Company NameQ.N. Hotels (Aylesbury) Ltd
DirectorsAftab Ahmed and Qamar Ahmed
Company StatusActive - Proposal to Strike off
Company Number05048325
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Aftab Ahmed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressQn House, Loughton Business
Centre, 5 Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Qamar Ahmed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2024(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressQn House, Loughton Business
Centre, 5 Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Nabeel Ahmed
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address12 Claybury Hall
Woodford Green
Essex
IG8 8RW
Director NameMrs Nilofur Aftab Ahmed
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Claybury Hall
Woodford Green
Essex
IG8 8RW
Director NameMr Aftab Ahmed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Claybury Hall
Woodford Green
Essex
IG8 8RW
Director NameMr Qamar Ahmed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Claybury Hall
Woodford Green
Essex
IG8 8RW
Secretary NameMr Nabeel Ahmed
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address12 Claybury Hall
Woodford Green
Essex
IG8 8RW

Contact

Websiteqnhgroup.com
Telephone020 85020854
Telephone regionLondon

Location

Registered AddressQn House, Loughton Business
Centre, 5 Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £1Qamar Ahmed
100.00%
Ordinary

Financials

Year2014
Turnover£882,042
Gross Profit£524,219
Net Worth£404,340
Cash£4,044
Current Liabilities£4,763,101

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due29 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return1 June 2020 (3 years, 10 months ago)
Next Return Due15 June 2021 (overdue)

Charges

29 September 2017Delivered on: 2 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The watermead hotel buckingham road aylesbury buckinghamshire HP19 0FY registered at the land registry with title number BM282378, land to the east of buckingham road, aylesbury, buckinghamshire registered at the land registry with title number BM282379 and harpers fitness club, watermead, aylesbury, buckinghamshire registered at the land registry with title number BM196726.
Outstanding
29 September 2017Delivered on: 2 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: A fixed charge over all of the freehold and leasehold property together with all estates or interests in any freehold or leasehold property now or in the future vested in the company.
Outstanding
7 March 2017Delivered on: 8 March 2017
Persons entitled: Dragonfly Finance S.À R.L

Classification: A registered charge
Particulars: The f/h property known as the watermead hotel, buckingham road, watermead, aylesbury with land registry title number BM282378, the f/h property known as harpers fitness club, watermead, aylesbury with lr title number BM196726 ,the f/h property known as the land to the east of buckingham road, aylesbury with lr title number BM282379.
Outstanding
19 August 2008Delivered on: 22 August 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The watermead hotel buckingham road watermead aylesbury t/no BM282378 harpers fitness club watermead aylesbury t/no BM196726 and land to the east of buckingham road aylesbury t/no BM282379 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
19 August 2008Delivered on: 22 August 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
10 February 2006Delivered on: 18 February 2006
Satisfied on: 27 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as holiday inn garden court and reflexions health and leisure club watermead buckingham road aylesbury buckinghamshire t/n BM196726 BM282379 and BM282378.
Fully Satisfied
25 February 2005Delivered on: 8 March 2005
Satisfied on: 23 September 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2024Appointment of Mr Qamar Ahmed as a director on 7 January 2024 (2 pages)
30 July 2021Voluntary strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
29 June 2021Application to strike the company off the register (1 page)
28 June 2021Termination of appointment of Qamar Ahmed as a director on 28 June 2021 (1 page)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
29 July 2020Change of details for Mr Qamar Ahmed as a person with significant control on 15 July 2020 (2 pages)
29 July 2020Cessation of Aftab Ahmed as a person with significant control on 29 July 2020 (1 page)
29 July 2020Notification of Aftab Ahmed as a person with significant control on 29 July 2020 (2 pages)
13 July 2020Appointment of Mr Aftab Ahmed as a director on 1 July 2020 (2 pages)
2 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Aftab Ahmed as a director on 1 February 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 March 2019Satisfaction of charge 050483250007 in full (1 page)
8 March 2019Satisfaction of charge 050483250006 in full (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
2 October 2017Registration of charge 050483250006, created on 29 September 2017 (11 pages)
2 October 2017Registration of charge 050483250007, created on 29 September 2017 (9 pages)
2 October 2017Registration of charge 050483250007, created on 29 September 2017 (9 pages)
2 October 2017Registration of charge 050483250006, created on 29 September 2017 (11 pages)
29 September 2017Satisfaction of charge 050483250005 in full (1 page)
29 September 2017Satisfaction of charge 050483250005 in full (1 page)
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)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 March 2017Registration of charge 050483250005, created on 7 March 2017 (51 pages)
8 March 2017Satisfaction of charge 3 in full (4 pages)
8 March 2017Registration of charge 050483250005, created on 7 March 2017 (51 pages)
8 March 2017Satisfaction of charge 4 in full (4 pages)
8 March 2017Satisfaction of charge 4 in full (4 pages)
8 March 2017Satisfaction of charge 3 in full (4 pages)
15 December 2016Full accounts made up to 30 December 2015 (14 pages)
15 December 2016Full accounts made up to 30 December 2015 (14 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,400,100
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,400,100
(4 pages)
14 March 2016Full accounts made up to 30 December 2014 (21 pages)
14 March 2016Full accounts made up to 30 December 2014 (21 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)
13 August 2015Section 519 (1 page)
13 August 2015Section 519 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,400,100
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,400,100
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,400,100
(4 pages)
9 April 2015Full accounts made up to 31 December 2013 (20 pages)
9 April 2015Full accounts made up to 31 December 2013 (20 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,400,100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,400,100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,400,100
(4 pages)
30 December 2013Full accounts made up to 31 December 2012 (17 pages)
30 December 2013Full accounts made up to 31 December 2012 (17 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
29 October 2012Full accounts made up to 31 December 2011 (19 pages)
29 October 2012Full accounts made up to 31 December 2011 (19 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 January 2012Full accounts made up to 31 December 2010 (18 pages)
23 January 2012Full accounts made up to 31 December 2010 (18 pages)
15 June 2011Section 519 (1 page)
15 June 2011Section 519 (1 page)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 December 2009 (23 pages)
1 November 2010Full accounts made up to 31 December 2009 (23 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 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 December 2008 (24 pages)
3 February 2010Full accounts made up to 31 December 2008 (24 pages)
28 August 2009Auditor's resignation (1 page)
28 August 2009Auditor's resignation (1 page)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 August 2008Appointment terminated director nilofur ahmed (1 page)
5 August 2008Appointment terminated director nilofur ahmed (1 page)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
15 February 2008Registered office changed on 15/02/08 from: holiday inn garden court girtford bridge sandy bedfordshire SG19 1NA (1 page)
15 February 2008Location of debenture register (1 page)
15 February 2008Location of debenture register (1 page)
15 February 2008Location of register of members (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)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
15 February 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 2008Location of register of members (1 page)
15 February 2008Location of debenture register (1 page)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
7 March 2007Return made up to 19/02/07; full list of members (3 pages)
7 March 2007Return made up to 19/02/07; full list of members (3 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 August 2006Registered office changed on 01/08/06 from: 10 claybury hall woodford green essex IG8 8RW (1 page)
1 August 2006Location of debenture register (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Location of debenture register (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Registered office changed on 01/08/06 from: 10 claybury hall woodford green essex IG8 8RW (1 page)
1 August 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
1 August 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Nc inc already adjusted 10/02/06 (1 page)
28 July 2006Ad 10/02/06--------- £ si 1400000@1 (2 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Ad 10/02/06--------- £ si 1400000@1 (2 pages)
28 July 2006Nc inc already adjusted 10/02/06 (1 page)
24 July 2006Return made up to 19/02/06; full list of members (3 pages)
24 July 2006Return made up to 19/02/06; full list of members (3 pages)
7 March 2006Return made up to 18/02/06; full list of members (3 pages)
7 March 2006Return made up to 18/02/06; full list of members (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
24 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 March 2005Particulars of mortgage/charge (9 pages)
8 March 2005Particulars of mortgage/charge (9 pages)
21 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
18 February 2004Incorporation (8 pages)
18 February 2004Incorporation (8 pages)