Q.N. HOTELS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3FL

Company number 02850880
Status Active
Incorporation Date 6 September 1993
Company Type Private Limited Company
Address QN HOUSE UNIT 4 LOUGHTON BUSINESS CENTRE, 5 LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3FL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 December 2015; Confirmation statement made on 14 December 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of Q.N. HOTELS LIMITED are www.qnhotels.co.uk, and www.q-n-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.2 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q N Hotels Limited is a Private Limited Company. The company registration number is 02850880. Q N Hotels Limited has been working since 06 September 1993. The present status of the company is Active. The registered address of Q N Hotels Limited is Qn House Unit 4 Loughton Business Centre 5 Langston Road Loughton Essex Ig10 3fl. . AHMED, Qamar is a Secretary of the company. AHMED, Aftab is a Director of the company. AHMED, Qamar is a Director of the company. Secretary AHMED, Milofur Aftab has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director AHMED, Milofur Aftab has been resigned. Director AHMED, Nabeel has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
AHMED, Qamar
Appointed Date: 22 May 1995

Director
AHMED, Aftab
Appointed Date: 06 September 1993
81 years old

Director
AHMED, Qamar
Appointed Date: 06 September 1993
52 years old

Resigned Directors

Secretary
AHMED, Milofur Aftab
Resigned: 22 May 1995
Appointed Date: 06 September 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 September 1993
Appointed Date: 06 September 1993

Director
AHMED, Milofur Aftab
Resigned: 01 June 1995
Appointed Date: 06 September 1993
76 years old

Director
AHMED, Nabeel
Resigned: 16 September 2010
Appointed Date: 07 July 1997
46 years old

Persons With Significant Control

Mr Qamar Ahmed
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Q.N. HOTELS LIMITED Events

15 Dec 2016
Full accounts made up to 30 December 2015
15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
14 Mar 2016
Group of companies' accounts made up to 30 December 2014
...
... and 130 more events
14 Sep 1994
Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director's particulars changed

21 Apr 1994
Accounting reference date notified as 31/12

22 Oct 1993
Particulars of mortgage/charge
15 Sep 1993
Secretary resigned

06 Sep 1993
Incorporation

Q.N. HOTELS LIMITED Charges

21 May 2015
Charge code 0285 0880 0026
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: -By way of legal mortgage all the freehold and leasehold…
21 May 2015
Charge code 0285 0880 0025
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Description:. Sandy motel. Girtford bridge. Sandy. SG19…
21 May 2015
Charge code 0285 0880 0024
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Description:. Hilton national hotel. The coldra. Newport…
10 January 2012
Mortgage deed of a life policy to secure own liabilities
Delivered: 12 January 2012
Status: Satisfied on 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses under the policy. Policy –…
10 January 2012
Mortgage deed of a life policy to secure own liabilities
Delivered: 12 January 2012
Status: Satisfied on 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses under the policy. Policy -…
15 October 2007
Mortgage
Delivered: 19 October 2007
Status: Satisfied on 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a holiday inn the coldra newport gwent t/no…
15 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a holiday inn garden court girtford bridge…
15 October 2007
An omnibus guarantee and set-off agreement
Delivered: 19 October 2007
Status: Satisfied on 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied on 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2007
Supplemental to debenture
Delivered: 14 June 2007
Status: Satisfied on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rights title and interest in and to the acquisition…
8 June 2007
Share charge
Delivered: 14 June 2007
Status: Satisfied on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rights title and interest in and to all the shares all…
13 January 2006
Supplemental debenture
Delivered: 25 January 2006
Status: Satisfied on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rights title and interest present and future in and to…
13 January 2006
Share charge
Delivered: 25 January 2006
Status: Satisfied on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All shares in broomco (3419) limited ("broomco") being 1…
9 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The sandy motel girtford sandy t/no BD51959 and land lying…
9 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H the hilton national hotel the coldra newport t/no…
9 June 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 June 2003
Mortgage debenture
Delivered: 13 June 2003
Status: Satisfied on 11 June 2005
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2003
Legal mortgage
Delivered: 6 June 2003
Status: Satisfied on 11 June 2005
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a hilton national hotel the coldra newport…
4 June 2003
Legal mortgage
Delivered: 6 June 2003
Status: Satisfied on 11 June 2005
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the sandy motel girtford sandy t/n…
5 September 2000
Charge
Delivered: 8 September 2000
Status: Satisfied on 11 June 2003
Persons entitled: Northern Rock PLC
Description: All its fixtures and by way of specific charge all the…
5 September 2000
Charge
Delivered: 8 September 2000
Status: Satisfied on 11 June 2003
Persons entitled: Northern Rock PLC
Description: All its fixtures and by way of specific charge all the…
5 September 2000
Charge
Delivered: 8 September 2000
Status: Satisfied on 11 June 2003
Persons entitled: Northern Rock PLC
Description: All its fixtures and by way of specific charge all the…
23 March 1998
Legal charge
Delivered: 27 March 1998
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the hilton national hotel the coldra newport gwent.…
7 July 1995
Debenture
Delivered: 8 July 1995
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 July 1995
Legal charge
Delivered: 8 July 1995
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property- sandy hotel,girtford…
13 October 1993
Deed of charge over credit balances
Delivered: 22 October 1993
Status: Satisfied on 12 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit reffered to in the…