This company is commonly known as Q.n. Hotels Limited. The company was founded 30 years ago and was given the registration number 02850880. The firm's registered office is in LOUGHTON. You can find them at Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | Q.N. HOTELS LIMITED |
---|---|---|
Company Number | : | 02850880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Secretary | 22 May 1995 | Active |
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 06 July 2022 | Active |
11 Claybury Hall, Woodford Green, IG8 8RW | Director | 06 September 1993 | Active |
1 Grace Close, Hainault, Ilford, IG6 3DW | Secretary | 06 September 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 06 September 1993 | Active |
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 15 January 2023 | Active |
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 01 December 2020 | Active |
Qn House Unit 4, Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 15 May 2020 | Active |
10 Claybury Hall, Woodford Green, IG8 8RW | Director | 06 September 1993 | Active |
1 Grace Close, Hainault, Ilford, IG6 3DW | Director | 06 September 1993 | Active |
12 Claybury Hall, Woodford Green, IG8 8RW | Director | 07 July 1997 | Active |
Qn Holdings Limited | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Langston Road, Loughton, England, IG10 3FL |
Nature of control | : |
|
Mr Qamar Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Qn House Unit 4, Loughton Business Centre, Loughton, IG10 3FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person secretary company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.