Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOSPITALITY ACTION (TRADING) LIMITED
Company Information for

HOSPITALITY ACTION (TRADING) LIMITED

62 BRITTON STREET, LONDON, EC1M 5UY,
Company Registration Number
03332706
Private Limited Company
Active

Company Overview

About Hospitality Action (trading) Ltd
HOSPITALITY ACTION (TRADING) LIMITED was founded on 1997-03-13 and has its registered office in London. The organisation's status is listed as "Active". Hospitality Action (trading) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOSPITALITY ACTION (TRADING) LIMITED
 
Legal Registered Office
62 BRITTON STREET
LONDON
EC1M 5UY
Other companies in EC1M
 
Filing Information
Company Number 03332706
Company ID Number 03332706
Date formed 1997-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSPITALITY ACTION (TRADING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOSPITALITY ACTION (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
GREG MINTER
Company Secretary 2014-12-05
JON DEE
Director 2009-03-10
ANDREW MARTIN LATHAM
Director 2006-06-07
MARK JAMES LEWIS
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY MOORE
Director 2012-12-04 2017-12-15
ALAN MURRAY
Company Secretary 2014-05-01 2014-12-05
TIMOTHY FRANCIS BIGDEN
Company Secretary 2006-06-07 2013-03-13
PAMELA RHODES
Director 2006-06-07 2011-06-07
EDWARD BERNARD MIDDLETON
Director 1997-03-13 2009-03-10
JAMES BERNARD STEPHENSON
Company Secretary 2003-06-01 2006-06-07
DONALD ANDREW DAVENPORT
Director 2000-06-13 2006-06-07
JOHN GARRY HAWKES
Director 1999-06-28 2006-06-07
MARY CHRISTINE MOLONEY
Company Secretary 2002-09-01 2003-03-20
ANTHONY JEFFREY ALLEN
Director 2001-09-18 2002-11-30
KEITH BISHOP
Company Secretary 2002-01-01 2002-08-31
TIMOTHY FRANCIS BIGDEN
Company Secretary 1999-11-18 2002-01-01
ANTHONY CHRISTOPHER FRAME
Director 1997-03-13 2001-09-18
SUZANNA AXISA
Director 1999-05-17 2000-12-31
ALISON FRANCES ROGERS
Director 1999-05-17 2000-12-31
DAVID LAWRENCE BAILEY
Director 1997-03-13 2000-01-17
CONAL RORY MORGAN
Company Secretary 1997-03-13 1999-07-06
PETER JOHN COLLINS
Director 1997-03-13 1999-04-14
PATRICIA ANN QUY
Director 1997-03-13 1999-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON DEE HOSPITALITY ACTION Director 2009-03-10 CURRENT 2003-09-29 Active
ANDREW MARTIN LATHAM HOSPITALITY ACTION Director 2013-06-10 CURRENT 2003-09-29 Active
ANDREW MARTIN LATHAM HOTELS4.BIZ LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
ANDREW MARTIN LATHAM A. L. E. CONSULTING LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
ANDREW MARTIN LATHAM LATHAMS DAIRY LIMITED Director 1991-12-31 CURRENT 1965-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-01AUDAUDITOR'S RESIGNATION
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR MARK JAMES LEWIS
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PENNY MOORE
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-05AR0113/03/16 ANNUAL RETURN FULL LIST
2015-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-19AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-05AP03Appointment of Mr Greg Minter as company secretary on 2014-12-05
2014-12-05TM02Termination of appointment of Alan Murray on 2014-12-05
2014-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-21AP03Appointment of Mr Alan Murray as company secretary
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-07AR0113/03/14 ANNUAL RETURN FULL LIST
2014-04-07CH01Director's details changed for Mr Jon Dee on 2013-04-20
2014-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY BIGDEN
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10AR0113/03/13 ANNUAL RETURN FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON DEE / 04/12/2012
2013-04-10CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY FRANCIS BIGDEN on 2013-03-22
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY MOORE / 22/03/2013
2012-12-06AP01DIRECTOR APPOINTED MRS PENNY MOORE
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-19AR0113/03/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RHODES
2011-03-22AR0113/03/11 FULL LIST
2010-03-16AR0113/03/10 FULL LIST
2010-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED MR JON DEE
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR EDWARD MIDDLETON
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD MIDDLETON / 13/03/2008
2008-04-09363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 62 BRITTON STREET LONDON EC1M 5UY UNITED KINGDOM
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 75 CANNON STREET LONDON EC4N 5BN
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-02363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: LEVEL 17 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2006-06-26288bSECRETARY RESIGNED
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 2ND FLOOR 166 HIGH HOLBORN LONDON WC1V 6TT
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-30363(288)SECRETARY RESIGNED
2004-03-30363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-15CERTNMCOMPANY NAME CHANGED HOSPITALITY ACTION LIMITED CERTIFICATE ISSUED ON 14/09/03
2003-08-26288aNEW SECRETARY APPOINTED
2003-03-21363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-21288bSECRETARY RESIGNED
2003-03-21288bDIRECTOR RESIGNED
2003-03-21288aNEW SECRETARY APPOINTED
2003-03-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-04288bSECRETARY RESIGNED
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 3RD FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP
2002-07-04288aNEW SECRETARY APPOINTED
2002-07-04288bDIRECTOR RESIGNED
2002-07-04288bDIRECTOR RESIGNED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOSPITALITY ACTION (TRADING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOSPITALITY ACTION (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOSPITALITY ACTION (TRADING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HOSPITALITY ACTION (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSPITALITY ACTION (TRADING) LIMITED
Trademarks
We have not found any records of HOSPITALITY ACTION (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSPITALITY ACTION (TRADING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOSPITALITY ACTION (TRADING) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOSPITALITY ACTION (TRADING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOSPITALITY ACTION (TRADING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOSPITALITY ACTION (TRADING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.