UKBizDB.co.uk

QMK PADDINGTON LIMITED

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

This company is commonly known as Qmk Paddington Limited. The company was founded 12 years ago and was given the registration number 07833443. The firm's registered office is in LONDON. You can find them at 3rd Floor, 247-249 Cromwell Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:QMK PADDINGTON LIMITED
Company Number:07833443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:3rd Floor, 247-249 Cromwell Road, London, SW5 9GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA

Director04 April 2022Active
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA

Director04 April 2022Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Director14 December 2022Active
3rd Floor, 247-249 Cromwell Road, London, England, SW5 9GA

Director03 November 2011Active
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA

Secretary24 January 2020Active
3rd Floor, 247-249 Cromwell Road, London, England, SW5 9GA

Secretary03 November 2011Active
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA

Director24 January 2020Active
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA

Director24 January 2020Active
3rd Floor, 247-249 Cromwell Road, London, England, SW5 9GA

Director03 November 2011Active
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA

Director24 January 2020Active
Tower, House, 2nd Floor 226 Cromwell Road, London, United Kingdom, SW5 0SW

Director16 November 2011Active
Tower, House, 2nd Floor 226 Cromwell Road, London, United Kingdom, SW5 0SW

Director03 November 2011Active

People with Significant Control

Tristan Capital Partners Llp
Notified on:04 April 2022
Status:Active
Country of residence:England
Address:Berkeley Square House, 8th Floor, Berkeley Square, London, England, W1J 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Midwinter Capital Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:1, King William Street, London, England, EC4N 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Gower Place Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Christine Hill, Gibbs Building, 215 Euston Road, London, England, NW1 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Rothschild & Co
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:23, Bis Avenue De Messine 75008, Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Change account reference date company current extended.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Change of constitution

Statement of companys objects.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Change of constitution

Statement of companys objects.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.