FORTNUM AND MASON HOSPITALITY LIMITED
Overview
Company Name | FORTNUM AND MASON HOSPITALITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00883443 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORTNUM AND MASON HOSPITALITY LIMITED?
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FORTNUM AND MASON HOSPITALITY LIMITED located?
Registered Office Address | 181 Piccadilly London W1A 1ER |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FORTNUM AND MASON HOSPITALITY LIMITED?
Company Name | From | Until |
---|---|---|
FORTNUM & MASON (LONDON) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
FINE FARE MANUFACTURING LIMITED | Jul 13, 1966 | Jul 13, 1966 |
What are the latest accounts for FORTNUM AND MASON HOSPITALITY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for FORTNUM AND MASON HOSPITALITY LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for FORTNUM AND MASON HOSPITALITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Ewan Andrew Venters as a director on Jan 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tom Athron as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Justin Carmichael as a secretary on Apr 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nigel Stephen Mcginley as a secretary on Apr 16, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | AA | |||||||||||
Who are the officers of FORTNUM AND MASON HOSPITALITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARMICHAEL, Justin | Secretary | 181 Piccadilly London W1A 1ER | 229619910001 | |||||||
ATHRON, Tom | Director | 181 Piccadilly London W1A 1ER | England | British | Chief Executive Officer | 278534670001 | ||||
ARTINDALE, Gerard William | Secretary | 8 Trewince Road SW20 8RD London | British | 10823720003 | ||||||
COLLINS, Leslie John | Secretary | Windover Manor House Lane KT23 4EL Little Bookham Surrey | British | Accountant | 122136740001 | |||||
JOHNSON, Brian Albert William | Secretary | 2 Woolmans Close EN10 6PR Broxbourne Hertfordshire | British | 637630001 | ||||||
MCGINLEY, Nigel Stephen | Secretary | 181 Piccadilly London W1A 1ER | British | Director | 12942910001 | |||||
O'NEILL, Catherine Bridget Elizabeth | Secretary | Flat 30 20 New Globe Walk SE1 9DX London | British | Hr Director | 117463790002 | |||||
ARTINDALE, Gerard William | Director | 8 Trewince Road SW20 8RD London | British | Chartered Accountant | 10823720003 | |||||
ASPINALL, Beverley Ann | Director | 181 Piccadilly London W1A 1ER | United Kingdom | British | Director | 106459260004 | ||||
BLACKWELL, Christopher Morris | Director | 21 Underhill Road SE22 0BT London | British | Display Director | 18823410002 | |||||
BURDESS, Simon Gareth | Director | 181 Piccadilly London W1A 1ER | England | British | Director | 117464100002 | ||||
COLLINS, Leslie John | Director | Windover Manor House Lane KT23 4EL Little Bookham Surrey | British | Accountant | 122136740001 | |||||
GATES, Stuart Morrison | Director | 70 Goldsmith Road N11 3JN London | British | Managing Director | 42049350005 | |||||
HAMILTON, Gerald Victor | Director | 8 Brookhill SG2 8RR Stevenage Hertfordshire | British | Company Director | 10823740001 | |||||
HOBHOUSE, Anna Catrina | Director | The Old Rectory Church Lane WD3 6HJ Sarratt Hertfordshire | United Kingdom | British | Director | 117658610001 | ||||
KHAYAT, Jana Ruth | Director | Chester Row SW1W 9JH London 14 | England | Canadian | Chairman | 104914680001 | ||||
MACKENZIE, Ian David | Director | 6 Joules Court Shenley Lodge MK5 7BA Milton Keynes Buckinghamshire | British | Food Director | 13317040001 | |||||
O'NEILL, Catherine Bridget Elizabeth | Director | Flat 30 20 New Globe Walk SE1 9DX London | British | Personnel Director | 117463790002 | |||||
PRESCOTT, Liliana Palma Iole | Director | 98 Chessington Avenue DA7 5NR Bexleyheath Kent | British | Company Director | 13317050001 | |||||
PRICE, Emma | Director | 21 Old Mill Place TW19 5LY Wraysbury Middlesex | British | Director | 117464040001 | |||||
VENTERS, Ewan Andrew | Director | 181 Piccadilly London W1A 1ER | England | British | Ceo | 171163650001 | ||||
WESTON, Ian | Director | 19 Warbler Close HP19 7AP Aylesbury Buckinghamshire | England | British | Director | 117464050001 |
Who are the persons with significant control of FORTNUM AND MASON HOSPITALITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wittington Investments Limited | Apr 06, 2016 | Grosvenor Street W1K 4QY London Weston House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0