London
E1 8NN
Director Name | Mrs Jodie Toulson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Michael George Clark |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Parade Mews Chislehurst Kent BR7 6TN |
Secretary Name | Felicity Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Royal Parade Mews Chislehurst Kent BR7 6TN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.hospitalityline.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 82899595 |
Telephone region | London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3.1k at £1 | Mr Michael George Clark 51.00% Ordinary |
---|---|
2.9k at £1 | Mrs Felicity Anne Clark 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,454,718 |
Gross Profit | £3,390,869 |
Net Worth | £600,512 |
Cash | £1,617,299 |
Current Liabilities | £2,291,634 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
19 April 2016 | Delivered on: 27 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 March 2005 | Delivered 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 2002 | Delivered 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 |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
13 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
27 April 2016 | Registration of charge 026945950003, created on 19 April 2016 (26 pages) |
27 April 2016 | Registration of charge 026945950003, created on 19 April 2016 (26 pages) |
25 April 2016 | Termination of appointment of Felicity Anne Clark as a secretary on 19 April 2016 (1 page) |
25 April 2016 | Appointment of Mark Street as a director on 19 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Felicity Anne Clark as a secretary on 19 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Michael George Clark as a director on 19 April 2016 (1 page) |
25 April 2016 | Appointment of Jodie Toulson as a director on 19 April 2016 (2 pages) |
25 April 2016 | Appointment of Mark Street as a director on 19 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Michael George Clark as a director on 19 April 2016 (1 page) |
25 April 2016 | Appointment of Jodie Toulson as a director on 19 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Director's details changed for Mr Michael George Clark on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Michael George Clark on 13 December 2012 (2 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Memorandum and Articles of Association (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Memorandum and Articles of Association (2 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 March 2011 | Secretary's details changed for Felicity Anne Clark on 13 July 2010 (2 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Secretary's details changed for Felicity Anne Clark on 13 July 2010 (2 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Michael George Clark on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Michael George Clark on 10 June 2010 (2 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
2 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 July 2007 | Return made up to 06/03/07; full list of members (3 pages) |
10 July 2007 | Return made up to 06/03/07; full list of members (3 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 75 high street chislehurst kent BR7 5AG (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 75 high street chislehurst kent BR7 5AG (1 page) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 June 2005 | Return made up to 06/03/05; full list of members (5 pages) |
20 June 2005 | Return made up to 06/03/05; full list of members (5 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 109 old street london EC1V 9JR (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 109 old street london EC1V 9JR (1 page) |
7 April 2004 | Return made up to 06/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 06/03/04; full list of members (5 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (11 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (11 pages) |
18 April 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 April 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
25 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
17 April 2002 | Return made up to 06/03/02; full list of members (5 pages) |
17 April 2002 | Return made up to 06/03/02; full list of members (5 pages) |
20 March 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
20 March 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (10 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (10 pages) |
25 April 2001 | Return made up to 06/03/01; full list of members (5 pages) |
25 April 2001 | Return made up to 06/03/01; full list of members (5 pages) |
25 April 2000 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
25 April 2000 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
15 March 1999 | Return made up to 06/03/99; no change of members
|
15 March 1999 | Return made up to 06/03/99; no change of members
|
17 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
17 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: hill house highgate hill london N19 5UU (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: hill house highgate hill london N19 5UU (1 page) |
27 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 34 artillery lane london E1 7LS (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 34 artillery lane london E1 7LS (1 page) |
25 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
7 January 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
24 December 1996 | Accounting reference date shortened from 30/04/97 to 31/07/96 (1 page) |
24 December 1996 | Accounting reference date shortened from 30/04/97 to 31/07/96 (1 page) |
4 December 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 December 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
21 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
19 October 1994 | Ad 30/04/93--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages) |
19 October 1994 | Ad 30/04/93--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages) |
3 April 1992 | New director appointed (2 pages) |
3 April 1992 | New director appointed (2 pages) |
6 March 1992 | Incorporation (13 pages) |
6 March 1992 | Incorporation (13 pages) |