5 Langston Road
Loughton
Essex
IG10 3FL
Secretary Name | Mr Qamar Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Qn House Unit 4 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
Director Name | Mr Nabeel Ahmed |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Qn House Unit 4 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
Director Name | Mr Aftab Ahmed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2023(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Qn House Unit 4 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
Director Name | Mr Firoz Alibhai Kassam |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 02 August 1996) |
Role | Hotelier |
Country of Residence | Monaco |
Correspondence Address | 1 Kings Cross Road London WC1X 9HX |
Director Name | Khadija Firoz Kassam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 29 July 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 02 August 1996) |
Role | Hotelier |
Correspondence Address | 59 Sheldon Avenue London N6 4NH |
Secretary Name | Anne Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Percy Circus London WC1X 9ES |
Director Name | Anne Lowry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Percy Circus London WC1X 9ES |
Director Name | Mr John Duguid Laird |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1996(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sherratt Close Stapeley Nantwich Cheshire CW5 7RU |
Director Name | Gordon Roy Wigginton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1996(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Priorley Weston Patrick Basingstoke Hampshire RG25 2NY |
Director Name | Michael John Sanders |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1996(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 7 Milton Court Moor Lane Barbican London EC2Y 9BJ |
Director Name | Mr David Morrison Roger |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1996(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 12 Mountford House 25 Britton Street London EC1M 5NQ |
Director Name | Michael Frederick Eivers |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1996(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 1 Welwick Close Lower Earley Reading Berkshire RG6 3XP |
Secretary Name | Mr John Duguid Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1996(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sherratt Close Stapeley Nantwich Cheshire CW5 7RU |
Secretary Name | Diane Susan Eivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2002) |
Role | Housewife |
Correspondence Address | 1 Welwick Close Lower Earley Berkshire RG6 3XP |
Director Name | Richard Simon Matthews Williams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Malgrat Manor Park, Ruddington Nottingham NG11 6DS |
Secretary Name | Basil Michael Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | Pennyfields 8a Rhodesway Heswall Merseyside CH60 2UB Wales |
Director Name | Michael Peter Odonoghue |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2002(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | Cahereens West Castleisland Kerry Ireland |
Director Name | Mr Sean Malone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 2003) |
Role | Accountant |
Correspondence Address | 35 Saltwood Drive Brookvale Runcorn Cheshire WA7 6LU |
Director Name | Mr Martin William Griffiths |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Norland Road Clifton Bristol BS8 3LP |
Director Name | Mr Nabeel Ahmed |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Claybury Hall Woodford Green Essex IG8 8RW |
Director Name | Mr Aftab Ahmed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Claybury Hall Woodford Green Essex IG8 8RW |
Director Name | Mr Aftab Ahmed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Qn House Unit 4 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | qnhgroup.com |
---|---|
Telephone | 020 85325111 |
Telephone region | London |
Registered Address | Qn House Unit 4 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Q N Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,576,259 |
Gross Profit | £703,910 |
Net Worth | -£273,812 |
Cash | £1,570 |
Current Liabilities | £5,885,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: - by way of legal mortgage all the freehold and leasehold peroperty now vested in or charged to the company.. - by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company except the property charged above by way of legal mortgage.. - by way of fixed charge all intellectual property rights choses in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property (described above). "Intellectual property rights" include (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names. Outstanding |
---|---|
30 March 2023 | Delivered on: 3 April 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 11 September 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Land adjoining garden court hotel, maidstone road, hothfield, ashford, TN26 1AR. Outstanding |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Description:. The kempton manor hotel,. Maidstone road,. Hothfield,. Ashford,. Kent. TN26 1AR. Tenure:. Freehold. Land registry title no(s): K660748. Outstanding |
15 October 2007 | Delivered on: 19 October 2007 Satisfied on: 11 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from Q.N.hotels limtied to the chargee on any account whatsoever. Particulars: F/H property k/a holiday inn maidstone road hathfield ashford kent t/no's K651162 and K660748 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
15 October 2007 | Delivered on: 19 October 2007 Satisfied on: 11 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 October 2007 | Delivered on: 19 October 2007 Satisfied on: 11 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 June 2007 | Delivered on: 14 June 2007 Satisfied on: 22 October 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The kempton manor hotel maidstone road mothfield ashford t/no K660748 land adjoining garden court K651162. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 2007 | Delivered on: 14 June 2007 Satisfied on: 22 October 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 March 2002 | Delivered on: 22 March 2002 Satisfied on: 14 June 2007 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a holiday inn, garden court, ashford, kent t/nos. K651162 and K660748. The goodwill and connection of thestock in trade, work in progress and other chattels of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1996 | Delivered on: 16 August 1996 Satisfied on: 20 March 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a the holiday inn garden court ashford kent title numbers K660748 and K651162 .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
24 September 1992 | Delivered on: 29 September 1992 Satisfied on: 20 March 2002 Persons entitled: County Natwest Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a kempton manor hotel, hothfield kent and land on the west side of maidstone road, hothfield kent t/nos. K660748 and K651162 and/or proceeds of sale see form 395 ref. M384C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Registration of charge 027355930012, created on 30 March 2023 (8 pages) |
13 February 2023 | Change of details for Qn Hotels Limited as a person with significant control on 1 January 2023 (2 pages) |
13 February 2023 | Change of details for Mr Qamar Ahmed as a person with significant control on 1 January 2023 (2 pages) |
17 January 2023 | Appointment of Mr Aftab Ahmed as a director on 15 January 2023 (2 pages) |
17 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
5 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
2 August 2022 | Notification of Qn Hotels Limited as a person with significant control on 1 August 2016 (2 pages) |
6 July 2022 | Appointment of Mr Nabeel Ahmed as a director on 6 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Aftab Ahmed as a director on 30 June 2022 (1 page) |
23 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
1 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
14 May 2021 | Director's details changed for Mr Qamar Ahmed on 1 May 2021 (2 pages) |
14 May 2021 | Change of details for Mr Qamar Ahmed as a person with significant control on 1 May 2021 (2 pages) |
14 May 2021 | Secretary's details changed for Mr Qamar Ahmed on 1 May 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
9 December 2020 | Appointment of Mr Aftab Ahmed as a director on 1 December 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Aftab Ahmed as a director on 1 February 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 November 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
15 December 2016 | Full accounts made up to 30 December 2015 (14 pages) |
15 December 2016 | Full accounts made up to 30 December 2015 (14 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
14 March 2016 | Full accounts made up to 30 December 2014 (20 pages) |
14 March 2016 | Full accounts made up to 30 December 2014 (20 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
11 September 2015 | Satisfaction of charge 6 in full (4 pages) |
11 September 2015 | Satisfaction of charge 7 in full (4 pages) |
11 September 2015 | Satisfaction of charge 6 in full (4 pages) |
11 September 2015 | Satisfaction of charge 7 in full (4 pages) |
11 September 2015 | Satisfaction of charge 8 in full (4 pages) |
11 September 2015 | Satisfaction of charge 8 in full (4 pages) |
11 September 2015 | Registration of charge 027355930011, created on 11 September 2015 (7 pages) |
11 September 2015 | Registration of charge 027355930011, created on 11 September 2015 (7 pages) |
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
13 August 2015 | Auditor's resignation (1 page) |
13 August 2015 | Auditor's resignation (1 page) |
28 May 2015 | Registration of charge 027355930009, created on 21 May 2015 (11 pages) |
28 May 2015 | Registration of charge 027355930010, created on 21 May 2015 (8 pages) |
28 May 2015 | Registration of charge 027355930009, created on 21 May 2015 (11 pages) |
28 May 2015 | Registration of charge 027355930010, created on 21 May 2015 (8 pages) |
9 April 2015 | Full accounts made up to 31 December 2013 (19 pages) |
9 April 2015 | Full accounts made up to 31 December 2013 (19 pages) |
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
29 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
8 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Section 519 (1 page) |
5 July 2011 | Section 519 (1 page) |
3 May 2011 | Full accounts made up to 31 December 2009 (20 pages) |
3 May 2011 | Full accounts made up to 31 December 2009 (20 pages) |
30 March 2011 | Full accounts made up to 31 December 2008 (21 pages) |
30 March 2011 | Full accounts made up to 31 December 2008 (21 pages) |
17 September 2010 | Termination of appointment of Nabeel Ahmed as a director (1 page) |
17 September 2010 | Termination of appointment of Nabeel Ahmed as a director (1 page) |
19 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 August 2009 | Auditor's resignation (1 page) |
28 August 2009 | Auditor's resignation (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page) |
30 July 2008 | Location of debenture register (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: c/o holiday inn garden court girtford bridge london road sandy bedfordshire SG19 1NA (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: c/o holiday inn garden court girtford bridge london road sandy bedfordshire SG19 1NA (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page) |
5 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
5 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
25 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
25 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: girtford bridge london road sandy bedfordshire SG19 1DH (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: girtford bridge london road sandy bedfordshire SG19 1DH (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: suite 45 3RD floor port of liverpool building pier head liverpool merseyside L3 1BZ (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: suite 45 3RD floor port of liverpool building pier head liverpool merseyside L3 1BZ (1 page) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | Resolutions
|
14 June 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Particulars of mortgage/charge (11 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Particulars of mortgage/charge (11 pages) |
18 May 2007 | Full accounts made up to 31 August 2006 (16 pages) |
18 May 2007 | Full accounts made up to 31 August 2006 (16 pages) |
2 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
9 June 2006 | Full accounts made up to 31 August 2005 (16 pages) |
9 June 2006 | Full accounts made up to 31 August 2005 (16 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
15 June 2005 | Full accounts made up to 31 August 2004 (15 pages) |
15 June 2005 | Full accounts made up to 31 August 2004 (15 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
9 July 2004 | Registered office changed on 09/07/04 from: crowne plaza st nicholas place princes dock pier head liverpool merseyside L3 1QW (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: crowne plaza st nicholas place princes dock pier head liverpool merseyside L3 1QW (1 page) |
5 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
6 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | New director appointed (3 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
27 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
27 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
13 January 2003 | Auditor's resignation (1 page) |
13 January 2003 | Auditor's resignation (1 page) |
7 August 2002 | Return made up to 29/07/02; full list of members
|
7 August 2002 | Return made up to 29/07/02; full list of members
|
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
6 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
6 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
19 February 2002 | Notice of completion of voluntary arrangement (4 pages) |
19 February 2002 | Notice of completion of voluntary arrangement (4 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: holiday inn-ashford maidstone road A20 ashford kent TN26 1AR (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: holiday inn-ashford maidstone road A20 ashford kent TN26 1AR (1 page) |
27 January 2002 | Full accounts made up to 31 March 2000 (17 pages) |
27 January 2002 | Full accounts made up to 31 March 2000 (17 pages) |
18 January 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 January 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Return made up to 29/07/00; full list of members (7 pages) |
26 October 2000 | Return made up to 29/07/00; full list of members (7 pages) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
28 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
23 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
5 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
22 September 1997 | Amended full accounts made up to 30 September 1996 (15 pages) |
22 September 1997 | Amended full accounts made up to 30 September 1996 (15 pages) |
15 August 1997 | Return made up to 29/07/97; full list of members
|
15 August 1997 | Return made up to 29/07/97; full list of members
|
29 April 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
29 April 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
12 March 1997 | Return made up to 29/07/96; full list of members (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 1 kings cross road london WC1X 9HX (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 1 kings cross road london WC1X 9HX (1 page) |
12 March 1997 | Return made up to 29/07/96; full list of members (6 pages) |
10 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
10 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
1 October 1996 | Full accounts made up to 28 September 1995 (13 pages) |
1 October 1996 | Full accounts made up to 28 September 1995 (13 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
6 September 1996 | Auditor's resignation (1 page) |
6 September 1996 | Auditor's resignation (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
16 August 1996 | Particulars of mortgage/charge (7 pages) |
16 August 1996 | Particulars of mortgage/charge (7 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
14 September 1995 | Return made up to 29/07/95; no change of members (4 pages) |
14 September 1995 | Return made up to 29/07/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 59 sheldon avenue london N6 4NH (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 59 sheldon avenue london N6 4NH (1 page) |
14 June 1995 | Accounting reference date shortened from 31/07 to 30/09 (1 page) |
14 June 1995 | Accounting reference date shortened from 31/07 to 30/09 (1 page) |
2 March 1995 | Accounts for a small company made up to 5 August 1993 (5 pages) |
2 March 1995 | Accounts for a small company made up to 5 August 1993 (5 pages) |
2 March 1995 | Accounts for a small company made up to 5 August 1993 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
29 July 1992 | Incorporation (13 pages) |
29 July 1992 | Incorporation (13 pages) |