Company NameHospitality Line Limited
DirectorsMark Street and Jodie Toulson
Company StatusActive
Company Number02694595
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Mark Street
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Jodie Toulson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Michael George Clark
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Parade Mews
Chislehurst
Kent
BR7 6TN
Secretary NameFelicity Anne Clark
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRoyal Parade Mews
Chislehurst
Kent
BR7 6TN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.hospitalityline.co.uk/
Email address[email protected]
Telephone020 82899595
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.1k at £1Mr Michael George Clark
51.00%
Ordinary
2.9k at £1Mrs Felicity Anne Clark
49.00%
Ordinary

Financials

Year2014
Turnover£16,454,718
Gross Profit£3,390,869
Net Worth£600,512
Cash£1,617,299
Current Liabilities£2,291,634

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

19 April 2016Delivered on: 27 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 March 2005Delivered on: 31 March 2005
Satisfied on: 15 January 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Charge and release over deposit
Secured details: £220,100 due or to become due from the company to the chargee.
Particulars: Charges and releases the deposit to the fortis bank sa-nv UK branch. See the mortgage charge document for full details.
Fully Satisfied
3 January 2002Delivered on: 4 January 2002
Satisfied on: 30 March 2005
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £37,162.38 and all other monies due or to become due from the company to the chargee.
Particulars: First fixed charge over BMW540I sport reg no.4MGC chassis WBADR62080BX98286.
Fully Satisfied

Filing History

26 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
13 March 2019Registered office address changed from Royal Parade Mews Chistlehurst BR7 6TN to Central Court Knoll Rise Orpington BR6 0JA on 13 March 2019 (1 page)
20 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
27 April 2016Registration of charge 026945950003, created on 19 April 2016 (26 pages)
27 April 2016Registration of charge 026945950003, created on 19 April 2016 (26 pages)
25 April 2016Termination of appointment of Felicity Anne Clark as a secretary on 19 April 2016 (1 page)
25 April 2016Appointment of Mark Street as a director on 19 April 2016 (2 pages)
25 April 2016Termination of appointment of Felicity Anne Clark as a secretary on 19 April 2016 (1 page)
25 April 2016Termination of appointment of Michael George Clark as a director on 19 April 2016 (1 page)
25 April 2016Appointment of Jodie Toulson as a director on 19 April 2016 (2 pages)
25 April 2016Appointment of Mark Street as a director on 19 April 2016 (2 pages)
25 April 2016Termination of appointment of Michael George Clark as a director on 19 April 2016 (1 page)
25 April 2016Appointment of Jodie Toulson as a director on 19 April 2016 (2 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,000
(4 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,000
(4 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6,000
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6,000
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6,000
(4 pages)
13 June 2014Full accounts made up to 31 December 2013 (25 pages)
13 June 2014Full accounts made up to 31 December 2013 (25 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6,000
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6,000
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6,000
(4 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Mr Michael George Clark on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Michael George Clark on 13 December 2012 (2 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2012Memorandum and Articles of Association (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2012Memorandum and Articles of Association (2 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 March 2011Secretary's details changed for Felicity Anne Clark on 13 July 2010 (2 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Felicity Anne Clark on 13 July 2010 (2 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Michael George Clark on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Michael George Clark on 10 June 2010 (2 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
2 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 March 2009Return made up to 06/03/09; full list of members (3 pages)
27 March 2009Return made up to 06/03/09; full list of members (3 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 July 2007Return made up to 06/03/07; full list of members (3 pages)
10 July 2007Return made up to 06/03/07; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 April 2006Return made up to 06/03/06; full list of members (6 pages)
12 April 2006Return made up to 06/03/06; full list of members (6 pages)
27 March 2006Registered office changed on 27/03/06 from: 75 high street chislehurst kent BR7 5AG (1 page)
27 March 2006Registered office changed on 27/03/06 from: 75 high street chislehurst kent BR7 5AG (1 page)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 June 2005Return made up to 06/03/05; full list of members (5 pages)
20 June 2005Return made up to 06/03/05; full list of members (5 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
11 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Registered office changed on 15/04/04 from: 109 old street london EC1V 9JR (1 page)
15 April 2004Registered office changed on 15/04/04 from: 109 old street london EC1V 9JR (1 page)
7 April 2004Return made up to 06/03/04; full list of members (5 pages)
7 April 2004Return made up to 06/03/04; full list of members (5 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (11 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (11 pages)
18 April 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 April 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
25 March 2003Return made up to 06/03/03; full list of members (5 pages)
25 March 2003Return made up to 06/03/03; full list of members (5 pages)
17 April 2002Return made up to 06/03/02; full list of members (5 pages)
17 April 2002Return made up to 06/03/02; full list of members (5 pages)
20 March 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
20 March 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (10 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (10 pages)
25 April 2001Return made up to 06/03/01; full list of members (5 pages)
25 April 2001Return made up to 06/03/01; full list of members (5 pages)
25 April 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
25 April 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
15 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1999Full accounts made up to 31 July 1998 (15 pages)
17 February 1999Full accounts made up to 31 July 1998 (15 pages)
23 September 1998Registered office changed on 23/09/98 from: hill house highgate hill london N19 5UU (1 page)
23 September 1998Registered office changed on 23/09/98 from: hill house highgate hill london N19 5UU (1 page)
27 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Registered office changed on 28/05/98 from: 34 artillery lane london E1 7LS (1 page)
28 May 1998Registered office changed on 28/05/98 from: 34 artillery lane london E1 7LS (1 page)
25 March 1998Return made up to 06/03/98; full list of members (6 pages)
25 March 1998Return made up to 06/03/98; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
7 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
24 December 1996Accounting reference date shortened from 30/04/97 to 31/07/96 (1 page)
24 December 1996Accounting reference date shortened from 30/04/97 to 31/07/96 (1 page)
4 December 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 December 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 March 1995Return made up to 06/03/95; full list of members (6 pages)
21 March 1995Return made up to 06/03/95; full list of members (6 pages)
19 October 1994Ad 30/04/93--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
19 October 1994Ad 30/04/93--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
3 April 1992New director appointed (2 pages)
3 April 1992New director appointed (2 pages)
6 March 1992Incorporation (13 pages)
6 March 1992Incorporation (13 pages)