HOSPITALITY SUPPORT SERVICES LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 6SW

Company number 03837628
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address GUNNERY HOUSE 9-11 GUNNERY TERRACE, CORNWALLIS ROAD, WOOLWICH, LONDON, SE18 6SW
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 25,000 . The most likely internet sites of HOSPITALITY SUPPORT SERVICES LIMITED are www.hospitalitysupportservices.co.uk, and www.hospitality-support-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and one months. The distance to to Beckenham Hill Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.2 miles; to Bickley Rail Station is 6.5 miles; to Blackhorse Road Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hospitality Support Services Limited is a Private Limited Company. The company registration number is 03837628. Hospitality Support Services Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of Hospitality Support Services Limited is Gunnery House 9 11 Gunnery Terrace Cornwallis Road Woolwich London Se18 6sw. The company`s financial liabilities are £152.56k. It is £-25.81k against last year. The cash in hand is £34.06k. It is £31.15k against last year. And the total assets are £389.05k, which is £90.56k against last year. AGYEMANG, Luther King is a Director of the company. IMONIKHE, Victor Ayoola is a Director of the company. Secretary JOHNSON, Femi has been resigned. Secretary ONATU-IMONIKHE, Josephine Nike has been resigned. Director JACOBS, Victor has been resigned. Director ONATU-IMONIKHE, Josephine Nike has been resigned. The company operates in "General cleaning of buildings".


hospitality support services Key Finiance

LIABILITIES £152.56k
-15%
CASH £34.06k
+1067%
TOTAL ASSETS £389.05k
+30%
All Financial Figures

Current Directors

Director
AGYEMANG, Luther King
Appointed Date: 24 August 2011
52 years old

Director
IMONIKHE, Victor Ayoola
Appointed Date: 29 July 2002
57 years old

Resigned Directors

Secretary
JOHNSON, Femi
Resigned: 19 July 2004
Appointed Date: 07 September 1999

Secretary
ONATU-IMONIKHE, Josephine Nike
Resigned: 07 September 2012
Appointed Date: 19 July 2004

Director
JACOBS, Victor
Resigned: 22 June 2000
Appointed Date: 07 September 1999
55 years old

Director
ONATU-IMONIKHE, Josephine Nike
Resigned: 02 January 2005
Appointed Date: 13 March 2000
59 years old

Persons With Significant Control

Mr Victor Ayoola Imonikhe
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOSPITALITY SUPPORT SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 25,000

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000

...
... and 57 more events
17 Oct 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Oct 2000
Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed

30 Jun 2000
Director resigned
28 Mar 2000
New director appointed
07 Sep 1999
Incorporation

HOSPITALITY SUPPORT SERVICES LIMITED Charges

6 October 2011
All assets debenture
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…