London
W1W 8BE
Director Name | Mr James Parry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mr Julian Kidger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Secretary Name | Mr Simon Mark Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Eatonville Road London SW17 7SH |
Director Name | Mr Paul Parnaby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 years after company formation) |
Appointment Duration | 9 years (resigned 16 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr James John Giles |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Croucher Needham Limited 85 Tottenham Court Ro London W1T 4TQ |
Secretary Name | Mr Paul Parnaby |
---|---|
Status | Resigned |
Appointed | 12 May 2010(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | C/O Croucher Needham Limited 85 Tottenham Court Ro London W1T 4TQ |
Director Name | Mr Julian John Charles Russell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Southampton Street London WC2E 7HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2009) |
Correspondence Address | Kendal House 1 Conduit Street London W1S 2XA |
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 2010) |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Website | qdosentertainment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74307900 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Hq Hospitality LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
6 January 2012 | Delivered on: 14 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 |
---|---|
4 August 2010 | Delivered on: 6 August 2010 Persons entitled: Coutts & Company 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 March 2006 | Delivered on: 8 March 2006 Persons entitled: Hsbc Bank PLC Hsbc 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. Outstanding |
21 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (13 pages) |
1 April 2022 | Accounts for a small company made up to 31 March 2021 (4 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
15 November 2021 | Termination of appointment of Julian John Charles Russell as a director on 12 November 2021 (1 page) |
15 November 2021 | Appointment of Mr James Parry as a director on 12 November 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
2 April 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
26 March 2021 | Notification of Qdos Entertainment Limited as a person with significant control on 24 March 2021 (2 pages) |
26 March 2021 | Cessation of Hq Hospitality Limited as a person with significant control on 24 March 2021 (1 page) |
6 October 2020 | Satisfaction of charge 3 in full (1 page) |
1 October 2020 | Satisfaction of charge 2 in full (1 page) |
1 October 2020 | Satisfaction of charge 1 in full (1 page) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
1 November 2019 | Change of details for Hq Hospitality Limited as a person with significant control on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
1 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
6 March 2019 | Change of details for Hq Hospitality Limited as a person with significant control on 6 April 2016 (2 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Mr Julian Russell on 3 April 2018 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 April 2015 | Section 519 (1 page) |
30 April 2015 | Section 519 (1 page) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 February 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 13 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Paul Parnaby on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Paul Parnaby on 13 February 2015 (2 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
13 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
14 May 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
14 May 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Termination of appointment of Paul Parnaby as a secretary (1 page) |
4 July 2012 | Termination of appointment of Paul Parnaby as a secretary (1 page) |
26 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 26 April 2012 (1 page) |
20 February 2012 | Termination of appointment of James Giles as a director (1 page) |
20 February 2012 | Auditor's resignation (2 pages) |
20 February 2012 | Termination of appointment of James Giles as a director (1 page) |
20 February 2012 | Auditor's resignation (2 pages) |
30 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (4 pages) |
30 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (4 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
14 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages) |
14 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages) |
10 November 2011 | Company name changed company no. 05429032 LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Company name changed company no. 05429032 LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Change of name notice (1 page) |
10 November 2011 | Change of name notice (1 page) |
24 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | Change of name notice (1 page) |
12 April 2011 | Change of name notice (1 page) |
12 April 2011 | Company name changed the copper horse LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Company name changed the copper horse LIMITED\certificate issued on 12/04/11
|
10 March 2011 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
10 March 2011 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
21 December 2010 | Director's details changed (2 pages) |
21 December 2010 | Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
21 December 2010 | Director's details changed (2 pages) |
20 December 2010 | Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2010 | Termination of appointment of Croucher Needham Limited as a secretary (1 page) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Termination of appointment of Croucher Needham Limited as a secretary (1 page) |
18 May 2010 | Appointment of Mr Paul Parnaby as a secretary (1 page) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Appointment of Mr Paul Parnaby as a secretary (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Appointment of Mr James John Giles as a director (2 pages) |
27 April 2010 | Appointment of Mr James John Giles as a director (2 pages) |
19 November 2009 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 November 2009 (2 pages) |
16 November 2009 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
16 November 2009 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 July 2008 | Director's change of particulars / paul parnaby / 06/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / paul parnaby / 06/07/2008 (1 page) |
7 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
26 March 2008 | Secretary appointed portland registrars LIMITED (1 page) |
26 March 2008 | Secretary appointed portland registrars LIMITED (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from qdos house queen margaret's road scarborough YO11 2SA (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from qdos house queen margaret's road scarborough YO11 2SA (1 page) |
3 March 2008 | Appointment terminated secretary simon dixon (1 page) |
3 March 2008 | Appointment terminated secretary simon dixon (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
29 June 2006 | Return made up to 19/04/06; full list of members
|
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Return made up to 19/04/06; full list of members
|
29 June 2006 | New secretary appointed (2 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
15 November 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
26 July 2005 | Company name changed tricolos (scarborough) LIMITED\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed tricolos (scarborough) LIMITED\certificate issued on 26/07/05 (2 pages) |
11 May 2005 | Company name changed scalby enterprises LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed scalby enterprises LIMITED\certificate issued on 11/05/05 (2 pages) |
19 April 2005 | Incorporation (17 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Incorporation (17 pages) |