Company NameFretwell-Downing Hospitality Holdings Limited
DirectorsWayne Andrew Story and Martin David Franks
Company StatusLiquidation
Company Number09564908
CategoryPrivate Limited Company
Incorporation Date28 April 2015(8 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wayne Andrew Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Secretary NameMr Michael Stoddard
StatusCurrent
Appointed29 April 2020(5 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressSouthbank Central Stamford Street
London
SE1 9LQ
Director NameMr Martin David Franks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameDr Francis Anthony Fretwell Downing
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 1, Unit 1 Hawke Street
Sheffield
S9 2SU
Director NameMr Nicholas John Prime
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressFloor 1, Unit 1 Hawke Street
Sheffield
S9 2SU
Secretary NameMr Nicholas John Prime
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 1, Unit 1 Hawke Street
Sheffield
S9 2SU
Director NameMr Philip Nigel Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Robin Andrew Murray
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 1, Unit 1 Hawke Street
Sheffield
S9 2SU
Secretary NameMr Philip Nigel Jones
StatusResigned
Appointed26 January 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2020)
RoleCompany Director
Correspondence AddressFloor 1, Unit 1 Hawke Street
Sheffield
S9 2SU
Director NameMrs Julie Downing
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 1, Unit 1 Hawke Street
Sheffield
S9 2SU
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ

Location

Registered AddressSouthbank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

17 January 2024Compulsory strike-off action has been discontinued (1 page)
16 January 2024Confirmation statement made on 28 April 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2023Termination of appointment of Martin David Franks as a director on 4 October 2023 (1 page)
4 October 2023Appointment of Mr David Anthony Spicer as a director on 4 October 2023 (2 pages)
3 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages)
3 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (61 pages)
3 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
3 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
24 January 2023Termination of appointment of Wayne Andrew Story as a director on 31 December 2022 (1 page)
24 January 2023Appointment of Mr Michael Stoddard as a director on 24 January 2023 (2 pages)
8 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
29 April 2022Confirmation statement made on 28 April 2022 with updates (3 pages)
28 February 2022Termination of appointment of Phillip David Rowland as a director on 28 February 2022 (1 page)
4 February 2022Appointment of Mr Martin David Franks as a director on 18 January 2022 (2 pages)
7 January 2022Termination of appointment of Philip Nigel Jones as a director on 7 January 2022 (1 page)
14 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (12 pages)
14 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
12 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (55 pages)
12 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
5 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
5 November 2020Previous accounting period extended from 31 May 2020 to 30 September 2020 (1 page)
24 October 2020Registered office address changed from Floor 1, Unit 1 Hawke Street Sheffield S9 2SU United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on 24 October 2020 (1 page)
29 April 2020Appointment of Mr Michael Stoddard as a secretary on 29 April 2020 (2 pages)
29 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
30 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 998.58
(3 pages)
26 March 2020Termination of appointment of Philip Nigel Jones as a secretary on 25 March 2020 (1 page)
26 March 2020Appointment of Mr Wayne Andrew Story as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Phillip David Rowland as a director on 25 March 2020 (2 pages)
26 March 2020Cessation of Francis Anthony Fretwell-Downing as a person with significant control on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Nicholas John Prime as a director on 25 March 2020 (1 page)
26 March 2020Notification of Civica Uk Limited as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Francis Anthony Fretwell Downing as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Julie Downing as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Robin Andrew Murray as a director on 25 March 2020 (1 page)
15 November 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
18 October 2019Second filing of the annual return made up to 28 April 2016 (19 pages)
3 October 2019Director's details changed for Mrs Julie Downing on 23 September 2019 (2 pages)
3 October 2019Director's details changed for Dr Francis Anthony Fretwell Downing on 23 September 2019 (2 pages)
27 September 2019Second filing of Confirmation Statement dated 28/04/2018 (6 pages)
27 September 2019Cancellation of shares. Statement of capital on 7 December 2017
  • GBP 884.20
(5 pages)
27 September 2019Second filing of Confirmation Statement dated 28/04/2019 (6 pages)
27 September 2019Second filing of Confirmation Statement dated 28/04/2017 (6 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/09/2019.
(4 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
19 February 2019Appointment of Mrs Julie Downing as a director on 11 February 2019 (2 pages)
24 May 201828/04/18 Statement of Capital gbp 884.20
  • ANNOTATION Clarification a second filed CS01 (Statemen of Capital and Shareholder Information) was registered on 27/09/2019.
(7 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
15 February 2018Cancellation of shares. Statement of capital on 7 December 2017
  • GBP 883.30
  • ANNOTATION Clarification a second filed SH06 was registered on 27/09/2019.
(9 pages)
13 February 2018Appointment of Mr. Philip Nigel Jones as a secretary on 26 January 2018 (2 pages)
12 February 2018Termination of appointment of Nicholas John Prime as a secretary on 26 January 2018 (1 page)
24 January 2018Purchase of own shares. (3 pages)
3 January 2018Resolutions
  • RES13 ‐ Approve contract terms 01/12/2017
(3 pages)
3 January 2018Resolutions
  • RES13 ‐ Approve contract terms 04/12/2017
(3 pages)
3 January 2018Resolutions
  • RES13 ‐ Approve contract terms 01/12/2017
(3 pages)
3 January 2018Resolutions
  • RES13 ‐ Approve contract terms 06/12/2017
(3 pages)
6 November 2017Director's details changed for Mr Nicholas John Prime on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Nicholas John Prime on 6 November 2017 (2 pages)
19 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 Statement of Capital and Shareholder Information) was registered on 27/09/2019.
(7 pages)
8 February 2017Appointment of Mr Robin Andrew Murray as a director on 19 December 2016 (2 pages)
8 February 2017Appointment of Mr Robin Andrew Murray as a director on 19 December 2016 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2019.
(7 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
23 May 2016Appointment of Mr Philip Nigel Jones as a director on 25 June 2015 (2 pages)
23 May 2016Appointment of Mr Philip Nigel Jones as a director on 25 June 2015 (2 pages)
10 May 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
10 May 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
2 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,000.00
(4 pages)
2 July 2015Sub-division of shares on 25 June 2015 (6 pages)
2 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 999.67
(4 pages)
2 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,000.00
(4 pages)
2 July 2015Resolutions
  • RES13 ‐ Sub div 25/06/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 July 2015Sub-division of shares on 25 June 2015 (6 pages)
2 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 999.67
(4 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 25/06/2015
(17 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)