HOSPITALITY ACTION
Overview
| Company Name | HOSPITALITY ACTION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04914871 |
| 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 ACTION?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOSPITALITY ACTION located?
| Registered Office Address | 62 Britton Street London EC1M 5UY |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOSPITALITY ACTION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOSPITALITY ACTION?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for HOSPITALITY ACTION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Andrew Graham Guy on Feb 09, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian James Sarson as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan James Raggett on Oct 01, 2014 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Appointment of Ms Helen Milligan-Smith as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Robert Baxter as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon Edward Jones as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Director's details changed for Mr Timothy John Jones on Jul 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Mark Selley on Sep 30, 2022 | 2 pages | CH01 | ||
Termination of appointment of Matthew Ronald Johnson as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Danny Pecorelli as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Termination of appointment of Hazel Detsiny as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Termination of appointment of Simon David Dobson as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Director's details changed for Mr Andrew Mark Selley on Nov 23, 2020 | 2 pages | CH01 | ||
Who are the officers of HOSPITALITY ACTION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINTER, Greg | Secretary | 62 Britton Street EC1M 5UY London Hospitality Action England | 193254480001 | |||||||
| CHARITY, Kevin | Director | 62 Britton Street London EC1M 5UY | England | English | 62498480002 | |||||
| DEE, Jon | Director | 62 Britton Street London EC1M 5UY | England | British | 137098200002 | |||||
| ESNER, Simon Paul | Director | Tvp2 300 Thames Valley Park Drive RG6 1PT Reading Wsh Limited Berkshire England | England | British | 112725550003 | |||||
| FRANCIS, Ringo Daisley, Mr. | Director | Dixons Hill Road, Welham Green North Mymms AL9 7JE Hatfield Zenith Hygiene Group Plc, Zenith House Hertfordshire England | England | British | 109799320001 | |||||
| GARSIDE, Christopher John | Director | 62 Britton Street London EC1M 5UY | United Kingdom | British | 241579560003 | |||||
| GUY, Andrew Graham | Director | 62 Britton Street London EC1M 5UY | England | British | 137508780006 | |||||
| JONES, Timothy John | Director | 62 Britton Street London EC1M 5UY | England | British | 11913470009 | |||||
| LATHAM, Andrew Martin | Director | 62 Britton Street London EC1M 5UY | England | British | 81806880003 | |||||
| MILLIGAN-SMITH, Helen | Director | 62 Britton Street London EC1M 5UY | England | British | 323863280001 | |||||
| NICHOLLS, Kate | Director | 62 Britton Street London EC1M 5UY | England | British | 233774160001 | |||||
| PECORELLI, Daniel Leopoldo Enrico | Director | 62 Britton Street London EC1M 5UY | England | British | 45550120003 | |||||
| RAGGETT, Jonathan James | Director | 62 Britton Street London EC1M 5UY | England | British | 106278900015 | |||||
| SELLEY, Andrew Mark | Director | 62 Britton Street London EC1M 5UY | England | British | 272728490007 | |||||
| WALKER, David Kenneth | Director | 62 Britton Street London EC1M 5UY | England | British | 179410920001 | |||||
| BIGDEN, Timothy Francis | Secretary | The Clock 24 Shipbourne Road TN10 3DN Tonbridge Kent | British | 49385570001 | ||||||
| DOVEY, Sarah Helen | Secretary | 62 Britton Street London EC1M 5UY | 177525330001 | |||||||
| MURRAY, Alan | Secretary | 62 Britton Street London EC1M 5UY | 187907050001 | |||||||
| STEPHENSON, James Bernard | Secretary | 111 Manchester Road S10 5DH Sheffield South Yorkshire | Irish | 35290230001 | ||||||
| ATHERTON, Jason | Director | 14 Hollen Street W1F 8AY London The Social Company England | England | British | 148810970001 | |||||
| BALL, Richard James Gibson | Director | Calcot Manor GL8 8YJ Tetbury Glos | United Kingdom | British | 33885530001 | |||||
| BARNES, Frederick John | Director | The Walnuts Farleigh Lane ME16 9LY Maidstone Kent | United Kingdom | English | 39793390001 | |||||
| BARRETT, Peter Squarey | Director | The Oast House Dockenfield GU10 3EF Farnham Surrey | United Kingdom | British | 82208320001 | |||||
| BAXTER, William Robert | Director | 62 Britton Street London EC1M 5UY | United Kingdom | British | 141919510003 | |||||
| BRADY, Amanda Jane | Director | Whitbread Court, Porz Avenue, Houghton Hall Park Houghton Regis LU5 5XE Dunstable Premier Inn & Shared Services Whitbread Hotels Bedfordshire England | Wales | Welsh | 180018020001 | |||||
| COLLIVER, Howard Francis | Director | 30 Colville Gardens GU18 5QQ Lightwater Surrey | United Kingdom | British | 39780590001 | |||||
| COOK, Robert Barclay | Director | Saplinbrae NE66 2UA Eglingham | United Kingdom | British | 77945270003 | |||||
| COTTON, Robert George | Director | 10 The Promenade BN10 8QF Peacehaven East Sussex | United Kingdom | British | 67778970001 | |||||
| COTTON, Robert George | Director | 10 The Promenade BN10 8QF Peacehaven East Sussex | United Kingdom | British | 67778970001 | |||||
| CUNNINGHAM, James Alan | Director | 115 Broomwood Road SW11 6JU London | England | British | 51864840002 | |||||
| DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | 13178710003 | |||||
| DEMPSEY, Patrick Joseph Anthony | Director | Cuckoo Meadow Little Shardeloes HP7 0EF Old Amersham Buckinghamshire | England | British | 100598030001 | |||||
| DETSINY, Hazel | Director | Unilever House Springfield Drive KT22 7GR Leatherhead Unilever Uk Limited Surrey England | England | British | 227385270001 | |||||
| DOBSON, Simon David | Director | 62 Britton Street London EC1M 5UY | United Kingdom | British | 147515620005 | |||||
| EADIE, Alastair Gordon | Director | Bourne Orchard Brickendon SG13 8NU Hertford | British | 6210860001 |
What are the latest statements on persons with significant control for HOSPITALITY ACTION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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