Background WavePink WaveYellow Wave

HHG1 NOTTINGHAM LIMITED (01752685)

HHG1 NOTTINGHAM LIMITED (01752685) is an active UK company. incorporated on 14 September 1983. with registered office in North Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HHG1 NOTTINGHAM LIMITED has been registered for 42 years. Current directors include DHAMECHA, Akshay Amit, DHAMECHA, Rishi Rupen.

Company Number
01752685
Status
active
Type
ltd
Incorporated
14 September 1983
Age
42 years
Address
5 Churchill Court, North Harrow, HA2 7SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DHAMECHA, Akshay Amit, DHAMECHA, Rishi Rupen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHG1 NOTTINGHAM LIMITED

HHG1 NOTTINGHAM LIMITED is an active company incorporated on 14 September 1983 with the registered office located in North Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HHG1 NOTTINGHAM LIMITED was registered 42 years ago.(SIC: 55100)

Status

active

Active since 42 years ago

Company No

01752685

LTD Company

Age

42 Years

Incorporated 14 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

C.R.D. CATERING (CITY) LIMITED
From: 14 September 1983To: 3 August 2024
Contact
Address

5 Churchill Court 58 Station Road North Harrow, HA2 7SA,

Previous Addresses

Unit 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA England
From: 6 March 2023To: 13 August 2024
Holiday Inn Castle Marina Park Nottingham Nottinghamshire NG7 1GX
From: 14 September 1983To: 6 March 2023
Timeline

25 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 15
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Feb 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

DHAMECHA, Akshay Amit

Active
58 Station Road, HarrowHA2 7SA
Born January 1996
Director
Appointed 03 Mar 2023

DHAMECHA, Rishi Rupen

Active
58 Station Road, North HarrowHA2 7SA
Born December 1993
Director
Appointed 03 Mar 2023

DIX, Colin

Resigned
33 Valley Road, NottinghamNG2 6HG
Secretary
Appointed N/A
Resigned 14 Jan 2003

GALLIGAN, Mairead

Resigned
Holiday Inn, NottinghamNG7 1GX
Secretary
Appointed 01 Jan 2014
Resigned 11 Jun 2020

MCHUGH, David

Resigned
Leeson Park Avenue, Ranelagh
Secretary
Appointed 11 Jun 2020
Resigned 03 Mar 2023

O'NEILL, Bryan

Resigned
Beechwood Grove, Dublin
Secretary
Appointed 14 Apr 2011
Resigned 31 Dec 2013

O'REILLY, Dara

Resigned
Tullybuck, Butlersbridge
Secretary
Appointed 14 Jan 2003
Resigned 14 Apr 2011

DIX, Christine Mary

Resigned
33 Valley Road, NottinghamNG2 6HG
Born May 1949
Director
Appointed 08 Apr 1993
Resigned 14 Jan 2003

DIX, Colin

Resigned
33 Valley Road, NottinghamNG2 6HG
Born December 1945
Director
Appointed N/A
Resigned 14 Jan 2003

DIX, Robert

Resigned
Gortmullan, DerrylinBT92 9AU
Born February 1953
Director
Appointed 12 Nov 2013
Resigned 31 Mar 2020

GEORGE, Richard

Resigned
Dublin 4
Born November 1946
Director
Appointed 14 Apr 2011
Resigned 31 Dec 2013

HYNES, Alan

Resigned
Mooretown House, DundalkIRISH
Born October 1969
Director
Appointed 29 Aug 2005
Resigned 20 Oct 2006

LUNNEY, Kevin Joseph

Resigned
Carn, KinawleyBT92 4HG
Born November 1968
Director
Appointed 13 Mar 2009
Resigned 14 Apr 2011

MCCAFFREY, Liam Gerard

Resigned
7 Barnhill, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 14 Jan 2003
Resigned 13 Mar 2009

MCCANN, Patrick Anthony

Resigned
Torquay Road, Dublin 18
Born September 1951
Director
Appointed 14 Apr 2011
Resigned 31 Mar 2020

MCHUGH, David

Resigned
Leeson Park Avenue, Dublin 6
Born November 1973
Director
Appointed 31 Mar 2020
Resigned 03 Mar 2023

MCNAMARA, Niall

Resigned
Herbert Park, Dublin 4
Born March 1972
Director
Appointed 31 Mar 2020
Resigned 03 Mar 2023

O'FERRALL, Rory

Resigned
Annsbrock, Dublin 14
Born June 1947
Director
Appointed 14 Apr 2011
Resigned 31 Dec 2013

O'HOGAN, Aidan

Resigned
Burdett Avenue, Dublin
Born February 1952
Director
Appointed 14 Apr 2011
Resigned 22 Oct 2015

O'REILLY, Dara

Resigned
16 Cherrymount, Cavan
Born November 1972
Director
Appointed 14 Jan 2003
Resigned 15 Jan 2003

O'SULLIVAN, Susan Lesley

Resigned
165 Ashley Gardens, LondonSW1P 1PD
Born June 1952
Director
Appointed 08 Apr 1993
Resigned 14 Jan 2003

QUINN, Aoife

Resigned
Greaghrahan, BallyconnellIRISH
Born October 1981
Director
Appointed 02 Nov 2006
Resigned 13 Mar 2009

QUINN, Colette

Resigned
Cootehill Road, Cavan
Born July 1975
Director
Appointed 13 Mar 2009
Resigned 14 Apr 2011

QUINN, Patricia

Resigned
Greaghrahan, BallyconnellIRISH
Born November 1952
Director
Appointed 15 Jan 2003
Resigned 31 Mar 2005

QUINN, Sean

Resigned
Greaghrahan, BallyconnellIRISH
Born September 1946
Director
Appointed 15 Jan 2003
Resigned 13 Mar 2009

ROBINSON, Brian Graham

Resigned
Little Coombe, Kingston-Upon-ThamesKT2 7HS
Born March 1940
Director
Appointed N/A
Resigned 08 Apr 1993

ROBINSON, Jennifer Elizabeth

Resigned
Warren Cutting, Kingston-Upon-ThamesKT2 7HS
Born August 1939
Director
Appointed 08 Apr 1993
Resigned 14 Jan 2003

Persons with significant control

4

1 Active
3 Ceased
58 Station Road, North HarrowHA2 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2023

Quinn Group Properties Limited

Ceased
Tughans Solicitors, BelfastBT1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2023
Ceased 03 Mar 2023
19b Dawson Street, Dublin City

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2019
Ceased 22 Feb 2023

Ms Aoife Quinn

Ceased
Holiday Inn, NottinghamNG7 1GX
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Resolution
6 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Resolution
25 June 2012
RESOLUTIONSResolutions
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Resolution
9 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Resolution
20 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Resolution
6 May 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
28 October 2008
363sAnnual Return (shuttle)
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
363aAnnual Return
Legacy
18 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
7 October 2003
AAAnnual Accounts
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
31 January 2003
155(6)a155(6)a
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
190190
Legacy
10 January 2003
353353
Legacy
30 December 2002
363aAnnual Return
Memorandum Articles
11 October 2002
MEM/ARTSMEM/ARTS
Resolution
11 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
17 January 2001
363aAnnual Return
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
20 January 2000
363aAnnual Return
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
24 January 1999
363aAnnual Return
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
26 November 1997
169169
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
287Change of Registered Office
Auditors Resignation Company
16 April 1997
AUDAUD
Legacy
25 March 1997
287Change of Registered Office
Legacy
16 January 1997
363aAnnual Return
Legacy
19 September 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
24 February 1995
363x363x
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
9 September 1994
395Particulars of Mortgage or Charge
Legacy
7 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
19 December 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
88(2)R88(2)R
Resolution
22 June 1993
RESOLUTIONSResolutions
Resolution
22 June 1993
RESOLUTIONSResolutions
Legacy
22 June 1993
123Notice of Increase in Nominal Capital
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
225(1)225(1)
Legacy
15 January 1991
363363
Legacy
15 October 1990
287Change of Registered Office
Legacy
21 May 1990
353353
Legacy
21 May 1990
288288
Legacy
21 May 1990
363363
Legacy
21 May 1990
88(2)R88(2)R
Legacy
21 May 1990
88(2)R88(2)R
Legacy
28 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Memorandum Articles
6 December 1989
MEM/ARTSMEM/ARTS
Resolution
6 December 1989
RESOLUTIONSResolutions
Resolution
6 December 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
2 March 1989
395Particulars of Mortgage or Charge
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Legacy
17 December 1988
403aParticulars of Charge Subject to s859A
Legacy
22 November 1988
363363
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
23 August 1985
PUC 2PUC 2
Legacy
3 August 1985
PUC 5PUC 5
Legacy
3 August 1985
288bResignation of Director or Secretary
Miscellaneous
14 September 1983
MISCMISC
Incorporation Company
14 September 1983
NEWINCIncorporation