Company NameHospitality People Group Ltd
Company StatusActive
Company Number02163423
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)
Previous NameHotel Management Advisory Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Christopher Denison Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(18 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House, 84 Eccleston Square
London
SW1V 1PX
Director NameMr Guy Ronald Fraser Lean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(22 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House, 84 Eccleston Square
London
SW1V 1PX
Director NameMr Daniel Azim Akhtar
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(30 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House, 84 Eccleston Square
London
SW1V 1PX
Secretary NameMr Christopher Denison Smith
StatusCurrent
Appointed06 April 2018(30 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressThomas House, 84 Eccleston Square
London
SW1V 1PX
Director NameMrs Trudy Denison Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House, 84 Eccleston Square
London
SW1V 1PX
Director NameMrs Allyson Lean
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House, 84 Eccleston Square
London
SW1V 1PX
Director NameHoward Michael Field
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years after company formation)
Appointment Duration14 years (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMrs Jillian Linda Malone
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years after company formation)
Appointment Duration26 years, 4 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House 1st Floor North Hammersmith Bridge
London
W6 9DP
Secretary NameMrs Jillian Linda Malone
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years after company formation)
Appointment Duration26 years, 7 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House, 84 Eccleston Square
London
SW1V 1PX
Director NameMr Peter Vincent Malone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(18 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House 1st Floor North Hammersmith Bridge
London
W6 9DP
Director NameMr Mark Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed01 November 2018(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressThomas House, 84 Eccleston Square
London
SW1V 1PX
Director NameMrs Sarita Manzi Akhtar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House, 84 Eccleston Square
London
SW1V 1PX

Contact

Websitehospitalitypeoplegroup.com
Telephone020 86001180
Telephone regionLondon

Location

Registered AddressThomas House, 84
Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

17.4k at £1Jillian Malone
43.38%
Ordinary
17.4k at £1Peter Malone
43.38%
Ordinary
1000 at £1Daniel Akhtar
2.50%
Ordinary
4.3k at £1Christopher Denison Smith
10.75%
Ordinary

Financials

Year2014
Net Worth£406,582
Cash£283,509
Current Liabilities£159,594

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
8 August 2020Director's details changed for Mr Daniel Azim Akhtar on 1 February 2018 (2 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 November 2019Notification of a person with significant control statement (2 pages)
29 November 2019Appointment of Mrs Trudy Denison Smith as a director on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of Mark Sinclair as a director on 20 November 2019 (1 page)
29 November 2019Cessation of Chris John Denison Smith as a person with significant control on 29 November 2019 (1 page)
29 November 2019Appointment of Mrs Allyson Lean as a director on 29 November 2019 (2 pages)
29 November 2019Appointment of Mrs Sarita Manzi Akhtar as a director on 29 November 2019 (2 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 November 2018Appointment of Mr Mark Sinclair as a director on 1 November 2018 (2 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 September 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
24 May 2018Notification of Chris John Denison Smith as a person with significant control on 1 February 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 April 2018Termination of appointment of Jillian Linda Malone as a secretary on 6 April 2018 (1 page)
6 April 2018Registered 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 2018Appointment of Mr Christopher Denison Smith as a secretary on 6 April 2018 (2 pages)
6 April 2018Cessation of Peter Vincent Malone as a person with significant control on 31 January 2018 (1 page)
28 February 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 5,300
(6 pages)
28 February 2018Purchase of own shares. (3 pages)
9 February 2018Termination of appointment of Peter Vincent Malone as a director on 31 January 2018 (1 page)
9 February 2018Appointment of Mr Daniel Azim Akhtar as a director on 1 February 2018 (2 pages)
9 February 2018Termination of appointment of Jillian Linda Malone as a director on 31 January 2018 (1 page)
18 December 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
18 December 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
16 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 40,000
(5 pages)
14 October 2015Registered 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 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 40,000
(5 pages)
14 October 2015Register inspection address has been changed to 23 Mortimer Road London W13 8NG (1 page)
14 October 2015Register inspection address has been changed to 23 Mortimer Road London W13 8NG (1 page)
14 October 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 40,000
(5 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 40,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 40,000
(5 pages)
2 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 40,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
25 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Company name changed hotel management advisory services LIMITED\certificate issued on 28/03/11
  • CONNOT ‐
(3 pages)
28 March 2011Company name changed hotel management advisory services LIMITED\certificate issued on 28/03/11
  • CONNOT ‐
(3 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
(1 page)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
(1 page)
11 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
8 October 2010Appointment of Mr Guy Ronald Fraser Lean as a director (2 pages)
8 October 2010Director's details changed for Mr Peter Vincent Malone on 11 September 2010 (2 pages)
8 October 2010Secretary's details changed for Ms Jillian Linda Malone on 11 September 2010 (1 page)
8 October 2010Director's details changed for Ms Jillian Linda Malone on 11 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Vincent Malone on 11 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Christopher Denison Smith on 11 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Christopher Denison Smith on 11 September 2010 (2 pages)
8 October 2010Secretary's details changed for Ms Jillian Linda Malone on 11 September 2010 (1 page)
8 October 2010Appointment of Mr Guy Ronald Fraser Lean as a director (2 pages)
8 October 2010Director's details changed for Ms Jillian Linda Malone on 11 September 2010 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Return made up to 11/09/09; full list of members (4 pages)
17 September 2009Return made up to 11/09/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of debenture register (1 page)
6 October 2008Director's change of particulars / christopher denison smith / 19/12/2005 (1 page)
6 October 2008Return made up to 11/09/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from office 2, king street cloisters clifton walk london W6 0GY (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Director's change of particulars / christopher denison smith / 19/12/2005 (1 page)
6 October 2008Return made up to 11/09/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from office 2, king street cloisters clifton walk london W6 0GY (1 page)
6 October 2008Location of debenture register (1 page)
14 September 2007Return made up to 11/09/07; full list of members (3 pages)
14 September 2007Return made up to 11/09/07; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Return made up to 11/09/06; full list of members (3 pages)
2 November 2006Return made up to 11/09/06; full list of members (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 52 redington road london NW3 7RS (1 page)
23 October 2006Registered office changed on 23/10/06 from: 52 redington road london NW3 7RS (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Return made up to 11/09/05; full list of members (2 pages)
18 October 2005Return made up to 11/09/05; full list of members (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 23 mortimer road london W13 8NG (1 page)
19 October 2004Registered office changed on 19/10/04 from: 23 mortimer road london W13 8NG (1 page)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 September 2004Return made up to 11/09/04; full list of members (7 pages)
27 September 2004Return made up to 11/09/04; full list of members (7 pages)
21 September 2004Registered office changed on 21/09/04 from: hedges house 153-155 regent st london W1B 4JE (1 page)
21 September 2004Registered office changed on 21/09/04 from: hedges house 153-155 regent st london W1B 4JE (1 page)
9 September 2003Return made up to 11/09/03; full list of members (7 pages)
9 September 2003Return made up to 11/09/03; full list of members (7 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 October 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
26 October 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
15 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 September 2001Return made up to 11/09/01; full list of members (6 pages)
20 September 2001Return made up to 11/09/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 November 2000Secretary's particulars changed;director's particulars changed (1 page)
16 November 2000Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 September 1999Return made up to 11/09/99; no change of members (4 pages)
9 September 1999Return made up to 11/09/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 September 1998Return made up to 11/09/98; full list of members (6 pages)
9 September 1998Return made up to 11/09/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 February 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
11 February 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 October 1997Return made up to 11/09/97; full list of members (6 pages)
3 October 1997Return made up to 11/09/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 September 1996Return made up to 11/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
(6 pages)
27 September 1996Return made up to 11/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
(6 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 October 1995Return made up to 11/09/95; full list of members (6 pages)
25 October 1995Return made up to 11/09/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
15 March 1995Registered office changed on 15/03/95 from: fourth floor 6 conduit street london W1R 9TG (1 page)
15 March 1995Registered office changed on 15/03/95 from: fourth floor 6 conduit street london W1R 9TG (1 page)
11 September 1987Incorporation (22 pages)
11 September 1987Incorporation (22 pages)