QHOTELS LIMITED

16 Berkeley Street 16 Berkeley Street, London, W1J 8DZ, United Kingdom
StatusACTIVE
Company No.04683806
CategoryPrivate Limited Company
Incorporated03 Mar 2003
Age21 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

QHOTELS LIMITED is an active private limited company with number 04683806. It was incorporated 21 years, 2 months, 1 day ago, on 03 March 2003. The company address is 16 Berkeley Street 16 Berkeley Street, London, W1J 8DZ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Anton Van Der Lande

Termination date: 2024-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-24

Officer name: Mr Andrew James Perkins

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mansukhlal Gosar Gudka

Termination date: 2023-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Mansukhlal Gudka

Termination date: 2023-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Old address: 4th Floor 22 Baker Street London W1U 3BW England

Change date: 2023-08-15

New address: 16 Berkeley Street Mayfair London W1J 8DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Bernard Anton Van Der Lande

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Willem Lensen

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2021

Action Date: 11 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-11

Charge number: 046838060028

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Bernard Anton Van Der Lande

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-20

Officer name: Mr Bernard Anton Van Der Lande

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mansukhlal Gosar Gudka

Appointment date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Willem Lensen

Appointment date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Termination date: 2021-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Delta Portfolio Property Llp

Notification date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-23

Psc name: Q Hotels Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046838060027

Charge creation date: 2020-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-26

Charge number: 046838060026

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

New address: 4th Floor 22 Baker Street London W1U 3BW

Old address: 4th Floor 20 Balderton Street London W1K 6TL England

Change date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Devonshire Point Investment S.A.R.L

Cessation date: 2017-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 20 Balderton Street London W1K 6TL England

New address: 4th Floor 20 Balderton Street London W1K 6TL

Change date: 2019-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

New address: 20 Balderton Street London W1K 6TL

Old address: Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046838060024

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046838060023

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046838060025

Charge creation date: 2017-12-20

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-10-30

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/17

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046838060024

Charge creation date: 2017-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046838060022

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Don Goulding

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-27

Officer name: Michael Edward Purtill

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manish Mansukhlal Gudka

Appointment date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Gareth Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-27

Officer name: Ian Don Goulding

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-27

Charge number: 046838060023

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2016

Action Date: 03 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-03

Documents

View document PDF

Capital alter shares consolidation

Date: 03 Aug 2016

Action Date: 12 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-12

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2016

Action Date: 12 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-12

Capital : 27,503,000 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Capital

Type: SH19

Capital : 10,000 GBP

Date: 2016-07-13

Documents

View document PDF

Legacy

Date: 13 Jul 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/07/16

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-18

Charge number: 046838060022

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046838060021

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 29 Oct 2014

Category: Capital

Type: SH01

Capital : 4,348,579.4 GBP

Date: 2014-10-29

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046838060021

Charge creation date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Don Goulding

Change date: 2014-02-12

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Mr Ian Don Goulding

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2013

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Resolution

Date: 06 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Don Goulding

Change date: 2012-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Don Goulding

Change date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Resolution

Date: 10 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF


Some Companies

BROADWAY CONSULT (UK) LTD.

15 WARDEN STREET,MANCHESTER,M40 2EG

Number:07926939
Status:ACTIVE
Category:Private Limited Company

CGEN LIMITED

923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE

Number:11185671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDICARD LIMITED

FULLARTON LODGE, CROW HILL DRIVE,NOTTINGHAMSHIRE,NG19 7AE

Number:02793389
Status:ACTIVE
Category:Private Limited Company

SARAH NYE ARCHITECTURE LTD

RAE HOUSE,BISHOPS STORTFORD,CM23 3BT

Number:10264739
Status:ACTIVE
Category:Private Limited Company

SELFRIDGES RETAIL LIMITED

400 OXFORD ST,,W1A 1AB

Number:00097117
Status:ACTIVE
Category:Private Limited Company

SHOT OF THE BLOCK LTD

BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB

Number:10513437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source