London
W1J 8DZ
Director Name | Mr Bernard Anton Van Der Lande |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 April 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Mansukhlal Gosar Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2023) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baker Street Aprirose Limited 4th Floor London W1U 3BW |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.qhotels.co.uk |
---|---|
Telephone | 0845 0345777 |
Telephone region | Unknown |
Registered Address | 16 Berkeley Street Mayfair London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £83,834,000 |
Cash | £4,332,000 |
Current Liabilities | £431,652,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
10 June 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 20 April 2016 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Outstanding |
29 October 2014 | Delivered on: 6 November 2014 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Outstanding |
15 August 2023 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 8 August 2023 (1 page) |
---|---|
15 August 2023 | Termination of appointment of Manish Mansukhlal Gudka as a director on 8 August 2023 (1 page) |
15 August 2023 | Registered 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 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
11 January 2023 | Director's details changed for Mr Bernard Anton Van Der Lande on 1 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr Jan Willem Lensen on 1 January 2023 (2 pages) |
1 October 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (14 pages) |
15 November 2021 | Registration of charge 046838060028, created on 11 November 2021 (74 pages) |
4 November 2021 | Director's details changed for Mr Bernard Anton Van Der Lande on 1 November 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
25 May 2021 | Appointment of Mr Mansukhlal Gosar Gudka as a director on 20 April 2021 (2 pages) |
25 May 2021 | Appointment of Mr Bernard Anton Van Der Lande as a director on 20 April 2021 (2 pages) |
25 May 2021 | Appointment of Mr Jan Willem Lensen as a director on 20 April 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
6 May 2021 | Termination of appointment of Gareth Jones as a director on 20 April 2021 (1 page) |
9 February 2021 | Full accounts made up to 31 December 2019 (12 pages) |
15 January 2021 | Cessation of Q Hotels Holdings Limited as a person with significant control on 23 December 2020 (1 page) |
15 January 2021 | Notification of Delta Portfolio Property Llp as a person with significant control on 23 December 2020 (2 pages) |
4 July 2020 | Registration of charge 046838060027, created on 26 June 2020 (142 pages) |
2 July 2020 | Registration of charge 046838060026, created on 26 June 2020 (148 pages) |
1 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
1 April 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (13 pages) |
1 July 2019 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 26 September 2017 (1 page) |
18 March 2019 | Registered 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 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
14 December 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (16 pages) |
4 April 2018 | Satisfaction of charge 046838060024 in full (4 pages) |
4 April 2018 | Satisfaction of charge 046838060023 in full (4 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
21 December 2017 | Registration of charge 046838060025, created on 20 December 2017 (105 pages) |
21 December 2017 | Registration of charge 046838060025, created on 20 December 2017 (105 pages) |
30 October 2017 | Solvency Statement dated 30/10/17 (1 page) |
30 October 2017 | Statement by Directors (1 page) |
30 October 2017 | Resolutions
|
30 October 2017 | Solvency Statement dated 30/10/17 (1 page) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
30 October 2017 | Statement by Directors (1 page) |
5 October 2017 | Registration of charge 046838060024, created on 27 September 2017 (100 pages) |
5 October 2017 | Satisfaction of charge 046838060022 in full (4 pages) |
5 October 2017 | Registration of charge 046838060024, created on 27 September 2017 (100 pages) |
5 October 2017 | Satisfaction of charge 046838060022 in full (4 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Registration of charge 046838060023, created on 27 September 2017 (100 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Registration of charge 046838060023, created on 27 September 2017 (100 pages) |
20 April 2017 | Full accounts made up to 1 January 2017 (18 pages) |
20 April 2017 | Full accounts made up to 1 January 2017 (18 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (19 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (19 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
3 August 2016 | Consolidation of shares on 12 July 2016 (4 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
3 August 2016 | Consolidation of shares on 12 July 2016 (4 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
13 July 2016 | Statement by Directors (1 page) |
13 July 2016 | Resolutions
|
13 July 2016 | Solvency Statement dated 12/07/16 (1 page) |
13 July 2016 | Statement by Directors (1 page) |
13 July 2016 | Resolutions
|
13 July 2016 | Statement of capital on 13 July 2016
|
13 July 2016 | Solvency Statement dated 12/07/16 (1 page) |
13 July 2016 | Statement of capital on 13 July 2016
|
20 April 2016 | Registration of charge 046838060022, created on 18 April 2016
|
20 April 2016 | Satisfaction of charge 046838060021 in full (4 pages) |
20 April 2016 | Registration of charge 046838060022, created on 18 April 2016
|
20 April 2016 | Satisfaction of charge 046838060021 in full (4 pages) |
23 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 July 2015 | Full accounts made up to 28 December 2014 (19 pages) |
6 July 2015 | Full accounts made up to 28 December 2014 (19 pages) |
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 February 2015 | Satisfaction of charge 15 in full (4 pages) |
26 February 2015 | Satisfaction of charge 9 in full (4 pages) |
26 February 2015 | Satisfaction of charge 5 in full (4 pages) |
26 February 2015 | Satisfaction of charge 8 in full (4 pages) |
26 February 2015 | Satisfaction of charge 14 in full (4 pages) |
26 February 2015 | Satisfaction of charge 15 in full (4 pages) |
26 February 2015 | Satisfaction of charge 16 in full (4 pages) |
26 February 2015 | Satisfaction of charge 16 in full (4 pages) |
26 February 2015 | Satisfaction of charge 6 in full (4 pages) |
26 February 2015 | Satisfaction of charge 11 in full (4 pages) |
26 February 2015 | Satisfaction of charge 9 in full (4 pages) |
26 February 2015 | Satisfaction of charge 10 in full (4 pages) |
26 February 2015 | Satisfaction of charge 10 in full (4 pages) |
26 February 2015 | Satisfaction of charge 7 in full (4 pages) |
26 February 2015 | Satisfaction of charge 12 in full (4 pages) |
26 February 2015 | Satisfaction of charge 12 in full (4 pages) |
26 February 2015 | Satisfaction of charge 11 in full (4 pages) |
26 February 2015 | Satisfaction of charge 7 in full (4 pages) |
26 February 2015 | Satisfaction of charge 14 in full (4 pages) |
26 February 2015 | Satisfaction of charge 8 in full (4 pages) |
26 February 2015 | Satisfaction of charge 6 in full (4 pages) |
26 February 2015 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
12 November 2014 | Resolutions
|
12 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
6 November 2014 | Registration of charge 046838060021, created on 29 October 2014 (64 pages) |
6 November 2014 | Registration of charge 046838060021, created on 29 October 2014 (64 pages) |
9 September 2014 | Full accounts made up to 29 December 2013 (19 pages) |
9 September 2014 | Full accounts made up to 29 December 2013 (19 pages) |
21 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (19 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (19 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (19 pages) |
6 February 2013 | Statement of company's objects (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Statement of company's objects (2 pages) |
6 February 2013 | Resolutions
|
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
30 November 2011 | Full accounts made up to 2 January 2011 (19 pages) |
30 November 2011 | Full accounts made up to 2 January 2011 (19 pages) |
30 November 2011 | Full accounts made up to 2 January 2011 (19 pages) |
5 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
5 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
5 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
12 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (18 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (18 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (18 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
18 November 2010 | Statement of company's objects (2 pages) |
18 November 2010 | Statement of company's objects (2 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
13 September 2009 | Full accounts made up to 28 December 2008 (20 pages) |
13 September 2009 | Full accounts made up to 28 December 2008 (20 pages) |
27 July 2009 | Nc inc already adjusted 14/06/04 (1 page) |
27 July 2009 | Nc inc already adjusted 14/06/04 (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
21 July 2009 | Capitals not rolled up (2 pages) |
21 July 2009 | S-div (1 page) |
21 July 2009 | Capitals not rolled up (2 pages) |
21 July 2009 | S-div (1 page) |
25 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 16 (24 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 15 (24 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 14 (24 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 15 (24 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 14 (24 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 16 (24 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (18 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (18 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
20 September 2006 | Full accounts made up to 1 January 2006 (16 pages) |
20 September 2006 | Full accounts made up to 1 January 2006 (16 pages) |
20 September 2006 | Full accounts made up to 1 January 2006 (16 pages) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Return made up to 03/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 03/03/06; full list of members (7 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
27 January 2006 | Particulars of mortgage/charge (9 pages) |
27 January 2006 | Particulars of mortgage/charge (9 pages) |
24 June 2005 | Particulars of mortgage/charge (18 pages) |
24 June 2005 | Particulars of mortgage/charge (18 pages) |
26 May 2005 | Company name changed quintessential hotels LIMITED\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed quintessential hotels LIMITED\certificate issued on 26/05/05 (2 pages) |
4 May 2005 | Particulars of mortgage/charge (7 pages) |
4 May 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Full accounts made up to 2 January 2005 (15 pages) |
30 March 2005 | Full accounts made up to 2 January 2005 (15 pages) |
30 March 2005 | Full accounts made up to 2 January 2005 (15 pages) |
23 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (15 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (9 pages) |
3 March 2005 | Particulars of mortgage/charge (15 pages) |
3 March 2005 | Particulars of mortgage/charge (9 pages) |
2 March 2005 | Memorandum and Articles of Association (6 pages) |
2 March 2005 | Memorandum and Articles of Association (6 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: fountain court bruntcliffe way morley leeds west yorkshire LS7 0JG (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: fountain court bruntcliffe way morley leeds west yorkshire LS7 0JG (1 page) |
24 May 2004 | Return made up to 03/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 03/03/04; full list of members (7 pages) |
8 April 2004 | Full accounts made up to 28 December 2003 (15 pages) |
8 April 2004 | Full accounts made up to 28 December 2003 (15 pages) |
11 March 2004 | Particulars of mortgage/charge (9 pages) |
11 March 2004 | Particulars of mortgage/charge (9 pages) |
1 March 2004 | Particulars of mortgage/charge (13 pages) |
1 March 2004 | Particulars of mortgage/charge (13 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
11 April 2003 | New secretary appointed;new director appointed (3 pages) |
11 April 2003 | New secretary appointed;new director appointed (3 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
7 April 2003 | Particulars of mortgage/charge (12 pages) |
7 April 2003 | Particulars of mortgage/charge (12 pages) |
4 April 2003 | Particulars of mortgage/charge (12 pages) |
4 April 2003 | Particulars of mortgage/charge (12 pages) |
26 March 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
19 March 2003 | Company name changed broomco (3128) LIMITED\certificate issued on 19/03/03 (2 pages) |
19 March 2003 | Company name changed broomco (3128) LIMITED\certificate issued on 19/03/03 (2 pages) |
3 March 2003 | Incorporation (19 pages) |
3 March 2003 | Incorporation (19 pages) |