FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED
Overview
| Company Name | FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06204129 |
| 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 FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED?
- Other holiday and other collective accommodation (55209) / Accommodation and food service activities
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED located?
| Registered Office Address | 173 Euston Road NW1 2BJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED?
| 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 FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Carol Rowntree Jones as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Amended accounts for a small company made up to Dec 31, 2024 | 19 pages | AAMD | ||
Amended accounts for a small company made up to Dec 31, 2024 | 19 pages | AAMD | ||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Elizabeth Josephine Redfern as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of John Lewis as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Danielle Walker-Palmour as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Paul Chapple Whitehouse as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Elizabeth Margaret Law as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Kit Jonathan King as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Maria Rosaria Johnson as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Joanna Louise Hills as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Ursula Dorothy Fuller as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Christopher Andrew Fotheringham as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Elisabeth Helen Burch as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Cessation of Catherine Mary Brown as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Appointment of Ms Elisabeth Helen Burch as a director on Feb 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ann Carolyn Hayman as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Notification of John Lewis as a person with significant control on Jan 01, 2025 | 2 pages | PSC01 | ||
Notification of Elisabeth Helen Burch as a person with significant control on Jan 01, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Matthew Robert Eversley Baker as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Notification of Elizabeth Margaret Law as a person with significant control on Jan 01, 2025 | 2 pages | PSC01 | ||
Cessation of Carolyn Hayman as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||
Who are the officers of FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NARANG, Vipan | Secretary | Euston Road NW1 2BJ London 173 | 319947180001 | |||||||
| BURCH, Elisabeth Helen | Director | Euston Road NW1 2BJ London 173 | England | British | 252980910001 | |||||
| CLODD, Anthony Paul | Director | Euston Road NW1 2BJ London 173 | England | British | 308911260001 | |||||
| PRICE, Silas Johnson | Director | Euston Road NW1 2BJ London 173 | England | British | 295399490001 | |||||
| STEPHENSON, Jane | Director | Euston Road NW1 2BJ London 173 | England | British | 215403240001 | |||||
| WARREN, Joe | Director | Euston Road NW1 2BJ London 173 | England | British | 283390830001 | |||||
| WHITEHOUSE, Paul Chapple | Director | Euston Road NW1 2BJ London 173 | England | British | 24400630006 | |||||
| CHEMONGES, Sarah | Secretary | Euston Road NW1 2BJ London 173 | 308829950001 | |||||||
| KIEW, Lisa | Secretary | Euston Road NW1 2BJ London 173 | 206271630001 | |||||||
| PALMER, Gillian Margaret | Secretary | Euston Road NW12BJ London 173 | 149110400001 | |||||||
| POUPARD, Patrick Vincent | Secretary | Euston Road NW1 2BJ London 173 | 172092590001 | |||||||
| SEBANAKITTA, Maureen | Secretary | Euston Road NW1 2BJ London 173 | 283369400001 | |||||||
| WOOLHOUSE, Anthony Peter | Secretary | Wellbourne Vicarage Hill GU9 8HG Farnham Surrey | British | 10496200001 | ||||||
| WOOLHOUSE, Anthony Peter | Secretary | Wellbourne Vicarage Hill GU9 8HG Farnham Surrey | British | 10496200001 | ||||||
| BAKER, Matthew Robert Eversley | Director | Euston Road NW1 2BJ London 173 | England | British | 255475540001 | |||||
| BARDEN, Ronald | Director | 33 Booth Lane North NN3 6JQ Northampton Northamptonshire | United Kingdom | British | 14462550001 | |||||
| BATTEN, Linda | Director | Euston Road NW1 2BJ London 173 | England | British | 253834890001 | |||||
| BIRD, Miranda Rosalind | Director | Helford Passage TR11 5LA Falmouth Oyster Cottage Cornwall England | England | British | 197294720001 | |||||
| BRITTIN, Valerie Elizabeth | Director | Ombersley Road WR3 7BP Worcester 37 England | England | British | 180210540001 | |||||
| COLTMAN, Peter Hew | Director | 51, Cliff Road Leeds Leeds Cliff Cottage England United Kingdom | England | British | 99692280001 | |||||
| EYRE, Nicholas James | Director | Euston Road NW1 2BJ London 173 | England | British | 228854150001 | |||||
| FRNACIS, Nick | Director | Proispect Place Beechhen Cliff Road BA2 4QP Bath 3 United Kingdom | U.K | British | 177800170001 | |||||
| GIBSON, Paul Howey | Director | 22 Dalloway Road BN18 9HW Arundel West Sussex | United Kingdom | British | 87154490001 | |||||
| HARDING, Eleanor | Director | Euston Road NW1 2BJ London 173 | England | British | 253836550001 | |||||
| HAYMAN, Ann Carolyn | Director | Euston Road NW1 2BJ London 173 | England | British | 296344540001 | |||||
| HORSFALL, Sandra | Director | 104 Bessborough Road HA1 3DQ Harrow Middlesex | England | British | 36466080001 | |||||
| KENNY, Paul Enda | Director | 29 Craiglockhart Road North EH14 1BR Edinburgh Midlothian | Irish | 67568760001 | ||||||
| LEE, Stan | Director | 5 Morton Tadworth Park KT20 5UA Tadworth Surrey | United Kingdom | British | 124507790001 | |||||
| MARSH, John | Director | Tonbridge Road Hildenborough TN11 9BT Tonbridge 70 Kent United Kingdom | England | British | 118623790001 | |||||
| OLVER, David | Director | Daleside Road BD20 5ES W.Yorks 10 United Kingdom | United Kingdom | British | 177796260001 | |||||
| REDFERN, Elizabeth | Director | Euston Road NW1 2BJ London 173 | England | British | 228802360001 | |||||
| ROWNTREE JONES, Carol | Director | Euston Road NW1 2BJ London 173 | England | British | 265778270001 | |||||
| ULLATHORNE, Peter John | Director | Ramsden Close Selly Oak B29 4JX Birmingham 1 United Kingdom | England | British | 2205560001 | |||||
| WOOLHOUSE, Anthony Peter | Director | Wellbourne Vicarage Hill GU9 8HG Farnham Surrey | British | 10496200001 |
Who are the persons with significant control of FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Elizabeth Margaret Law | Jan 01, 2025 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Elisabeth Helen Burch | Jan 01, 2025 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Lewis | Jan 01, 2025 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
| |||
| Ms Elizabeth Josephine Redfern | Mar 02, 2024 | Euston Road NW1 2BJ London 173 Euston Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Catherine Mary Brown | Jan 01, 2024 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Joanna Louise Hills | Jan 01, 2024 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kit Jonathan King | Jan 01, 2024 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Ursula Dorothy Fuller | Jan 01, 2024 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Maria Rosaria Johnson | May 01, 2023 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Chapple Whitehouse | Jan 01, 2023 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Silas Johnson Price | Feb 06, 2021 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Christopher Andrew Fotheringham | Jul 29, 2020 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Kathryn Ruth Gulliver | Jan 01, 2020 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Jennifer Mary Brierley | Jan 01, 2020 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sam Challis | Jan 01, 2020 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Danielle Walker-Palmour | May 27, 2019 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British,American Country of Residence: England | |||
Natures of Control
| |||
| Ms Eleanor Harding | Jan 01, 2019 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Georgina Bailey | Jan 01, 2019 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Carolyn Hayman | Jan 01, 2019 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Linda Batten | Jan 01, 2019 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Ralph Torr | Jan 01, 2018 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Caroline Nursey | Jan 01, 2018 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Caroline Frances Kirkland Voelcker | Jan 01, 2018 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Nicholas James Eyre | Jan 01, 2017 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Hazel Shellens | Jan 01, 2017 | Euston Road NW1 2BJ London 173 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2025 | 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