Company NameSwanfield Limited
Company StatusActive
Company Number02735593
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Qamar Ahmed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQn House Unit 4 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Secretary NameMr Qamar Ahmed
NationalityBritish
StatusCurrent
Appointed08 June 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQn House Unit 4 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Nabeel Ahmed
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressQn House Unit 4 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Aftab Ahmed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2023(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressQn House Unit 4 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Firoz Alibhai Kassam
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 year after company formation)
Appointment Duration3 years (resigned 02 August 1996)
RoleHotelier
Country of ResidenceMonaco
Correspondence Address1 Kings Cross Road
London
WC1X 9HX
Director NameKhadija Firoz Kassam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityTanzanian
StatusResigned
Appointed29 July 1993(1 year after company formation)
Appointment Duration3 years (resigned 02 August 1996)
RoleHotelier
Correspondence Address59 Sheldon Avenue
London
N6 4NH
Secretary NameAnne Lowry
NationalityBritish
StatusResigned
Appointed29 July 1993(1 year after company formation)
Appointment Duration3 years (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Percy Circus
London
WC1X 9ES
Director NameAnne Lowry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(4 years after company formation)
Appointment DurationResigned same day (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Percy Circus
London
WC1X 9ES
Director NameMr John Duguid Laird
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1996(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sherratt Close
Stapeley
Nantwich
Cheshire
CW5 7RU
Director NameGordon Roy Wigginton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1996(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressPriorley
Weston Patrick
Basingstoke
Hampshire
RG25 2NY
Director NameMichael John Sanders
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1996(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 March 1997)
RoleCompany Director
Correspondence Address7 Milton Court
Moor Lane Barbican
London
EC2Y 9BJ
Director NameMr David Morrison Roger
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1996(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 March 1997)
RoleCompany Director
Correspondence Address12 Mountford House
25 Britton Street
London
EC1M 5NQ
Director NameMichael Frederick Eivers
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1996(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address1 Welwick Close
Lower Earley
Reading
Berkshire
RG6 3XP
Secretary NameMr John Duguid Laird
NationalityBritish
StatusResigned
Appointed03 August 1996(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sherratt Close
Stapeley
Nantwich
Cheshire
CW5 7RU
Secretary NameDiane Susan Eivers
NationalityBritish
StatusResigned
Appointed20 April 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2002)
RoleHousewife
Correspondence Address1 Welwick Close
Lower Earley
Berkshire
RG6 3XP
Director NameRichard Simon Matthews Williams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressMalgrat
Manor Park, Ruddington
Nottingham
NG11 6DS
Secretary NameBasil Michael Gillett
NationalityBritish
StatusResigned
Appointed14 January 2002(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2007)
RoleCompany Director
Correspondence AddressPennyfields
8a Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Director NameMichael Peter Odonoghue
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2002(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2007)
RoleCompany Director
Correspondence AddressCahereens West
Castleisland
Kerry
Ireland
Director NameMr Sean Malone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2003)
RoleAccountant
Correspondence Address35 Saltwood Drive
Brookvale
Runcorn
Cheshire
WA7 6LU
Director NameMr Martin William Griffiths
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Norland Road
Clifton
Bristol
BS8 3LP
Director NameMr Nabeel Ahmed
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Claybury Hall
Woodford Green
Essex
IG8 8RW
Director NameMr Aftab Ahmed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(14 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Claybury Hall
Woodford Green
Essex
IG8 8RW
Director NameMr Aftab Ahmed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressQn House Unit 4 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteqnhgroup.com
Telephone020 85325111
Telephone regionLondon

Location

Registered AddressQn House Unit 4 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Q N Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,576,259
Gross Profit£703,910
Net Worth-£273,812
Cash£1,570
Current Liabilities£5,885,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

21 May 2015Delivered 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 2023Delivered on: 3 April 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 September 2015Delivered 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 2015Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2002Delivered 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 1996Delivered 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 1992Delivered 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

Filing History

1 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
3 April 2023Registration of charge 027355930012, created on 30 March 2023 (8 pages)
13 February 2023Change of details for Qn Hotels Limited as a person with significant control on 1 January 2023 (2 pages)
13 February 2023Change of details for Mr Qamar Ahmed as a person with significant control on 1 January 2023 (2 pages)
17 January 2023Appointment of Mr Aftab Ahmed as a director on 15 January 2023 (2 pages)
17 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
5 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
2 August 2022Notification of Qn Hotels Limited as a person with significant control on 1 August 2016 (2 pages)
6 July 2022Appointment of Mr Nabeel Ahmed as a director on 6 July 2022 (2 pages)
6 July 2022Termination of appointment of Aftab Ahmed as a director on 30 June 2022 (1 page)
23 December 2021Full accounts made up to 31 December 2020 (25 pages)
1 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
14 May 2021Director's details changed for Mr Qamar Ahmed on 1 May 2021 (2 pages)
14 May 2021Change of details for Mr Qamar Ahmed as a person with significant control on 1 May 2021 (2 pages)
14 May 2021Secretary's details changed for Mr Qamar Ahmed on 1 May 2021 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (23 pages)
9 December 2020Appointment of Mr Aftab Ahmed as a director on 1 December 2020 (2 pages)
30 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Aftab Ahmed as a director on 1 February 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 December 2016Full accounts made up to 30 December 2015 (14 pages)
15 December 2016Full accounts made up to 30 December 2015 (14 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
14 March 2016Full accounts made up to 30 December 2014 (20 pages)
14 March 2016Full accounts made up to 30 December 2014 (20 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
11 September 2015Satisfaction of charge 6 in full (4 pages)
11 September 2015Satisfaction of charge 7 in full (4 pages)
11 September 2015Satisfaction of charge 6 in full (4 pages)
11 September 2015Satisfaction of charge 7 in full (4 pages)
11 September 2015Satisfaction of charge 8 in full (4 pages)
11 September 2015Satisfaction of charge 8 in full (4 pages)
11 September 2015Registration of charge 027355930011, created on 11 September 2015 (7 pages)
11 September 2015Registration of charge 027355930011, created on 11 September 2015 (7 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
13 August 2015Auditor's resignation (1 page)
13 August 2015Auditor's resignation (1 page)
28 May 2015Registration of charge 027355930009, created on 21 May 2015 (11 pages)
28 May 2015Registration of charge 027355930010, created on 21 May 2015 (8 pages)
28 May 2015Registration of charge 027355930009, created on 21 May 2015 (11 pages)
28 May 2015Registration of charge 027355930010, created on 21 May 2015 (8 pages)
9 April 2015Full accounts made up to 31 December 2013 (19 pages)
9 April 2015Full accounts made up to 31 December 2013 (19 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
30 December 2013Full accounts made up to 31 December 2012 (15 pages)
30 December 2013Full accounts made up to 31 December 2012 (15 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
29 October 2012Full accounts made up to 31 December 2011 (15 pages)
29 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 December 2010 (14 pages)
8 January 2012Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 July 2011Section 519 (1 page)
5 July 2011Section 519 (1 page)
3 May 2011Full accounts made up to 31 December 2009 (20 pages)
3 May 2011Full accounts made up to 31 December 2009 (20 pages)
30 March 2011Full accounts made up to 31 December 2008 (21 pages)
30 March 2011Full accounts made up to 31 December 2008 (21 pages)
17 September 2010Termination of appointment of Nabeel Ahmed as a director (1 page)
17 September 2010Termination of appointment of Nabeel Ahmed as a director (1 page)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 August 2009Auditor's resignation (1 page)
28 August 2009Auditor's resignation (1 page)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page)
30 July 2008Location of debenture register (1 page)
15 February 2008Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page)
15 February 2008Registered 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 2008Registered 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 2008Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page)
5 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
25 October 2007Declaration of assistance for shares acquisition (10 pages)
25 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2007Declaration of assistance for shares acquisition (10 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
18 September 2007Return made up to 29/07/07; full list of members (3 pages)
18 September 2007Return made up to 29/07/07; full list of members (3 pages)
7 September 2007Registered office changed on 07/09/07 from: girtford bridge london road sandy bedfordshire SG19 1DH (1 page)
7 September 2007Registered office changed on 07/09/07 from: girtford bridge london road sandy bedfordshire SG19 1DH (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Declaration of assistance for shares acquisition (12 pages)
20 June 2007Registered 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 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Declaration of assistance for shares acquisition (12 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Registered 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 2007New secretary appointed;new director appointed (2 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Particulars of mortgage/charge (11 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Particulars of mortgage/charge (11 pages)
18 May 2007Full accounts made up to 31 August 2006 (16 pages)
18 May 2007Full accounts made up to 31 August 2006 (16 pages)
2 August 2006Return made up to 29/07/06; full list of members (2 pages)
2 August 2006Return made up to 29/07/06; full list of members (2 pages)
9 June 2006Full accounts made up to 31 August 2005 (16 pages)
9 June 2006Full accounts made up to 31 August 2005 (16 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
15 August 2005Return made up to 29/07/05; full list of members (2 pages)
15 August 2005Return made up to 29/07/05; full list of members (2 pages)
15 June 2005Full accounts made up to 31 August 2004 (15 pages)
15 June 2005Full accounts made up to 31 August 2004 (15 pages)
16 August 2004Return made up to 29/07/04; full list of members (7 pages)
16 August 2004Return made up to 29/07/04; full list of members (7 pages)
20 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2004Registered office changed on 09/07/04 from: crowne plaza st nicholas place princes dock pier head liverpool merseyside L3 1QW (1 page)
9 July 2004Registered office changed on 09/07/04 from: crowne plaza st nicholas place princes dock pier head liverpool merseyside L3 1QW (1 page)
5 July 2004Full accounts made up to 31 August 2003 (16 pages)
5 July 2004Full accounts made up to 31 August 2003 (16 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
6 August 2003Return made up to 29/07/03; full list of members (7 pages)
6 August 2003Return made up to 29/07/03; full list of members (7 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (3 pages)
2 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
27 January 2003Full accounts made up to 31 August 2002 (16 pages)
27 January 2003Full accounts made up to 31 August 2002 (16 pages)
13 January 2003Auditor's resignation (1 page)
13 January 2003Auditor's resignation (1 page)
7 August 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 August 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
6 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
6 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
19 February 2002Notice of completion of voluntary arrangement (4 pages)
19 February 2002Notice of completion of voluntary arrangement (4 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: holiday inn-ashford maidstone road A20 ashford kent TN26 1AR (1 page)
28 January 2002Registered office changed on 28/01/02 from: holiday inn-ashford maidstone road A20 ashford kent TN26 1AR (1 page)
27 January 2002Full accounts made up to 31 March 2000 (17 pages)
27 January 2002Full accounts made up to 31 March 2000 (17 pages)
18 January 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 January 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 August 2001Return made up to 29/07/01; full list of members (6 pages)
3 August 2001Return made up to 29/07/01; full list of members (6 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Return made up to 29/07/00; full list of members (7 pages)
26 October 2000Return made up to 29/07/00; full list of members (7 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
5 October 1999Full accounts made up to 31 March 1999 (17 pages)
5 October 1999Full accounts made up to 31 March 1999 (17 pages)
23 August 1999Return made up to 29/07/99; no change of members (4 pages)
23 August 1999Return made up to 29/07/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
5 August 1998Return made up to 29/07/98; full list of members (6 pages)
5 August 1998Return made up to 29/07/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
22 September 1997Amended full accounts made up to 30 September 1996 (15 pages)
22 September 1997Amended full accounts made up to 30 September 1996 (15 pages)
15 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
29 April 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
12 March 1997Return made up to 29/07/96; full list of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: 1 kings cross road london WC1X 9HX (1 page)
12 March 1997Registered office changed on 12/03/97 from: 1 kings cross road london WC1X 9HX (1 page)
12 March 1997Return made up to 29/07/96; full list of members (6 pages)
10 February 1997Full accounts made up to 30 September 1996 (14 pages)
10 February 1997Full accounts made up to 30 September 1996 (14 pages)
1 October 1996Full accounts made up to 28 September 1995 (13 pages)
1 October 1996Full accounts made up to 28 September 1995 (13 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
6 September 1996Auditor's resignation (1 page)
6 September 1996Auditor's resignation (1 page)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (1 page)
16 August 1996Particulars of mortgage/charge (7 pages)
16 August 1996Particulars of mortgage/charge (7 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
14 September 1995Return made up to 29/07/95; no change of members (4 pages)
14 September 1995Return made up to 29/07/95; no change of members (4 pages)
28 June 1995Full accounts made up to 30 September 1994 (7 pages)
28 June 1995Full accounts made up to 30 September 1994 (7 pages)
27 June 1995Registered office changed on 27/06/95 from: 59 sheldon avenue london N6 4NH (1 page)
27 June 1995Registered office changed on 27/06/95 from: 59 sheldon avenue london N6 4NH (1 page)
14 June 1995Accounting reference date shortened from 31/07 to 30/09 (1 page)
14 June 1995Accounting reference date shortened from 31/07 to 30/09 (1 page)
2 March 1995Accounts for a small company made up to 5 August 1993 (5 pages)
2 March 1995Accounts for a small company made up to 5 August 1993 (5 pages)
2 March 1995Accounts for a small company made up to 5 August 1993 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
29 July 1992Incorporation (13 pages)
29 July 1992Incorporation (13 pages)