ADDA HOTELS

Register to unlock more data on OkredoRegister

ADDA HOTELS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00879456

Incorporation date

17/05/1966

Size

Full

Contacts

Registered address

Registered address

Maple Court, Central Park, Reeds Crescent, Watford, Herts WD24 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1966)
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon13/02/2025
Termination of appointment of Hilton Uk Corporate Director Limited as a director on 2025-02-11
dot icon10/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon21/10/2024
Termination of appointment of Kimberly Jane Coari as a director on 2024-10-04
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Director's details changed for Kimberly Jane Coari on 2021-03-01
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon12/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Resolutions
dot icon28/02/2023
Director's details changed for Mr Brian Mckay Wilson on 2022-10-31
dot icon25/10/2022
Director's details changed for Mr Brian Mckay Wilson on 2022-10-03
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon01/06/2022
Director's details changed for Mr George Christopher Ogle on 2022-01-28
dot icon12/11/2021
Director's details changed for Mr Richard Geoffrey Beeston on 2021-06-24
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon28/08/2020
Change of details for Hilton Worldwide Limited as a person with significant control on 2020-08-28
dot icon10/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon24/12/2019
Appointment of Kimberly Jane Coari as a director on 2019-12-19
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon07/01/2019
Termination of appointment of Christopher Philip Heath as a director on 2018-12-31
dot icon11/12/2018
Appointment of Mrs Michelle Momdjian as a director on 2018-11-19
dot icon11/12/2018
Appointment of Mr George Christopher Ogle as a director on 2018-11-19
dot icon05/10/2018
Termination of appointment of James Tynan as a director on 2018-10-01
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Appointment of Mr Stephen Patrick Cassidy as a director on 2018-08-22
dot icon24/08/2018
Termination of appointment of Oded Lifschitz as a director on 2018-08-22
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon05/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon09/02/2018
Appointment of Mr Richard Geoffrey Beeston as a director on 2018-02-06
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon26/04/2017
Director's details changed for Mr Brian Wilson on 2017-04-26
dot icon24/01/2017
Second filing for the appointment of Christopher Heath as a director
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Director's details changed for Mr Stuart Beasley on 2016-08-12
dot icon09/08/2016
Termination of appointment of Habib Mohammed Enayetullah as a director on 2016-08-05
dot icon17/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Oded Lifschitz as a director
dot icon15/03/2016
Director's details changed for Mr Christopher Heath on 2016-03-01
dot icon07/03/2016
Appointment of Mr Christopher Heath as a director on 2016-03-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Director's details changed for Mr James Tynan on 2015-07-15
dot icon18/06/2015
Appointment of Mr James Tynan as a director on 2014-06-13
dot icon09/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon12/03/2015
Satisfaction of charge 8 in full
dot icon12/03/2015
Satisfaction of charge 9 in full
dot icon12/03/2015
Satisfaction of charge 10 in full
dot icon12/03/2015
Satisfaction of charge 7 in full
dot icon12/03/2015
Satisfaction of charge 11 in full
dot icon15/01/2015
Appointment of Oded Lifschitz as a director on 2015-01-01
dot icon15/01/2015
Appointment of Mr James Owen Percival as a director on 2015-01-01
dot icon15/01/2015
Appointment of Mr. Stuart Beasley as a director on 2015-01-01
dot icon15/01/2015
Appointment of Mr Brian Wilson as a director on 2015-01-01
dot icon08/10/2014
Appointment of Hilton Uk Corporate Director Limited as a director on 2014-06-13
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Appointment of Mr Habib Mohammed Enayetullah as a director on 2014-06-13
dot icon28/07/2014
Termination of appointment of Brian Wilson as a director on 2014-06-13
dot icon28/07/2014
Termination of appointment of Mark Jonathan Way as a director on 2014-06-13
dot icon28/07/2014
Termination of appointment of Simon Robert Vincent as a director on 2014-06-13
dot icon28/07/2014
Termination of appointment of James Owen Percival as a director on 2014-06-13
dot icon28/07/2014
Termination of appointment of Hilton Corporate Director Llc as a director on 2014-06-13
dot icon16/07/2014
Termination of appointment of a director
dot icon12/07/2014
Termination of appointment of Elizabeth Rabin as a director
dot icon04/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon24/03/2014
Satisfaction of charge 5 in full
dot icon24/03/2014
Satisfaction of charge 6 in full
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Termination of appointment of Stephen Humphreys as a director
dot icon06/09/2013
Appointment of Mr Brian Wilson as a director
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon19/10/2012
Appointment of Oded Lifschitz as a director
dot icon17/10/2012
Termination of appointment of John Rogers as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Director's details changed for Stephen Humphreys on 2011-05-01
dot icon12/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Paul James as a director
dot icon07/09/2011
Termination of appointment of John Philip as a director
dot icon07/09/2011
Appointment of John Rogers as a director
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of James Owen Percival as a director
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Andrew Hughes as a director
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon20/10/2009
Director's details changed for John Crosbie Philip on 2009-10-01
dot icon20/10/2009
Director's details changed for Stephen Humphreys on 2009-10-01
dot icon20/10/2009
Director's details changed for Paul Frederick James on 2009-10-01
dot icon18/10/2009
Director's details changed for Simon Robert Vincent on 2009-10-01
dot icon18/10/2009
Director's details changed for Andrew Lawrence Hughes on 2009-10-01
dot icon18/10/2009
Director's details changed for Elizabeth Jane Rabin on 2009-10-01
dot icon18/10/2009
Director's details changed for Mark Jonathan Way on 2009-10-01
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Appointment terminated director laurence lichman
dot icon05/06/2009
Return made up to 03/06/09; full list of members
dot icon20/02/2009
Director appointed andrew laurence hughes
dot icon02/02/2009
Appointment terminated director adrian bradley
dot icon24/11/2008
Director appointed hilton corporate director llc
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon15/08/2008
Appointment terminated director paul taylor
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon07/07/2008
Return made up to 03/06/08; full list of members
dot icon20/06/2008
Director's change of particulars / mark way / 13/02/2008
dot icon19/06/2008
Director appointed laurence lichman
dot icon19/06/2008
Director appointed elizabeth jane rabin
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2008
Director resigned
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon12/11/2007
Memorandum and Articles of Association
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon07/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon17/06/2007
Return made up to 03/06/07; full list of members
dot icon25/03/2007
Director's particulars changed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon16/06/2006
Return made up to 03/05/06; full list of members
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Secretary resigned
dot icon23/02/2006
Director resigned
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon27/05/2005
Return made up to 03/05/05; full list of members
dot icon14/01/2005
New director appointed
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
£ nc 5500/110005500 23/12/04
dot icon30/11/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon17/09/2004
New director appointed
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 03/05/04; full list of members
dot icon07/12/2003
Director's particulars changed
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon27/07/2003
Director's particulars changed
dot icon28/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon04/06/2003
Return made up to 03/05/03; full list of members
dot icon03/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon03/03/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon03/02/2003
Director resigned
dot icon20/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 03/05/02; full list of members
dot icon17/04/2002
Director's particulars changed
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
New director appointed
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
Return made up to 03/05/01; full list of members
dot icon06/09/2001
Director resigned
dot icon29/08/2001
New director appointed
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
New secretary appointed
dot icon17/05/2001
Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
New director appointed
dot icon01/06/2000
Return made up to 03/05/00; full list of members
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon07/10/1999
New director appointed
dot icon09/09/1999
Director's particulars changed
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon18/06/1999
Return made up to 03/05/99; full list of members
dot icon18/06/1999
Director's particulars changed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
Return made up to 03/05/98; full list of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 03/05/97; full list of members
dot icon18/06/1997
Director's particulars changed
dot icon14/04/1997
Director's particulars changed
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon13/09/1996
Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE
dot icon20/05/1996
Return made up to 03/05/96; full list of members
dot icon31/01/1996
Director resigned
dot icon26/01/1996
Director's particulars changed
dot icon15/12/1995
Secretary's particulars changed
dot icon15/09/1995
New director appointed
dot icon21/07/1995
Director resigned
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon30/05/1995
Return made up to 03/05/95; full list of members
dot icon05/04/1995
Director's particulars changed
dot icon20/01/1995
New director appointed
dot icon20/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director's particulars changed
dot icon15/09/1994
Director resigned;new director appointed
dot icon15/09/1994
Director resigned;new director appointed
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Director's particulars changed
dot icon24/06/1994
New director appointed
dot icon10/05/1994
Return made up to 03/05/94; full list of members
dot icon09/05/1994
Director resigned
dot icon02/07/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 03/05/93; full list of members
dot icon11/12/1992
Declaration of satisfaction of mortgage/charge
dot icon11/12/1992
Declaration of satisfaction of mortgage/charge
dot icon11/12/1992
Declaration of satisfaction of mortgage/charge
dot icon11/12/1992
Declaration of satisfaction of mortgage/charge
dot icon27/11/1992
Secretary's particulars changed
dot icon08/10/1992
Director's particulars changed
dot icon08/10/1992
Director's particulars changed
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Director resigned
dot icon13/05/1992
Return made up to 03/05/92; full list of members
dot icon30/01/1992
Director resigned;new director appointed
dot icon30/01/1992
New director appointed
dot icon30/01/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Director resigned;new director appointed
dot icon30/01/1992
Director resigned;new director appointed
dot icon23/12/1991
Director resigned
dot icon11/12/1991
Secretary's particulars changed
dot icon27/09/1991
Secretary resigned;new secretary appointed
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Return made up to 03/05/91; full list of members
dot icon02/04/1991
Director resigned;new director appointed
dot icon22/03/1991
Director resigned;new director appointed
dot icon16/11/1990
Full accounts made up to 1989-12-31
dot icon29/10/1990
Director resigned
dot icon22/10/1990
Resolutions
dot icon23/08/1990
Secretary's particulars changed
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Return made up to 03/05/90; full list of members
dot icon09/05/1990
New director appointed
dot icon08/05/1990
Director's particulars changed
dot icon26/03/1990
Director resigned
dot icon19/02/1990
Return made up to 17/05/89; full list of members
dot icon07/02/1990
Full accounts made up to 1988-12-31
dot icon17/01/1990
Director resigned;new director appointed
dot icon26/09/1989
Full accounts made up to 1987-12-31
dot icon12/09/1989
Return made up to 14/10/88; full list of members
dot icon29/07/1989
Declaration of satisfaction of mortgage/charge
dot icon29/07/1989
Declaration of satisfaction of mortgage/charge
dot icon07/06/1989
New director appointed
dot icon07/06/1989
New director appointed
dot icon27/07/1988
Secretary resigned;new secretary appointed
dot icon20/06/1988
Full accounts made up to 1986-12-25
dot icon17/02/1988
01/01/00 amend
dot icon17/02/1988
Return made up to 14/05/87; full list of members
dot icon17/02/1988
Return made up to 15/05/86; full list of members
dot icon03/12/1987
Full accounts made up to 1985-12-26
dot icon04/09/1987
Secretary resigned;new secretary appointed
dot icon13/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/03/1980
Memorandum and Articles of Association
dot icon17/05/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Brian Mckay
Director
01/01/2015 - Present
60
Taljaard, Desmond Louis Mildmay
Director
28/08/1995 - 06/05/2003
273
HLT SECRETARY LIMITED
Corporate Secretary
01/11/2007 - Present
164
LADBROKE CORPORATE SECRETARIES LIMITED
Corporate Secretary
04/06/2001 - 23/02/2006
98
Bamsey, John Anthony
Director
01/08/1994 - 18/05/1999
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDA HOTELS

ADDA HOTELS is an(a) Active company incorporated on 17/05/1966 with the registered office located at Maple Court, Central Park, Reeds Crescent, Watford, Herts WD24 4QQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDA HOTELS?

toggle

ADDA HOTELS is currently Active. It was registered on 17/05/1966 .

Where is ADDA HOTELS located?

toggle

ADDA HOTELS is registered at Maple Court, Central Park, Reeds Crescent, Watford, Herts WD24 4QQ.

What does ADDA HOTELS do?

toggle

ADDA HOTELS operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ADDA HOTELS?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-01 with no updates.