Background WavePink WaveYellow Wave

Q.N. HOTELS LIMITED (02850880)

Q.N. HOTELS LIMITED (02850880) is an active UK company. incorporated on 6 September 1993. with registered office in Loughton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. Q.N. HOTELS LIMITED has been registered for 32 years. Current directors include AHMED, Nabeel, AHMED, Qamar.

Company Number
02850880
Status
active
Type
ltd
Incorporated
6 September 1993
Age
32 years
Address
Qn House Unit 4 Loughton Business Centre, Loughton, IG10 3FL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AHMED, Nabeel, AHMED, Qamar
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q.N. HOTELS LIMITED

Q.N. HOTELS LIMITED is an active company incorporated on 6 September 1993 with the registered office located in Loughton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. Q.N. HOTELS LIMITED was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02850880

LTD Company

Age

32 Years

Incorporated 6 September 1993

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

Q.N. TEXTILES (U.K.) LTD
From: 6 September 1993To: 18 April 1995
Contact
Address

Qn House Unit 4 Loughton Business Centre 5 Langston Road Loughton, IG10 3FL,

Timeline

26 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Sept 10
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Funding Round
Jul 15
Share Buyback
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Feb 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Feb 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AHMED, Qamar

Active
Loughton Business Centre, LoughtonIG10 3FL
Secretary
Appointed 22 May 1995

AHMED, Nabeel

Active
Loughton Business Centre, LoughtonIG10 3FL
Born May 1979
Director
Appointed 06 Jul 2022

AHMED, Qamar

Active
11 Claybury Hall, Woodford GreenIG8 8RW
Born October 1973
Director
Appointed 06 Sept 1993

AHMED, Milofur Aftab

Resigned
1 Grace Close, IlfordIG6 3DW
Secretary
Appointed 06 Sept 1993
Resigned 22 May 1995

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 06 Sept 1993
Resigned 06 Sept 1993

AHMED, Aftab

Resigned
Loughton Business Centre, LoughtonIG10 3FL
Born March 1944
Director
Appointed 15 Jan 2023
Resigned 02 Jan 2024

AHMED, Aftab

Resigned
Loughton Business Centre, LoughtonIG10 3FL
Born March 1944
Director
Appointed 01 Dec 2020
Resigned 10 Mar 2022

AHMED, Aftab

Resigned
Loughton Business Centre, LoughtonIG10 3FL
Born March 1944
Director
Appointed 15 May 2020
Resigned 01 Jul 2020

AHMED, Aftab

Resigned
10 Claybury Hall, Woodford GreenIG8 8RW
Born March 1944
Director
Appointed 06 Sept 1993
Resigned 01 Feb 2020

AHMED, Milofur Aftab

Resigned
1 Grace Close, IlfordIG6 3DW
Born November 1948
Director
Appointed 06 Sept 1993
Resigned 01 Jun 1995

AHMED, Nabeel

Resigned
12 Claybury Hall, Woodford GreenIG8 8RW
Born May 1979
Director
Appointed 07 Jul 1997
Resigned 16 Sept 2010

Persons with significant control

2

Langston Road, LoughtonIG10 3FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2022

Mr Qamar Ahmed

Active
Loughton Business Centre, LoughtonIG10 3FL
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Miscellaneous
13 August 2015
MISCMISC
Resolution
15 July 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Notice Restriction On Company Articles
15 July 2015
CC01CC01
Capital Return Purchase Own Shares
15 July 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Legacy
12 January 2012
MG01MG01
Miscellaneous
5 July 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
23 October 2009
MG02MG02
Legacy
23 October 2009
MG02MG02
Legacy
23 October 2009
MG02MG02
Legacy
23 October 2009
MG02MG02
Legacy
23 October 2009
MG02MG02
Legacy
23 October 2009
MG02MG02
Legacy
23 October 2009
MG02MG02
Auditors Resignation Company
28 August 2009
AUDAUD
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
190190
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
353353
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
287Change of Registered Office
Legacy
14 December 2007
363aAnnual Return
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
14 December 2006
363aAnnual Return
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
30 March 2006
287Change of Registered Office
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
11 June 2005
403aParticulars of Charge Subject to s859A
Legacy
11 June 2005
403aParticulars of Charge Subject to s859A
Legacy
11 June 2005
403aParticulars of Charge Subject to s859A
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
88(2)R88(2)R
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
30 September 1996
88(2)R88(2)R
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
287Change of Registered Office
Legacy
6 September 1995
363sAnnual Return (shuttle)
Miscellaneous
4 September 1995
MISCMISC
Legacy
2 August 1995
287Change of Registered Office
Legacy
2 August 1995
88(2)R88(2)R
Memorandum Articles
2 August 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
26 July 1995
MEM/ARTSMEM/ARTS
Legacy
26 July 1995
123Notice of Increase in Nominal Capital
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
15 June 1995
288288
Accounts With Accounts Type Dormant
26 May 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Resolution
22 May 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
224224
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Legacy
15 September 1993
288288
Incorporation Company
6 September 1993
NEWINCIncorporation