Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Mr Brian McKay Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Svp Ops Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Ms Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Mr George Christopher Ogle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Kimberly Jane Coari |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Vp Asset Management Europe |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton UK Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Mr Habib Mohammed Enayetullah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Mr James Tynan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2014(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2018) |
Role | Vice President Asset Management |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 08 May 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Oded Lifschitz |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian / Israeli |
Status | Resigned |
Appointed | 01 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52, The Yoo Building London NW8 9RF |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Mr Richard Geoffrey Beeston |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Registered Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
4 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
28 August 2020 | Change of details for Splendid Property Company Limited as a person with significant control on 28 August 2020 (2 pages) |
13 February 2020 | Director's details changed for Metropole Hotels Limited on 7 March 2014 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
14 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
14 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
23 October 2018 | Appointment of Mr Simon Robert Vincent as a director on 1 January 2015 (2 pages) |
10 October 2018 | Termination of appointment of Richard Geoffrey Beeston as a director on 5 October 2018 (1 page) |
9 October 2018 | Termination of appointment of James Tynan as a director on 1 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
28 August 2018 | Appointment of Mr Stephen Patrick Cassidy as a director on 22 August 2018 (2 pages) |
24 August 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 22 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
24 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 August 2016 | Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page) |
21 July 2016 | Appointment of Mr Christopher Heath as a director on 15 July 2016
|
21 July 2016 | Appointment of Mr Christopher Heath as a director on 15 July 2016
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
8 May 2015 | Termination of appointment of Stuart Beasley as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Stuart Beasley as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Stuart Beasley as a director on 8 May 2015 (1 page) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 January 2015 | Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages) |
29 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
29 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 May 2014 | Appointment of Mr James Tynan as a director (2 pages) |
18 May 2014 | Termination of appointment of James Percival as a director (1 page) |
18 May 2014 | Appointment of Mr James Tynan as a director (2 pages) |
18 May 2014 | Termination of appointment of James Percival as a director (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|