Company NameEnglish Hospitality Association
DirectorKatherine Nicholls
Company StatusActive
Company Number03713698
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 1999(25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Katherine Nicholls
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr William Peter Catesby
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Wood Cottage
Folly Lane
Thurlestone
Sheffield
S36 9QF
Director NameMr Alan Charles Parker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Lake Road
Wentworth
Virginia Water
Surrey
GU25 4QW
Secretary NameWilliam Anthony Hegarty
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleAccountant
Correspondence Address11 Siskin Road
Uppingham
Rutland
LE15 9UL
Secretary NameMr Michael Toong San Chin
NationalityBritish
StatusResigned
Appointed01 October 2005(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Lilliput Avenue
Northolt
Middlesex
UB5 5QA
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(10 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailantus House 65 Wood Lane
London
N6 5UD
Secretary NameMrs Jacqueline Sara Watson
StatusResigned
Appointed26 February 2014(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2015)
RoleCompany Director
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Secretary NameMiss Agnieszka Stefania Busza
StatusResigned
Appointed22 July 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA

Contact

Websitebha.org.uk
Telephone020 74047744
Telephone regionLondon

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 October 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Agnieszka Stefania Busza as a secretary on 10 May 2019 (1 page)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 August 2018Registered office address changed from 10 Uk Hospitality Industries 6th Floor,10 Bloomsbury Way London London WC1A 2SL United Kingdom to 10 Bloomsbury Way London WC1A 2SL on 30 August 2018 (1 page)
28 August 2018Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA England to 10 Uk Hospitality Industries 6th Floor,10 Bloomsbury Way London London WC1A 2SL on 28 August 2018 (1 page)
24 August 2018Termination of appointment of Andrew Graham Guy as a director on 4 July 2018 (1 page)
24 August 2018Appointment of Mrs Katherine Nicholls as a director on 4 July 2018 (2 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
18 February 2016Annual return made up to 15 February 2016 no member list (3 pages)
18 February 2016Annual return made up to 15 February 2016 no member list (3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages)
1 September 2015Termination of appointment of Jacqueline Sara Watson as a secretary on 15 July 2015 (1 page)
1 September 2015Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages)
1 September 2015Termination of appointment of Jacqueline Sara Watson as a secretary on 15 July 2015 (1 page)
8 July 2015Registered office address changed from Queens House 55/56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Queens House 55/56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Queens House 55/56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page)
16 February 2015Annual return made up to 15 February 2015 no member list (3 pages)
16 February 2015Annual return made up to 15 February 2015 no member list (3 pages)
29 January 2015Termination of appointment of Alan Charles Parker as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Alan Charles Parker as a director on 31 December 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 March 2014Appointment of Mrs Jacqueline Sara Watson as a secretary (2 pages)
4 March 2014Appointment of Mrs Jacqueline Sara Watson as a secretary (2 pages)
4 March 2014Annual return made up to 15 February 2014 no member list (3 pages)
4 March 2014Annual return made up to 15 February 2014 no member list (3 pages)
20 December 2013Termination of appointment of Michael Chin as a secretary (1 page)
20 December 2013Termination of appointment of Michael Chin as a secretary (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
27 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 15 February 2012 no member list (4 pages)
15 February 2012Annual return made up to 15 February 2012 no member list (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 March 2011Annual return made up to 15 February 2011 no member list (4 pages)
10 March 2011Annual return made up to 15 February 2011 no member list (4 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Annual return made up to 15 February 2010 no member list (3 pages)
26 March 2010Annual return made up to 15 February 2010 no member list (3 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
5 October 2009Appointment of Mr Andrew Graham Guy as a director (2 pages)
5 October 2009Appointment of Mr Andrew Graham Guy as a director (2 pages)
4 October 2009Termination of appointment of William Catesby as a director (1 page)
4 October 2009Termination of appointment of William Catesby as a director (1 page)
30 April 2009Annual return made up to 15/02/09 (2 pages)
30 April 2009Annual return made up to 15/02/09 (2 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Annual return made up to 15/02/08 (2 pages)
19 February 2008Annual return made up to 15/02/08 (2 pages)
8 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
8 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
16 February 2007Annual return made up to 15/02/07 (2 pages)
16 February 2007Annual return made up to 15/02/07 (2 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
5 May 2006Annual return made up to 15/02/06 (2 pages)
5 May 2006Annual return made up to 15/02/06 (2 pages)
2 November 2005New secretary appointed (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New secretary appointed (1 page)
13 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
30 March 2005Annual return made up to 15/02/05
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
30 March 2005Annual return made up to 15/02/05
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
20 February 2004Annual return made up to 15/02/04 (4 pages)
20 February 2004Annual return made up to 15/02/04 (4 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
24 February 2003Annual return made up to 15/02/03 (4 pages)
24 February 2003Annual return made up to 15/02/03 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 March 2002Annual return made up to 15/02/02 (3 pages)
4 March 2002Annual return made up to 15/02/02 (3 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 February 2001Annual return made up to 15/02/01 (3 pages)
21 February 2001Annual return made up to 15/02/01 (3 pages)
2 October 2000Full accounts made up to 31 December 1999 (4 pages)
2 October 2000Full accounts made up to 31 December 1999 (4 pages)
22 February 2000Annual return made up to 15/02/00 (3 pages)
22 February 2000Annual return made up to 15/02/00 (3 pages)
3 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
3 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
15 February 1999Incorporation (30 pages)
15 February 1999Incorporation (30 pages)