About

Registered Number: 02955030
Date of Incorporation: 28/07/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 118 Piccadilly, London, W1J 7NW

 

Grandstand Hospitality Ltd was registered on 28 July 1994 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The company has one director listed as Kemp, Roger William at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEMP, Roger William 28 July 1994 10 March 1997 1

Filing History

Document Type Date
PSC04 - N/A 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH03 - Change of particulars for secretary 30 July 2020
PSC04 - N/A 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CS01 - N/A 28 July 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 July 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 14 August 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 21 August 2002
225 - Change of Accounting Reference Date 04 October 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 26 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
123 - Notice of increase in nominal capital 27 February 1996
AA - Annual Accounts 25 February 1996
288 - N/A 22 February 1996
RESOLUTIONS - N/A 01 February 1996
RESOLUTIONS - N/A 01 February 1996
RESOLUTIONS - N/A 01 February 1996
RESOLUTIONS - N/A 01 February 1996
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
363s - Annual Return 07 September 1995
NEWINC - New incorporation documents 28 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.