Company NameHospitality Support Services Limited
DirectorsLuther King Agyemang and Josephine Onatu-Imonikhe
Company StatusActive
Company Number03837628
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Luther King Agyemang
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunnery House 9-11 Gunnery Terrace, Cornwallis Roa
Woolwich
London
SE18 6SW
Director NameMrs Josephine Onatu-Imonikhe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunnery House 9-11 Gunnery Terrace, Cornwallis Roa
Woolwich
London
SE18 6SW
Director NameVictor Jacobs
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleSalesman
Correspondence AddressFlat 21 Ronald House
Cambert Way
London
SE3 9YD
Secretary NameFemi Johnson
NationalityNigerian
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address444 New Cross Road
New Cross
London
SE14 6TZ
Director NameJosephine Nike Onatu-Imonikhe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2005)
RoleMarketing
Correspondence Address33 Crozier House
13 Ebdon Way
London
SE3 9PT
Director NameMr Victor Ayoola Imonikhe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 - 11
Gunnery Terrace Cornwallis Road
London
SE18 6SW
Secretary NameJosephine Nike Onatu-Imonikhe
NationalityBritish
StatusResigned
Appointed19 July 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 September 2012)
RoleSecretary
Correspondence Address32 Sunset Road
Thamesmead
London
Southeast
SE28 8RR

Contact

Websitehospitalitysupports.com
Email address[email protected]
Telephone020 83018397
Telephone regionLondon

Location

Registered AddressGunnery House 9-11 Gunnery Terrace, Cornwallis Road
Woolwich
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

12.5k at £1Luther King Agyemang
50.00%
Ordinary
12.5k at £1Victor Ayoola Imonikhe
50.00%
Ordinary

Financials

Year2014
Net Worth£94,921
Cash£26,517
Current Liabilities£89,142

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

7 August 2020Delivered on: 7 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 October 2011Delivered on: 11 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
7 August 2020Registration of charge 038376280002, created on 7 August 2020 (41 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 November 2019Termination of appointment of Victor Ayoola Imonikhe as a director on 5 November 2019 (1 page)
5 November 2019Notification of Luther King Agyemang as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Appointment of Mrs Josephine Onatu-Imonikhe as a director on 5 November 2019 (2 pages)
5 November 2019Cessation of Victor Ayoola Imonikhe as a person with significant control on 5 November 2019 (1 page)
5 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 April 2017Director's details changed for Mr Luther King Agyemang on 6 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Luther King Agyemang on 6 April 2017 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 25,000
(4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 25,000
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(4 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(4 pages)
4 March 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
4 March 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 25,000
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 25,000
(4 pages)
15 October 2013Director's details changed for Mr Victor Ayoola Imonikhe on 1 January 2013 (2 pages)
15 October 2013Director's details changed for Mr Victor Ayoola Imonikhe on 1 January 2013 (2 pages)
15 October 2013Director's details changed for Mr Victor Ayoola Imonikhe on 1 January 2013 (2 pages)
17 December 2012Total exemption full accounts made up to 30 September 2012 (16 pages)
17 December 2012Total exemption full accounts made up to 30 September 2012 (16 pages)
26 November 2012Director's details changed for Director Luther King Agyemang on 23 November 2012 (2 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Director Luther King Agyemang on 23 November 2012 (2 pages)
21 September 2012Termination of appointment of Josephine Onatu-Imonikhe as a secretary (1 page)
21 September 2012Termination of appointment of Josephine Onatu-Imonikhe as a secretary (1 page)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 September 2012Termination of appointment of Josephine Onatu-Imonikhe as a secretary (1 page)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 September 2012Termination of appointment of Josephine Onatu-Imonikhe as a secretary (1 page)
16 January 2012Registered office address changed from 32 Sunset Road Central Thamesmead London SE28 8RR on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 32 Sunset Road Central Thamesmead London SE28 8RR on 16 January 2012 (1 page)
4 January 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
4 January 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Mr Victor Ayoola Imonikhe on 8 September 2011 (2 pages)
8 September 2011Appointment of Director Luther King Agyemang as a director (2 pages)
8 September 2011Appointment of Director Luther King Agyemang as a director (2 pages)
8 September 2011Director's details changed for Mr Victor Ayoola Imonikhe on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Victor Ayoola Imonikhe on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ayoola Victor Imonikhe on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ayoola Victor Imonikhe on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ayoola Victor Imonikhe on 8 September 2011 (2 pages)
8 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 25,000
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 25,000
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 25,000
(3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Ayoola Victor Imonikhe on 7 September 2010 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Ayoola Victor Imonikhe on 7 September 2010 (2 pages)
5 October 2010Director's details changed for Ayoola Victor Imonikhe on 7 September 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
13 October 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
13 October 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
2 October 2009Return made up to 07/09/09; full list of members (3 pages)
2 October 2009Return made up to 07/09/09; full list of members (3 pages)
28 January 2009Return made up to 07/09/08; full list of members (3 pages)
28 January 2009Return made up to 07/09/08; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
9 September 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
7 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 November 2006Return made up to 07/09/06; full list of members (2 pages)
22 November 2006Return made up to 07/09/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director's particulars changed (1 page)
18 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
18 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
1 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2006Registered office changed on 08/02/06 from: 33 crozier house 13 ebdon way london SE3 9PT (1 page)
8 February 2006Registered office changed on 08/02/06 from: 33 crozier house 13 ebdon way london SE3 9PT (1 page)
5 October 2005Return made up to 07/09/05; full list of members (7 pages)
5 October 2005Return made up to 07/09/05; full list of members (7 pages)
17 November 2004Return made up to 07/09/04; full list of members (7 pages)
17 November 2004Nc inc already adjusted 04/10/04 (1 page)
17 November 2004Nc inc already adjusted 04/10/04 (1 page)
17 November 2004Return made up to 07/09/04; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
13 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
29 September 2003Return made up to 07/09/03; full list of members (7 pages)
29 September 2003Return made up to 07/09/03; full list of members (7 pages)
29 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2003Withdrawal of application for striking off (1 page)
26 September 2003Withdrawal of application for striking off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
30 July 2003Application for striking-off (1 page)
8 October 2002Return made up to 07/09/02; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
8 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2002Return made up to 07/09/02; full list of members (7 pages)
8 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
29 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2001Return made up to 07/09/01; full list of members (6 pages)
4 October 2001Return made up to 07/09/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
17 October 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
7 September 1999Incorporation (18 pages)
7 September 1999Incorporation (18 pages)