Centre, 5 Langston Road
Loughton
Essex
IG10 3FL
Director Name | Mr Qamar Ahmed |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2024(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Qn House, Loughton Business Centre, 5 Langston Road Loughton Essex IG10 3FL |
Director Name | Mr Nabeel Ahmed |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 12 Claybury Hall Woodford Green Essex IG8 8RW |
Director Name | Mrs Nilofur Aftab Ahmed |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Claybury Hall Woodford Green Essex IG8 8RW |
Director Name | Mr Aftab Ahmed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Claybury Hall Woodford Green Essex IG8 8RW |
Director Name | Mr Qamar Ahmed |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Claybury Hall Woodford Green Essex IG8 8RW |
Secretary Name | Mr Nabeel Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 12 Claybury Hall Woodford Green Essex IG8 8RW |
Website | qnhgroup.com |
---|---|
Telephone | 020 85020854 |
Telephone region | London |
Registered Address | Qn House, Loughton Business Centre, 5 Langston Road Loughton Essex IG10 3FL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4m at £1 | Qamar Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £882,042 |
Gross Profit | £524,219 |
Net Worth | £404,340 |
Cash | £4,044 |
Current Liabilities | £4,763,101 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 1 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 15 June 2021 (overdue) |
29 September 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
23 January 2024 | Appointment of Mr Qamar Ahmed as a director on 7 January 2024 (2 pages) |
---|---|
30 July 2021 | Voluntary strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2021 | Application to strike the company off the register (1 page) |
28 June 2021 | Termination of appointment of Qamar Ahmed as a director on 28 June 2021 (1 page) |
7 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2020 | Change of details for Mr Qamar Ahmed as a person with significant control on 15 July 2020 (2 pages) |
29 July 2020 | Cessation of Aftab Ahmed as a person with significant control on 29 July 2020 (1 page) |
29 July 2020 | Notification of Aftab Ahmed as a person with significant control on 29 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr Aftab Ahmed as a director on 1 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Aftab Ahmed as a director on 1 February 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
8 March 2019 | Satisfaction of charge 050483250007 in full (1 page) |
8 March 2019 | Satisfaction of charge 050483250006 in full (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 November 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
2 October 2017 | Registration of charge 050483250006, created on 29 September 2017 (11 pages) |
2 October 2017 | Registration of charge 050483250007, created on 29 September 2017 (9 pages) |
2 October 2017 | Registration of charge 050483250007, created on 29 September 2017 (9 pages) |
2 October 2017 | Registration of charge 050483250006, created on 29 September 2017 (11 pages) |
29 September 2017 | Satisfaction of charge 050483250005 in full (1 page) |
29 September 2017 | Satisfaction of charge 050483250005 in full (1 page) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 March 2017 | Registration of charge 050483250005, created on 7 March 2017 (51 pages) |
8 March 2017 | Satisfaction of charge 3 in full (4 pages) |
8 March 2017 | Registration of charge 050483250005, created on 7 March 2017 (51 pages) |
8 March 2017 | Satisfaction of charge 4 in full (4 pages) |
8 March 2017 | Satisfaction of charge 4 in full (4 pages) |
8 March 2017 | Satisfaction of charge 3 in full (4 pages) |
15 December 2016 | Full accounts made up to 30 December 2015 (14 pages) |
15 December 2016 | Full accounts made up to 30 December 2015 (14 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
14 March 2016 | Full accounts made up to 30 December 2014 (21 pages) |
14 March 2016 | Full accounts made up to 30 December 2014 (21 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 August 2015 | Section 519 (1 page) |
13 August 2015 | Section 519 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 April 2015 | Full accounts made up to 31 December 2013 (20 pages) |
9 April 2015 | Full accounts made up to 31 December 2013 (20 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Full accounts made up to 31 December 2010 (18 pages) |
23 January 2012 | Full accounts made up to 31 December 2010 (18 pages) |
15 June 2011 | Section 519 (1 page) |
15 June 2011 | Section 519 (1 page) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 September 2010 | Termination of appointment of Nabeel Ahmed as a director (1 page) |
17 September 2010 | Termination of appointment of Nabeel Ahmed as a director (1 page) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 December 2008 (24 pages) |
3 February 2010 | Full accounts made up to 31 December 2008 (24 pages) |
28 August 2009 | Auditor's resignation (1 page) |
28 August 2009 | Auditor's resignation (1 page) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 August 2008 | Appointment terminated director nilofur ahmed (1 page) |
5 August 2008 | Appointment terminated director nilofur ahmed (1 page) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: holiday inn garden court girtford bridge sandy bedfordshire SG19 1NA (1 page) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: holiday inn garden court girtford bridge sandy bedfordshire SG19 1NA (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of debenture register (1 page) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 10 claybury hall woodford green essex IG8 8RW (1 page) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 10 claybury hall woodford green essex IG8 8RW (1 page) |
1 August 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
1 August 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 10/02/06 (1 page) |
28 July 2006 | Ad 10/02/06--------- £ si 1400000@1 (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Ad 10/02/06--------- £ si 1400000@1 (2 pages) |
28 July 2006 | Nc inc already adjusted 10/02/06 (1 page) |
24 July 2006 | Return made up to 19/02/06; full list of members (3 pages) |
24 July 2006 | Return made up to 19/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 March 2005 | Particulars of mortgage/charge (9 pages) |
8 March 2005 | Particulars of mortgage/charge (9 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members
|
21 February 2005 | Return made up to 18/02/05; full list of members
|
18 February 2004 | Incorporation (8 pages) |
18 February 2004 | Incorporation (8 pages) |