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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 27 March 2021 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 27 March 2021 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 27 March 2021 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 27 March 2021 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 27 March 2021 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 27 March 2021 | Active |
27 Eatonville Road, London, SW17 7SH | Secretary | 08 December 2005 | Active |
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, W1T 4TQ | Secretary | 03 March 2008 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Secretary | 02 April 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 2005 | Active |
28, Mill Lane, Witham, CM8 1BP | Director | 04 February 2009 | Active |
2nd Floor 161, Drury Lane, London, United Kingdom, WC2B 5PN | Director | 04 July 2016 | Active |
5th Floor, 89 New Bond Street, London, England, W1S 1DA | Director | 21 December 2006 | Active |
2nd Floor, 33 Southampton Street, London, England, WC2E 7HE | Director | 04 July 2016 | Active |
2nd Floor, 33 Southampton Street, London, England, WC2E 7HE | Director | 16 May 2016 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 08 December 2005 | Active |
2nd Floor, 161 Drury Lane, London, United Kingdom, WC2B 5PN | Director | 04 July 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Legacy. | Download |
2024-03-22 | Other | Legacy. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Change account reference date company current extended. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-03 | Accounts | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-28 | Accounts | Legacy. | Download |
2022-02-02 | Other | Legacy. | Download |
2022-02-02 | Other | Legacy. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.