Company number 02119285
Status Active
Incorporation Date 3 April 1987
Company Type Private Limited Company
Address AUDIT HOUSE 260, FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
GBP 100
. The most likely internet sites of QUINNS HOTEL LIMITED are www.quinnshotel.co.uk, and www.quinns-hotel.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and six months. Quinns Hotel Limited is a Private Limited Company.
The company registration number is 02119285. Quinns Hotel Limited has been working since 03 April 1987.
The present status of the company is Active. The registered address of Quinns Hotel Limited is Audit House 260 Field End Road Eastcote Middlesex Ha4 9lt. The company`s financial liabilities are £532.75k. It is £49.03k against last year. The cash in hand is £146.79k. It is £-28.92k against last year. And the total assets are £720.43k, which is £38.77k against last year. DHILLON, Savdeep Singh is a Secretary of the company. DHILLON, Balkar Singh is a Director of the company. Secretary DHILLON, Balkar Singh has been resigned. Director DHILLON, Nachatter Kaur has been resigned. The company operates in "Other letting and operating of own or leased real estate".
quinns hotel Key Finiance
LIABILITIES
£532.75k
+10%
CASH
£146.79k
-17%
TOTAL ASSETS
£720.43k
+5%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Balkar Singh Dhillon
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
QUINNS HOTEL LIMITED Events
02 Feb 2017
Confirmation statement made on 29 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 May 2015
Compulsory strike-off action has been discontinued
...
... and 72 more events
01 Nov 1989
Accounts made up to 31 March 1988
01 Nov 1989
Return made up to 14/10/88; full list of members
29 May 1987
Accounting reference date notified as 31/03
03 Apr 1987
Certificate of Incorporation
03 Apr 1987
Incorporation
18 June 1991
Legal charge
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 284 norwood road, norwood green southall hounslow title no…
23 April 1991
Legal charge
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23, regina road, west ealing title no mx 99442.
23 April 1991
Legal charge
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 st kilda road, ealing title no ngl 450068.
27 July 1990
Legal charge
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 282 norwood road norwood green southall l/bs of hounslow…