Company NameQ.N. Hotels Limited
DirectorsQamar Ahmed and Nabeel Ahmed
Company StatusActive
Company Number02850880
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 8 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
Appointed06 September 1993(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Claybury Hall
Woodford Green
Essex
IG8 8RW
Secretary NameMr Qamar Ahmed
NationalityBritish
StatusCurrent
Appointed22 May 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleHotelier
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(28 years, 10 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 NameMilofur Aftab Ahmed
Date of BirthNovember 1948 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleInvestments
Correspondence Address1 Grace Close
Hainault
Ilford
Essex
IG6 3DW
Director NameMr Aftab Ahmed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address10 Claybury Hall
Woodford Green
Essex
IG8 8RW
Secretary NameMilofur Aftab Ahmed
NationalityPakistani
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleInvestments
Correspondence Address1 Grace Close
Hainault
Ilford
Essex
IG6 3DW
Director NameMr Nabeel Ahmed
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 September 2010)
RoleHotelier
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
Appointed15 January 2023(29 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 January 2024)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressQn House Unit 4 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteqnhgroup.com
Telephone01633 412777
Telephone regionNewport

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

1.000k at £1Q.n. (Holdings) LTD
99.90%
Ordinary A
1000 at £1Q.n. Hotels (Holdings) LTD
0.10%
Ordinary B

Financials

Year2014
Turnover£8,162,924
Gross Profit£4,055,970
Net Worth£4,350,726
Cash£11,114
Current Liabilities£9,140,645

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

4 June 2003Delivered on: 6 June 2003
Satisfied on: 11 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a hilton national hotel the coldra newport t/n WA869657. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 June 2003Delivered on: 6 June 2003
Satisfied on: 11 June 2005
Persons entitled: Aib Group (UK) PLC

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 the sandy motel girtford sandy t/n BD151959. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 September 2000Delivered on: 8 September 2000
Satisfied on: 11 June 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the borrower in relation to the property and the proceeds of any disposal in respect of the property and all deeds and documents all insurance and compensation monies for further details see form 395.
Fully Satisfied
5 September 2000Delivered on: 8 September 2000
Satisfied on: 11 June 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the borrower in relation to the property and the proceeds all deeds and documents all insurance compensation monies by way of fixed charge the equipment and goods all other fixtures fitting plant and machinery for further details see form 395.
Fully Satisfied
5 September 2000Delivered on: 8 September 2000
Satisfied on: 11 June 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the borrower in relation to the property all deeds and documents by way of fixed charge the equipment and goods all other fixtures fittings plant and machinery for further details see form 395.
Fully Satisfied
23 March 1998Delivered on: 27 March 1998
Satisfied on: 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal cahrge.
Particulars: L/H the hilton national hotel the coldra newport gwent.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 July 1995Delivered on: 8 July 1995
Satisfied on: 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 January 2012Delivered on: 12 January 2012
Satisfied on: 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money including bonuses under the policy. Policy – nabeel ahmed 01/11/11 zurich assurance limited p/no.21535-2TA-dys £1500000.
Fully Satisfied
10 January 2012Delivered on: 12 January 2012
Satisfied on: 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money including bonuses under the policy. Policy - qamar ahmed 01/11/11 zurich assurance limited p/no.21522-27A-dys £1500000.
Fully Satisfied
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 the company to the chargee on any account whatsoever.
Particulars: F/H property k/a holiday inn the coldra newport gwent t/no WA869657. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 July 1995Delivered on: 8 July 1995
Satisfied on: 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- sandy hotel,girtford bridge,sandy,bedfordshire with all buildings,fixtures thereon; the goodwill of business and all plant,machinery thereon; all rent profits,income fees and other sums payable.........the proceed of any claim under any insurance policy; ......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
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: Supplemental to debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the acquisition documents including all claims for damages any payment of any awards and all rights in respect of the assigned property. See the mortgage charge document for full details.
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: Share 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: All rights title and interest in and to all the shares all dividends and all stocks shares rights money or property. See the mortgage charge document for full details.
Fully Satisfied
13 January 2006Delivered on: 25 January 2006
Satisfied on: 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Supplemental 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: All rights title and interest present and future in and to a share purchase agreement dated 13TH january 2006 related to the purchase of all the issued share capital of broomco (3419) limited. See the mortgage charge document for full details.
Fully Satisfied
13 January 2006Delivered on: 25 January 2006
Satisfied on: 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Share 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: All shares in broomco (3419) limited ("broomco") being 1 ordinary share at £1 per share and all further shares issued including all dividends and interest. See the mortgage charge document for full details.
Fully Satisfied
9 June 2005Delivered on: 17 June 2005
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 sandy motel girtford sandy t/no BD51959 and land lying to the south west of rivermead gardens sandy t/no BD161454 all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment any proceeds oof any present or future insurances any present and future goodwill. See the mortgage charge document for full details.
Fully Satisfied
9 June 2005Delivered on: 17 June 2005
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: L/H the hilton national hotel the coldra newport t/no WA869657 all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment any proceeds of any present or future insurances any present and future goodwill. See the mortgage charge document for full details.
Fully Satisfied
9 June 2005Delivered on: 17 June 2005
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
4 June 2003Delivered on: 13 June 2003
Satisfied on: 11 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
13 October 1993Delivered on: 22 October 1993
Satisfied on: 12 July 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit reffered to in the scedule. All monies held by the bank no: 22877814. see the mortgage charge document for full details.
Fully Satisfied
21 May 2015Delivered on: 27 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: -By way of legal mortgage all the freehold and leasehold property 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
21 May 2015Delivered on: 27 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Description:. Sandy motel. Girtford bridge. Sandy. SG19 1NA. Tenure: freehold. Land registry title no(s): BD151959/BD161454.
Outstanding
21 May 2015Delivered on: 27 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Description:. Hilton national hotel. The coldra. Newport. NP18 2YG. Tenure: leasehold. Land registry title no(s): WA869657.
Outstanding
15 October 2007Delivered on: 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 girtford bridge london road sandy t/no BD151959 and BD161454. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

17 January 2023Appointment of Mr Aftab Ahmed as a director on 15 January 2023 (2 pages)
16 November 2022Change of details for Mr Qamar Ahmed as a person with significant control on 16 November 2022 (2 pages)
16 November 2022Change of details for Qn Holdings Limited as a person with significant control on 16 November 2022 (2 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
9 November 2022Notification of Qn Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
17 October 2022Full accounts made up to 31 December 2021 (28 pages)
6 July 2022Appointment of Mr Nabeel Ahmed as a director on 6 July 2022 (2 pages)
23 March 2022Termination of appointment of Aftab Ahmed as a director on 10 March 2022 (1 page)
23 December 2021Full accounts made up to 31 December 2020 (28 pages)
7 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
14 May 2021Secretary's details changed for Mr Qamar Ahmed on 1 May 2021 (1 page)
14 May 2021Director's details changed for Mr Qamar Ahmed on 1 May 2021 (2 pages)
21 December 2020Full accounts made up to 31 December 2019 (28 pages)
9 December 2020Appointment of Mr Aftab Ahmed as a director on 1 December 2020 (2 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Aftab Ahmed as a director on 1 July 2020 (1 page)
21 May 2020Appointment of Mr Aftab Ahmed as a director on 15 May 2020 (2 pages)
11 February 2020Termination of appointment of Aftab Ahmed as a director on 1 February 2020 (1 page)
12 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
11 October 2019Satisfaction of charge 20 in full (4 pages)
11 October 2019Satisfaction of charge 028508800025 in full (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
12 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
27 November 2017Full accounts made up to 31 December 2016 (26 pages)
27 November 2017Full accounts made up to 31 December 2016 (26 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (5 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)
15 December 2016Full accounts made up to 30 December 2015 (29 pages)
15 December 2016Full accounts made up to 30 December 2015 (29 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 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)
14 March 2016Group of companies' accounts made up to 30 December 2014 (28 pages)
14 March 2016Group of companies' accounts made up to 30 December 2014 (28 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,001,000
(6 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,001,000
(6 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 21 in full (4 pages)
11 September 2015Satisfaction of charge 21 in full (4 pages)
11 September 2015Satisfaction of charge 23 in full (4 pages)
11 September 2015Satisfaction of charge 19 in full (4 pages)
11 September 2015Satisfaction of charge 19 in full (4 pages)
11 September 2015Satisfaction of charge 23 in full (4 pages)
11 September 2015Satisfaction of charge 18 in full (4 pages)
11 September 2015Satisfaction of charge 18 in full (4 pages)
11 September 2015Satisfaction of charge 22 in full (4 pages)
11 September 2015Satisfaction of charge 22 in full (4 pages)
13 August 2015Section 519 (1 page)
13 August 2015Section 519 (1 page)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
15 July 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 1,001,000
(4 pages)
15 July 2015Notice of Restriction on the Company's Articles (2 pages)
15 July 2015Notice of Restriction on the Company's Articles (2 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Particulars of variation of rights attached to shares (2 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Purchase of own shares. (3 pages)
15 July 2015Particulars of variation of rights attached to shares (2 pages)
15 July 2015Purchase of own shares. (3 pages)
15 July 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 1,001,000
(4 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 May 2015Registration of charge 028508800024, created on 21 May 2015 (8 pages)
27 May 2015Registration of charge 028508800025, created on 21 May 2015 (8 pages)
27 May 2015Registration of charge 028508800025, created on 21 May 2015 (8 pages)
27 May 2015Registration of charge 028508800024, created on 21 May 2015 (8 pages)
27 May 2015Registration of charge 028508800026, created on 21 May 2015 (11 pages)
27 May 2015Registration of charge 028508800026, created on 21 May 2015 (11 pages)
13 May 2015Group of companies' accounts made up to 31 December 2013 (30 pages)
13 May 2015Group of companies' accounts made up to 31 December 2013 (30 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000,000
(5 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000,000
(5 pages)
31 January 2014Group of companies' accounts made up to 31 December 2012 (28 pages)
31 January 2014Group of companies' accounts made up to 31 December 2012 (28 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000,000
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000,000
(5 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
5 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
5 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
31 January 2012Group of companies' accounts made up to 31 December 2010 (27 pages)
31 January 2012Group of companies' accounts made up to 31 December 2010 (27 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
5 July 2011Section 519 (1 page)
5 July 2011Section 519 (1 page)
24 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
30 September 2010Termination of appointment of Nabeel Ahmed as a director (1 page)
30 September 2010Termination of appointment of Nabeel Ahmed as a director (1 page)
3 February 2010Group of companies' accounts made up to 31 December 2008 (37 pages)
3 February 2010Group of companies' accounts made up to 31 December 2008 (37 pages)
18 December 2009Director's details changed for Nabeel Ahmed on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Nabeel Ahmed on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Aftab Ahmed on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Qamar Ahmed on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Nabeel Ahmed on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Aftab Ahmed on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Qamar Ahmed on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Qamar Ahmed on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Aftab Ahmed on 2 October 2009 (2 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 August 2009Auditor's resignation (1 page)
28 August 2009Auditor's resignation (1 page)
16 December 2008Registered office changed on 16/12/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
3 November 2008Full accounts made up to 31 December 2007 (28 pages)
3 November 2008Full accounts made up to 31 December 2007 (28 pages)
15 February 2008Registered office changed on 15/02/08 from: holiday inn garden court sandy 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 IG10 3FL (1 page)
15 February 2008Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road, loughton essex IG10 3FL IG10 3FL (1 page)
15 February 2008Registered office changed on 15/02/08 from: holiday inn garden court sandy girtford bridge london road, sandy bedfordshire SG19 1NA (1 page)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
25 October 2007Resolutions
  • RES13 ‐ Facility agreement 15/10/07
(2 pages)
25 October 2007Resolutions
  • RES13 ‐ Facility agreement 15/10/07
(2 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 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)
19 October 2007Particulars of mortgage/charge (4 pages)
1 October 2007Full accounts made up to 31 December 2006 (32 pages)
1 October 2007Full accounts made up to 31 December 2006 (32 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Particulars of mortgage/charge (7 pages)
6 January 2007Full accounts made up to 28 February 2006 (27 pages)
6 January 2007Full accounts made up to 28 February 2006 (27 pages)
20 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
10 July 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
10 July 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
30 March 2006Registered office changed on 30/03/06 from: 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
30 March 2006Registered office changed on 30/03/06 from: 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Return made up to 14/12/05; full list of members (3 pages)
5 January 2006Return made up to 14/12/05; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
17 June 2005Particulars of mortgage/charge (11 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Particulars of mortgage/charge (11 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2004Full accounts made up to 31 December 2003 (20 pages)
30 October 2004Full accounts made up to 31 December 2003 (20 pages)
31 December 2003Return made up to 14/12/03; full list of members (8 pages)
31 December 2003Return made up to 14/12/03; full list of members (8 pages)
11 December 2003Full accounts made up to 31 December 2002 (21 pages)
11 December 2003Full accounts made up to 31 December 2002 (21 pages)
13 June 2003Particulars of mortgage/charge (7 pages)
13 June 2003Particulars of mortgage/charge (7 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2002Full accounts made up to 31 December 2001 (21 pages)
17 December 2002Full accounts made up to 31 December 2001 (21 pages)
28 February 2002Full accounts made up to 31 December 2000 (19 pages)
28 February 2002Full accounts made up to 31 December 2000 (19 pages)
31 December 2001Return made up to 14/12/01; full list of members (8 pages)
31 December 2001Return made up to 14/12/01; full list of members (8 pages)
10 July 2001Full accounts made up to 31 December 1999 (18 pages)
10 July 2001Full accounts made up to 31 December 1999 (18 pages)
19 January 2001Return made up to 14/12/00; full list of members (8 pages)
19 January 2001Return made up to 14/12/00; full list of members (8 pages)
8 September 2000Particulars of mortgage/charge (9 pages)
8 September 2000Particulars of mortgage/charge (9 pages)
8 September 2000Particulars of mortgage/charge (9 pages)
8 September 2000Particulars of mortgage/charge (9 pages)
8 September 2000Particulars of mortgage/charge (9 pages)
8 September 2000Particulars of mortgage/charge (9 pages)
30 March 2000Full accounts made up to 31 December 1998 (19 pages)
30 March 2000Full accounts made up to 31 December 1998 (19 pages)
25 January 2000Return made up to 14/12/99; full list of members (8 pages)
25 January 2000Return made up to 14/12/99; full list of members (8 pages)
29 January 1999Full accounts made up to 31 December 1997 (13 pages)
29 January 1999Full accounts made up to 31 December 1997 (13 pages)
21 December 1998Return made up to 14/12/98; full list of members (6 pages)
21 December 1998Return made up to 14/12/98; full list of members (6 pages)
20 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998Ad 01/05/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
17 June 1998Ad 01/05/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
27 March 1998Particulars of mortgage/charge (4 pages)
27 March 1998Particulars of mortgage/charge (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 September 1997Return made up to 31/08/97; full list of members (6 pages)
24 September 1997Return made up to 31/08/97; full list of members (6 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
23 October 1996Full accounts made up to 31 December 1995 (12 pages)
23 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 September 1996Ad 20/09/96--------- £ si 50000@1=50000 £ ic 450000/500000 (2 pages)
30 September 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 30/09/96
(4 pages)
30 September 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 30/09/96
(4 pages)
30 September 1996Ad 20/09/96--------- £ si 50000@1=50000 £ ic 450000/500000 (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
4 September 1995882R 449900 £1 shs/ad 110795 (2 pages)
4 September 1995882R 449900 £1 shs/ad 110795 (2 pages)
2 August 1995Memorandum and Articles of Association (12 pages)
2 August 1995Registered office changed on 02/08/95 from: 1 grace close hainault ilford essex IG6 3DW (1 page)
2 August 1995Registered office changed on 02/08/95 from: 1 grace close hainault ilford essex IG6 3DW (1 page)
2 August 1995Ad 30/08/94--------- £ si 98@1 (2 pages)
2 August 1995Ad 30/08/94--------- £ si 98@1 (2 pages)
2 August 1995Memorandum and Articles of Association (12 pages)
26 July 1995Memorandum and Articles of Association (13 pages)
26 July 1995Memorandum and Articles of Association (13 pages)
26 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1995Nc inc already adjusted 11/07/95 (1 page)
26 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1995Nc inc already adjusted 11/07/95 (1 page)
26 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1995Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Declaration of satisfaction of mortgage/charge (1 page)
8 July 1995Particulars of mortgage/charge (8 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (8 pages)
15 June 1995Director resigned (2 pages)
15 June 1995Director resigned (2 pages)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 May 1995New secretary appointed (2 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995Secretary resigned (2 pages)
24 May 1995Secretary resigned (2 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 April 1995Company name changed Q.N. textiles (U.K.) LTD\certificate issued on 18/04/95 (2 pages)
14 April 1995Company name changed Q.N. textiles (U.K.) LTD\certificate issued on 18/04/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 September 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 September 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1993Particulars of mortgage/charge (4 pages)
22 October 1993Particulars of mortgage/charge (4 pages)
6 September 1993Incorporation (17 pages)
6 September 1993Incorporation (17 pages)