Company NameQBIC Hotels Limited
DirectorsRaoul Rene Hofland and Gerardus Johannes Schipper
Company StatusLiquidation
Company Number07992488
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Previous NameBridges Ventures Hotel Property Limited

Business Activity

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

Directors

Director NameMr Raoul Rene Hofland
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Gerardus Johannes Schipper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMs Anne Marie Harris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Craven Hill
London
W2 3EN
Director NameMr Philip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Craven Hill
London
W2 3EN
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameIan Kuan Yew Taylor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 21 May 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Craven Hill
London
W2 3EN
Director NamePaulus Johannes Janmaat
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2012(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2014)
RoleEntrepreneur
Country of ResidenceThe Netherlands
Correspondence AddressGascogne 2
6245 Pp Eijsden
The Netherlands
Director NamePaul Rinkens
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2016)
RoleHotelier
Country of ResidenceBelgium
Correspondence AddressHermelijnpad 3
B 3620 Lanaken
Belgium
Director NameMiss Julie Patricia Fawcett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Adler Street
London
E1 1EE
Secretary NameMr Paul Raymond Thomas Lewis
StatusResigned
Appointed23 February 2015(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence Address42 Adler Street
London
E1 1EE
Director NameMr Paul Rinkens
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 January 2016(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 January 2017)
RoleHotelier
Country of ResidenceBelgium
Correspondence Address42 Adler Street
London
E1 1EE
Director NameMr Paul Raymond Thomas Lewis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Adler Street
London
E1 1EE
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed15 March 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameBridges Ventures Llp (Corporation)
StatusResigned
Appointed27 April 2012(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2017)
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameBridges Community Ventures Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2014(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 2017)
Correspondence Address38 Seymour Street
London
W1H 7BP

Contact

Websitebridgesventures.com
Email address[email protected]
Telephone020 74026519
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

75k at £1Bridges Community Ventures Nominees LTD
75.00%
Ordinary A
7k at £1Fritsie Holding Bv
7.00%
Ordinary B
7k at £1Julie Fawcett
7.00%
Ordinary B
11k at £1Beheersmaatschappij Joria Bv
11.00%
Ordinary B

Financials

Year2014
Turnover£5,322,172
Gross Profit£5,228,631
Net Worth-£2,156,453
Cash£1,435,789
Current Liabilities£2,155,082

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2021 (2 years, 5 months ago)
Next Return Due24 November 2022 (overdue)

Charges

5 January 2018Delivered on: 9 January 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Challenger house, 42 adler street, london E1 1EE.
Outstanding
21 June 2012Delivered on: 26 June 2012
Persons entitled: Bridges Community Ventures Nominees Limited (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever 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.
Outstanding

Filing History

20 January 2023Declaration of solvency (5 pages)
15 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-27
(3 pages)
10 October 2022Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 22 York Buildings London WC2N 6JU on 10 October 2022 (2 pages)
10 October 2022Appointment of a voluntary liquidator (3 pages)
20 September 2022Cessation of Stephen Andrew Feinberg as a person with significant control on 1 June 2017 (1 page)
20 September 2022Notification of a person with significant control statement (2 pages)
20 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
16 August 2021Satisfaction of charge 079924880002 in full (1 page)
13 August 2021Full accounts made up to 31 December 2020 (27 pages)
8 July 2021Registered office address changed from 42 Adler Street London E1 1EE to 5 Churchill Place 10th Floor London E14 5HU on 8 July 2021 (1 page)
12 April 2021Termination of appointment of Paul Raymond Thomas Lewis as a director on 31 March 2021 (1 page)
8 April 2021Termination of appointment of Paul Raymond Thomas Lewis as a secretary on 31 March 2021 (2 pages)
23 March 2021Full accounts made up to 31 December 2019 (29 pages)
21 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
17 November 2020Termination of appointment of Julie Patricia Fawcett as a director on 5 November 2020 (1 page)
7 January 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 January 2018Registration of charge 079924880002, created on 5 January 2018 (45 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Cessation of Bridges Ventures Iii (General Partner) Ltd as a person with significant control on 1 June 2017 (1 page)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Cessation of Bridges Ventures Iii (General Partner) Ltd as a person with significant control on 10 November 2017 (1 page)
17 August 2017Notification of Stephen Andrew Feinberg as a person with significant control on 1 June 2017 (2 pages)
17 August 2017Notification of Stephen Andrew Feinberg as a person with significant control on 1 June 2017 (2 pages)
10 August 2017Satisfaction of charge 1 in full (1 page)
10 August 2017Satisfaction of charge 1 in full (1 page)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
8 June 2017Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 1 June 2017 (1 page)
8 June 2017Appointment of Mr Raoul Rene Hofland as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Bridges Ventures Llp as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Bridges Ventures Llp as a director on 1 June 2017 (1 page)
8 June 2017Appointment of Mr Gerardus Johannes Schipper as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Raoul Rene Hofland as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Gerardus Johannes Schipper as a director on 1 June 2017 (2 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 March 2017Termination of appointment of Paul Rinkens as a director on 6 January 2017 (1 page)
3 March 2017Termination of appointment of Paul Rinkens as a director on 6 January 2017 (1 page)
2 March 2017Termination of appointment of Paul Rinkens as a director on 6 January 2016 (1 page)
2 March 2017Appointment of Mr Paul Rinkens as a director on 6 January 2016 (2 pages)
2 March 2017Appointment of Mr Paul Rinkens as a director on 6 January 2016 (2 pages)
2 March 2017Termination of appointment of Paul Rinkens as a director on 6 January 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
16 March 2016Director's details changed for Bridges Ventures Llp on 31 March 2015 (1 page)
16 March 2016Director's details changed for Bridges Community Ventures Nominees Limited on 31 March 2015 (1 page)
16 March 2016Director's details changed for Bridges Ventures Llp on 31 March 2015 (1 page)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(8 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(8 pages)
16 March 2016Director's details changed for Bridges Community Ventures Nominees Limited on 31 March 2015 (1 page)
5 February 2016Appointment of Mr Paul Raymond Thomas Lewis as a director on 27 January 2016 (2 pages)
5 February 2016Appointment of Mr Paul Raymond Thomas Lewis as a director on 27 January 2016 (2 pages)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
15 July 2015Company name changed bridges ventures hotel property LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
15 July 2015Company name changed bridges ventures hotel property LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(7 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(7 pages)
23 February 2015Appointment of Mr Paul Raymond Thomas Lewis as a secretary on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Paul Raymond Thomas Lewis as a secretary on 23 February 2015 (2 pages)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 42 Adler Street London E1 1EE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 42 Adler Street London E1 1EE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 1 Craven Hill London W2 3EN to 42 Adler Street London E1 1EE on 8 October 2014 (1 page)
19 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 September 2014Termination of appointment of Paulus Johannes Janmaat as a director on 6 August 2014 (1 page)
9 September 2014Termination of appointment of Paulus Johannes Janmaat as a director on 6 August 2014 (1 page)
9 September 2014Termination of appointment of Paulus Johannes Janmaat as a director on 6 August 2014 (1 page)
16 June 2014Appointment of Bridges Community Ventures Nominees Limited as a director (2 pages)
16 June 2014Appointment of Miss Julie Patricia Fawcett as a director (2 pages)
16 June 2014Appointment of Miss Julie Patricia Fawcett as a director (2 pages)
16 June 2014Appointment of Bridges Community Ventures Nominees Limited as a director (2 pages)
9 June 2014Termination of appointment of Ian Taylor as a director (1 page)
9 June 2014Termination of appointment of Ian Taylor as a director (1 page)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(8 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(8 pages)
7 April 2014Register inspection address has been changed (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
10 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 100,000
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 100,000
(4 pages)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
2 July 2012Change of share class name or designation (2 pages)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
2 July 2012Change of share class name or designation (2 pages)
27 June 2012Appointment of Paulus Johannes Janmaat as a director (2 pages)
27 June 2012Appointment of Paul Rinkens as a director (2 pages)
27 June 2012Appointment of Paulus Johannes Janmaat as a director (2 pages)
27 June 2012Appointment of Paul Rinkens as a director (2 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 April 2012Termination of appointment of Philip Newborough as a director (1 page)
30 April 2012Appointment of Ian Kuan Yew Taylor as a director (2 pages)
30 April 2012Appointment of Ian Kuan Yew Taylor as a director (2 pages)
30 April 2012Termination of appointment of Anne Harris as a director (1 page)
30 April 2012Termination of appointment of Anne Harris as a director (1 page)
30 April 2012Appointment of Bridges Ventures Llp as a director (2 pages)
30 April 2012Appointment of Bridges Ventures Llp as a director (2 pages)
30 April 2012Termination of appointment of Philip Newborough as a director (1 page)
16 March 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
16 March 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
16 March 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
16 March 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 March 2012 (1 page)
16 March 2012Appointment of Mr Philip William Newborough as a director (2 pages)
16 March 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
16 March 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
16 March 2012Termination of appointment of Richard Bursby as a director (1 page)
16 March 2012Appointment of Anne-Marie Harris as a director (2 pages)
16 March 2012Appointment of Mr Philip William Newborough as a director (2 pages)
16 March 2012Termination of appointment of Richard Bursby as a director (1 page)
16 March 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
16 March 2012Appointment of Anne-Marie Harris as a director (2 pages)
16 March 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 March 2012 (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)