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.
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 | : |
|
Registered Address | : | 3rd Floor, 247-249 Cromwell Road, London, SW5 9GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA | Director | 04 April 2022 | Active |
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA | Director | 04 April 2022 | Active |
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA | Director | 14 December 2022 | Active |
3rd Floor, 247-249 Cromwell Road, London, England, SW5 9GA | Director | 03 November 2011 | Active |
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA | Secretary | 24 January 2020 | Active |
3rd Floor, 247-249 Cromwell Road, London, England, SW5 9GA | Secretary | 03 November 2011 | Active |
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA | Director | 24 January 2020 | Active |
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA | Director | 24 January 2020 | Active |
3rd Floor, 247-249 Cromwell Road, London, England, SW5 9GA | Director | 03 November 2011 | Active |
3rd Floor, 247-249 Cromwell Road, London, SW5 9GA | Director | 24 January 2020 | Active |
Tower, House, 2nd Floor 226 Cromwell Road, London, United Kingdom, SW5 0SW | Director | 16 November 2011 | Active |
Tower, House, 2nd Floor 226 Cromwell Road, London, United Kingdom, SW5 0SW | Director | 03 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Change account reference date company current extended. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-31 | Change of constitution | Statement of companys objects. | Download |
2022-10-31 | Incorporation | Memorandum articles. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Incorporation | Memorandum articles. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-10-26 | Change of constitution | Statement of companys objects. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-21 | Accounts | Accounts with accounts type small. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.