Company NameBritish Hospitality Association
DirectorsNicholas John Varney and Katherine Nicholls
Company StatusActive
Company Number00109030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1910(114 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Nicholas John Varney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(104 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressLink House 25 West Street
Poole
Dorset
BH15 1LD
Director NameMrs Katherine Nicholls
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(109 years after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor,10 Bloomsbury Way,London 6th Floor
10 Bloomsbury Way
London
Uk Mainland
WC1A 2SL
Director NameMr Rex Coleman Joseph
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(81 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressMoyns House 34 Marryat Road
London
SW19 5BD
Director NameMr George Raymond Hill
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(81 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address23 Sheffield Terrace
London
W8 7NQ
Director NameThe Hon Sir Rocco Giovanni Forte
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(81 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Cheyne Gardens
London
SW3 5QT
Secretary NameMr Alfred Mark Jones
NationalityBritish
StatusResigned
Appointed07 August 1991(81 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 August 1991)
RoleCompany Director
Correspondence Address39 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HT
Secretary NameMr Paul Frederick Fiske
NationalityBritish
StatusResigned
Appointed23 August 1991(81 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address104 East Road
Langford
Biggleswade
Bedfordshire
SG18 9QP
Secretary NameWilliam Anthony Hegarty
NationalityBritish
StatusResigned
Appointed12 March 1996(85 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2005)
RoleSecretary
Correspondence Address38 Ayston Road
Uppingham
Oakham
Leicestershire
LE15 9RL
Director NameWilliam Peter Catesby
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(87 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 2001)
RoleHoelier
Correspondence AddressBadgers Green 10 West End
Sedgefield
Stockton On Tees
Cleveland
TS21 2BS
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(87 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2000)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameMr Mervyn Ian Gillett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(88 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2000)
RoleHotelier
Correspondence AddressRangeworthy Court Hotel, Church Lane
Wotton Road Rangeworthy
Bristol
South Gloucestershire
BS37 7ND
Director NameMr Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(88 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 May 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address78 Addison Road
London
W14 8EB
Director NameMr Trevor Cecil Forecast
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(88 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1998)
RoleHotelier
Correspondence AddressCongham Hall Country House Hotel
Kings Lynn
Norfolk
PE32 1AH
Director NameAntoine Edmond Andre Cau
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2000(90 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2005)
RoleDirector Chief Executiive
Correspondence Address10a Durward House
31 Kensington Court
London
S8 5BH
Director NameGraham Richard Ernest Grose
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(91 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 April 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressShellwood Farmhouse
Ugborough
Ivybridge
Devon
PL21 0LA
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(92 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(95 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Secretary NameMr Michael Toong San Chin
NationalityBritish
StatusResigned
Appointed01 October 2005(95 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Lilliput Avenue
Northolt
Middlesex
UB5 5QA
Director NameMr Christopher Peter John Davy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(100 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBaldercroft Cotherstone
Barnard Castle
County Durham
DL12 9NT
Director NameMr Philip David Hooper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(100 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House Ayres Lane
Burghclere
Newbury
Berkshire
RG20 9HG
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2011(101 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressGuoman Corporate Office Thistle London Heathrow Ho
Bath Road
West Drayton
Middlesex
UB7 0EQ
Director NameMr Thomas Alexander Marie Dubaere
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed03 May 2012(102 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 27 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAccor Uk & Ireland 245 Hammersmith Road
London
W6 8PW
Director NameMr Andrew Meredith Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed03 May 2012(102 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 27 April 2018)
RoleHotelier
Country of ResidenceWales
Correspondence AddressSt Brides Spa Hotel St. Brides Hill
Saundersfoot
Dyfed
SA69 9NH
Wales
Director NameMs Wendy Pamela Bartlett Mbe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(102 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 27 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 High Street
Egham
Surrey
TW20 9HE
Director NameMr Patrick Joseph Anthony Dempsey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(102 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitbread Hotels & Restaurants Porz Avenue, Hought
Houghton Regis
Dunstable
Bedfordshire
LU5 5XE
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(102 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(102 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(102 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2018)
RoleVice President
Country of ResidenceEngland
Correspondence AddressHilton Worldwide Maple Court
Reeds Crescent
Watford
WD24 4QQ
Director NameMr Michael Bernard Denoma
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(102 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuoman Corporate Office Bath Road
Longford
West Drayton
Middlesex
UB7 0EQ
Secretary NameMrs Jacqueline Sara Grech
StatusResigned
Appointed27 February 2014(103 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2015)
RoleCompany Director
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Secretary NameMiss Agnieszka Stefania Busza
StatusResigned
Appointed22 July 2015(105 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(105 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hotel Collection 17 Dominion Street
London
EC2M 2EF
Director NameMr Paul Flaum
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(105 years, 5 months after company formation)
Appointment Duration12 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitbread Court Porz Avenue, Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XE
Director NameMiss Ufuk Ibrahim
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(105 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBritish Hospitali,Augustine House,6a Austin Friars
London
EC2N 2HA
Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(105 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery ,Bury St Edmunds,Suffolk Westgate
Bury St. Edmunds
Suffolk
IP33 1QT
Director NameMr Simon Edward Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(106 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitbread Court Porz Avenue, Houghton Hall Park
Houghton Regis
Dunstable
LU5 5XE

Contact

Websitebha.org.uk
Telephone020 74047744
Telephone regionLondon

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,484,818
Net Worth-£91,158
Cash£163,910
Current Liabilities£968,295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

22 December 2009Delivered on: 12 June 2010
Persons entitled: Capel House Property Trust Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due.
Particulars: £41,947.50 together with such interest accruing thereon and such additional sums of money as are payable in addition thereto under the terms of the rent security deposit deed dated 22 december 2009.
Outstanding
12 May 2010Delivered on: 28 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 December 2005Delivered on: 5 January 2006
Persons entitled: Capel House Property Trust Limited

Classification: Rent deposit assignment
Secured details: £31,284.37 due or to become due from the company to.
Particulars: £31,284.37.
Outstanding
28 February 1995Delivered on: 4 March 1995
Persons entitled: Capel House Property Trust Limmited

Classification: Rent depsoit assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 28TH february 1995.
Particulars: £15,977.06.
Outstanding

Filing History

9 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 November 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
9 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Agnieszka Stefania Busza as a secretary on 10 May 2019 (1 page)
15 April 2019Appointment of Mrs Katherine Nicholls as a director on 15 April 2019 (2 pages)
8 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
30 August 2018Registered office address changed from 10 6th Floor 10 Bloomsbury Way London London WC1A 2SL United Kingdom to 10 Bloomsbury Way London WC1A 2SL on 30 August 2018 (1 page)
28 August 2018Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to 10 6th Floor 10 Bloomsbury Way London London WC1A 2SL on 28 August 2018 (1 page)
26 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
22 June 2018Termination of appointment of Graham Richard Ernest Grose as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Ranjit Mathrani as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Andrew Meredith Evans as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Simon Edward Jones as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Alastair Dunbar Storey as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Ufuk Ibrahim as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Heiko Figge as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Rooney Anand as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Thomas Alexander Marie Dubaere as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Andrew Graham Guy as a director on 19 June 2018 (1 page)
22 June 2018Termination of appointment of Calum James Ross as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Wendy Pamela Bartlett Mbe as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Dermot Francis King as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Robert Walton Mbe as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Stephen Patrick Cassidy as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Andrew Meredith Evans as a director on 27 April 2018 (1 page)
22 June 2018Termination of appointment of Grant David Hearn as a director on 27 April 2018 (1 page)
19 April 2018Resolutions
  • RES13 ‐ Directors allowed to count in quorum and vote on the resolution/ disposal of business and certain of the assets & liabilities of the company 21/02/2018
(6 pages)
25 January 2018Termination of appointment of Stephen Mccall as a director on 31 December 2016 (1 page)
25 January 2018Termination of appointment of Stephen Mccall as a director on 31 December 2016 (1 page)
20 December 2017Director's details changed for Mr Nicholas John Varney on 19 December 2017 (2 pages)
14 October 2017Satisfaction of charge 1 in full (4 pages)
14 October 2017Satisfaction of charge 4 in full (4 pages)
14 October 2017Satisfaction of charge 1 in full (4 pages)
14 October 2017Satisfaction of charge 2 in full (4 pages)
14 October 2017Satisfaction of charge 3 in full (4 pages)
14 October 2017Satisfaction of charge 2 in full (4 pages)
14 October 2017Satisfaction of charge 4 in full (4 pages)
14 October 2017Satisfaction of charge 3 in full (4 pages)
9 October 2017All of the property or undertaking has been released from charge 2 (1 page)
9 October 2017All of the property or undertaking has been released from charge 1 (1 page)
9 October 2017Memorandum and Articles of Association (28 pages)
9 October 2017All of the property or undertaking has been released from charge 4 (2 pages)
9 October 2017All of the property or undertaking has been released from charge 1 (1 page)
9 October 2017Memorandum and Articles of Association (28 pages)
9 October 2017All of the property or undertaking has been released from charge 2 (1 page)
9 October 2017All of the property or undertaking has been released from charge 4 (2 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (21 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (21 pages)
8 February 2017Appointment of Mr Simon Edward Jones as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Simon Edward Jones as a director on 1 February 2017 (2 pages)
15 September 2016Termination of appointment of Paul Flaum as a director on 12 September 2016 (1 page)
15 September 2016Termination of appointment of Paul Flaum as a director on 12 September 2016 (1 page)
31 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
18 July 2016Termination of appointment of Philip David Hooper as a director on 27 June 2016 (1 page)
18 July 2016Termination of appointment of Philip David Hooper as a director on 27 June 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
11 May 2016Appointment of Mr Rooney Anand as a director on 23 March 2016 (2 pages)
11 May 2016Appointment of Mr Rooney Anand as a director on 23 March 2016 (2 pages)
9 May 2016Termination of appointment of Rhys Roberts as a director on 26 January 2016 (1 page)
9 May 2016Termination of appointment of Rhys Roberts as a director on 26 January 2016 (1 page)
24 March 2016Director's details changed for Mr Andrew Graham Guy on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Andrew Graham Guy on 24 March 2016 (2 pages)
2 March 2016Appointment of Mr Ranjit Mathrani as a director on 16 September 2015 (2 pages)
2 March 2016Appointment of Mr Ranjit Mathrani as a director on 16 September 2015 (2 pages)
25 February 2016Appointment of Mr Grant David Hearn as a director on 16 September 2015 (2 pages)
25 February 2016Appointment of Mr Grant David Hearn as a director on 16 September 2015 (2 pages)
11 January 2016Termination of appointment of Michael Bernard Denoma as a director on 13 November 2015 (1 page)
11 January 2016Termination of appointment of Michael Bernard Denoma as a director on 13 November 2015 (1 page)
6 November 2015Appointment of Ms Ufuk Ibrahim as a director on 16 September 2015 (2 pages)
6 November 2015Appointment of Ms Ufuk Ibrahim as a director on 16 September 2015 (2 pages)
22 September 2015Appointment of Mr Dermot Francis King as a director on 8 May 2015 (2 pages)
22 September 2015Appointment of Mr Dermot Francis King as a director on 8 May 2015 (2 pages)
22 September 2015Appointment of Mr Dermot Francis King as a director on 8 May 2015 (2 pages)
21 September 2015Appointment of Mr Nicholas John Varney as a director on 1 January 2015 (2 pages)
21 September 2015Appointment of Mr Nicholas John Varney as a director on 1 January 2015 (2 pages)
21 September 2015Appointment of Mr Nicholas John Varney as a director on 1 January 2015 (2 pages)
18 September 2015Appointment of Mr Paul Flaum as a director on 16 September 2015 (2 pages)
18 September 2015Appointment of Mr Paul Flaum as a director on 16 September 2015 (2 pages)
18 September 2015Appointment of Mr Robert Walton Mbe as a director on 23 February 2015 (2 pages)
18 September 2015Director's details changed for Ms Wendy Pamela Bartlett on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr Robert Walton Mbe as a director on 23 February 2015 (2 pages)
18 September 2015Director's details changed for Ms Wendy Pamela Bartlett on 18 September 2015 (2 pages)
16 September 2015Annual return made up to 22 August 2015 no member list (15 pages)
16 September 2015Annual return made up to 22 August 2015 no member list (15 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
1 September 2015Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages)
1 September 2015Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages)
4 August 2015Termination of appointment of Jacqueline Sara Grech as a secretary on 15 July 2015 (1 page)
4 August 2015Termination of appointment of Jacqueline Sara Grech as a secretary on 15 July 2015 (1 page)
8 July 2015Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
24 April 2015Appointment of Mrs Jacqueline Sara Grech as a secretary on 27 February 2014 (2 pages)
24 April 2015Appointment of Mrs Jacqueline Sara Grech as a secretary on 27 February 2014 (2 pages)
30 March 2015Termination of appointment of Patrick Joseph Anthony Dempsey as a director on 23 February 2015 (1 page)
30 March 2015Termination of appointment of Patrick Joseph Anthony Dempsey as a director on 23 February 2015 (1 page)
30 March 2015Termination of appointment of Paul Andrew Singer as a director on 23 February 2015 (1 page)
30 March 2015Termination of appointment of Paul Andrew Singer as a director on 23 February 2015 (1 page)
20 January 2015Termination of appointment of Alan Charles Parker as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Alan Charles Parker as a director on 31 December 2014 (1 page)
9 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 9 December 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 August 2014Annual return made up to 22 August 2014 no member list (18 pages)
29 August 2014Annual return made up to 22 August 2014 no member list (18 pages)
28 August 2014Termination of appointment of David Andrew Guile as a director on 16 July 2014 (1 page)
28 August 2014Termination of appointment of David Andrew Guile as a director on 16 July 2014 (1 page)
7 July 2014Director's details changed for Mr Alan Charles Parker on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Alan Charles Parker on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Alan Charles Parker on 1 June 2014 (2 pages)
20 December 2013Termination of appointment of Michael Chin as a secretary (1 page)
20 December 2013Termination of appointment of Michael Chin as a secretary (1 page)
2 December 2013Appointment of Mr Alastair Dunbar Storey as a director (2 pages)
2 December 2013Appointment of Mr Alastair Dunbar Storey as a director (2 pages)
3 September 2013Annual return made up to 22 August 2013 no member list (19 pages)
3 September 2013Annual return made up to 22 August 2013 no member list (19 pages)
31 July 2013Full accounts made up to 31 December 2012 (17 pages)
31 July 2013Full accounts made up to 31 December 2012 (17 pages)
17 April 2013Appointment of Mr Michael Bernard Denoma as a director (2 pages)
17 April 2013Appointment of Mr Stephen Patrick Cassidy as a director (2 pages)
17 April 2013Appointment of Mr Michael Bernard Denoma as a director (2 pages)
17 April 2013Appointment of Mr Stephen Patrick Cassidy as a director (2 pages)
24 January 2013Termination of appointment of Christopher Davy as a director (1 page)
24 January 2013Termination of appointment of Christopher Davy as a director (1 page)
8 October 2012Termination of appointment of Simon Vincent as a director (1 page)
8 October 2012Termination of appointment of Simon Vincent as a director (1 page)
11 September 2012Full accounts made up to 31 December 2011 (18 pages)
11 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 August 2012Annual return made up to 22 August 2012 no member list (19 pages)
24 August 2012Annual return made up to 22 August 2012 no member list (19 pages)
28 May 2012Appointment of Ms Wendy Pamela Bartlett as a director (2 pages)
28 May 2012Appointment of Ms Wendy Pamela Bartlett as a director (2 pages)
22 May 2012Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
22 May 2012Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
16 May 2012Appointment of Mr Stephen Mccall as a director (2 pages)
16 May 2012Appointment of Mr Patrick Joseph Anthony Dempsey as a director (2 pages)
16 May 2012Appointment of Mr Stephen Mccall as a director (2 pages)
16 May 2012Appointment of Mr Thomas Alexander Maria Dubaere as a director (2 pages)
16 May 2012Appointment of Mr Thomas Alexander Maria Dubaere as a director (2 pages)
16 May 2012Appointment of Mr Patrick Joseph Anthony Dempsey as a director (2 pages)
14 May 2012Appointment of Mr Andrew Meredith Evans as a director (2 pages)
14 May 2012Appointment of Mr Calum James Ross as a director (2 pages)
14 May 2012Appointment of Mr David Andrew Guile as a director (2 pages)
14 May 2012Appointment of Mr Paul Andrew Singer as a director (2 pages)
14 May 2012Appointment of Mr Rhys Roberts as a director (2 pages)
14 May 2012Appointment of Mr Simon Robert Vincent as a director (2 pages)
14 May 2012Appointment of Mr Simon Robert Vincent as a director (2 pages)
14 May 2012Appointment of Mr David Andrew Guile as a director (2 pages)
14 May 2012Appointment of Mr Paul Andrew Singer as a director (2 pages)
14 May 2012Appointment of Mr Rhys Roberts as a director (2 pages)
14 May 2012Appointment of Mr Andrew Meredith Evans as a director (2 pages)
14 May 2012Appointment of Mr Calum James Ross as a director (2 pages)
14 March 2012Termination of appointment of Dudley Osborn as a director (1 page)
14 March 2012Termination of appointment of Dudley Osborn as a director (1 page)
3 February 2012Appointment of Mr Heiko Figge as a director (2 pages)
3 February 2012Appointment of Mr Heiko Figge as a director (2 pages)
12 December 2011Termination of appointment of Christopher Rawstron as a director (1 page)
12 December 2011Termination of appointment of Christopher Rawstron as a director (1 page)
25 August 2011Annual return made up to 22 August 2011 no member list (9 pages)
25 August 2011Annual return made up to 22 August 2011 no member list (9 pages)
13 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Appointment of Mr Christopher Guy Rawstron as a director (2 pages)
5 July 2011Appointment of Mr Christopher Guy Rawstron as a director (2 pages)
4 July 2011Termination of appointment of Andrew Main as a director (1 page)
4 July 2011Termination of appointment of Andrew Main as a director (1 page)
10 March 2011Termination of appointment of David Levin as a director (1 page)
10 March 2011Appointment of Mr Philip David Hooper as a director (2 pages)
10 March 2011Termination of appointment of Grant Hearn as a director (1 page)
10 March 2011Termination of appointment of David Levin as a director (1 page)
10 March 2011Appointment of Mr Philip David Hooper as a director (2 pages)
10 March 2011Termination of appointment of Grant Hearn as a director (1 page)
10 March 2011Appointment of Mr Christopher Peter John Davy as a director (2 pages)
10 March 2011Appointment of Mr Christopher Peter John Davy as a director (2 pages)
8 October 2010Director's details changed for Grant David Hearn on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 22 August 2010 no member list (9 pages)
8 October 2010Director's details changed for Grant David Hearn on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Dudley Osborn on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 22 August 2010 no member list (9 pages)
8 October 2010Director's details changed for Grant David Hearn on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Dudley Osborn on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Dudley Osborn on 1 August 2010 (2 pages)
16 July 2010Full accounts made up to 31 December 2009 (15 pages)
16 July 2010Full accounts made up to 31 December 2009 (15 pages)
12 June 2010Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages)
12 June 2010Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 October 2009Annual return made up to 22 August 2009 no member list (4 pages)
16 October 2009Annual return made up to 22 August 2009 no member list (4 pages)
17 August 2009Full accounts made up to 31 December 2008 (17 pages)
17 August 2009Full accounts made up to 31 December 2008 (17 pages)
23 April 2009Director appointed mr dudley paul william osborn (2 pages)
23 April 2009Director appointed mr dudley paul william osborn (2 pages)
17 April 2009Appointment terminated director david williams (1 page)
17 April 2009Appointment terminated director david williams (1 page)
1 September 2008Annual return made up to 22/08/08 (4 pages)
1 September 2008Annual return made up to 22/08/08 (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
30 June 2008Full accounts made up to 31 December 2007 (17 pages)
5 April 2008Director appointed mr andrew william main (2 pages)
5 April 2008Director appointed mr andrew william main (2 pages)
4 April 2008Appointment terminated director david michels (1 page)
4 April 2008Appointment terminated director david michels (1 page)
19 September 2007Memorandum and Articles of Association (29 pages)
19 September 2007Memorandum and Articles of Association (29 pages)
13 September 2007Annual return made up to 22/08/07 (2 pages)
13 September 2007Annual return made up to 22/08/07 (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
14 September 2006Annual return made up to 22/08/06 (2 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Annual return made up to 22/08/06 (2 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
9 August 2006Full accounts made up to 31 December 2005 (17 pages)
9 August 2006Full accounts made up to 31 December 2005 (17 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
4 October 2005Annual return made up to 22/08/05 (3 pages)
4 October 2005Annual return made up to 22/08/05 (3 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
3 August 2005Full accounts made up to 31 December 2004 (17 pages)
3 August 2005Full accounts made up to 31 December 2004 (17 pages)
22 September 2004Annual return made up to 22/08/04 (6 pages)
22 September 2004Annual return made up to 22/08/04 (6 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Memorandum and Articles of Association (30 pages)
15 September 2004Memorandum and Articles of Association (30 pages)
14 June 2004Full accounts made up to 31 December 2003 (16 pages)
14 June 2004Full accounts made up to 31 December 2003 (16 pages)
19 September 2003Annual return made up to 22/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2003Annual return made up to 22/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2003Full accounts made up to 31 December 2002 (13 pages)
11 May 2003Full accounts made up to 31 December 2002 (13 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
23 September 2002Memorandum and Articles of Association (36 pages)
23 September 2002Memorandum and Articles of Association (36 pages)
13 September 2002Annual return made up to 22/08/02 (6 pages)
13 September 2002Annual return made up to 22/08/02 (6 pages)
1 May 2002Full accounts made up to 31 December 2001 (13 pages)
1 May 2002Full accounts made up to 31 December 2001 (13 pages)
13 September 2001Annual return made up to 22/08/01 (5 pages)
13 September 2001Annual return made up to 22/08/01 (5 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (11 pages)
20 July 2001Full accounts made up to 31 December 2000 (11 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
21 November 2000Full accounts made up to 31 December 1999 (13 pages)
21 November 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
21 September 2000Annual return made up to 22/08/00
  • 363(288) ‐ Director resigned
(5 pages)
21 September 2000Annual return made up to 22/08/00
  • 363(288) ‐ Director resigned
(5 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(32 pages)
20 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(32 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (5 pages)
20 September 2000New director appointed (5 pages)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (3 pages)
31 August 1999Full accounts made up to 31 December 1998 (13 pages)
31 August 1999Full accounts made up to 31 December 1998 (13 pages)
19 August 1999Annual return made up to 22/08/99 (6 pages)
19 August 1999Annual return made up to 22/08/99 (6 pages)
22 July 1999Memorandum and Articles of Association (30 pages)
22 July 1999Memorandum and Articles of Association (30 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
14 August 1998Annual return made up to 22/08/98
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1998Annual return made up to 22/08/98
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (4 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (4 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
30 September 1996Annual return made up to 22/08/96 (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
30 September 1996Annual return made up to 22/08/96 (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
19 September 1995Annual return made up to 22/08/95 (12 pages)
19 September 1995Annual return made up to 22/08/95 (12 pages)
4 April 1995Registered office changed on 04/04/95 from: 40 duke st london W1M 6HR (1 page)
4 April 1995Registered office changed on 04/04/95 from: 40 duke st london W1M 6HR (1 page)
4 March 1995Particulars of mortgage/charge (10 pages)
4 March 1995Particulars of mortgage/charge (10 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1992Company name changed british hotels restaurants and c aterers association(the)\certificate issued on 14/01/92 (2 pages)
16 January 1992Company name changed british hotels restaurants and c aterers association(the)\certificate issued on 14/01/92 (2 pages)
14 August 1991Memorandum and Articles of Association (58 pages)
14 August 1991Memorandum and Articles of Association (58 pages)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
20 April 1910Certificate of incorporation (1 page)
20 April 1910Certificate of incorporation (1 page)