HOSPITALITY HOLDINGS LIMITED
Overview
Company Name | HOSPITALITY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03960462 |
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 HOSPITALITY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOSPITALITY HOLDINGS LIMITED located?
Registered Office Address | Compass House Guildford Street KT16 9BQ Chertsey Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOSPITALITY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
2111TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Mar 30, 2000 | Mar 30, 2000 |
What are the latest accounts for HOSPITALITY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HOSPITALITY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2025 |
---|---|
Next Confirmation Statement Due | Apr 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2024 |
Overdue | No |
What are the latest filings for HOSPITALITY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2023 | 39 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Petros Parras as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charles Palmer Brown as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Charles Palmer Brown on Oct 11, 2023 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on May 31, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 31, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 31, 2023
| 3 pages | SH01 | ||
Full accounts made up to Sep 30, 2022 | 38 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Charles Palmer Brown on Sep 14, 2022 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2021 | 40 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Witts as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Charles Palmer Brown as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2020 | 40 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 34 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 36 pages | AA | ||
Appointment of Mrs Karen Witts as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan David Thomson as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Ms Alison Rebecca Yapp as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan White as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Who are the officers of HOSPITALITY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey England | 134131050001 | |||||||
BLAKEMORE, Dominic William | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | England | British | Company Director | 131131880002 | ||||
PARRAS, Petros | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | Greek | Group Chief Financial Officer | 279836040002 | ||||
YAPP, Alison Rebecca | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Solicitor | 250141170001 | ||||
DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
MORLEY, Ronald Martin | Secretary | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | British | Company Secretary | 517180003 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
ALLEN, Charles Lamb | Director | 78 Addison Road W14 8EB London | England | British | Director | 142052340001 | ||||
BROWN, Charles Palmer | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United States | American | Accountant And Lawyer | 288203270003 | ||||
COUSINS, Richard John | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | England | British | Director | 70052990006 | ||||
GRATTON, David Martin | Director | Rosemead 9 Chiltern Hills Road HP9 1PJ Beaconsfield Buckinghamshire | British | Company Director | 71901350002 | |||||
LYNCH, Andrew Patrick | Director | The Stables Sandy Lane RH3 7AA Betchworth Surrey | England | British | Company Director | 57415330001 | ||||
MARTIN, Andrew David | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Director | 52743800001 | ||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | Company Secretary | 517180003 | ||||
PARROTT, Graham Joseph | Director | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | Director | 6741720003 | |||||
STAUNTON, Henry Eric | Director | Fairfield Nursery Road KT20 7TZ Walton On The Hill Surrey | England | British | Director | 37935500001 | ||||
THOMSON, Jonathan David | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Company Director | 203129940002 | ||||
WHITE, Mark Jonathan | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | England | British | Solicitor | 82978250002 | ||||
WITTS, Karen | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | England | British | Company Director | 138548530001 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of HOSPITALITY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compass Group Plc | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | 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