27-43 Eastern Wing
Romford
Essex
RM1 3NH
Director Name | Bhriz Holloway |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH |
Director Name | Mr Christopher Andre Kula |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Lee Scott Millstein |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2015(5 days after company formation) |
Appointment Duration | 1 year (resigned 23 March 2016) |
Role | Senior Managing Director, Cerberus Capital Managem |
Country of Residence | United States |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2015(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Miss Coral Bidel |
---|---|
Status | Resigned |
Appointed | 19 March 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Raoul Rene Hofland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Gerardus Johannes Schipper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Martinus Johannes Cornelis Peek |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 August 2016) |
Role | Assistant Vice President |
Country of Residence | Netherlands |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Jasper Jan Van Vliet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 September 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Oude Utrechtseweg Baarn 3743 Kn Netherlands |
Director Name | Jasper Jan Van Vliet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 September 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Oude Utrechtseweg Baarn 3743 Kn Netherlands |
Director Name | Mr Martinus Johannes Cornelis Peek |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 August 2019) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Christopher David Elkins |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Website | www.hihull.com |
---|
Registered Address | St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
17 December 2021 | Delivered on: 31 December 2021 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold properties listed in schedule 3 (opco property) of the instrument, including the leasehold property known as holiday inn gatwick - povey cross road, horley RH6 0BA registered at hm land registry under title number SY836088. For the full list of leasehold properties, please refer to schedule 3 (opco property) of the instrument. Outstanding |
16 November 2021 | Delivered on: 29 November 2021 Persons entitled: Cbre Loan Services Limited (As Security Agent) Classification: A registered charge Outstanding |
25 May 2021 | Delivered on: 31 May 2021 Persons entitled: Cbre Loan Services Limited (As Security Agent) Classification: A registered charge Outstanding |
25 May 2021 | Delivered on: 1 June 2021 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Particulars: Leasehold property known as holiday inn gatwick - povey cross road, horley RH6 0BA registered at hm land registry under title number SY836088 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
2 December 2020 | Delivered on: 6 December 2020 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: The real property as defined in the charge and including holiday inn aylesbury, new road,. Weston turville HP22 5QT (title number BM397089). See the charge for more details. Outstanding |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent Classification: A registered charge Particulars: The real property including the leasehold property known as the holiday inn aylesbury at aston clinton road, aylesbury bucks HP22 5QT (new road, weston turville HP22 5QT), registered under title number BM397089. For more details refer to the charge. Outstanding |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 5 January 2022 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 19 June 2015 Persons entitled: Societe Generale London Branch as Security Agent Classification: A registered charge Particulars: L/H holiday inn aylesbury aston clinton road aylesbury bucks l/h holiday inn basingstoke grove road please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
16 December 2020 | Director's details changed for Mr Raoul Rene Hofland on 16 December 2020 (2 pages) |
---|---|
6 December 2020 | Registration of charge 094500610004, created on 2 December 2020 (49 pages) |
4 December 2020 | Appointment of Mr Neil Jonathan Robson as a director on 2 December 2020 (2 pages) |
4 December 2020 | Appointment of Christopher David Elkins as a director on 2 December 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Gerardus Johannes Schipper on 24 March 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Raoul Rene Hofland on 24 March 2020 (2 pages) |
24 March 2020 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page) |
23 August 2019 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 23 August 2019 (1 page) |
5 August 2019 | Appointment of Martinus Johannes Cornelis Peek as a director on 1 August 2019 (2 pages) |
24 July 2019 | Full accounts made up to 31 March 2019 (28 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Jasper Jan Van Vliet as a director on 7 September 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 March 2018 (25 pages) |
27 July 2018 | Appointment of Jasper Jan Van Vliet as a director on 20 July 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 December 2017 | Registration of charge 094500610003, created on 18 December 2017 (49 pages) |
19 December 2017 | Registration of charge 094500610002, created on 18 December 2017 (18 pages) |
10 October 2017 | Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
25 July 2017 | Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
2 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
5 August 2016 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page) |
19 July 2016 | Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages) |
23 March 2016 | Appointment of Mr Gerardus Johannes Schipper as a director on 23 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Lee Scott Millstein as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Lee Scott Millstein as a director on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Gerardus Johannes Schipper as a director on 23 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 January 2016 | Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page) |
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 October 2015 | Termination of appointment of Coral Bidel as a secretary on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Coral Bidel as a secretary on 23 October 2015 (1 page) |
25 June 2015 | Memorandum and Articles of Association (27 pages) |
25 June 2015 | Memorandum and Articles of Association (27 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
19 June 2015 | Registration of charge 094500610001, created on 12 June 2015 (52 pages) |
19 June 2015 | Registration of charge 094500610001, created on 12 June 2015 (52 pages) |
17 April 2015 | Appointment of Miss Coral Bidel as a secretary on 19 March 2015 (2 pages) |
17 April 2015 | Appointment of Miss Coral Bidel as a secretary on 19 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 19 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 19 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 9 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 March 2015 (1 page) |
26 February 2015 | Appointment of Lee Scott Millstein as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Lee Scott Millstein as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Daniel Christopher Vijselaar as a director on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Paul Alan Newcombe as a director on 25 February 2015 (1 page) |
25 February 2015 | Appointment of Daniel Christopher Vijselaar as a director on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Paul Alan Newcombe as a director on 25 February 2015 (1 page) |
23 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
23 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|