About

Registered Number: 03307736
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Maple Court, Central Park, Reeds Crescent, Watford, Herts, WD24 4QQ

 

Puckrup Hall Hotel Ltd was registered on 21 January 1997 and has its registered office in Herts, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There is one director listed as Hilton Corporate Director Llc for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON CORPORATE DIRECTOR LLC 03 November 2008 13 June 2014 1

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
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 07 June 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 26 April 2017
RP04AP01 - N/A 08 February 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
CH01 - Change of particulars for director 15 March 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 16 September 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 07 September 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 20 June 2014
MR04 - N/A 25 March 2014
MR04 - N/A 25 March 2014
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 17 October 2012
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 26 April 2012
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 05 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 25 August 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 20 October 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 18 October 2009
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
395 - Particulars of a mortgage or charge 19 June 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
MEM/ARTS - N/A 12 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 17 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 19 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363a - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 09 September 2004
363a - Annual Return 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2003
AA - Annual Accounts 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363a - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
AA - Annual Accounts 01 August 2002
363a - Annual Return 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
363a - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
AA - Annual Accounts 31 October 2000
225 - Change of Accounting Reference Date 23 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363a - Annual Return 01 June 2000
AA - Annual Accounts 30 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
225 - Change of Accounting Reference Date 06 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
363a - Annual Return 04 June 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 26 July 1998
363a - Annual Return 17 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1997
225 - Change of Accounting Reference Date 14 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
287 - Change in situation or address of Registered Office 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
395 - Particulars of a mortgage or charge 19 March 1997
395 - Particulars of a mortgage or charge 13 March 1997
395 - Particulars of a mortgage or charge 13 March 1997
395 - Particulars of a mortgage or charge 13 March 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over english bank accounts 30 May 2008 Fully Satisfied

N/A

Security deed 24 October 2007 Fully Satisfied

N/A

Debenture 28 February 1997 Fully Satisfied

N/A

Assignment of life policy 28 February 1997 Fully Satisfied

N/A

Debenture 28 February 1997 Fully Satisfied

N/A

Legal charge 28 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.