Company NameFortnum And Mason Hospitality Limited
DirectorTom Athron
Company StatusActive
Company Number00883443
CategoryPrivate Limited Company
Incorporation Date13 July 1966(57 years, 9 months ago)
Previous NamesFine Fare Manufacturing Limited and Fortnum & Mason (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMr Justin Carmichael
StatusCurrent
Appointed17 April 2017(50 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Tom Athron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(54 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameGerard William Artindale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(24 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 February 2000)
RoleChartered Accountant
Correspondence Address8 Trewince Road
London
SW20 8RD
Director NameLiliana Palma Iole Prescott
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(24 years, 11 months after company formation)
Appointment Duration13 years (resigned 23 July 2004)
RoleCompany Director
Correspondence Address98 Chessington Avenue
Bexleyheath
Kent
DA7 5NR
Director NameGerald Victor Hamilton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(24 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address8 Brookhill
Stevenage
Hertfordshire
SG2 8RR
Director NameMrs Anna Catrina Hobhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(24 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Director NameMrs Jana Ruth Khayat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 1991(24 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 May 2007)
RoleChairman
Country of ResidenceEngland
Correspondence Address14 Chester Row
London
SW1W 9JH
Director NameIan David Mackenzie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1992)
RoleFood Director
Correspondence Address6 Joules Court
Shenley Lodge
Milton Keynes
Buckinghamshire
MK5 7BA
Secretary NameGerard William Artindale
NationalityBritish
StatusResigned
Appointed29 June 1991(24 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address8 Trewince Road
London
SW20 8RD
Director NameChristopher Morris Blackwell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(25 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2006)
RoleDisplay Director
Correspondence Address21 Underhill Road
London
SE22 0BT
Director NameStuart Morrison Gates
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(28 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 May 2004)
RoleManaging Director
Correspondence Address70 Goldsmith Road
London
N11 3JN
Director NameMs Catherine Bridget Elizabeth O'Neill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(32 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 May 2007)
RolePersonnel Director
Correspondence AddressFlat 30 20 New Globe Walk
London
SE1 9DX
Secretary NameBrian Albert William Johnson
NationalityBritish
StatusResigned
Appointed11 February 2000(33 years, 7 months after company formation)
Appointment Duration4 months (resigned 13 June 2000)
RoleCompany Director
Correspondence Address2 Woolmans Close
Broxbourne
Hertfordshire
EN10 6PR
Director NameLeslie John Collins
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2006)
RoleAccountant
Correspondence AddressWindover
Manor House Lane
Little Bookham
Surrey
KT23 4EL
Secretary NameLeslie John Collins
NationalityBritish
StatusResigned
Appointed21 June 2000(33 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2006)
RoleAccountant
Correspondence AddressWindover
Manor House Lane
Little Bookham
Surrey
KT23 4EL
Director NameMrs Beverley Ann Aspinall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(38 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Piccadilly
London
W1A 1ER
Secretary NameMs Catherine Bridget Elizabeth O'Neill
NationalityBritish
StatusResigned
Appointed03 October 2006(40 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2008)
RoleHR Director
Correspondence AddressFlat 30 20 New Globe Walk
London
SE1 9DX
Director NameMr Simon Gareth Burdess
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(40 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameEmma Price
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(40 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2007)
RoleCompany Director
Correspondence Address21 Old Mill Place
Wraysbury
Middlesex
TW19 5LY
Director NameMr Ian Weston
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(40 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Warbler Close
Aylesbury
Buckinghamshire
HP19 7AP
Secretary NameMr Nigel Stephen McGinley
NationalityBritish
StatusResigned
Appointed04 August 2008(42 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Ewan Andrew Venters
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(46 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 08 January 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER

Contact

Websitefortnumandmason.co.uk
Telephone020 77348040
Telephone regionLondon

Location

Registered Address181 Piccadilly
London
W1A 1ER
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Abf Nominees LTD
50.00%
Ordinary
1 at £1Fortnum & Mason PLC
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

22 January 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
18 January 2021Termination of appointment of Ewan Andrew Venters as a director on 8 January 2021 (1 page)
18 January 2021Appointment of Mr Tom Athron as a director on 8 January 2021 (2 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
11 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
22 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
20 April 2017Termination of appointment of Nigel Stephen Mcginley as a secretary on 16 April 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 April 2017Appointment of Mr Justin Carmichael as a secretary on 17 April 2017 (2 pages)
20 April 2017Appointment of Mr Justin Carmichael as a secretary on 17 April 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 April 2017Termination of appointment of Nigel Stephen Mcginley as a secretary on 16 April 2017 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
13 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
13 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
30 April 2013Appointment of Mr Ewan Andrew Venters as a director (2 pages)
30 April 2013Appointment of Mr Ewan Andrew Venters as a director (2 pages)
1 February 2013Termination of appointment of Simon Burdess as a director (1 page)
1 February 2013Termination of appointment of Simon Burdess as a director (1 page)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (10 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (10 pages)
28 April 2012Termination of appointment of Beverley Aspinall as a director (1 page)
28 April 2012Termination of appointment of Beverley Aspinall as a director (1 page)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mrs Beverley Ann Aspinall on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Beverley Ann Aspinall on 12 July 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
14 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
16 October 2009Director's details changed for Mrs Beverley Ann Aspinall on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Simon Burdess on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Beverley Ann Aspinall on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Simon Burdess on 16 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Simon Burdess on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mrs Beverley Ann Aspinall on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Beverley Ann Aspinall on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Simon Burdess on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mrs Beverley Ann Aspinall on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Simon Burdess on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page)
22 September 2009Return made up to 29/06/09; full list of members (4 pages)
22 September 2009Return made up to 29/06/09; full list of members (4 pages)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 29/06/08; full list of members (4 pages)
5 August 2008Return made up to 29/06/08; full list of members (4 pages)
4 August 2008Secretary appointed mr nigel stephen mcginley (1 page)
4 August 2008Secretary appointed mr nigel stephen mcginley (1 page)
4 August 2008Appointment terminated secretary catherine o'neill (1 page)
4 August 2008Appointment terminated secretary catherine o'neill (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 September 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 September 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 September 2007Company name changed fortnum & mason (london) LIMITED\certificate issued on 06/09/07 (2 pages)
6 September 2007Company name changed fortnum & mason (london) LIMITED\certificate issued on 06/09/07 (2 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
19 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
9 December 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
19 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 July 2005New director appointed (2 pages)
31 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
31 January 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
15 July 2004Return made up to 29/06/04; full list of members (9 pages)
15 July 2004Return made up to 29/06/04; full list of members (9 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
25 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
19 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
28 September 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
28 July 2001Return made up to 29/06/01; full list of members (8 pages)
28 July 2001Return made up to 29/06/01; full list of members (8 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
16 October 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
16 October 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
27 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
11 January 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
11 January 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
2 August 1999Return made up to 29/06/99; full list of members (7 pages)
2 August 1999Return made up to 29/06/99; full list of members (7 pages)
19 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
19 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
28 July 1998Return made up to 29/06/98; no change of members (6 pages)
28 July 1998Return made up to 29/06/98; no change of members (6 pages)
15 January 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
15 January 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
22 November 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
11 July 1996Return made up to 29/06/96; full list of members (8 pages)
11 July 1996Return made up to 29/06/96; full list of members (8 pages)
12 March 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
12 March 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
14 August 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1966Incorporation (26 pages)
13 July 1966Incorporation (26 pages)