About

Registered Number: 05649032
Date of Incorporation: 08/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Founded in 2005, Hq Hospitality Ltd has its registered office in London, it's status is listed as "Active". The companies director is listed as Thomas, Sandra Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Sandra Jane 02 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 11 December 2019
PSC05 - N/A 26 September 2019
PSC05 - N/A 26 September 2019
AD01 - Change of registered office address 19 June 2019
PSC05 - N/A 19 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 12 December 2018
CH01 - Change of particulars for director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
CS01 - N/A 21 December 2017
PSC05 - N/A 21 December 2017
AA - Annual Accounts 08 December 2017
TM01 - Termination of appointment of director 20 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 17 December 2015
MISC - Miscellaneous document 30 April 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AD01 - Change of registered office address 12 February 2015
CH03 - Change of particulars for secretary 12 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 January 2014
AP03 - Appointment of secretary 17 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 January 2013
TM01 - Termination of appointment of director 06 November 2012
TM02 - Termination of appointment of secretary 04 July 2012
AD01 - Change of registered office address 10 April 2012
AD01 - Change of registered office address 25 March 2012
AUD - Auditor's letter of resignation 20 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 31 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 05 February 2010
MISC - Miscellaneous document 12 January 2010
AR01 - Annual Return 17 December 2009
AD01 - Change of registered office address 17 November 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 03 January 2008
353 - Register of members 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
AA - Annual Accounts 09 October 2007
RESOLUTIONS - N/A 05 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
225 - Change of Accounting Reference Date 04 July 2007
395 - Particulars of a mortgage or charge 21 June 2007
363a - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
CERTNM - Change of name certificate 22 November 2006
287 - Change in situation or address of Registered Office 19 July 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2007 Outstanding

N/A

Debenture 13 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.