About

Registered Number: 02163423
Date of Incorporation: 11/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Thomas House, 84 Eccleston Square, London, SW1V 1PX,

 

Based in London, Hospitality People Group Ltd was established in 1987, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 9 directors listed as Denison Smith, Christopher, Akhtar, Daniel Azim, Denison Smith, Christopher, Denison Smith, Trudy, Lean, Allyson, Lean, Guy Ronald Fraser, Manzi Akhtar, Sarita, Malone, Jillian Linda, Sinclair, Mark for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Daniel Azim 01 February 2018 - 1
DENISON SMITH, Christopher 19 December 2005 - 1
DENISON SMITH, Trudy 29 November 2019 - 1
LEAN, Allyson 29 November 2019 - 1
LEAN, Guy Ronald Fraser 04 January 2010 - 1
MANZI AKHTAR, Sarita 29 November 2019 - 1
MALONE, Jillian Linda N/A 31 January 2018 1
SINCLAIR, Mark 01 November 2018 20 November 2019 1
Secretary Name Appointed Resigned Total Appointments
DENISON SMITH, Christopher 06 April 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 August 2020
AA - Annual Accounts 30 April 2020
AP01 - Appointment of director 29 November 2019
PSC08 - N/A 29 November 2019
AP01 - Appointment of director 29 November 2019
PSC07 - N/A 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 15 November 2018
CS01 - N/A 11 September 2018
AA01 - Change of accounting reference date 11 September 2018
PSC01 - N/A 24 May 2018
AA - Annual Accounts 23 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
PSC07 - N/A 06 April 2018
AP03 - Appointment of secretary 06 April 2018
AD01 - Change of registered office address 06 April 2018
SH06 - Notice of cancellation of shares 28 February 2018
SH03 - Return of purchase of own shares 28 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 14 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 15 June 2011
CERTNM - Change of name certificate 28 March 2011
RESOLUTIONS - N/A 17 March 2011
AR01 - Annual Return 11 October 2010
AP01 - Appointment of director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 06 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2008
353 - Register of members 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 19 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 27 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 04 June 1998
225 - Change of Accounting Reference Date 11 February 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 09 May 1995
287 - Change in situation or address of Registered Office 15 March 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 09 June 1992
AUD - Auditor's letter of resignation 07 April 1992
363b - Annual Return 05 November 1991
363a - Annual Return 23 October 1991
363a - Annual Return 23 October 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
CERTNM - Change of name certificate 11 September 1991
AA - Annual Accounts 12 November 1990
AA - Annual Accounts 30 April 1990
AA - Annual Accounts 30 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1990
RESOLUTIONS - N/A 09 October 1989
RESOLUTIONS - N/A 09 October 1989
RESOLUTIONS - N/A 09 October 1989
RESOLUTIONS - N/A 09 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1989
123 - Notice of increase in nominal capital 06 October 1989
RESOLUTIONS - N/A 02 October 1989
288 - N/A 02 October 1989
287 - Change in situation or address of Registered Office 02 October 1989
MEM/ARTS - N/A 02 October 1989
CERTNM - Change of name certificate 02 August 1988
PUC 2 - N/A 17 March 1988
NEWINC - New incorporation documents 11 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.