Great West Road
Feltham
Middlesex
TW14 0PH
Director Name | Mr Haig Asenbauer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 27 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 August 2021) |
Role | Chief Investment Officer Of Do & Co Ag |
Country of Residence | Austria |
Correspondence Address | Unit 2 Girling Way Feltham Middlesex TW14 0PH |
Director Name | Mr Justin Carmichael |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Simon Marshall Thompson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 August 2021) |
Role | Brand & Client Services Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Mr Simon Gareth Burdess |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Director Name | Louise Dier |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Girling Way Great West Road Feltham Middlesex TW14 0PH |
Director Name | Dudley Robert Clifford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Hospitality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Secretary Name | Dudley Robert Clifford |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 Piccadilly London W1A 1ER |
Website | fortnumandmason.co.uk |
---|---|
Telephone | 020 77348040 |
Telephone region | London |
Registered Address | 181 Piccadilly London W1A 1ER |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Do & Co Event & Ariline Catering LTD & Fortnum And Mason Hospitality LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,110,644 |
Gross Profit | £403,448 |
Net Worth | -£399,828 |
Cash | £847,864 |
Current Liabilities | £2,067,562 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2018 | Notification of Do & Co Event & Airline Catering Limited as a person with significant control on 10 July 2016 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
18 December 2014 | Appointment of Mr Justin Carmichael as a director on 28 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Justin Carmichael as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Simon Marshall Thompson as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Simon Marshall Thompson as a director on 28 November 2014 (2 pages) |
5 September 2014 | Termination of appointment of Dudley Robert Clifford as a secretary on 13 June 2014 (1 page) |
5 September 2014 | Termination of appointment of Dudley Robert Clifford as a director on 13 June 2014 (1 page) |
5 September 2014 | Termination of appointment of Dudley Robert Clifford as a director on 13 June 2014 (1 page) |
5 September 2014 | Termination of appointment of Dudley Robert Clifford as a secretary on 13 June 2014 (1 page) |
21 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
15 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
17 May 2013 | Director's details changed for Mr Haig Asenbauer on 27 September 2012 (2 pages) |
17 May 2013 | Director's details changed for Mr Haig Asenbauer on 27 September 2012 (2 pages) |
2 May 2013 | Appointment of Mr Haig Asenbauer as a director (2 pages) |
2 May 2013 | Appointment of Mr Haig Asenbauer as a director (2 pages) |
1 February 2013 | Termination of appointment of Simon Burdess as a director (1 page) |
1 February 2013 | Termination of appointment of Simon Burdess as a director (1 page) |
15 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
15 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
15 October 2012 | Termination of appointment of Louise Dier as a director (1 page) |
15 October 2012 | Termination of appointment of Louise Dier as a director (1 page) |
19 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Full accounts made up to 31 March 2011 (12 pages) |
13 March 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
13 March 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
13 March 2012 | Full accounts made up to 31 March 2011 (12 pages) |
29 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
9 June 2010 | Incorporation (60 pages) |
9 June 2010 | Incorporation (60 pages) |