UKBizDB.co.uk

HQ HOSPITALITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hq Hospitality Limited. The company was founded 18 years ago and was given the registration number 05649032. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:HQ HOSPITALITY LIMITED
Company Number:05649032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:25 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
27 Eatonville Road, London, SW17 7SH

Secretary08 December 2005Active
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, W1T 4TQ

Secretary03 March 2008Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Secretary02 April 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2005Active
28, Mill Lane, Witham, CM8 1BP

Director04 February 2009Active
2nd Floor 161, Drury Lane, London, United Kingdom, WC2B 5PN

Director04 July 2016Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Director21 December 2006Active
2nd Floor, 33 Southampton Street, London, England, WC2E 7HE

Director04 July 2016Active
2nd Floor, 33 Southampton Street, London, England, WC2E 7HE

Director16 May 2016Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director08 December 2005Active
2nd Floor, 161 Drury Lane, London, United Kingdom, WC2B 5PN

Director04 July 2016Active

People with Significant Control

Hq Theatres & Hospitality Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Change account reference date company current extended.

Download
2022-10-20Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Change account reference date company previous shortened.

Download
2022-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-28Accounts

Legacy.

Download
2022-02-02Other

Legacy.

Download
2022-02-02Other

Legacy.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.