Friends House (london) Hospitality Limited LONDON


Friends House (london) Hospitality started in year 2007 as Private Limited Company with registration number 06204129. The Friends House (london) Hospitality company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 173 Euston Road. Postal code: NW1 2BJ.

At the moment there are 8 directors in the the company, namely Paul W., Anthony C. and Ann H. and others. In addition one secretary - Sarah C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Friends House (london) Hospitality Limited Address / Contact

Office Address 173 Euston Road
Town London
Post code NW1 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06204129
Date of Incorporation Thu, 5th Apr 2007
Industry Management consultancy activities other than financial management
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Paul W.

Position: Director

Appointed: 11 February 2023

Sarah C.

Position: Secretary

Appointed: 09 September 2022

Anthony C.

Position: Director

Appointed: 15 May 2022

Ann H.

Position: Director

Appointed: 01 January 2022

Jane S.

Position: Director

Appointed: 01 September 2021

Joe W.

Position: Director

Appointed: 01 January 2021

Eleanor H.

Position: Director

Appointed: 01 January 2020

Carol R.

Position: Director

Appointed: 01 January 2020

Matthew B.

Position: Director

Appointed: 15 February 2019

Maureen S.

Position: Secretary

Appointed: 21 September 2020

Resigned: 31 August 2022

Linda B.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2022

Nicholas E.

Position: Director

Appointed: 01 January 2018

Resigned: 09 April 2022

Elizabeth R.

Position: Director

Appointed: 01 January 2017

Resigned: 06 September 2019

Lisa K.

Position: Secretary

Appointed: 25 November 2015

Resigned: 31 May 2020

Miranda B.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2020

Valerie B.

Position: Director

Appointed: 18 July 2013

Resigned: 31 December 2020

David O.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2018

Nick F.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2017

Peter U.

Position: Director

Appointed: 13 September 2012

Resigned: 31 December 2018

Patrick P.

Position: Secretary

Appointed: 17 May 2012

Resigned: 15 November 2015

Peter C.

Position: Director

Appointed: 09 November 2010

Resigned: 31 December 2016

John M.

Position: Director

Appointed: 01 January 2010

Resigned: 24 July 2014

Gillian P.

Position: Secretary

Appointed: 01 October 2009

Resigned: 13 August 2010

Stan L.

Position: Director

Appointed: 18 July 2007

Resigned: 31 December 2012

Paul G.

Position: Director

Appointed: 18 July 2007

Resigned: 31 December 2009

Sandra H.

Position: Director

Appointed: 18 July 2007

Resigned: 31 December 2012

Paul K.

Position: Director

Appointed: 18 July 2007

Resigned: 31 December 2009

Ronald B.

Position: Director

Appointed: 05 April 2007

Resigned: 31 August 2012

Anthony W.

Position: Director

Appointed: 05 April 2007

Resigned: 11 September 2007

Anthony W.

Position: Secretary

Appointed: 05 April 2007

Resigned: 01 October 2009

People with significant control

The list of persons with significant control who own or control the company includes 34 names. As BizStats identified, there is Maria J. This PSC. The second one in the PSC register is Kit K. This PSC . Moving on, there is Joanna H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Maria J.

Notified on 1 May 2023
Nature of control: right to appoint and remove directors

Kit K.

Notified on 1 January 2024
Nature of control: right to appoint and remove directors

Joanna H.

Notified on 1 January 2024
Nature of control: right to appoint and remove directors

Catherine B.

Notified on 1 January 2024
Nature of control: right to appoint and remove directors

Ursula F.

Notified on 1 January 2024
Nature of control: right to appoint and remove directors

Christopher F.

Notified on 29 July 2020
Nature of control: right to appoint and remove directors

Kathryn G.

Notified on 1 January 2020
Nature of control: right to appoint and remove directors

Danielle W.

Notified on 27 May 2019
Nature of control: right to appoint and remove directors

Eleanor H.

Notified on 1 January 2019
Nature of control: right to appoint and remove directors

Georgina B.

Notified on 1 January 2019
Nature of control: right to appoint and remove directors

Carolyn H.

Notified on 1 January 2019
Nature of control: right to appoint and remove directors

Caroline V.

Notified on 1 January 2018
Ceased on 31 December 2023
Nature of control: right to appoint and remove directors

Graham T.

Notified on 1 January 2018
Ceased on 31 December 2023
Nature of control: right to appoint and remove directors

Caroline N.

Notified on 1 January 2018
Ceased on 31 December 2023
Nature of control: right to appoint and remove directors

Silas P.

Notified on 6 February 2021
Ceased on 19 September 2023
Nature of control: significiant influence or control

Linda B.

Notified on 1 January 2019
Ceased on 31 December 2022
Nature of control: right to appoint and remove directors

Nicholas E.

Notified on 1 January 2017
Ceased on 30 April 2022
Nature of control: right to appoint and remove directors

Jennifer B.

Notified on 1 January 2020
Ceased on 6 March 2022
Nature of control: right to appoint and remove directors

Christine W.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: right to appoint and remove directors

Sarah D.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors

Sam C.

Notified on 1 January 2020
Ceased on 23 March 2020
Nature of control: right to appoint and remove directors

Hazel S.

Notified on 1 January 2017
Ceased on 31 December 2019
Nature of control: right to appoint and remove directors

Alastair R.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: right to appoint and remove directors

David O.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: right to appoint and remove directors

James E.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: right to appoint and remove directors

Roy L.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: right to appoint and remove directors

Peter U.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: right to appoint and remove directors

Ingrid G.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: right to appoint and remove directors

Steve P.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: right to appoint and remove directors

Virginia P.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: right to appoint and remove directors

Marian M.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: right to appoint and remove directors

Nick F.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: right to appoint and remove directors

Tim S.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand5 13735 58222 540
Current Assets1 435 3901 820 1641 915 081
Debtors1 427 4571 781 9711 884 443
Net Assets Liabilities816 672965 3091 267 032
Total Inventories2 7962 6118 098
Other
Creditors368 718604 855398 049
Net Current Assets Liabilities1 066 6721 215 3091 517 032
Total Assets Less Current Liabilities1 066 6721 215 3091 517 032

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Appointment (date: 2023-09-19) of a secretary
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements