Company NameFortnum & Mason Events Ltd
Company StatusDissolved
Company Number07278596
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAttila Dogudan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustrian
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleChairman Of The Management Bor
Country of ResidenceAustria
Correspondence AddressUnit 2 Girling Way
Great West Road
Feltham
Middlesex
TW14 0PH
Director NameMr Haig Asenbauer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed27 September 2012(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 17 August 2021)
RoleChief Investment Officer Of Do & Co Ag
Country of ResidenceAustria
Correspondence AddressUnit 2 Girling Way
Feltham
Middlesex
TW14 0PH
Director NameMr Justin Carmichael
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 17 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Simon Marshall Thompson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 17 August 2021)
RoleBrand & Client Services Director
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Simon Gareth Burdess
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameLouise Dier
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Girling Way
Great West Road
Feltham
Middlesex
TW14 0PH
Director NameDudley Robert Clifford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleHospitality Manager
Country of ResidenceUnited Kingdom
Correspondence Address181 Piccadilly
London
W1A 1ER
Secretary NameDudley Robert Clifford
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address181 Piccadilly
London
W1A 1ER

Contact

Websitefortnumandmason.co.uk
Telephone020 77348040
Telephone regionLondon

Location

Registered Address181 Piccadilly
London
W1A 1ER
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Do & Co Event & Ariline Catering LTD & Fortnum And Mason Hospitality LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,110,644
Gross Profit£403,448
Net Worth-£399,828
Cash£847,864
Current Liabilities£2,067,562

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
11 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2018Notification of Do & Co Event & Airline Catering Limited as a person with significant control on 10 July 2016 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
6 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
18 December 2014Appointment of Mr Justin Carmichael as a director on 28 November 2014 (2 pages)
18 December 2014Appointment of Mr Justin Carmichael as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Simon Marshall Thompson as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr Simon Marshall Thompson as a director on 28 November 2014 (2 pages)
5 September 2014Termination of appointment of Dudley Robert Clifford as a secretary on 13 June 2014 (1 page)
5 September 2014Termination of appointment of Dudley Robert Clifford as a director on 13 June 2014 (1 page)
5 September 2014Termination of appointment of Dudley Robert Clifford as a director on 13 June 2014 (1 page)
5 September 2014Termination of appointment of Dudley Robert Clifford as a secretary on 13 June 2014 (1 page)
21 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
15 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(6 pages)
15 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(6 pages)
15 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(6 pages)
17 May 2013Director's details changed for Mr Haig Asenbauer on 27 September 2012 (2 pages)
17 May 2013Director's details changed for Mr Haig Asenbauer on 27 September 2012 (2 pages)
2 May 2013Appointment of Mr Haig Asenbauer as a director (2 pages)
2 May 2013Appointment of Mr Haig Asenbauer as a director (2 pages)
1 February 2013Termination of appointment of Simon Burdess as a director (1 page)
1 February 2013Termination of appointment of Simon Burdess as a director (1 page)
15 January 2013Full accounts made up to 31 March 2012 (12 pages)
15 January 2013Full accounts made up to 31 March 2012 (12 pages)
15 October 2012Termination of appointment of Louise Dier as a director (1 page)
15 October 2012Termination of appointment of Louise Dier as a director (1 page)
19 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
13 March 2012Full accounts made up to 31 March 2011 (12 pages)
13 March 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
13 March 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
13 March 2012Full accounts made up to 31 March 2011 (12 pages)
29 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
9 June 2010Incorporation (60 pages)
9 June 2010Incorporation (60 pages)