Company NameQ.N. Hotels (Midlands) Limited
DirectorQamar Ahmed
Company StatusActive
Company Number04270702
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Qamar Ahmed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(6 days after company formation)
Appointment Duration22 years, 8 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Claybury Hall
Woodford Green
Essex
IG8 8RW
Secretary NameMr Qamar Ahmed
NationalityBritish
StatusCurrent
Appointed21 August 2001(6 days after company formation)
Appointment Duration22 years, 8 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 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 days after company formation)
Appointment Duration9 years (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
Appointed01 May 2011(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2020)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressQn House Unit 4, Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitewww.qnhgroup.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

Shareholders

1 at £1Nabeel Ahmed
50.00%
Ordinary
1 at £1Qamar Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£50,632
Current Liabilities£206,830

Accounts

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

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

21 February 2018Delivered on: 22 February 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
21 February 2018Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
20 February 2023Cessation of Qn Holdings Limited as a person with significant control on 1 January 2023 (1 page)
9 November 2022Notification of Qn Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
14 May 2021Secretary's details changed for Mr Qamar Ahmed on 1 May 2021 (1 page)
14 May 2021Change of details for Mr Qamar Ahmed as a person with significant control on 1 May 2021 (2 pages)
14 May 2021Secretary's details changed for Mr Qamar Ahmed on 1 May 2021 (1 page)
14 May 2021Director's details changed for Mr Qamar Ahmed on 1 May 2021 (2 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Aftab Ahmed as a director on 1 February 2020 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 February 2018All of the property or undertaking has been released from charge 3 (1 page)
22 February 2018All of the property or undertaking has been released from charge 1 (2 pages)
22 February 2018All of the property or undertaking has been released from charge 2 (2 pages)
22 February 2018Registration of charge 042707020004, created on 21 February 2018 (41 pages)
22 February 2018Registration of charge 042707020005, created on 21 February 2018 (58 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (4 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)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
14 January 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
14 January 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
18 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
8 January 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 May 2011Appointment of Mr Aftab Ahmed as a director (2 pages)
23 May 2011Appointment of Mr Aftab Ahmed as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Termination of appointment of Nabeel Ahmed as a director (1 page)
17 September 2010Termination of appointment of Nabeel Ahmed as a director (1 page)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
6 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Registered office changed on 05/08/2008 from qn house, loughton business centre, 5 langston road loughton essex IG10 3FL (1 page)
5 August 2008Location of debenture register (1 page)
15 February 2008Registered office changed on 15/02/08 from: holiday inn garden court girtford bridge sandy bedfordshire SG19 1NA (1 page)
15 February 2008Registered office changed on 15/02/08 from: holiday inn garden court girtford bridge sandy bedfordshire SG19 1NA (1 page)
15 February 2008Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page)
15 February 2008Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page)
20 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
17 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
17 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
15 August 2007Registered office changed on 15/08/07 from: girtford bridge london road sandy bedfordshire SG19 1DH (1 page)
15 August 2007Registered office changed on 15/08/07 from: girtford bridge london road sandy bedfordshire SG19 1DH (1 page)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 31/07/05; full list of members (2 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 31/07/05; full list of members (2 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
12 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Registered 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 2001Registered 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 2001New secretary appointed;new director appointed (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
15 August 2001Incorporation (10 pages)
15 August 2001Incorporation (10 pages)