Warning: file_put_contents(c/f99500e1410c35d3ff863f748156a8a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fortnum & Mason Public Limited Company, W1A 1ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTNUM & MASON PUBLIC LIMITED COMPANY

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

This company is commonly known as Fortnum & Mason Public Limited Company. The company was founded 119 years ago and was given the registration number 00084909. The firm's registered office is in . You can find them at 181 Piccadilly, London, , . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FORTNUM & MASON PUBLIC LIMITED COMPANY
Company Number:00084909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1905
End of financial year:09 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

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

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

Director01 June 2023Active
181 Piccadilly, London, W1A 1ER

Director26 November 1999Active
181 Piccadilly, London, W1A 1ER

Director01 June 2023Active
181 Piccadilly, London, W1A 1ER

Director13 July 2015Active
181 Piccadilly, London, W1A 1ER

Director06 June 2014Active
8 Trewince Road, London, SW20 8RD

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

Secretary13 June 2000Active
2 Woolmans Close, Broxbourne, EN10 6PR

Secretary01 March 2000Active
181 Piccadilly, London, W1A 1ER

Secretary14 January 2008Active
Flat 30 20 New Globe Walk, London, SE1 9DX

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

Director30 September 1994Active
181 Piccadilly, London, W1A 1ER

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

Director30 September 2010Active
181 Piccadilly, London, W1A 1ER

Director-Active
70 Goldsmith Road, London, N11 3JN

Director26 November 1999Active
8 Brookhill, Stevenage, SG2 8RR

Director-Active
181 Piccadilly, London, W1A 1ER

Director30 September 1994Active
Stoke House Stoke Road, Kingston Upon Thames, KT2 7NX

Director-Active
83 Berners Street, Ipswich, IP1 3LN

Director01 March 2004Active
181 Piccadilly, London, W1A 1ER

Director17 September 2007Active
181 Piccadilly, London, W1A 1ER

Director01 August 2007Active
181 Piccadilly, London, W1A 1ER

Director01 December 2011Active
5 Sherborne Stables, Sherborne, Cheltenham, GL54 3DW

Director-Active
543 Blythwood Road, Toronto, Canada, M4N 1B4

Director-Active
181 Piccadilly, London, W1A 1ER

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

Director06 June 2014Active
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH

Director-Active
181 Piccadilly, London, W1A 1ER

Director-Active

People with Significant Control

Wittington Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Grosvenor Street, London, England, W1K 4QY
Nature of control:
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-20Accounts

Accounts with accounts type group.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-01-18Accounts

Accounts with accounts type group.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type group.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type group.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type group.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type group.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type group.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Appoint person secretary company with name date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.