Woodford Green
Essex
IG8 8RW
Secretary Name | Mr Qamar Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2001(6 days after company formation) |
Appointment Duration | 22 years, 8 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 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 days after company formation) |
Appointment Duration | 9 years (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 | 01 May 2011(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2020) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Qn House Unit 4, Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | www.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 |
1 at £1 | Nabeel Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Qamar Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,632 |
Current Liabilities | £206,830 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
21 February 2018 | Delivered on: 22 February 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
---|---|
21 February 2018 | Delivered on: 22 February 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Qn house unit 4 loughton business park 5 langstone road loughton IG10 3FL title number EX807029. Outstanding |
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: Leeds Building Society Classification: Floating 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: Floating charge all property and assets. See the mortgage charge document for full details. Outstanding |
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: Leeds Building Society Classification: Deed of rental assignment 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, benefit and interest in and to all rent, licence fees or other sums now or at any time received or recoverable, or any part thereof. See the mortgage charge document for full details. Outstanding |
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: Leeds Building Society Classification: Charge deed 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 property being f/h land k/a unit 4 loughton business centre, loughton, essex t/no EX775182, together with all buildings thereon and all fixtures, fixed charge all the income from time to time arising or payable in relation to the property, the equipment and floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details. Outstanding |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
20 February 2023 | Cessation of Qn Holdings Limited as a person with significant control on 1 January 2023 (1 page) |
9 November 2022 | Notification of Qn Holdings Limited as a person with significant control on 1 November 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 October 2021 | Confirmation statement made on 11 October 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 | Change of details for Mr Qamar Ahmed as a person with significant control on 1 May 2021 (2 pages) |
14 May 2021 | Secretary's details changed for Mr Qamar Ahmed on 1 May 2021 (1 page) |
14 May 2021 | Director's details changed for Mr Qamar Ahmed on 1 May 2021 (2 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Aftab Ahmed as a director on 1 February 2020 (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 February 2018 | All of the property or undertaking has been released from charge 3 (1 page) |
22 February 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
22 February 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
22 February 2018 | Registration of charge 042707020004, created on 21 February 2018 (41 pages) |
22 February 2018 | Registration of charge 042707020005, created on 21 February 2018 (58 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 January 2015 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 January 2015 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
8 January 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Appointment of Mr Aftab Ahmed as a director (2 pages) |
23 May 2011 | Appointment of Mr Aftab Ahmed as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Termination of appointment of Nabeel Ahmed as a director (1 page) |
17 September 2010 | Termination of appointment of Nabeel Ahmed as a director (1 page) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
6 August 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page) |
5 August 2008 | Location of debenture register (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: holiday inn garden court girtford bridge sandy bedfordshire SG19 1NA (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: holiday inn garden court girtford bridge sandy bedfordshire SG19 1NA (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
17 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: girtford bridge london road sandy bedfordshire SG19 1DH (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: girtford bridge london road sandy bedfordshire SG19 1DH (1 page) |
15 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 August 2004 | Return made up to 31/07/04; full list of members
|
6 August 2004 | Return made up to 31/07/04; full list of members
|
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 July 2003 | Return made up to 31/07/03; full list of members
|
22 July 2003 | Return made up to 31/07/03; full list of members
|
2 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
12 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
15 August 2001 | Incorporation (10 pages) |
15 August 2001 | Incorporation (10 pages) |