BRITISH HOSPITALITY ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH HOSPITALITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00109030

Incorporation date

20/04/1910

Size

Micro Entity

Contacts

Registered address

Registered address

10 Bloomsbury Way, London WC1A 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1910)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Nicholas John Varney as a director on 2023-07-10
dot icon04/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon14/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon09/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon12/07/2019
Termination of appointment of Agnieszka Stefania Busza as a secretary on 2019-05-10
dot icon15/04/2019
Appointment of Mrs Katherine Nicholls as a director on 2019-04-15
dot icon08/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon30/08/2018
Registered office address changed from 10 6th Floor 10 Bloomsbury Way London London WC1A 2SL United Kingdom to 10 Bloomsbury Way London WC1A 2SL on 2018-08-30
dot icon28/08/2018
Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to 10 6th Floor 10 Bloomsbury Way London London WC1A 2SL on 2018-08-28
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of Robert Walton Mbe as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Alastair Dunbar Storey as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Calum James Ross as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Ranjit Mathrani as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Dermot Francis King as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Simon Edward Jones as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Ufuk Ibrahim as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Andrew Graham Guy as a director on 2018-06-19
dot icon22/06/2018
Termination of appointment of Grant David Hearn as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Graham Richard Ernest Grose as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Heiko Figge as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Andrew Meredith Evans as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Andrew Meredith Evans as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Thomas Alexander Marie Dubaere as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Stephen Patrick Cassidy as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Wendy Pamela Bartlett Mbe as a director on 2018-04-27
dot icon22/06/2018
Termination of appointment of Rooney Anand as a director on 2018-04-27
dot icon19/04/2018
Resolutions
dot icon25/01/2018
Termination of appointment of Stephen Mccall as a director on 2016-12-31
dot icon25/01/2018
Termination of appointment of Stephen Mccall as a director on 2016-12-31
dot icon20/12/2017
Director's details changed for Mr Nicholas John Varney on 2017-12-19
dot icon14/10/2017
Satisfaction of charge 3 in full
dot icon14/10/2017
Satisfaction of charge 4 in full
dot icon14/10/2017
Satisfaction of charge 1 in full
dot icon14/10/2017
Satisfaction of charge 2 in full
dot icon09/10/2017
Memorandum and Articles of Association
dot icon09/10/2017
All of the property or undertaking has been released from charge 4
dot icon09/10/2017
All of the property or undertaking has been released from charge 2
dot icon09/10/2017
All of the property or undertaking has been released from charge 1
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon16/05/2017
Accounts for a small company made up to 2016-12-31
dot icon08/02/2017
Appointment of Mr Simon Edward Jones as a director on 2017-02-01
dot icon15/09/2016
Termination of appointment of Paul Flaum as a director on 2016-09-12
dot icon31/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon18/07/2016
Termination of appointment of Philip David Hooper as a director on 2016-06-27
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Appointment of Mr Rooney Anand as a director on 2016-03-23
dot icon09/05/2016
Termination of appointment of Rhys Roberts as a director on 2016-01-26
dot icon24/03/2016
Director's details changed for Mr Andrew Graham Guy on 2016-03-24
dot icon02/03/2016
Appointment of Mr Ranjit Mathrani as a director on 2015-09-16
dot icon25/02/2016
Appointment of Mr Grant David Hearn as a director on 2015-09-16
dot icon11/01/2016
Termination of appointment of Michael Bernard Denoma as a director on 2015-11-13
dot icon06/11/2015
Appointment of Ms Ufuk Ibrahim as a director on 2015-09-16
dot icon22/09/2015
Appointment of Mr Dermot Francis King as a director on 2015-05-08
dot icon21/09/2015
Appointment of Mr Nicholas John Varney as a director on 2015-01-01
dot icon18/09/2015
Appointment of Mr Paul Flaum as a director on 2015-09-16
dot icon18/09/2015
Director's details changed for Ms Wendy Pamela Bartlett on 2015-09-18
dot icon18/09/2015
Appointment of Mr Robert Walton Mbe as a director on 2015-02-23
dot icon16/09/2015
Annual return made up to 2015-08-22 no member list
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Appointment of Miss Agnieszka Stefania Busza as a secretary on 2015-07-22
dot icon04/08/2015
Termination of appointment of Jacqueline Sara Grech as a secretary on 2015-07-15
dot icon08/07/2015
Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 2015-07-08
dot icon24/04/2015
Appointment of Mrs Jacqueline Sara Grech as a secretary on 2014-02-27
dot icon30/03/2015
Termination of appointment of Paul Andrew Singer as a director on 2015-02-23
dot icon30/03/2015
Termination of appointment of Patrick Joseph Anthony Dempsey as a director on 2015-02-23
dot icon20/01/2015
Termination of appointment of Alan Charles Parker as a director on 2014-12-31
dot icon09/12/2014
Termination of appointment of Andrew Maxwell Coppel as a director on 2014-12-09
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-22 no member list
dot icon28/08/2014
Termination of appointment of David Andrew Guile as a director on 2014-07-16
dot icon07/07/2014
Director's details changed for Mr Alan Charles Parker on 2014-06-01
dot icon20/12/2013
Termination of appointment of Michael Chin as a secretary
dot icon02/12/2013
Appointment of Mr Alastair Dunbar Storey as a director
dot icon03/09/2013
Annual return made up to 2013-08-22 no member list
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Appointment of Mr Michael Bernard Denoma as a director
dot icon17/04/2013
Appointment of Mr Stephen Patrick Cassidy as a director
dot icon24/01/2013
Termination of appointment of Christopher Davy as a director
dot icon08/10/2012
Termination of appointment of Simon Vincent as a director
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-08-22 no member list
dot icon28/05/2012
Appointment of Ms Wendy Pamela Bartlett as a director
dot icon22/05/2012
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon16/05/2012
Appointment of Mr Stephen Mccall as a director
dot icon16/05/2012
Appointment of Mr Patrick Joseph Anthony Dempsey as a director
dot icon16/05/2012
Appointment of Mr Thomas Alexander Maria Dubaere as a director
dot icon14/05/2012
Appointment of Mr Rhys Roberts as a director
dot icon14/05/2012
Appointment of Mr Simon Robert Vincent as a director
dot icon14/05/2012
Appointment of Mr Andrew Meredith Evans as a director
dot icon14/05/2012
Appointment of Mr Calum James Ross as a director
dot icon14/05/2012
Appointment of Mr David Andrew Guile as a director
dot icon14/05/2012
Appointment of Mr Paul Andrew Singer as a director
dot icon14/03/2012
Termination of appointment of Dudley Osborn as a director
dot icon03/02/2012
Appointment of Mr Heiko Figge as a director
dot icon12/12/2011
Termination of appointment of Christopher Rawstron as a director
dot icon25/08/2011
Annual return made up to 2011-08-22 no member list
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr Christopher Guy Rawstron as a director
dot icon04/07/2011
Termination of appointment of Andrew Main as a director
dot icon10/03/2011
Appointment of Mr Christopher Peter John Davy as a director
dot icon10/03/2011
Appointment of Mr Philip David Hooper as a director
dot icon10/03/2011
Termination of appointment of David Levin as a director
dot icon10/03/2011
Termination of appointment of Grant Hearn as a director
dot icon08/10/2010
Annual return made up to 2010-08-22 no member list
dot icon08/10/2010
Director's details changed for Mr Dudley Osborn on 2010-08-01
dot icon08/10/2010
Director's details changed for Grant David Hearn on 2010-08-01
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon12/06/2010
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2009
Annual return made up to 2009-08-22 no member list
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Director appointed mr dudley paul william osborn
dot icon17/04/2009
Appointment terminated director david williams
dot icon01/09/2008
Annual return made up to 22/08/08
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon05/04/2008
Director appointed mr andrew william main
dot icon04/04/2008
Appointment terminated director david michels
dot icon19/09/2007
Memorandum and Articles of Association
dot icon13/09/2007
Annual return made up to 22/08/07
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon14/09/2006
Annual return made up to 22/08/06
dot icon14/09/2006
Director's particulars changed
dot icon14/09/2006
Director's particulars changed
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Particulars of mortgage/charge
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon04/10/2005
Annual return made up to 22/08/05
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon22/09/2004
Annual return made up to 22/08/04
dot icon15/09/2004
Memorandum and Articles of Association
dot icon15/09/2004
Resolutions
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon19/09/2003
Annual return made up to 22/08/03
dot icon11/05/2003
Full accounts made up to 2002-12-31
dot icon09/02/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon23/09/2002
Memorandum and Articles of Association
dot icon13/09/2002
Annual return made up to 22/08/02
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon13/09/2001
Annual return made up to 22/08/01
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Director resigned
dot icon21/11/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Director resigned
dot icon21/09/2000
Annual return made up to 22/08/00
dot icon20/09/2000
Resolutions
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Annual return made up to 22/08/99
dot icon22/07/1999
Memorandum and Articles of Association
dot icon11/01/1999
Director resigned
dot icon28/10/1998
New director appointed
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
Annual return made up to 22/08/98
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon04/06/1998
Resolutions
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Annual return made up to 22/08/97
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Director resigned
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon30/09/1996
Annual return made up to 22/08/96
dot icon27/03/1996
Secretary resigned;new secretary appointed
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
Annual return made up to 22/08/95
dot icon04/04/1995
Registered office changed on 04/04/95 from: 40 duke st london W1M 6HR
dot icon04/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Annual return made up to 22/08/94
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon06/07/1994
Amended full accounts made up to 1993-12-31
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon08/09/1993
Full accounts made up to 1992-12-31
dot icon08/09/1993
Annual return made up to 22/08/93
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Annual return made up to 22/08/92
dot icon18/08/1992
Director resigned;new director appointed
dot icon27/03/1992
Secretary resigned;new secretary appointed
dot icon16/01/1992
Certificate of change of name
dot icon17/10/1991
New director appointed
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon17/10/1991
Annual return made up to 07/08/91
dot icon14/08/1991
Memorandum and Articles of Association
dot icon14/08/1991
New director appointed
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Annual return made up to 29/08/90
dot icon27/09/1989
Director resigned;new director appointed
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon19/09/1989
Annual return made up to 22/08/89
dot icon17/11/1988
Annual return made up to 24/08/88
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon17/11/1987
New director appointed
dot icon17/11/1987
New director appointed
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon23/10/1987
Resolutions
dot icon23/10/1987
Annual return made up to 26/08/87
dot icon23/02/1987
Secretary resigned;new secretary appointed
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon25/07/1986
Annual return made up to 23/07/86
dot icon20/04/1910
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathrani, Ranjit
Director
16/09/2015 - 27/04/2018
15
Miss Ufuk Ibrahim
Director
16/09/2015 - 27/04/2018
3
Varney, Nicholas John
Director
01/01/2015 - 10/07/2023
59
Mccall, Stephen James, Mr.
Director
03/05/2012 - 31/12/2016
24
Jones, Simon Edward
Director
01/02/2017 - 27/04/2018
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH HOSPITALITY ASSOCIATION

BRITISH HOSPITALITY ASSOCIATION is an(a) Active company incorporated on 20/04/1910 with the registered office located at 10 Bloomsbury Way, London WC1A 2SL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH HOSPITALITY ASSOCIATION?

toggle

BRITISH HOSPITALITY ASSOCIATION is currently Active. It was registered on 20/04/1910 .

Where is BRITISH HOSPITALITY ASSOCIATION located?

toggle

BRITISH HOSPITALITY ASSOCIATION is registered at 10 Bloomsbury Way, London WC1A 2SL.

What does BRITISH HOSPITALITY ASSOCIATION do?

toggle

BRITISH HOSPITALITY ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH HOSPITALITY ASSOCIATION?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.