FORTNUM AND MASON HOSPITALITY LIMITED

FORTNUM AND MASON HOSPITALITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORTNUM AND MASON HOSPITALITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00883443
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FORTNUM AND MASON HOSPITALITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTNUM & MASON (LONDON) LIMITEDDec 31, 1980Dec 31, 1980
    FINE FARE MANUFACTURING LIMITED Jul 13, 1966Jul 13, 1966

    What are the latest accounts for FORTNUM AND MASON HOSPITALITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for FORTNUM AND MASON HOSPITALITY LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for FORTNUM AND MASON HOSPITALITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2024

    5 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Termination of appointment of Ewan Andrew Venters as a director on Jan 08, 2021

    1 pagesTM01

    Appointment of Mr Tom Athron as a director on Jan 08, 2021

    2 pagesAP01

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Appointment of Mr Justin Carmichael as a secretary on Apr 17, 2017

    2 pagesAP03

    Termination of appointment of Nigel Stephen Mcginley as a secretary on Apr 16, 2017

    1 pagesTM02

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    AA

    Who are the officers of FORTNUM AND MASON HOSPITALITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARMICHAEL, Justin
    181 Piccadilly
    London
    W1A 1ER
    Secretary
    181 Piccadilly
    London
    W1A 1ER
    229619910001
    ATHRON, Tom
    181 Piccadilly
    London
    W1A 1ER
    Director
    181 Piccadilly
    London
    W1A 1ER
    EnglandBritishChief Executive Officer278534670001
    ARTINDALE, Gerard William
    8 Trewince Road
    SW20 8RD London
    Secretary
    8 Trewince Road
    SW20 8RD London
    British10823720003
    COLLINS, Leslie John
    Windover
    Manor House Lane
    KT23 4EL Little Bookham
    Surrey
    Secretary
    Windover
    Manor House Lane
    KT23 4EL Little Bookham
    Surrey
    BritishAccountant122136740001
    JOHNSON, Brian Albert William
    2 Woolmans Close
    EN10 6PR Broxbourne
    Hertfordshire
    Secretary
    2 Woolmans Close
    EN10 6PR Broxbourne
    Hertfordshire
    British637630001
    MCGINLEY, Nigel Stephen
    181 Piccadilly
    London
    W1A 1ER
    Secretary
    181 Piccadilly
    London
    W1A 1ER
    BritishDirector12942910001
    O'NEILL, Catherine Bridget Elizabeth
    Flat 30 20 New Globe Walk
    SE1 9DX London
    Secretary
    Flat 30 20 New Globe Walk
    SE1 9DX London
    BritishHr Director117463790002
    ARTINDALE, Gerard William
    8 Trewince Road
    SW20 8RD London
    Director
    8 Trewince Road
    SW20 8RD London
    BritishChartered Accountant10823720003
    ASPINALL, Beverley Ann
    181 Piccadilly
    London
    W1A 1ER
    Director
    181 Piccadilly
    London
    W1A 1ER
    United KingdomBritishDirector106459260004
    BLACKWELL, Christopher Morris
    21 Underhill Road
    SE22 0BT London
    Director
    21 Underhill Road
    SE22 0BT London
    BritishDisplay Director18823410002
    BURDESS, Simon Gareth
    181 Piccadilly
    London
    W1A 1ER
    Director
    181 Piccadilly
    London
    W1A 1ER
    EnglandBritishDirector117464100002
    COLLINS, Leslie John
    Windover
    Manor House Lane
    KT23 4EL Little Bookham
    Surrey
    Director
    Windover
    Manor House Lane
    KT23 4EL Little Bookham
    Surrey
    BritishAccountant122136740001
    GATES, Stuart Morrison
    70 Goldsmith Road
    N11 3JN London
    Director
    70 Goldsmith Road
    N11 3JN London
    BritishManaging Director42049350005
    HAMILTON, Gerald Victor
    8 Brookhill
    SG2 8RR Stevenage
    Hertfordshire
    Director
    8 Brookhill
    SG2 8RR Stevenage
    Hertfordshire
    BritishCompany Director10823740001
    HOBHOUSE, Anna Catrina
    The Old Rectory
    Church Lane
    WD3 6HJ Sarratt
    Hertfordshire
    Director
    The Old Rectory
    Church Lane
    WD3 6HJ Sarratt
    Hertfordshire
    United KingdomBritishDirector117658610001
    KHAYAT, Jana Ruth
    Chester Row
    SW1W 9JH London
    14
    Director
    Chester Row
    SW1W 9JH London
    14
    EnglandCanadianChairman104914680001
    MACKENZIE, Ian David
    6 Joules Court
    Shenley Lodge
    MK5 7BA Milton Keynes
    Buckinghamshire
    Director
    6 Joules Court
    Shenley Lodge
    MK5 7BA Milton Keynes
    Buckinghamshire
    BritishFood Director13317040001
    O'NEILL, Catherine Bridget Elizabeth
    Flat 30 20 New Globe Walk
    SE1 9DX London
    Director
    Flat 30 20 New Globe Walk
    SE1 9DX London
    BritishPersonnel Director117463790002
    PRESCOTT, Liliana Palma Iole
    98 Chessington Avenue
    DA7 5NR Bexleyheath
    Kent
    Director
    98 Chessington Avenue
    DA7 5NR Bexleyheath
    Kent
    BritishCompany Director13317050001
    PRICE, Emma
    21 Old Mill Place
    TW19 5LY Wraysbury
    Middlesex
    Director
    21 Old Mill Place
    TW19 5LY Wraysbury
    Middlesex
    BritishDirector117464040001
    VENTERS, Ewan Andrew
    181 Piccadilly
    London
    W1A 1ER
    Director
    181 Piccadilly
    London
    W1A 1ER
    EnglandBritishCeo171163650001
    WESTON, Ian
    19 Warbler Close
    HP19 7AP Aylesbury
    Buckinghamshire
    Director
    19 Warbler Close
    HP19 7AP Aylesbury
    Buckinghamshire
    EnglandBritishDirector117464050001

    Who are the persons with significant control of FORTNUM AND MASON HOSPITALITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wittington Investments Limited
    Grosvenor Street
    W1K 4QY London
    Weston House
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 4QY London
    Weston House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number366054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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