London
WC1B 5HA
Director Name | Mr Michael James Goodwin |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Justin David Hopwood |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carter Court Davy Way Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Jean-Marc Haut |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 June 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Robert Matthew Parnell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2014(same day as company formation) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Andrew Paul Burton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carter Court 8 Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Simon Charles Jefford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Ian Raymond Edwards |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way, Waterwells Business Park Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Registered Address | 1 Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
600 at £1 | Sodexo LTD 60.00% Ordinary |
---|---|
400 at £1 | Mike Burton Group LTD 40.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
30 November 2020 | Full accounts made up to 29 February 2020 (19 pages) |
---|---|
26 June 2020 | Appointment of Mr Jean-Marc Haut as a director on 25 June 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Mr Justin David Hopwood on 9 March 2020 (2 pages) |
8 March 2020 | Appointment of Mr Justin David Hopwood as a director on 6 March 2020 (2 pages) |
8 March 2020 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 6 March 2020 (1 page) |
8 March 2020 | Appointment of Mrs Jean Mary Renton as a director on 6 March 2020 (2 pages) |
21 November 2019 | Termination of appointment of Jean Mary Renton as a director on 1 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (2 pages) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
23 August 2019 | Full accounts made up to 28 February 2019 (18 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 28 February 2018 (17 pages) |
19 April 2018 | Full accounts made up to 31 August 2017 (16 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mr Stuart Anthony Carter as a director on 1 November 2017 (2 pages) |
1 September 2017 | Current accounting period shortened from 31 August 2018 to 28 February 2018 (1 page) |
1 September 2017 | Current accounting period shortened from 31 August 2018 to 28 February 2018 (1 page) |
18 May 2017 | Full accounts made up to 31 August 2016 (17 pages) |
18 May 2017 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages) |
18 May 2017 | Full accounts made up to 31 August 2016 (17 pages) |
18 May 2017 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 February 2017 | Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 February 2016 | Full accounts made up to 31 August 2015 (15 pages) |
2 February 2016 | Full accounts made up to 31 August 2015 (15 pages) |
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
16 December 2015 | Company name changed prestige hospitality LIMITED\certificate issued on 16/12/15
|
16 December 2015 | Company name changed prestige hospitality LIMITED\certificate issued on 16/12/15
|
27 November 2015 | Appointment of Mr Ian Raymond Edwards as a director on 25 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Ian Raymond Edwards as a director on 25 November 2015 (2 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 June 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
19 June 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|