Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2015(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 15 March 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 October 2017) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2007(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 October 2017) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Navin Kumar Varma |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 20 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1995) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Eton House 10 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Rupinder Varma |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 1995) |
Role | Accountant |
Correspondence Address | 65 Broad Walk Heston Hounslow Middlesex TW5 9AA |
Secretary Name | Rupinder Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 65 Broad Walk Heston Hounslow Middlesex TW5 9AA |
Director Name | Dale Gibson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 1995) |
Role | Hotelier |
Correspondence Address | 57 Buckstone Hill Edinburgh EH10 6TL Scotland |
Secretary Name | Peter David Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 November 1995) |
Role | Solicitor |
Correspondence Address | Westwood Kings Road Longniddry East Lothian EH32 0NN Scotland |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1999) |
Role | Assistant Company Secretary |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1999) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | East Barn Glory Hill Farm Beaconsfield Bucks HP9 1XE |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 April 2012) |
Role | Solicitor |
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(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 79 Hamlet Gardens Hammersmith London W6 0SX |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Brian Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(16 years, 1 month 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 | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Menzies Dougal Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1993) |
Correspondence Address | 12 Bruntsfield Crescent Edinburgh Midlothian EH10 4HA Scotland |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(7 years, 1 month after company formation) |
Appointment Duration | 6 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(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 March 2015) |
Correspondence Address | Corporation Service Company 2711 Centerville Road Wilmington Delaware 19808 |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Hlt Owned X-a Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 25 April 2014 Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others Classification: An assignment of affiliate management agreement Secured details: All sums due or to become due. Particulars: All the real estate borrower's right right title and interest in and to the management agreement. Fully Satisfied |
---|---|
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 25 April 2014 Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others Classification: A collateral assignment of interest rate cap agreement Secured details: All sums due or to become due. Particulars: All of its interest in to and under confirmations. Fully Satisfied |
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 25 April 2014 Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others Classification: Collateral assignment of currency agreement Secured details: All sums due or to become due. Particulars: All right title and interest to receive income revenues and other payments due from the counterparty. See form 410 for further details. Fully Satisfied |
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 25 April 2014 Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others Classification: Collateral assignment of interest rate protection agreement Secured details: All sums due or to become due. Particulars: All the assignors right title and interest to receive income, revenues and other payments due from the counterparty. See form for further details. 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 October 2007 | Delivered on: 13 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: Legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details. Fully Satisfied |
1 November 2007 | Delivered on: 13 November 2007 Satisfied on: 29 March 2014 Persons entitled: Bear, Stearns International Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the grosvenor club at 18,20,22 and 24 grosvenor street and 12 lansdowne crescent, edinburgh. Fully Satisfied |
7 December 1992 | Delivered on: 17 December 1992 Satisfied on: 17 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The clarendon hotel, 18/24 grosvenor street and 12 lansdowne crescent, edinburgh. Fully Satisfied |
19 October 1992 | Delivered on: 22 October 1992 Satisfied on: 20 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
10 July 2017 | Return of final meeting of voluntary winding up (9 pages) |
10 July 2017 | Return of final meeting of voluntary winding up (9 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) |
26 September 2016 | Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages) |
26 September 2016 | Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 26 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 26 September 2016 (2 pages) |
26 September 2016 | Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages) |
26 September 2016 | Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages) |
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016
|
23 March 2016 | Appointment of Mr Christopher Heath as a director on 15 March 2016
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Statement of capital on 2 July 2015
|
2 July 2015 | Solvency Statement dated 19/06/15 (1 page) |
2 July 2015 | Statement by Directors (1 page) |
2 July 2015 | Resolutions
|
2 July 2015 | Statement of capital on 2 July 2015
|
2 July 2015 | Solvency Statement dated 19/06/15 (1 page) |
2 July 2015 | Statement of capital on 2 July 2015
|
2 July 2015 | Statement by Directors (1 page) |
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
29 June 2015 | Statement by Directors (1 page) |
29 June 2015 | Statement by Directors (1 page) |
29 June 2015 | Solvency Statement dated 19/06/15 (1 page) |
29 June 2015 | Solvency Statement dated 19/06/15 (1 page) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 March 2015 | Appointment of Mr James Owen Percival as a director on 11 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Brian Wilson as a director on 11 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Brian Wilson as a director on 11 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Hilton Corporate Director Llc as a director on 11 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Hilton Corporate Director Llc as a director on 11 March 2015 (1 page) |
19 March 2015 | Appointment of Mr James Owen Percival as a director on 11 March 2015 (2 pages) |
4 November 2014 | Satisfaction of charge 5 in full (4 pages) |
4 November 2014 | Satisfaction of charge 5 in full (4 pages) |
4 November 2014 | Satisfaction of charge 4 in full (6 pages) |
4 November 2014 | Satisfaction of charge 4 in full (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
12 July 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
12 July 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Director's details changed for Hilton Corporate Director Llc on 29 May 2014 (1 page) |
29 May 2014 | Secretary's details changed for Hlt Secretary Limited on 29 May 2014 (1 page) |
29 May 2014 | Director's details changed for Hilton Corporate Director Llc on 29 May 2014 (1 page) |
29 May 2014 | Secretary's details changed for Hlt Secretary Limited on 29 May 2014 (1 page) |
25 April 2014 | Satisfaction of charge 6 in full (7 pages) |
25 April 2014 | Satisfaction of charge 8 in full (5 pages) |
25 April 2014 | Satisfaction of charge 7 in full (7 pages) |
25 April 2014 | Satisfaction of charge 9 in full (6 pages) |
25 April 2014 | Satisfaction of charge 8 in full (5 pages) |
25 April 2014 | Satisfaction of charge 6 in full (7 pages) |
25 April 2014 | Satisfaction of charge 9 in full (6 pages) |
25 April 2014 | Satisfaction of charge 7 in full (7 pages) |
29 March 2014 | Satisfaction of charge 3 in full (4 pages) |
29 March 2014 | Satisfaction of charge 3 in full (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 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) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
3 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
3 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 (8 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 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) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
6 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
29 January 2009 | Appointment terminated director jonathan thomson (1 page) |
29 January 2009 | Appointment terminated director jonathan thomson (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 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (39 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 6 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (39 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 8 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 7 (41 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 8 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 6 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 7 (41 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
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) |
19 June 2008 | Director appointed laurence lichman (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) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (6 pages) |
15 November 2007 | New director appointed (4 pages) |
15 November 2007 | New director appointed (4 pages) |
15 November 2007 | New director appointed (6 pages) |
14 November 2007 | Partic of mort/charge * (38 pages) |
14 November 2007 | Partic of mort/charge * (38 pages) |
13 November 2007 | Partic of mort/charge * (37 pages) |
13 November 2007 | Partic of mort/charge * (40 pages) |
13 November 2007 | Partic of mort/charge * (40 pages) |
13 November 2007 | Partic of mort/charge * (37 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 July 2006 | Return made up to 03/05/06; full list of members (6 pages) |
17 July 2006 | Return made up to 03/05/06; full list of members (6 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New secretary appointed (3 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (1 page) |
11 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
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) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
21 September 2001 | Return made up to 03/05/01; full list of members (5 pages) |
21 September 2001 | Return made up to 03/05/01; full list of members (5 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow scotland G2 8JH (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow scotland G2 8JH (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
26 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
26 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (8 pages) |
23 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (3 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (3 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 03/05/99; full list of members (7 pages) |
8 June 1999 | Return made up to 03/05/99; full list of members (7 pages) |
8 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
8 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
9 April 1999 | Full accounts made up to 27 September 1998 (8 pages) |
9 April 1999 | Full accounts made up to 27 September 1998 (8 pages) |
13 July 1998 | Full accounts made up to 28 September 1997 (10 pages) |
13 July 1998 | Full accounts made up to 28 September 1997 (10 pages) |
6 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 29 September 1996 (13 pages) |
25 July 1997 | Full accounts made up to 29 September 1996 (13 pages) |
29 April 1997 | Return made up to 08/04/97; no change of members (6 pages) |
29 April 1997 | Return made up to 08/04/97; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 31 October 1995 (12 pages) |
30 October 1996 | Full accounts made up to 31 October 1995 (12 pages) |
2 May 1996 | Return made up to 08/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 08/04/96; full list of members (6 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 22 grosvenor st edinburgh EH12 5EG (1 page) |
21 November 1995 | Director resigned (6 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 22 grosvenor st edinburgh EH12 5EG (1 page) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New director appointed (6 pages) |
21 November 1995 | Director resigned (6 pages) |
21 November 1995 | New director appointed (6 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
20 November 1995 | Dec mort/charge * (2 pages) |
20 November 1995 | Dec mort/charge * (2 pages) |
17 November 1995 | Dec mort/charge * (2 pages) |
17 November 1995 | Dec mort/charge * (2 pages) |
13 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
13 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
25 May 1995 | Return made up to 08/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 08/04/95; no change of members (4 pages) |
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | New secretary appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
17 March 1993 | Resolutions
|
17 March 1993 | Resolutions
|
10 November 1992 | Resolutions
|
10 November 1992 | Resolutions
|
2 October 1992 | Memorandum and Articles of Association (13 pages) |
2 October 1992 | Memorandum and Articles of Association (13 pages) |
25 September 1992 | Resolutions
|
25 September 1992 | Resolutions
|
8 April 1992 | Incorporation (10 pages) |
8 April 1992 | Incorporation (10 pages) |