About

Registered Number: 00651422
Date of Incorporation: 04/03/1960 (64 years and 1 month ago)
Company Status: Active
Registered Address: Maple Court, Central Park, Reeds Crescent, Watford, Herts, WD24 4QQ

 

Having been setup in 1960, Hilton Uk Corporate Director Ltd has its registered office in Watford, Herts, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AP01 - Appointment of director 24 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 07 June 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 06 October 2017
PSC02 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 26 April 2017
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 30 September 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 16 September 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 07 September 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
CERTNM - Change of name certificate 07 March 2014
CONNOT - N/A 07 March 2014
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 02 July 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 17 October 2009
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
363a - Annual Return 17 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 21 July 2006
CERTNM - Change of name certificate 19 July 2006
363s - Annual Return 16 June 2006
CERTNM - Change of name certificate 03 April 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 03 June 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 14 May 2004
AA - Annual Accounts 22 October 2003
363a - Annual Return 04 June 2003
AA - Annual Accounts 25 October 2002
363a - Annual Return 06 June 2002
363a - Annual Return 30 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
AA - Annual Accounts 26 March 2001
AA - Annual Accounts 05 September 2000
225 - Change of Accounting Reference Date 23 August 2000
RESOLUTIONS - N/A 02 August 2000
363a - Annual Return 30 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
AA - Annual Accounts 30 January 2000
225 - Change of Accounting Reference Date 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
AA - Annual Accounts 13 March 1998
363a - Annual Return 03 March 1998
AA - Annual Accounts 08 June 1997
363a - Annual Return 27 February 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 06 March 1996
288 - N/A 07 July 1995
RESOLUTIONS - N/A 06 July 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 23 February 1995
288 - N/A 12 August 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 23 February 1994
288 - N/A 17 November 1993
288 - N/A 14 June 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 02 April 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 14 March 1991
RESOLUTIONS - N/A 31 January 1991
RESOLUTIONS - N/A 31 January 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 28 February 1990
287 - Change in situation or address of Registered Office 31 January 1990
288 - N/A 26 October 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 30 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1988
288 - N/A 19 May 1988
RESOLUTIONS - N/A 12 May 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
288 - N/A 17 February 1987
AA - Annual Accounts 17 March 1986
AA - Annual Accounts 11 March 1985
AA - Annual Accounts 29 February 1984
MEM/ARTS - N/A 08 February 1984
AA - Annual Accounts 18 March 1983
AA - Annual Accounts 15 February 1982
AA - Annual Accounts 30 March 1981
AA - Annual Accounts 21 April 1980
MISC - Miscellaneous document 04 March 1960

Mortgages & Charges

Description Date Status Charge by
Second supplemental agreement 24 September 1984 Fully Satisfied

N/A

Supplemental agreement 07 August 1981 Fully Satisfied

N/A

Mortgage debenture 15 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.