Company NameQuinns Hotel Limited
DirectorBalkar Singh Dhillon
Company StatusActive
Company Number02119285
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Balkar Singh Dhillon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address284 Norwood Road
Southall
Middlesex
UB2 4JH
Secretary NameMr Savdeep Singh Dhillon
NationalityBritish
StatusCurrent
Appointed03 November 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleHotelier
Correspondence Address282 Norwood Road
Southall
Middlesex
UB2 4JH
Director NameMrs Nachatter Kaur Dhillon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 November 2006)
RoleHousewife
Correspondence Address21 Burns Avenue
Southall
Middlesex
UB1 2LR
Secretary NameMr Balkar Singh Dhillon
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Burns Avenue
Southall
Middlesex
UB1 2LR

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,173,567
Cash£42,212
Current Liabilities£64,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

6 February 2020Delivered on: 10 February 2020
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: 44 st kilda road, london, W13 9DE.
Outstanding
8 January 2019Delivered on: 9 January 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address - 23 regina road, london,W13 9EG title no - MX99442.
Outstanding
18 June 1991Delivered on: 25 June 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 284 norwood road, norwood green southall hounslow title no ngl 65840.
Outstanding
23 April 1991Delivered on: 3 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, regina road, west ealing title no mx 99442.
Outstanding
23 April 1991Delivered on: 3 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 st kilda road, ealing title no ngl 450068.
Outstanding
27 July 1990Delivered on: 14 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 282 norwood road norwood green southall l/bs of hounslow and ealing t/no mx 113779.
Outstanding

Filing History

3 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
10 February 2020Registration of charge 021192850006, created on 6 February 2020 (8 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 October 2019Satisfaction of charge 3 in full (1 page)
30 October 2019Satisfaction of charge 1 in full (1 page)
30 October 2019Satisfaction of charge 4 in full (1 page)
30 October 2019Satisfaction of charge 2 in full (1 page)
25 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
27 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
9 January 2019Registration of charge 021192850005, created on 8 January 2019 (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page)
2 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Director's details changed for Mr Balkar Singh Dhillon on 1 January 2012 (2 pages)
8 May 2013Secretary's details changed for Mr Savdeep Singh Dhillon on 1 January 2012 (2 pages)
8 May 2013Secretary's details changed for Mr Savdeep Singh Dhillon on 1 January 2012 (2 pages)
8 May 2013Director's details changed for Mr Balkar Singh Dhillon on 1 January 2012 (2 pages)
8 May 2013Director's details changed for Mr Balkar Singh Dhillon on 1 January 2012 (2 pages)
8 May 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Mr Savdeep Singh Dhillon on 1 January 2012 (2 pages)
8 May 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Amended accounts made up to 31 March 2012 (11 pages)
12 February 2013Amended accounts made up to 31 March 2012 (11 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London Uk W1U 4JT United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London Uk W1U 4JT United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London Uk W1U 4JT United Kingdom on 7 March 2012 (1 page)
13 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 March 2011 (1 page)
25 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 25 March 2011 (1 page)
25 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Balkar Singh Dhillon on 31 December 2009 (2 pages)
19 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Balkar Singh Dhillon on 31 December 2009 (2 pages)
19 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2010Memorandum and Articles of Association (15 pages)
15 March 2010Memorandum and Articles of Association (15 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 February 2009Return made up to 29/12/08; full list of members (3 pages)
23 February 2009Return made up to 29/12/08; full list of members (3 pages)
15 October 2008Return made up to 29/12/06; full list of members; amend (7 pages)
15 October 2008Return made up to 29/12/06; full list of members; amend (7 pages)
9 October 2008Secretary appointed mr savdeep singh dhillon (1 page)
9 October 2008Appointment terminated secretary balkar dhillon (1 page)
9 October 2008Return made up to 29/12/07; full list of members (3 pages)
9 October 2008Return made up to 29/12/07; full list of members (3 pages)
9 October 2008Secretary appointed mr savdeep singh dhillon (1 page)
9 October 2008Appointment terminated secretary balkar dhillon (1 page)
5 September 2008Registered office changed on 05/09/2008 from c/o trustient chartered accts buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
5 September 2008Registered office changed on 05/09/2008 from c/o trustient chartered accts buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 29/12/05; full list of members (7 pages)
17 January 2006Return made up to 29/12/05; full list of members (7 pages)
22 November 2005Return made up to 29/12/04; full list of members (7 pages)
22 November 2005Return made up to 29/12/04; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(7 pages)
4 April 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(7 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 February 2002Return made up to 29/12/01; full list of members (6 pages)
22 February 2002Return made up to 29/12/01; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 January 1999Registered office changed on 18/01/99 from: the dairy house moneyrow green holyport maidenhead, berkshire SL6 2ND (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 January 1999Registered office changed on 18/01/99 from: the dairy house moneyrow green holyport maidenhead, berkshire SL6 2ND (1 page)
22 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 January 1998Accounts made up to 31 March 1997 (11 pages)
22 January 1998Accounts made up to 31 March 1997 (11 pages)
22 January 1998Return made up to 29/12/97; no change of members (4 pages)
25 May 1997Return made up to 29/12/96; no change of members (4 pages)
25 May 1997Return made up to 29/12/96; no change of members (4 pages)
30 January 1997Accounts made up to 31 March 1996 (10 pages)
30 January 1997Accounts made up to 31 March 1996 (10 pages)
24 January 1996Accounts made up to 31 March 1995 (11 pages)
24 January 1996Accounts made up to 31 March 1995 (11 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
6 February 1994Accounts made up to 31 March 1993 (10 pages)
6 February 1994Accounts made up to 31 March 1993 (10 pages)
5 February 1993Accounts made up to 31 March 1992 (12 pages)
5 February 1993Accounts made up to 31 March 1992 (12 pages)
8 July 1992Accounts made up to 31 March 1991 (11 pages)
8 July 1992Accounts made up to 31 March 1991 (11 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
3 May 1991Particulars of mortgage/charge (3 pages)
3 May 1991Particulars of mortgage/charge (3 pages)
14 August 1990Particulars of mortgage/charge (3 pages)
14 August 1990Particulars of mortgage/charge (3 pages)
1 November 1989Accounts made up to 31 March 1988 (11 pages)
1 November 1989Accounts made up to 31 March 1988 (11 pages)
3 April 1987Incorporation (17 pages)
3 April 1987Incorporation (17 pages)