Woodford Green
Essex
IG8 8RW
Secretary Name | Mr Qamar Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 11 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 Nabeel Ahmed |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(28 years, 10 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 | Milofur Aftab Ahmed |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Role | Investments |
Correspondence Address | 1 Grace Close Hainault Ilford Essex IG6 3DW |
Director Name | Mr Aftab Ahmed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 10 Claybury Hall Woodford Green Essex IG8 8RW |
Secretary Name | Milofur Aftab Ahmed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Role | Investments |
Correspondence Address | 1 Grace Close Hainault Ilford Essex IG6 3DW |
Director Name | Mr Nabeel Ahmed |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 September 2010) |
Role | Hotelier |
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 | 15 January 2023(29 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 January 2024) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Qn House Unit 4 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | qnhgroup.com |
---|---|
Telephone | 01633 412777 |
Telephone region | Newport |
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 |
1.000k at £1 | Q.n. (Holdings) LTD 99.90% Ordinary A |
---|---|
1000 at £1 | Q.n. Hotels (Holdings) LTD 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,162,924 |
Gross Profit | £4,055,970 |
Net Worth | £4,350,726 |
Cash | £11,114 |
Current Liabilities | £9,140,645 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
4 June 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 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 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 1995 | Delivered 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 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: 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 1993 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2007 | Delivered 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 |
17 January 2023 | Appointment of Mr Aftab Ahmed as a director on 15 January 2023 (2 pages) |
---|---|
16 November 2022 | Change of details for Mr Qamar Ahmed as a person with significant control on 16 November 2022 (2 pages) |
16 November 2022 | Change of details for Qn Holdings Limited as a person with significant control on 16 November 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
9 November 2022 | Notification of Qn Holdings Limited as a person with significant control on 1 November 2022 (2 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
6 July 2022 | Appointment of Mr Nabeel Ahmed as a director on 6 July 2022 (2 pages) |
23 March 2022 | Termination of appointment of Aftab Ahmed as a director on 10 March 2022 (1 page) |
23 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
7 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
14 May 2021 | Secretary's details changed for Mr Qamar Ahmed on 1 May 2021 (1 page) |
14 May 2021 | Director's details changed for Mr Qamar Ahmed on 1 May 2021 (2 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
9 December 2020 | Appointment of Mr Aftab Ahmed as a director on 1 December 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Aftab Ahmed as a director on 1 July 2020 (1 page) |
21 May 2020 | Appointment of Mr Aftab Ahmed as a director on 15 May 2020 (2 pages) |
11 February 2020 | Termination of appointment of Aftab Ahmed as a director on 1 February 2020 (1 page) |
12 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
11 October 2019 | Satisfaction of charge 20 in full (4 pages) |
11 October 2019 | Satisfaction of charge 028508800025 in full (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 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) |
15 December 2016 | Full accounts made up to 30 December 2015 (29 pages) |
15 December 2016 | Full accounts made up to 30 December 2015 (29 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 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) |
14 March 2016 | Group of companies' accounts made up to 30 December 2014 (28 pages) |
14 March 2016 | Group of companies' accounts made up to 30 December 2014 (28 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
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 21 in full (4 pages) |
11 September 2015 | Satisfaction of charge 21 in full (4 pages) |
11 September 2015 | Satisfaction of charge 23 in full (4 pages) |
11 September 2015 | Satisfaction of charge 19 in full (4 pages) |
11 September 2015 | Satisfaction of charge 19 in full (4 pages) |
11 September 2015 | Satisfaction of charge 23 in full (4 pages) |
11 September 2015 | Satisfaction of charge 18 in full (4 pages) |
11 September 2015 | Satisfaction of charge 18 in full (4 pages) |
11 September 2015 | Satisfaction of charge 22 in full (4 pages) |
11 September 2015 | Satisfaction of charge 22 in full (4 pages) |
13 August 2015 | Section 519 (1 page) |
13 August 2015 | Section 519 (1 page) |
15 July 2015 | Resolutions
|
15 July 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
15 July 2015 | Notice of Restriction on the Company's Articles (2 pages) |
15 July 2015 | Notice of Restriction on the Company's Articles (2 pages) |
15 July 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Purchase of own shares. (3 pages) |
15 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2015 | Purchase of own shares. (3 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
15 July 2015 | Resolutions
|
27 May 2015 | Registration of charge 028508800024, created on 21 May 2015 (8 pages) |
27 May 2015 | Registration of charge 028508800025, created on 21 May 2015 (8 pages) |
27 May 2015 | Registration of charge 028508800025, created on 21 May 2015 (8 pages) |
27 May 2015 | Registration of charge 028508800024, created on 21 May 2015 (8 pages) |
27 May 2015 | Registration of charge 028508800026, created on 21 May 2015 (11 pages) |
27 May 2015 | Registration of charge 028508800026, created on 21 May 2015 (11 pages) |
13 May 2015 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
13 May 2015 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 January 2014 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
31 January 2014 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
5 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
31 January 2012 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
31 January 2012 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Section 519 (1 page) |
5 July 2011 | Section 519 (1 page) |
24 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
30 September 2010 | Termination of appointment of Nabeel Ahmed as a director (1 page) |
30 September 2010 | Termination of appointment of Nabeel Ahmed as a director (1 page) |
3 February 2010 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
3 February 2010 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
18 December 2009 | Director's details changed for Nabeel Ahmed on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Nabeel Ahmed on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Aftab Ahmed on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Qamar Ahmed on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Nabeel Ahmed on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Aftab Ahmed on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Qamar Ahmed on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Qamar Ahmed on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Aftab Ahmed on 2 October 2009 (2 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 August 2009 | Auditor's resignation (1 page) |
28 August 2009 | Auditor's resignation (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of debenture register (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: holiday inn garden court sandy 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 IG10 3FL (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road, loughton essex IG10 3FL IG10 3FL (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: holiday inn garden court sandy girtford bridge london road, sandy bedfordshire SG19 1NA (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 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) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (32 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (32 pages) |
14 June 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Particulars of mortgage/charge (7 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (27 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (27 pages) |
20 December 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
20 December 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
10 July 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
10 July 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
17 June 2005 | Particulars of mortgage/charge (11 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Particulars of mortgage/charge (11 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Return made up to 14/12/04; full list of members
|
29 December 2004 | Return made up to 14/12/04; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
31 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
11 December 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 December 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 June 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2003 | Particulars of mortgage/charge (7 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 14/12/02; full list of members
|
21 January 2003 | Return made up to 14/12/02; full list of members
|
17 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
28 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
28 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
31 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
10 July 2001 | Full accounts made up to 31 December 1999 (18 pages) |
10 July 2001 | Full accounts made up to 31 December 1999 (18 pages) |
19 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
8 September 2000 | Particulars of mortgage/charge (9 pages) |
8 September 2000 | Particulars of mortgage/charge (9 pages) |
8 September 2000 | Particulars of mortgage/charge (9 pages) |
8 September 2000 | Particulars of mortgage/charge (9 pages) |
8 September 2000 | Particulars of mortgage/charge (9 pages) |
8 September 2000 | Particulars of mortgage/charge (9 pages) |
30 March 2000 | Full accounts made up to 31 December 1998 (19 pages) |
30 March 2000 | Full accounts made up to 31 December 1998 (19 pages) |
25 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
29 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
29 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
21 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
20 October 1998 | Return made up to 31/08/98; full list of members
|
20 October 1998 | Return made up to 31/08/98; full list of members
|
17 June 1998 | Ad 01/05/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
17 June 1998 | Ad 01/05/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 September 1996 | Ad 20/09/96--------- £ si 50000@1=50000 £ ic 450000/500000 (2 pages) |
30 September 1996 | Return made up to 31/08/96; no change of members
|
30 September 1996 | Return made up to 31/08/96; no change of members
|
30 September 1996 | Ad 20/09/96--------- £ si 50000@1=50000 £ ic 450000/500000 (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
6 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
4 September 1995 | 882R 449900 £1 shs/ad 110795 (2 pages) |
4 September 1995 | 882R 449900 £1 shs/ad 110795 (2 pages) |
2 August 1995 | Memorandum and Articles of Association (12 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 1 grace close hainault ilford essex IG6 3DW (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 1 grace close hainault ilford essex IG6 3DW (1 page) |
2 August 1995 | Ad 30/08/94--------- £ si 98@1 (2 pages) |
2 August 1995 | Ad 30/08/94--------- £ si 98@1 (2 pages) |
2 August 1995 | Memorandum and Articles of Association (12 pages) |
26 July 1995 | Memorandum and Articles of Association (13 pages) |
26 July 1995 | Memorandum and Articles of Association (13 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Nc inc already adjusted 11/07/95 (1 page) |
26 July 1995 | Resolutions
|
26 July 1995 | Nc inc already adjusted 11/07/95 (1 page) |
26 July 1995 | Resolutions
|
12 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1995 | Particulars of mortgage/charge (8 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (8 pages) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | Director resigned (2 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
14 April 1995 | Company name changed Q.N. textiles (U.K.) LTD\certificate issued on 18/04/95 (2 pages) |
14 April 1995 | Company name changed Q.N. textiles (U.K.) LTD\certificate issued on 18/04/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 September 1994 | Return made up to 31/08/94; full list of members
|
14 September 1994 | Return made up to 31/08/94; full list of members
|
22 October 1993 | Particulars of mortgage/charge (4 pages) |
22 October 1993 | Particulars of mortgage/charge (4 pages) |
6 September 1993 | Incorporation (17 pages) |
6 September 1993 | Incorporation (17 pages) |