Company NameHospitality Enterprises Limited
Company StatusDissolved
Company Number03582692
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJonathan Mark Kalman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address44/1 Derech Betlechem
Jerusalem
93504
Israel
Secretary NameJaqueline Naomi Franco
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairview House, 8 Chalgrove Gardens
London
N3 3PN
Director NameJaqueline Naomi Franco
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2019(20 years, 9 months after company formation)
Appointment Duration8 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview House, 8 Chalgrove Gardens
London
N3 3PN
Director NamePeter Alan Goldberger
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Green Walk
Hendon
London
NW4 2AJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 83857173
Telephone regionLondon

Location

Registered AddressFairview House, 8
Chalgrove Gardens
London
N3 3PN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1J.n. Franco
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,996
Cash£1,404
Current Liabilities£2,100

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
29 June 2017Notification of Jacqueline Naomi Franco as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
1 April 2016Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to Fairview House, 8 Chalgrove Gardens London N3 3PN on 1 April 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 June 2010Secretary's details changed for Jaqueline Naomi Franco on 17 June 2010 (1 page)
17 June 2010Director's details changed for Jonathan Mark Kalman on 17 June 2010 (2 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 August 2008Return made up to 17/06/08; full list of members (3 pages)
15 August 2007Return made up to 17/06/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 July 2006Return made up to 17/06/06; full list of members (7 pages)
4 August 2005Return made up to 17/06/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 June 2004Return made up to 17/06/04; full list of members (7 pages)
22 March 2004Registered office changed on 22/03/04 from: apex house grand arcade london N12 0EH (1 page)
18 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 July 2003Return made up to 17/06/03; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
16 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2002Return made up to 17/06/01; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
3 July 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(6 pages)
18 April 2000Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
18 April 2000Full accounts made up to 31 October 1999 (10 pages)
14 December 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
30 July 1999Return made up to 17/06/99; full list of members (6 pages)
11 January 1999New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 31 corsham street london N1 6DR (1 page)
16 December 1998New secretary appointed (2 pages)
17 June 1998Incorporation (20 pages)