Watford
WD24 4QQ
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 06 December 2016(same day as company formation) |
Role | Secretary |
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 | Current |
Appointed | 06 February 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Director Name | Mr Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sr Vice President Operations |
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(1 year, 11 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(1 year, 11 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(3 years 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 |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(same day as company formation) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(same day as company formation) |
Role | Attorney |
Country of Residence | England |
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 | 06 December 2016(same day as company formation) |
Role | Vice President Asset Management |
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, 1 week 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, 4 weeks from now) |
13 December 2023 | Second filing for the notification of Hilton International Master Holding Limited as a person with significant control (6 pages) |
---|---|
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
26 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
15 August 2023 | Director's details changed for Kimberly Jane Coari on 1 March 2021 (2 pages) |
28 February 2023 | Director's details changed for Mr Brian Mckay Wilson on 31 October 2022 (2 pages) |
22 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
25 October 2022 | Director's details changed for Mr Brian Mckay Wilson on 3 October 2022 (2 pages) |
20 October 2022 | Director's details changed for Mr George Christopher Ogle on 28 January 2022 (2 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
14 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
14 November 2021 | Director's details changed for Mr Richard Geoffrey Beeston on 24 June 2021 (2 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
15 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
7 January 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
19 December 2018 | Notification of Hilton International Master Holding Limited as a person with significant control on 4 September 2018
|
19 December 2018 | Notification of Hilton International Master Holding Limited as a person with significant control on 4 September 2018 (1 page) |
19 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
19 December 2018 | Cessation of Hilton Worldwide Holding Llp as a person with significant control on 4 September 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) |
9 October 2018 | Termination of appointment of James Tynan as a director on 1 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Stephen Patrick Cassidy as a director on 1 October 2018 (2 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
11 October 2017 | Statement by Directors (3 pages) |
11 October 2017 | Statement by Directors (3 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Solvency Statement dated 11/10/17 (3 pages) |
11 October 2017 | Statement of capital on 11 October 2017
|
11 October 2017 | Resolutions
|
11 October 2017 | Statement of capital on 11 October 2017
|
11 October 2017 | Solvency Statement dated 11/10/17 (3 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
5 October 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
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) |
28 February 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher philip heath (2 pages) |
28 February 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher philip heath (2 pages) |
6 December 2016 | Incorporation
Statement of capital on 2016-12-06
|
6 December 2016 | Incorporation
Statement of capital on 2016-12-06
|