Company NameQhotels Limited
DirectorsJan Willem Lensen and Bernard Anton Van Der Lande
Company StatusActive
Company Number04683806
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Previous NameQuintessential Hotels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jan Willem Lensen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed20 April 2021(18 years, 1 month after company formation)
Appointment Duration3 years
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Bernard Anton Van Der Lande
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2021(18 years, 1 month after company formation)
Appointment Duration3 years
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2003(2 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2023)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
Aprirose Limited 4th Floor
London
W1U 3BW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.qhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered Address16 Berkeley Street
Mayfair
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£83,834,000
Cash£4,332,000
Current Liabilities£431,652,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

10 June 2005Delivered on: 24 June 2005
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee (and/or the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the investments including all rights of enforcement of the same. Investments meaning, the existing or future interest in the ordinary shares together with all related stocks, shares and other securities, bonus, related income. See the mortgage charge document for full details.
Fully Satisfied
20 April 2005Delivered on: 4 May 2005
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee (and/or any hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments including all rights of enforcement of the same. See the mortgage charge document for full details.
Fully Satisfied
16 February 2005Delivered on: 3 March 2005
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower and/or the company to the chargee (and/or the hedging counterparty) on any account whatsoever.
Particulars: The investments. See the mortgage charge document for full details.
Fully Satisfied
16 February 2005Delivered on: 3 March 2005
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee (and/or the hedging counterparty) on any account whatsoever.
Particulars: The investments. See the mortgage charge document for full details.
Fully Satisfied
16 February 2005Delivered on: 3 March 2005
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (and/or the hedging counterparty) 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
24 February 2004Delivered on: 11 March 2004
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited as Security Trustee for the Noteholders

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and any other principal debtor to the chargee.
Particulars: L/H property the queens hotel city square leeds t/n WYK316711. F/h property le meridien warwick kenilworth road warwick t/n WK283205. F/h property east and west spinneys wooton hill wooton t/n WK380830 for details of further property charged please refer to form 395.. 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
24 February 2004Delivered on: 1 March 2004
Satisfied on: 23 February 2005
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to any of the secured parties 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
23 December 2011Delivered on: 10 January 2012
Satisfied on: 29 January 2013
Persons entitled: Ashford International Hotel Limited

Classification: Debenture
Secured details: £3,500,000 and all other 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2003Delivered on: 7 April 2003
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (As Nominee for Alchemy Partners (Guernsey) Limited)

Classification: Guarantee and debenture
Secured details: All moneys and liabilities owed by any charging company and any future subsidiary of quintessential hotels group limited (a principal debtor) to the chargee under the terms of the aforesaid instrument creating or evidencing the CHARGE0.
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
23 December 2011Delivered on: 10 January 2012
Satisfied on: 29 January 2013
Persons entitled: Fanfare Hotels Limited

Classification: Debenture
Secured details: £5,500,000 and all other 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2011Delivered on: 10 January 2012
Satisfied on: 29 January 2013
Persons entitled: Warwick Hotel Limited

Classification: Debenture
Secured details: £6,500.000 and all other 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2011Delivered on: 10 January 2012
Satisfied on: 29 January 2013
Persons entitled: Leeds Hotel Limited

Classification: Debenture
Secured details: £6,000,000 and all other 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 June 2008Delivered on: 15 July 2008
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental 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: The additional investments being the ordinary shares issued together with all stocks, shares and other securities and any related income see image for full details.
Fully Satisfied
30 June 2008Delivered on: 15 July 2008
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental share charge
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: The additional investments being the ordinary shares issued together with stocks, shares and other securities and any related income see image for full details.
Fully Satisfied
30 June 2008Delivered on: 15 July 2008
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental 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: The additional investments being the ordinary shares issued together with all related stocks. Shares and other securities and any related income see image for full details.
Fully Satisfied
13 November 2006Delivered on: 1 December 2006
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)

Classification: A third composite guarantee and debenture
Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the queens hotel city square leeds t/no wyk 316711, f/h property k/a le meridien warwick kenilworth road warwick t/no wk 283205, f/h property k/a east and west spinneys wooton hill wooton t/no wk 380830 for details of further properties charged please refer to form 395. 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
7 August 2006Delivered on: 10 August 2006
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee (and/or the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge, the investments including all rights of enforcement of the same. See the mortgage charge document for full details.
Fully Satisfied
17 February 2006Delivered on: 3 March 2006
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

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: The investments including all rights of enforcement. See the mortgage charge document for full details.
Fully Satisfied
16 January 2006Delivered on: 27 January 2006
Satisfied on: 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from company to the chargee and/or the hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments including all rights of enforcement. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 4 April 2003
Satisfied on: 23 February 2005
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured parties 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
11 November 2021Delivered on: 15 November 2021
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: All current and future land, and all current and future intellectual property and specified intellectual property owned by the company, including amongst others, the trade marks numbered 3063369 and 3014198 and the domain names qgolf.co.UK and qconferences.co.UK, in each case as specified and defined in the debenture registered by this form MR01.
Outstanding
26 June 2020Delivered on: 4 July 2020
Persons entitled: Delta Portfolio Property LLP

Classification: A registered charge
Particulars: The intellectual property charged by the chargor included the trademark qh. For more details of land or intellectual property charged please refer to the charging instrument.
Outstanding
26 June 2020Delivered on: 2 July 2020
Persons entitled: Santander UK PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land and intellectual property and the specified intellectual property vested in or owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, the trademarks numbered 2396236 and 2396241. for more details please refer to the debenture.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 5 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 6 November 2014
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

15 August 2023Termination of appointment of Mansukhlal Gosar Gudka as a director on 8 August 2023 (1 page)
15 August 2023Termination of appointment of Manish Mansukhlal Gudka as a director on 8 August 2023 (1 page)
15 August 2023Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 16 Berkeley Street Mayfair London W1J 8DZ on 15 August 2023 (1 page)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
11 January 2023Director's details changed for Mr Bernard Anton Van Der Lande on 1 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Jan Willem Lensen on 1 January 2023 (2 pages)
1 October 2022Accounts for a small company made up to 31 December 2021 (7 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (14 pages)
15 November 2021Registration of charge 046838060028, created on 11 November 2021 (74 pages)
4 November 2021Director's details changed for Mr Bernard Anton Van Der Lande on 1 November 2021 (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
25 May 2021Appointment of Mr Mansukhlal Gosar Gudka as a director on 20 April 2021 (2 pages)
25 May 2021Appointment of Mr Bernard Anton Van Der Lande as a director on 20 April 2021 (2 pages)
25 May 2021Appointment of Mr Jan Willem Lensen as a director on 20 April 2021 (2 pages)
6 May 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
6 May 2021Termination of appointment of Gareth Jones as a director on 20 April 2021 (1 page)
9 February 2021Full accounts made up to 31 December 2019 (12 pages)
15 January 2021Cessation of Q Hotels Holdings Limited as a person with significant control on 23 December 2020 (1 page)
15 January 2021Notification of Delta Portfolio Property Llp as a person with significant control on 23 December 2020 (2 pages)
4 July 2020Registration of charge 046838060027, created on 26 June 2020 (142 pages)
2 July 2020Registration of charge 046838060026, created on 26 June 2020 (148 pages)
1 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
1 April 2020Registered office address changed from 4th Floor 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 1 April 2020 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (13 pages)
1 July 2019Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 26 September 2017 (1 page)
18 March 2019Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 20 Balderton Street London W1K 6TL on 18 March 2019 (1 page)
18 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
14 December 2018Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY to 20 Balderton Street London W1K 6TL on 14 December 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
4 April 2018Satisfaction of charge 046838060024 in full (4 pages)
4 April 2018Satisfaction of charge 046838060023 in full (4 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
21 December 2017Registration of charge 046838060025, created on 20 December 2017 (105 pages)
21 December 2017Registration of charge 046838060025, created on 20 December 2017 (105 pages)
30 October 2017Solvency Statement dated 30/10/17 (1 page)
30 October 2017Statement by Directors (1 page)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2017Solvency Statement dated 30/10/17 (1 page)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(3 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(3 pages)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2017Statement by Directors (1 page)
5 October 2017Registration of charge 046838060024, created on 27 September 2017 (100 pages)
5 October 2017Satisfaction of charge 046838060022 in full (4 pages)
5 October 2017Registration of charge 046838060024, created on 27 September 2017 (100 pages)
5 October 2017Satisfaction of charge 046838060022 in full (4 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Registration of charge 046838060023, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 046838060023, created on 27 September 2017 (100 pages)
20 April 2017Full accounts made up to 1 January 2017 (18 pages)
20 April 2017Full accounts made up to 1 January 2017 (18 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 August 2016Full accounts made up to 3 January 2016 (19 pages)
10 August 2016Full accounts made up to 3 January 2016 (19 pages)
3 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 27,503,000
(4 pages)
3 August 2016Consolidation of shares on 12 July 2016 (4 pages)
3 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 27,503,000
(4 pages)
3 August 2016Consolidation of shares on 12 July 2016 (4 pages)
19 July 2016Resolutions
  • RES13 ‐ Consolidation of shares 12/07/2016
(1 page)
19 July 2016Resolutions
  • RES13 ‐ Consolidation of shares 12/07/2016
(1 page)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2016Statement by Directors (1 page)
13 July 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 12/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Solvency Statement dated 12/07/16 (1 page)
13 July 2016Statement by Directors (1 page)
13 July 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 12/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Statement of capital on 13 July 2016
  • GBP 10,000
(3 pages)
13 July 2016Solvency Statement dated 12/07/16 (1 page)
13 July 2016Statement of capital on 13 July 2016
  • GBP 10,000
(3 pages)
20 April 2016Registration of charge 046838060022, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
20 April 2016Satisfaction of charge 046838060021 in full (4 pages)
20 April 2016Registration of charge 046838060022, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
20 April 2016Satisfaction of charge 046838060021 in full (4 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,348,579.4
(6 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,348,579.4
(6 pages)
6 July 2015Full accounts made up to 28 December 2014 (19 pages)
6 July 2015Full accounts made up to 28 December 2014 (19 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,348,579.4
(6 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,348,579.4
(6 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,348,579.4
(6 pages)
26 February 2015Satisfaction of charge 15 in full (4 pages)
26 February 2015Satisfaction of charge 9 in full (4 pages)
26 February 2015Satisfaction of charge 5 in full (4 pages)
26 February 2015Satisfaction of charge 8 in full (4 pages)
26 February 2015Satisfaction of charge 14 in full (4 pages)
26 February 2015Satisfaction of charge 15 in full (4 pages)
26 February 2015Satisfaction of charge 16 in full (4 pages)
26 February 2015Satisfaction of charge 16 in full (4 pages)
26 February 2015Satisfaction of charge 6 in full (4 pages)
26 February 2015Satisfaction of charge 11 in full (4 pages)
26 February 2015Satisfaction of charge 9 in full (4 pages)
26 February 2015Satisfaction of charge 10 in full (4 pages)
26 February 2015Satisfaction of charge 10 in full (4 pages)
26 February 2015Satisfaction of charge 7 in full (4 pages)
26 February 2015Satisfaction of charge 12 in full (4 pages)
26 February 2015Satisfaction of charge 12 in full (4 pages)
26 February 2015Satisfaction of charge 11 in full (4 pages)
26 February 2015Satisfaction of charge 7 in full (4 pages)
26 February 2015Satisfaction of charge 14 in full (4 pages)
26 February 2015Satisfaction of charge 8 in full (4 pages)
26 February 2015Satisfaction of charge 6 in full (4 pages)
26 February 2015Satisfaction of charge 5 in full (4 pages)
12 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 4,348,579.4
(7 pages)
12 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 4,348,579.4
(7 pages)
6 November 2014Registration of charge 046838060021, created on 29 October 2014 (64 pages)
6 November 2014Registration of charge 046838060021, created on 29 October 2014 (64 pages)
9 September 2014Full accounts made up to 29 December 2013 (19 pages)
9 September 2014Full accounts made up to 29 December 2013 (19 pages)
21 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4,348,572.4
(5 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4,348,572.4
(5 pages)
21 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4,348,572.4
(5 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (18 pages)
2 May 2013Full accounts made up to 31 December 2012 (18 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 February 2013Full accounts made up to 1 January 2012 (19 pages)
8 February 2013Full accounts made up to 1 January 2012 (19 pages)
8 February 2013Full accounts made up to 1 January 2012 (19 pages)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 18 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2012Particulars of a mortgage or charge / charge no: 18 (8 pages)
30 November 2011Full accounts made up to 2 January 2011 (19 pages)
30 November 2011Full accounts made up to 2 January 2011 (19 pages)
30 November 2011Full accounts made up to 2 January 2011 (19 pages)
5 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Termination of appointment of David Taylor as a director (1 page)
5 August 2011Termination of appointment of David Taylor as a director (1 page)
5 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
12 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 3 January 2010 (18 pages)
30 November 2010Full accounts made up to 3 January 2010 (18 pages)
30 November 2010Full accounts made up to 3 January 2010 (18 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 4,348,571.40
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 4,348,571.40
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 4,348,571.40
(4 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
18 November 2010Statement of company's objects (2 pages)
18 November 2010Statement of company's objects (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
13 September 2009Full accounts made up to 28 December 2008 (20 pages)
13 September 2009Full accounts made up to 28 December 2008 (20 pages)
27 July 2009Nc inc already adjusted 14/06/04 (1 page)
27 July 2009Nc inc already adjusted 14/06/04 (1 page)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares sub-divided 14/06/2004
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares sub-divided 14/06/2004
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2009Capitals not rolled up (2 pages)
21 July 2009S-div (1 page)
21 July 2009Capitals not rolled up (2 pages)
21 July 2009S-div (1 page)
25 March 2009Return made up to 03/03/09; full list of members (4 pages)
25 March 2009Return made up to 03/03/09; full list of members (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 16 (24 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 15 (24 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 14 (24 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 15 (24 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 14 (24 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 16 (24 pages)
11 July 2008Full accounts made up to 30 December 2007 (18 pages)
11 July 2008Full accounts made up to 30 December 2007 (18 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
3 April 2007Return made up to 03/03/07; full list of members (7 pages)
3 April 2007Return made up to 03/03/07; full list of members (7 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
20 September 2006Full accounts made up to 1 January 2006 (16 pages)
20 September 2006Full accounts made up to 1 January 2006 (16 pages)
20 September 2006Full accounts made up to 1 January 2006 (16 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
10 May 2006Return made up to 03/03/06; full list of members (7 pages)
10 May 2006Return made up to 03/03/06; full list of members (7 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
27 January 2006Particulars of mortgage/charge (9 pages)
27 January 2006Particulars of mortgage/charge (9 pages)
24 June 2005Particulars of mortgage/charge (18 pages)
24 June 2005Particulars of mortgage/charge (18 pages)
26 May 2005Company name changed quintessential hotels LIMITED\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed quintessential hotels LIMITED\certificate issued on 26/05/05 (2 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
30 March 2005Full accounts made up to 2 January 2005 (15 pages)
30 March 2005Full accounts made up to 2 January 2005 (15 pages)
30 March 2005Full accounts made up to 2 January 2005 (15 pages)
23 March 2005Return made up to 03/03/05; full list of members (7 pages)
23 March 2005Return made up to 03/03/05; full list of members (7 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (15 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (9 pages)
3 March 2005Particulars of mortgage/charge (15 pages)
3 March 2005Particulars of mortgage/charge (9 pages)
2 March 2005Memorandum and Articles of Association (6 pages)
2 March 2005Memorandum and Articles of Association (6 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Registered office changed on 19/10/04 from: fountain court bruntcliffe way morley leeds west yorkshire LS7 0JG (1 page)
19 October 2004Registered office changed on 19/10/04 from: fountain court bruntcliffe way morley leeds west yorkshire LS7 0JG (1 page)
24 May 2004Return made up to 03/03/04; full list of members (7 pages)
24 May 2004Return made up to 03/03/04; full list of members (7 pages)
8 April 2004Full accounts made up to 28 December 2003 (15 pages)
8 April 2004Full accounts made up to 28 December 2003 (15 pages)
11 March 2004Particulars of mortgage/charge (9 pages)
11 March 2004Particulars of mortgage/charge (9 pages)
1 March 2004Particulars of mortgage/charge (13 pages)
1 March 2004Particulars of mortgage/charge (13 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
11 April 2003New secretary appointed;new director appointed (3 pages)
11 April 2003New secretary appointed;new director appointed (3 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
4 April 2003Particulars of mortgage/charge (12 pages)
4 April 2003Particulars of mortgage/charge (12 pages)
26 March 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 March 2003Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
19 March 2003Company name changed broomco (3128) LIMITED\certificate issued on 19/03/03 (2 pages)
19 March 2003Company name changed broomco (3128) LIMITED\certificate issued on 19/03/03 (2 pages)
3 March 2003Incorporation (19 pages)
3 March 2003Incorporation (19 pages)