Company NameUK Hospitality Industries
Company StatusActive
Company Number11114077
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 December 2017(6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Damian Sexton Walsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(same day as company formation)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressWaterloo Place Watson Square
Stockport
SK1 3AZ
Director NameMrs Katherine Nicholls
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Richard Paul Martin Wigham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEden House Enterprise Way
Edenbridge
Kent
TN8 6HF
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Vice President And Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(same day as company formation)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Hospitality Association Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Nick John Varney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Secretary NameMs Agnieszka Stefania Busza
StatusResigned
Appointed04 July 2018(6 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 2019)
RoleCompany Director
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL

Location

Registered Address6th Floor
10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

8 September 2020Delivered on: 28 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

19 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
17 November 2020Appointment of Mr Stephen Patrick Cassidy as a director on 17 September 2020 (2 pages)
28 October 2020Termination of appointment of Grant David Hearn as a director on 17 September 2020 (1 page)
28 September 2020Registration of charge 111140770001, created on 8 September 2020 (41 pages)
30 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 January 2020Appointment of Mr Grant David Hearn as a director on 30 September 2019 (2 pages)
27 January 2020Termination of appointment of Nick John Varney as a director on 30 September 2019 (1 page)
16 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
12 July 2019Termination of appointment of Agnieszka Stefania Busza as a secretary on 10 May 2019 (1 page)
4 January 2019Notification of a person with significant control statement (2 pages)
4 January 2019Registered office address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP United Kingdom to 6th Floor 10 Bloomsbury Way London WC1A 2SL on 4 January 2019 (1 page)
16 December 2018Cessation of Casual Dining Group Limited as a person with significant control on 27 April 2018 (1 page)
16 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 September 2018Appointment of Ms Agnieszka Stefania Busza as a secretary on 4 July 2018 (2 pages)
2 July 2018Appointment of Mr Stephen Richards as a director on 7 March 2018 (2 pages)
2 July 2018Appointment of Mr Richard Paul Martin Wigham as a director on 7 March 2018 (2 pages)
14 May 2018Appointment of Mr Nick Varney as a director on 27 April 2018 (2 pages)
26 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 April 2018Termination of appointment of Andrew Graham Guy as a director on 7 March 2018 (1 page)
15 March 2018Appointment of Mrs Katherine Nicholls as a director on 20 February 2018 (2 pages)
15 December 2017Incorporation (18 pages)
15 December 2017Incorporation (18 pages)