Reeds Crescent
Watford
Hertfordshire
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(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Secretary |
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 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Richard Geoffrey Beeston |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Svp Ops Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr George Christopher Ogle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(56 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mrs Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(56 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Kimberly Jane Coari |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 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 | 01 November 2007(45 years after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton UK Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2014(51 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Secretary Name | Anthony Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1990) |
Role | Company Director |
Correspondence Address | 58 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1993) |
Role | Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 1999) |
Role | Certified AccountantÕ |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Meadowbank 102 Crosshill Street Lennoxtown Glasgow Lanarkshire G66 7HQ Scotland |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(36 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1999(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(38 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2004) |
Role | Operations Manager |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2003(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Vice President Finance |
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 | 17 September 2012(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hilton London Metropole Hotel 225 Edgware Road London W2 1JU |
Director Name | Mr Habib Mohammed Enayetullah |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2014(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 2016) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cadogan Square Cadogan Street Glasgow G2 7PH Scotland |
Director Name | Oded Lifschitz |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian / Israeli |
Status | Resigned |
Appointed | 01 January 2015(52 years, 2 months 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(53 years, 8 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 |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton Corporate Director Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(46 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2014) |
Correspondence Address | Corporation Service Company 2711 Centerville Road Wilmington Delaware 19808 |
Website | livingwell.co.uk |
---|
Registered Address | 191 West George Street Glasgow G2 2LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
65m at £1 | Hlt Operating Iii-a Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,885,632 |
Gross Profit | -£491,805 |
Net Worth | £95,355,999 |
Current Liabilities | £2,536,647 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (5 months ago) |
---|---|
Next Return Due | 17 May 2024 (7 months, 2 weeks from now) |
9 November 2007 | Delivered on: 24 November 2007 Satisfied on: 25 April 2014 Persons entitled: Bear, Stearns International Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
24 October 2007 | Delivered on: 14 November 2007 Satisfied on: 4 November 2014 Persons entitled: Bear, Stearns International Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Security deed including legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details. Fully Satisfied |
27 March 1998 | Delivered on: 6 April 1998 Satisfied on: 21 May 1999 Persons entitled: Prudential Annuities Limited Classification: Floating charge Secured details: £40,000,000 and all other sums payable. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 1991 | Delivered on: 3 September 1991 Satisfied on: 17 September 1996 Persons entitled: Stakis PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 May 2008 | Delivered on: 20 June 2008 Satisfied on: 24 March 2014 Persons entitled: Bear, Stearns International Limited Classification: Deed of charge over english bank accounts Secured details: All sums due or to become due all sums due or to become due. Particulars: First fixed charge over all rights in respect of any amount standing to the credit of any account and the debt represented by it. Fully Satisfied |
14 August 1991 | Delivered on: 3 September 1991 Satisfied on: 28 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
28 August 2020 | Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to 191 West George Street Glasgow G2 2LD on 28 August 2020 (1 page) |
28 August 2020 | Change of details for Hilton Worldwide Limited as a person with significant control on 28 August 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
20 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 (28 pages) |
7 May 2019 | Confirmation statement made on 3 May 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 Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
14 December 2018 | Appointment of Mr George Christopher Ogle 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) |
28 September 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 | Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 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) |
26 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
26 January 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 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) |
20 July 2016 | Appointment of Mr Christopher Heath as a director on 15 July 2016
|
20 July 2016 | Appointment of Mr Christopher Heath as a director on 15 July 2016
|
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (20 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) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
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 Mr James Owen Percival as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Brian Wilson 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 Brian Wilson 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 Brian Wilson 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) |
4 November 2014 | Satisfaction of charge 7 in full (6 pages) |
4 November 2014 | Satisfaction of charge 7 in full (6 pages) |
26 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page) |
26 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page) |
11 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
2 July 2014 | Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages) |
2 July 2014 | Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages) |
1 July 2014 | Termination of appointment of James Percival as a director (1 page) |
1 July 2014 | Appointment of Hilton Uk Corporate Director Limited as a director (2 pages) |
1 July 2014 | Termination of appointment of Leonard Menezes as a director (1 page) |
1 July 2014 | Termination of appointment of James Percival as a director (1 page) |
1 July 2014 | Termination of appointment of Hilton Corporate Director Llc as a director (1 page) |
1 July 2014 | Termination of appointment of Oded Lifschitz as a director (1 page) |
1 July 2014 | Termination of appointment of Hilton Corporate Director Llc as a director (1 page) |
1 July 2014 | Termination of appointment of Leonard Menezes as a director (1 page) |
1 July 2014 | Termination of appointment of Oded Lifschitz as a director (1 page) |
1 July 2014 | Appointment of Mr James Tynan as a director (2 pages) |
1 July 2014 | Appointment of Mr James Tynan as a director (2 pages) |
1 July 2014 | Appointment of Hilton Uk Corporate Director Limited as a director (2 pages) |
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
25 April 2014 | Satisfaction of charge 8 in full (4 pages) |
25 April 2014 | Satisfaction of charge 8 in full (4 pages) |
24 March 2014 | Satisfaction of charge 10 in full (1 page) |
24 March 2014 | Satisfaction of charge 10 in full (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (11 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (11 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (11 pages) |
29 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
29 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
9 December 2011 | Appointment of Leonard Armand Menezes as a director (3 pages) |
9 December 2011 | Appointment of Leonard Armand Menezes as a director (3 pages) |
12 September 2011 | Termination of appointment of John Crosbie Philip as a director (2 pages) |
12 September 2011 | Termination of appointment of John Crosbie Philip as a director (2 pages) |
12 September 2011 | Appointment of John Rogers as a director (3 pages) |
12 September 2011 | Appointment of John Rogers as a director (3 pages) |
4 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
4 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Termination of appointment of Andrew Lawrence Hughes as a director (1 page) |
4 January 2011 | Termination of appointment of Andrew Lawrence Hughes as a director (1 page) |
12 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
6 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
29 January 2009 | Appointment terminated director adrian bradley (1 page) |
29 January 2009 | Appointment terminated director adrian bradley (1 page) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (38 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (38 pages) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (7 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (7 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
24 November 2007 | Partic of mort/charge * (38 pages) |
24 November 2007 | Partic of mort/charge * (38 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 November 2007 | Partic of mort/charge * (40 pages) |
14 November 2007 | Partic of mort/charge * (40 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 June 2007 | Return made up to 03/05/07; full list of members (8 pages) |
19 June 2007 | Return made up to 03/05/07; full list of members (8 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members (9 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members (9 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
2 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
25 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
28 January 2000 | Dec mort/charge * (4 pages) |
28 January 2000 | Dec mort/charge * (4 pages) |
10 January 2000 | Nc inc already adjusted 15/12/99 (1 page) |
10 January 2000 | Nc inc already adjusted 15/12/99 (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Ad 15/12/99--------- £ si 65000000@1=65000000 £ ic 100/65000100 (2 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Ad 15/12/99--------- £ si 65000000@1=65000000 £ ic 100/65000100 (2 pages) |
22 December 1999 | Full accounts made up to 4 April 1999 (15 pages) |
22 December 1999 | Full accounts made up to 4 April 1999 (15 pages) |
22 December 1999 | Full accounts made up to 4 April 1999 (15 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (4 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
8 July 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
21 May 1999 | Dec mort/charge * (4 pages) |
21 May 1999 | Dec mort/charge * (4 pages) |
12 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
12 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
3 April 1999 | Full accounts made up to 27 September 1998 (14 pages) |
3 April 1999 | Full accounts made up to 27 September 1998 (14 pages) |
6 April 1998 | Partic of mort/charge * (10 pages) |
6 April 1998 | Partic of mort/charge * (10 pages) |
13 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
13 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
11 February 1998 | Full accounts made up to 28 September 1997 (6 pages) |
11 February 1998 | Full accounts made up to 28 September 1997 (6 pages) |
29 October 1997 | Resolutions
|
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
6 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
25 February 1997 | Return made up to 15/02/97; no change of members (7 pages) |
25 February 1997 | Return made up to 15/02/97; no change of members (7 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
30 May 1996 | Full accounts made up to 1 October 1995 (5 pages) |
30 May 1996 | Full accounts made up to 1 October 1995 (5 pages) |
30 May 1996 | Full accounts made up to 1 October 1995 (5 pages) |
12 March 1996 | Return made up to 15/02/96; no change of members (9 pages) |
12 March 1996 | Return made up to 15/02/96; no change of members (9 pages) |
19 January 1996 | Dec mort/charge release * (4 pages) |
19 January 1996 | Dec mort/charge release * (4 pages) |
30 May 1995 | Full accounts made up to 2 October 1994 (5 pages) |
30 May 1995 | Full accounts made up to 2 October 1994 (5 pages) |
30 May 1995 | Full accounts made up to 2 October 1994 (5 pages) |
29 March 1994 | Memorandum and Articles of Association (34 pages) |
29 March 1994 | Memorandum and Articles of Association (34 pages) |
28 March 1994 | Full accounts made up to 3 October 1993 (5 pages) |
28 March 1994 | Full accounts made up to 3 October 1993 (5 pages) |
28 March 1994 | Full accounts made up to 3 October 1993 (5 pages) |
28 March 1994 | Resolutions
|
28 March 1994 | Resolutions
|
6 July 1992 | Full accounts made up to 30 September 1991 (4 pages) |
6 July 1992 | Full accounts made up to 30 September 1991 (4 pages) |
30 August 1991 | Resolutions
|
30 August 1991 | Resolutions
|
8 July 1991 | Memorandum and Articles of Association (8 pages) |
8 July 1991 | Memorandum and Articles of Association (8 pages) |
20 June 1991 | Resolutions
|
20 June 1991 | Resolutions
|
20 July 1990 | Full accounts made up to 1 October 1989 (3 pages) |
20 July 1990 | Full accounts made up to 1 October 1989 (3 pages) |
20 July 1990 | Full accounts made up to 1 October 1989 (3 pages) |
3 August 1988 | Full accounts made up to 27 September 1987 (5 pages) |
3 August 1988 | Full accounts made up to 27 September 1987 (5 pages) |
19 June 1986 | Full accounts made up to 29 September 1985 (4 pages) |
19 June 1986 | Full accounts made up to 29 September 1985 (4 pages) |
15 June 1984 | Accounts made up to 2 October 1983 (4 pages) |
15 June 1984 | Accounts made up to 2 October 1983 (4 pages) |
15 June 1984 | Accounts made up to 2 October 1983 (4 pages) |
10 June 1982 | Accounts made up to 27 September 1981 (2 pages) |
10 June 1982 | Accounts made up to 27 September 1981 (2 pages) |
30 June 1980 | Accounts made up to 30 September 1979 (3 pages) |
30 June 1980 | Accounts made up to 30 September 1979 (3 pages) |
12 April 1979 | Company name changed\certificate issued on 12/04/79 (8 pages) |
12 April 1979 | Company name changed\certificate issued on 12/04/79 (8 pages) |
30 March 1979 | Resolutions
|
30 March 1979 | Resolutions
|
17 November 1978 | Accounts made up to 2 October 1977 (2 pages) |
17 November 1978 | Accounts made up to 2 October 1977 (2 pages) |
17 November 1978 | Accounts made up to 2 October 1977 (2 pages) |
28 November 1975 | Accounts made up to 28 September 1975 (2 pages) |
28 November 1975 | Accounts made up to 28 September 1975 (2 pages) |
7 November 1962 | Certificate of incorporation (1 page) |
7 November 1962 | Certificate of incorporation (1 page) |
7 November 1962 | Incorporation (16 pages) |
7 November 1962 | Incorporation (16 pages) |