UKBizDB.co.uk

FORTNUM AND MASON (LONDON) LIMITED

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

This company is commonly known as Fortnum And Mason (london) Limited. The company was founded 56 years ago and was given the registration number 00914771. The firm's registered office is in . You can find them at 181 Piccadilly, London, , . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:FORTNUM AND MASON (LONDON) LIMITED
Company Number:00914771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1967
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:181 Piccadilly, London, W1A 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181 Piccadilly, London, W1A 1ER

Secretary17 April 2017Active
181 Piccadilly, London, W1A 1ER

Director08 January 2021Active
181 Piccadilly, London, W1A 1ER

Director30 May 2007Active
8 Trewince Road, London, SW20 8RD

Secretary-Active
Windover, Manor House Lane, Little Bookham, KT23 4EL

Secretary21 June 2000Active
2 Woolmans Close, Broxbourne, EN10 6PR

Secretary11 January 2000Active
181 Piccadilly, London, W1A 1ER

Secretary04 August 2008Active
Flat 30 20 New Globe Walk, London, SE1 9DX

Secretary03 October 2006Active
8 Trewince Road, London, SW20 8RD

Director-Active
181 Piccadilly, London, W1A 1ER

Director14 February 2005Active
181 Piccadilly, London, W1A 1ER

Director30 May 2007Active
Windover, Manor House Lane, Little Bookham, KT23 4EL

Director21 June 2000Active
70 Goldsmith Road, London, N11 3JN

Director11 February 2000Active
8 Brookhill, Stevenage, SG2 8RR

Director-Active
181 Piccadilly, London, W1A 1ER

Director30 May 2007Active
181 Piccadilly, London, W1A 1ER

Director30 May 2007Active
Flat 30 20 New Globe Walk, London, SE1 9DX

Director11 February 2000Active
181 Piccadilly, London, W1A 1ER

Director06 August 2012Active
181 Piccadilly, London, W1A 1ER

Director30 May 2007Active
21 Old Mill Place, Wraysbury, TW19 5LY

Director30 May 2007Active

People with Significant Control

Wittington Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Weston Centre, Grosvenor Street, London, England, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type dormant.

Download
2017-04-20Officers

Appoint person secretary company with name date.

Download
2017-04-20Officers

Termination secretary company with name termination date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type dormant.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type dormant.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.