UKBizDB.co.uk

EVERYTHING HOSPITALITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Everything Hospitality Limited. The company was founded 8 years ago and was given the registration number 10021686. The firm's registered office is in HAMPTON WICK. You can find them at Unit 1b, Spinnaker Court, Hampton Wick, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:EVERYTHING HOSPITALITY LIMITED
Company Number:10021686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 February 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director01 May 2017Active
Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER

Director23 February 2016Active
Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER

Director23 February 2016Active
Apartment 502, Millennium Tower, 250, The Quays, Salford, United Kingdom, M50 3SA

Director23 February 2016Active

People with Significant Control

Mr Richard Peter Lamb
Notified on:06 April 2017
Status:Active
Date of birth:April 1968
Nationality:British
Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Mary Gough
Notified on:06 April 2017
Status:Active
Date of birth:January 1964
Nationality:British
Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Nicholas Bray
Notified on:06 April 2017
Status:Active
Date of birth:June 1971
Nationality:British
Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette dissolved liquidation.

Download
2023-12-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-09Resolution

Resolution.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Change account reference date company current shortened.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Accounts

Change account reference date company previous extended.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.