London
SW1V 1PX
Director Name | Mr Guy Ronald Fraser Lean |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas House, 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Daniel Azim Akhtar |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House, 84 Eccleston Square London SW1V 1PX |
Secretary Name | Mr Christopher Denison Smith |
---|---|
Status | Current |
Appointed | 06 April 2018(30 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Thomas House, 84 Eccleston Square London SW1V 1PX |
Director Name | Mrs Trudy Denison Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House, 84 Eccleston Square London SW1V 1PX |
Director Name | Mrs Allyson Lean |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House, 84 Eccleston Square London SW1V 1PX |
Director Name | Howard Michael Field |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(4 years after company formation) |
Appointment Duration | 14 years (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Mrs Jillian Linda Malone |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(4 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House 1st Floor North Hammersmith Bridge London W6 9DP |
Secretary Name | Mrs Jillian Linda Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(4 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House, 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Peter Vincent Malone |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(18 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House 1st Floor North Hammersmith Bridge London W6 9DP |
Director Name | Mr Mark Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 01 November 2018(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Thomas House, 84 Eccleston Square London SW1V 1PX |
Director Name | Mrs Sarita Manzi Akhtar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House, 84 Eccleston Square London SW1V 1PX |
Website | hospitalitypeoplegroup.com |
---|---|
Telephone | 020 86001180 |
Telephone region | London |
Registered Address | Thomas House, 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
17.4k at £1 | Jillian Malone 43.38% Ordinary |
---|---|
17.4k at £1 | Peter Malone 43.38% Ordinary |
1000 at £1 | Daniel Akhtar 2.50% Ordinary |
4.3k at £1 | Christopher Denison Smith 10.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,582 |
Cash | £283,509 |
Current Liabilities | £159,594 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
---|---|
8 August 2020 | Director's details changed for Mr Daniel Azim Akhtar on 1 February 2018 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 November 2019 | Notification of a person with significant control statement (2 pages) |
29 November 2019 | Appointment of Mrs Trudy Denison Smith as a director on 29 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Mark Sinclair as a director on 20 November 2019 (1 page) |
29 November 2019 | Cessation of Chris John Denison Smith as a person with significant control on 29 November 2019 (1 page) |
29 November 2019 | Appointment of Mrs Allyson Lean as a director on 29 November 2019 (2 pages) |
29 November 2019 | Appointment of Mrs Sarita Manzi Akhtar as a director on 29 November 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 November 2018 | Appointment of Mr Mark Sinclair as a director on 1 November 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
11 September 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
24 May 2018 | Notification of Chris John Denison Smith as a person with significant control on 1 February 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 April 2018 | Termination of appointment of Jillian Linda Malone as a secretary on 6 April 2018 (1 page) |
6 April 2018 | Registered office address changed from Landmark House 1st Floor North Hammersmith Bridge Road London W6 9DP England to Thomas House, 84 Eccleston Square London SW1V 1PX on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Christopher Denison Smith as a secretary on 6 April 2018 (2 pages) |
6 April 2018 | Cessation of Peter Vincent Malone as a person with significant control on 31 January 2018 (1 page) |
28 February 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
28 February 2018 | Purchase of own shares. (3 pages) |
9 February 2018 | Termination of appointment of Peter Vincent Malone as a director on 31 January 2018 (1 page) |
9 February 2018 | Appointment of Mr Daniel Azim Akhtar as a director on 1 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Jillian Linda Malone as a director on 31 January 2018 (1 page) |
18 December 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
18 December 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
16 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 2 King Street Cloisters Clifton Walk London W6 0GY to Landmark House 1st Floor North Hammersmith Bridge Road London W6 9DP on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Register inspection address has been changed to 23 Mortimer Road London W13 8NG (1 page) |
14 October 2015 | Register inspection address has been changed to 23 Mortimer Road London W13 8NG (1 page) |
14 October 2015 | Registered office address changed from 2 King Street Cloisters Clifton Walk London W6 0GY to Landmark House 1st Floor North Hammersmith Bridge Road London W6 9DP on 14 October 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 December 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
25 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Company name changed hotel management advisory services LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Company name changed hotel management advisory services LIMITED\certificate issued on 28/03/11
|
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
11 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Mr Guy Ronald Fraser Lean as a director (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Vincent Malone on 11 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Ms Jillian Linda Malone on 11 September 2010 (1 page) |
8 October 2010 | Director's details changed for Ms Jillian Linda Malone on 11 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Vincent Malone on 11 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Christopher Denison Smith on 11 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Christopher Denison Smith on 11 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Ms Jillian Linda Malone on 11 September 2010 (1 page) |
8 October 2010 | Appointment of Mr Guy Ronald Fraser Lean as a director (2 pages) |
8 October 2010 | Director's details changed for Ms Jillian Linda Malone on 11 September 2010 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Director's change of particulars / christopher denison smith / 19/12/2005 (1 page) |
6 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from office 2, king street cloisters clifton walk london W6 0GY (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Director's change of particulars / christopher denison smith / 19/12/2005 (1 page) |
6 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from office 2, king street cloisters clifton walk london W6 0GY (1 page) |
6 October 2008 | Location of debenture register (1 page) |
14 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Return made up to 11/09/06; full list of members (3 pages) |
2 November 2006 | Return made up to 11/09/06; full list of members (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 52 redington road london NW3 7RS (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 52 redington road london NW3 7RS (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 23 mortimer road london W13 8NG (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 23 mortimer road london W13 8NG (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: hedges house 153-155 regent st london W1B 4JE (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: hedges house 153-155 regent st london W1B 4JE (1 page) |
9 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
9 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 October 2002 | Return made up to 11/09/02; full list of members
|
26 October 2002 | Return made up to 11/09/02; full list of members
|
15 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Return made up to 11/09/00; full list of members
|
12 October 2000 | Return made up to 11/09/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
9 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 February 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
11 February 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
3 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 September 1996 | Return made up to 11/09/96; no change of members
|
27 September 1996 | Return made up to 11/09/96; no change of members
|
1 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
25 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
25 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: fourth floor 6 conduit street london W1R 9TG (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: fourth floor 6 conduit street london W1R 9TG (1 page) |
11 September 1987 | Incorporation (22 pages) |
11 September 1987 | Incorporation (22 pages) |