Background WavePink WaveYellow Wave

FORTNUM AND MASON HOSPITALITY LIMITED (00883443)

FORTNUM AND MASON HOSPITALITY LIMITED (00883443) is an active UK company. incorporated on 13 July 1966. with registered office in 181 Piccadilly. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). FORTNUM AND MASON HOSPITALITY LIMITED has been registered for 59 years. Current directors include ATHRON, Tom.

Company Number
00883443
Status
active
Type
ltd
Incorporated
13 July 1966
Age
59 years
Address
181 Piccadilly, W1A 1ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
ATHRON, Tom
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTNUM AND MASON HOSPITALITY LIMITED

FORTNUM AND MASON HOSPITALITY LIMITED is an active company incorporated on 13 July 1966 with the registered office located in 181 Piccadilly. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). FORTNUM AND MASON HOSPITALITY LIMITED was registered 59 years ago.(SIC: 47290)

Status

active

Active since 59 years ago

Company No

00883443

LTD Company

Age

59 Years

Incorporated 13 July 1966

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

FORTNUM & MASON (LONDON) LIMITED
From: 31 December 1980To: 6 September 2007
FINE FARE MANUFACTURING LIMITED
From: 13 July 1966To: 31 December 1980
Contact
Address

181 Piccadilly London , W1A 1ER,

Timeline

6 key events • 1966 - 2021

Funding Officers Ownership
Company Founded
Jul 66
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CARMICHAEL, Justin

Active
181 PiccadillyW1A 1ER
Secretary
Appointed 17 Apr 2017

ATHRON, Tom

Active
181 PiccadillyW1A 1ER
Born December 1970
Director
Appointed 08 Jan 2021

ARTINDALE, Gerard William

Resigned
8 Trewince Road, LondonSW20 8RD
Secretary
Appointed N/A
Resigned 11 Feb 2000

COLLINS, Leslie John

Resigned
Windover, Little BookhamKT23 4EL
Secretary
Appointed 21 Jun 2000
Resigned 03 Oct 2006

JOHNSON, Brian Albert William

Resigned
2 Woolmans Close, BroxbourneEN10 6PR
Secretary
Appointed 11 Feb 2000
Resigned 13 Jun 2000

MCGINLEY, Nigel Stephen

Resigned
181 PiccadillyW1A 1ER
Secretary
Appointed 04 Aug 2008
Resigned 16 Apr 2017

O'NEILL, Catherine Bridget Elizabeth

Resigned
Flat 30 20 New Globe Walk, LondonSE1 9DX
Secretary
Appointed 03 Oct 2006
Resigned 04 Aug 2008

ARTINDALE, Gerard William

Resigned
8 Trewince Road, LondonSW20 8RD
Born June 1954
Director
Appointed N/A
Resigned 11 Feb 2000

ASPINALL, Beverley Ann

Resigned
181 PiccadillyW1A 1ER
Born December 1958
Director
Appointed 14 Feb 2005
Resigned 27 Apr 2012

BLACKWELL, Christopher Morris

Resigned
21 Underhill Road, LondonSE22 0BT
Born April 1945
Director
Appointed 20 Nov 1991
Resigned 30 Jun 2006

BURDESS, Simon Gareth

Resigned
181 PiccadillyW1A 1ER
Born September 1971
Director
Appointed 01 Dec 2006
Resigned 01 Feb 2013

COLLINS, Leslie John

Resigned
Windover, Little BookhamKT23 4EL
Born May 1961
Director
Appointed 10 Apr 2000
Resigned 03 Oct 2006

GATES, Stuart Morrison

Resigned
70 Goldsmith Road, LondonN11 3JN
Born April 1959
Director
Appointed 24 Jan 1995
Resigned 27 May 2004

HAMILTON, Gerald Victor

Resigned
8 Brookhill, StevenageSG2 8RR
Born April 1937
Director
Appointed N/A
Resigned 11 Feb 2000

HOBHOUSE, Anna Catrina

Resigned
The Old Rectory, SarrattWD3 6HJ
Born July 1962
Director
Appointed N/A
Resigned 30 May 2007

KHAYAT, Jana Ruth

Resigned
Chester Row, LondonSW1W 9JH
Born August 1961
Director
Appointed N/A
Resigned 30 May 2007

MACKENZIE, Ian David

Resigned
6 Joules Court, Milton KeynesMK5 7BA
Born October 1951
Director
Appointed N/A
Resigned 02 Sept 1992

O'NEILL, Catherine Bridget Elizabeth

Resigned
Flat 30 20 New Globe Walk, LondonSE1 9DX
Born January 1962
Director
Appointed 30 Oct 1998
Resigned 30 May 2007

PRESCOTT, Liliana Palma Iole

Resigned
98 Chessington Avenue, BexleyheathDA7 5NR
Born April 1927
Director
Appointed N/A
Resigned 23 Jul 2004

PRICE, Emma

Resigned
21 Old Mill Place, WraysburyTW19 5LY
Born November 1969
Director
Appointed 01 Dec 2006
Resigned 30 May 2007

VENTERS, Ewan Andrew

Resigned
181 PiccadillyW1A 1ER
Born August 1972
Director
Appointed 06 Aug 2012
Resigned 08 Jan 2021

WESTON, Ian

Resigned
19 Warbler Close, AylesburyHP19 7AP
Born August 1957
Director
Appointed 01 Dec 2006
Resigned 30 May 2007

Persons with significant control

1

Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288cChange of Particulars
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
11 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1999
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
8 October 1997
288cChange of Particulars
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1993
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Legacy
25 July 1991
363b363b
Legacy
15 June 1991
288288
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
5 March 1991
225(1)225(1)
Accounts With Accounts Type Dormant
5 December 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
8 August 1989
363363
Accounts With Accounts Type Dormant
8 August 1989
AAAnnual Accounts
Legacy
14 March 1989
288288
Legacy
2 September 1988
363363
Accounts With Made Up Date
2 September 1988
AAAnnual Accounts
Legacy
5 May 1988
288288
Accounts With Accounts Type Dormant
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Legacy
26 August 1986
363363
Accounts With Accounts Type Dormant
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
13 July 1966
NEWINCIncorporation