HOSPITALITY ACTION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHOSPITALITY ACTION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04914871
    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 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 AddressNo

    What are the latest accounts for HOSPITALITY ACTION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOSPITALITY ACTION?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for HOSPITALITY ACTION?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Graham Guy on Feb 09, 2026

    2 pagesCH01

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ian James Sarson as a director on Dec 03, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan James Raggett on Oct 01, 2014

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Appointment of Ms Helen Milligan-Smith as a director on Jun 04, 2024

    2 pagesAP01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William Robert Baxter as a director on Oct 18, 2023

    1 pagesTM01

    Termination of appointment of Simon Edward Jones as a director on Sep 15, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    42 pagesAA

    Director's details changed for Mr Timothy John Jones on Jul 10, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Mark Selley on Sep 30, 2022

    2 pagesCH01

    Termination of appointment of Matthew Ronald Johnson as a director on Jun 06, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Danny Pecorelli as a director on Dec 06, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    39 pagesAA

    Termination of appointment of Hazel Detsiny as a director on Jul 05, 2022

    1 pagesTM01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    38 pagesAA

    Termination of appointment of Simon David Dobson as a director on Jun 08, 2021

    1 pagesTM01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    39 pagesAA

    Director's details changed for Mr Andrew Mark Selley on Nov 23, 2020

    2 pagesCH01

    Who are the officers of HOSPITALITY ACTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINTER, Greg
    62 Britton Street
    EC1M 5UY London
    Hospitality Action
    England
    Secretary
    62 Britton Street
    EC1M 5UY London
    Hospitality Action
    England
    193254480001
    CHARITY, Kevin
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandEnglish62498480002
    DEE, Jon
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish137098200002
    ESNER, Simon Paul
    Tvp2
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Wsh Limited
    Berkshire
    England
    Director
    Tvp2
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Wsh Limited
    Berkshire
    England
    EnglandBritish112725550003
    FRANCIS, Ringo Daisley, Mr.
    Dixons Hill Road, Welham Green
    North Mymms
    AL9 7JE Hatfield
    Zenith Hygiene Group Plc, Zenith House
    Hertfordshire
    England
    Director
    Dixons Hill Road, Welham Green
    North Mymms
    AL9 7JE Hatfield
    Zenith Hygiene Group Plc, Zenith House
    Hertfordshire
    England
    EnglandBritish109799320001
    GARSIDE, Christopher John
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    United KingdomBritish241579560003
    GUY, Andrew Graham
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish137508780006
    JONES, Timothy John
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish11913470009
    LATHAM, Andrew Martin
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish81806880003
    MILLIGAN-SMITH, Helen
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish323863280001
    NICHOLLS, Kate
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish233774160001
    PECORELLI, Daniel Leopoldo Enrico
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish45550120003
    RAGGETT, Jonathan James
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish106278900015
    SELLEY, Andrew Mark
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish272728490007
    WALKER, David Kenneth
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    EnglandBritish179410920001
    BIGDEN, Timothy Francis
    The Clock 24 Shipbourne Road
    TN10 3DN Tonbridge
    Kent
    Secretary
    The Clock 24 Shipbourne Road
    TN10 3DN Tonbridge
    Kent
    British49385570001
    DOVEY, Sarah Helen
    62 Britton Street
    London
    EC1M 5UY
    Secretary
    62 Britton Street
    London
    EC1M 5UY
    177525330001
    MURRAY, Alan
    62 Britton Street
    London
    EC1M 5UY
    Secretary
    62 Britton Street
    London
    EC1M 5UY
    187907050001
    STEPHENSON, James Bernard
    111 Manchester Road
    S10 5DH Sheffield
    South Yorkshire
    Secretary
    111 Manchester Road
    S10 5DH Sheffield
    South Yorkshire
    Irish35290230001
    ATHERTON, Jason
    14 Hollen Street
    W1F 8AY London
    The Social Company
    England
    Director
    14 Hollen Street
    W1F 8AY London
    The Social Company
    England
    EnglandBritish148810970001
    BALL, Richard James Gibson
    Calcot Manor
    GL8 8YJ Tetbury
    Glos
    Director
    Calcot Manor
    GL8 8YJ Tetbury
    Glos
    United KingdomBritish33885530001
    BARNES, Frederick John
    The Walnuts
    Farleigh Lane
    ME16 9LY Maidstone
    Kent
    Director
    The Walnuts
    Farleigh Lane
    ME16 9LY Maidstone
    Kent
    United KingdomEnglish39793390001
    BARRETT, Peter Squarey
    The Oast House
    Dockenfield
    GU10 3EF Farnham
    Surrey
    Director
    The Oast House
    Dockenfield
    GU10 3EF Farnham
    Surrey
    United KingdomBritish82208320001
    BAXTER, William Robert
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    United KingdomBritish141919510003
    BRADY, Amanda Jane
    Whitbread Court, Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Premier Inn & Shared Services Whitbread Hotels
    Bedfordshire
    England
    Director
    Whitbread Court, Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Premier Inn & Shared Services Whitbread Hotels
    Bedfordshire
    England
    WalesWelsh180018020001
    COLLIVER, Howard Francis
    30 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    30 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    United KingdomBritish39780590001
    COOK, Robert Barclay
    Saplinbrae
    NE66 2UA Eglingham
    Director
    Saplinbrae
    NE66 2UA Eglingham
    United KingdomBritish77945270003
    COTTON, Robert George
    10 The Promenade
    BN10 8QF Peacehaven
    East Sussex
    Director
    10 The Promenade
    BN10 8QF Peacehaven
    East Sussex
    United KingdomBritish67778970001
    COTTON, Robert George
    10 The Promenade
    BN10 8QF Peacehaven
    East Sussex
    Director
    10 The Promenade
    BN10 8QF Peacehaven
    East Sussex
    United KingdomBritish67778970001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritish13178710003
    DEMPSEY, Patrick Joseph Anthony
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    Director
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    EnglandBritish100598030001
    DETSINY, Hazel
    Unilever House
    Springfield Drive
    KT22 7GR Leatherhead
    Unilever Uk Limited
    Surrey
    England
    Director
    Unilever House
    Springfield Drive
    KT22 7GR Leatherhead
    Unilever Uk Limited
    Surrey
    England
    EnglandBritish227385270001
    DOBSON, Simon David
    62 Britton Street
    London
    EC1M 5UY
    Director
    62 Britton Street
    London
    EC1M 5UY
    United KingdomBritish147515620005
    EADIE, Alastair Gordon
    Bourne Orchard
    Brickendon
    SG13 8NU Hertford
    Director
    Bourne Orchard
    Brickendon
    SG13 8NU Hertford
    British6210860001

    What are the latest statements on persons with significant control for HOSPITALITY ACTION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016The 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