Company Information for Q.N. HOTELS (AYLESBURY) LTD
QN HOUSE, LOUGHTON BUSINESS, CENTRE, 5 LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3FL,
|
Company Registration Number
05048325
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
Q.N. HOTELS (AYLESBURY) LTD | |
Legal Registered Office | |
QN HOUSE, LOUGHTON BUSINESS CENTRE, 5 LANGSTON ROAD LOUGHTON ESSEX IG10 3FL Other companies in IG10 | |
Company Number | 05048325 | |
---|---|---|
Company ID Number | 05048325 | |
Date formed | 2004-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 29/12/2020 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 07:23:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AFTAB AHMED |
||
QAMAR AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NABEEL AHMED |
Director | ||
NILOFUR AFTAB AHMED |
Director | ||
NABEEL AHMED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Q.N. RESTAURANTS LIMITED | Director | 2015-07-01 | CURRENT | 2014-07-03 | Active | |
Q.N. (HOLDINGS) LIMITED | Director | 2015-05-20 | CURRENT | 2014-11-27 | Active | |
Q.N. HOTELS (MIDLANDS) LIMITED | Director | 2011-05-01 | CURRENT | 2001-08-15 | Active | |
SWANFIELD LIMITED | Director | 2007-06-08 | CURRENT | 1992-07-29 | Active | |
Q.N. HOTELS (WREXHAM) LIMITED | Director | 2006-01-13 | CURRENT | 2004-02-18 | Active | |
Q.N. HOTELS LIMITED | Director | 1993-09-06 | CURRENT | 1993-09-06 | Active | |
Q.N. (HOLDINGS) LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active | |
Q.N. RESTAURANTS LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
SWANFIELD LIMITED | Director | 2007-06-08 | CURRENT | 1992-07-29 | Active | |
Q.N. HOTELS (WREXHAM) LIMITED | Director | 2006-01-13 | CURRENT | 2004-02-18 | Active | |
CLAYBURY HALL MANAGEMENT COMPANY LIMITED | Director | 2005-02-18 | CURRENT | 2002-12-03 | Active | |
Q.N. HOTELS (MIDLANDS) LIMITED | Director | 2001-08-21 | CURRENT | 2001-08-15 | Active | |
Q.N. HOTELS LIMITED | Director | 1993-09-06 | CURRENT | 1993-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR QAMAR AHMED | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QAMAR AHMED | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFTAB AHMED | |
PSC07 | CESSATION OF AFTAB AHMED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Qamar Ahmed as a person with significant control on 2020-07-15 | |
AP01 | DIRECTOR APPOINTED MR AFTAB AHMED | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AFTAB AHMED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050483250007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050483250006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050483250007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050483250005 | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1400100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050483250005 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/14 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
MISC | Section 519 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1400100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1400100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MISC | SECTION 519 | |
AR01 | 19/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NABEEL AHMED | |
AR01 | 19/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR NILOFUR AHMED | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: QN HOUSE, UNIT 4 5 LANGSTON ROAD LOUGHTON ESSEX IG10 3FL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: HOLIDAY INN GARDEN COURT GIRTFORD BRIDGE SANDY BEDFORDSHIRE SG19 1NA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 10 CLAYBURY HALL WOODFORD GREEN ESSEX IG8 8RW | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 10/02/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000000/1500000 10/0 | |
88(2)R | AD 10/02/06--------- £ SI 1400000@1 | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Satisfied | DRAGONFLY FINANCE S.À R.L | ||
DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Holiday Inn Garden Court Hotel, Buckingham Road, Aylesbury, Bucks, HP19 0FY | 67,250 | 01/Apr/2000 | ||
Aylesbury Vale District Council | Holiday Inn Garden Court Hotel, Buckingham Road, Aylesbury, Bucks, HP19 0FY | 67,250 | 01/Apr/2000 | |
The, Fitness Centre, Aylesbury, Bucks, HP19 0FY | 39,000 | 01/Apr/1997 | ||
Aylesbury Vale District Council | The, Fitness Centre, Aylesbury, Bucks, HP19 0FY | 39,000 | 01/Apr/1997 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |