Active
Company Information for QH ENTERPRISES LIMITED
87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
QH ENTERPRISES LIMITED | ||
Legal Registered Office | ||
87-135 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW1X 7XL Other companies in SW1X | ||
Previous Names | ||
|
Company Number | 05990779 | |
---|---|---|
Company ID Number | 05990779 | |
Date formed | 2006-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 03/02/2024 | |
Account next due | 31/10/2025 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 07:53:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QH ENTERPRISES HOLDINGS LIMITED | 87-135 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW1X 7XL | Active | Company formed on the 2008-02-21 | |
![]() |
QH ENTERPRISES PLLC | 4704 AIRLINE DR STE A HOUSTON TX 77022 | ACTIVE | Company formed on the 2014-03-05 |
![]() |
QH ENTERPRISES, INC. | 526 SUPERIOR AVE E STE 810 - CLEVELAND OH 441141401 | Active | Company formed on the 1994-03-08 |
![]() |
QH ENTERPRISES PTY LTD | Active | Company formed on the 2011-02-23 | |
QH ENTERPRISES, LLC | 748 PARKVIEW PL LAKELAND FL 33805 | Inactive | Company formed on the 2018-04-17 | |
![]() |
QH ENTERPRISES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JONATHAN WEBSTER |
||
MICHAEL ASHLEY WARD |
||
DANIEL JONATHAN WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PETER EDGAR |
Director | ||
HUSSAIN ALI A.A. AL-ABDULLA |
Director | ||
AHMAD MOHAMED AL-SAYED |
Director | ||
KHALIFA JASSIM AL-KUWARI |
Director | ||
KAMEL MAAMRIA |
Director | ||
JUSTINE MAGDALEN GOLDBERG |
Company Secretary | ||
BENEDICT JAMES SMITH |
Director | ||
JEFFREY BYRNE |
Director | ||
SIMON DAVID HATHERLY DEAN |
Company Secretary | ||
ANTHONY JOHN ARMSTRONG |
Director | ||
ALI FAYED |
Director | ||
MOHAMED AL FAYED |
Director | ||
OMAR ALEXANDER FAYED |
Director | ||
ANIL TANNA |
Director | ||
OMAR ALEXANDER FAYED |
Director | ||
JAMES MCARTHUR |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
5A HOLDINGS LIMITED | Director | 2017-07-10 | CURRENT | 1983-03-01 | Active - Proposal to Strike off | |
HARRODS ESTATES LIMITED | Director | 2017-05-24 | CURRENT | 1965-01-29 | Active | |
DTSF LIMITED | Director | 2014-06-20 | CURRENT | 1936-07-18 | Dissolved 2015-07-24 | |
DTSK LIMITED | Director | 2014-06-20 | CURRENT | 1981-03-24 | Dissolved 2015-07-24 | |
5A AVIATION LUTON HANGAR LIMITED | Director | 2014-06-20 | CURRENT | 2004-10-13 | Dissolved 2015-07-28 | |
5AB SERVICES LIMITED | Director | 2014-06-20 | CURRENT | 2006-05-04 | Dissolved 2015-07-28 | |
METRO BUSINESS (1995) LIMITED | Director | 2014-06-20 | CURRENT | 1978-01-10 | Dissolved 2015-07-28 | |
METRO BUSINESS AVIATION (HEATHROW) LIMITED | Director | 2014-06-20 | CURRENT | 1986-02-28 | Dissolved 2015-07-28 | |
5ABC LIMITED | Director | 2014-06-20 | CURRENT | 1987-04-10 | Dissolved 2015-07-28 | |
METRO BUSINESS AVIATION (STANSTED) LIMITED | Director | 2014-06-20 | CURRENT | 1987-06-18 | Dissolved 2015-07-28 | |
DTSD LIMITED | Director | 2014-06-20 | CURRENT | 1983-07-12 | Dissolved 2015-07-28 | |
5A CARD HANDLING COMPANY LTD | Director | 2014-06-20 | CURRENT | 2002-12-11 | Dissolved 2015-07-28 | |
DTSI LIMITED | Director | 2014-06-20 | CURRENT | 1948-11-29 | Dissolved 2016-09-27 | |
5A VILLAGE LIMITED | Director | 2014-06-20 | CURRENT | 1925-10-10 | Active - Proposal to Strike off | |
HARRODS BEAUTY LIMITED | Director | 2014-06-20 | CURRENT | 1908-09-07 | Active | |
HARRODS INTERNATIONAL LIMITED | Director | 2014-06-20 | CURRENT | 1960-11-30 | Active | |
HARRODS AVIATION LIMITED | Director | 2014-06-20 | CURRENT | 1986-08-04 | Active | |
HARRODS NOMINEES LIMITED | Director | 2014-06-20 | CURRENT | 1988-03-22 | Active | |
5A LEISURE LIMITED | Director | 2014-06-20 | CURRENT | 1994-09-08 | Active | |
HARRODS AVIATION HOLDINGS LIMITED | Director | 2014-06-20 | CURRENT | 1995-03-24 | Active | |
AIR HARRODS LIMITED | Director | 2014-06-20 | CURRENT | 1996-02-27 | Active | |
HELICOPTER SOLUTIONS LIMITED | Director | 2014-06-20 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
FEATURECODE (CONTINENTAL) LIMITED | Director | 2014-06-20 | CURRENT | 1919-06-18 | Active | |
FEATURECODE (MANAGEMENT) LIMITED | Director | 2014-06-20 | CURRENT | 1960-11-30 | Active - Proposal to Strike off | |
THE WALPOLE COMMITTEE LIMITED | Director | 2012-10-31 | CURRENT | 1990-07-06 | Active | |
5A WEALTH MANAGEMENT LTD | Director | 2012-07-26 | CURRENT | 2009-11-24 | Dissolved 2015-07-28 | |
HARRODS CORPORATE MANAGEMENT LIMITED | Director | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
HARRODS COMMERCIAL PROPERTY LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
5A WATCHES LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
QH PARTICIPATIONS LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active | |
QH ENTERPRISES HOLDINGS LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active | |
HARRODS GROUP (HOLDING) LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
5A PROPERTY HOLDINGS LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-01 | Liquidation | |
HARRODS PROPERTY LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-01 | Active | |
QH PARTNERS LIMITED | Director | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
FEATURECODE 2A | Director | 2006-08-01 | CURRENT | 2000-06-16 | Dissolved 2017-10-31 | |
FEATURECODE 2A HOLDINGS | Director | 2006-08-01 | CURRENT | 2000-06-20 | Dissolved 2018-06-12 | |
HARRODS HOLDINGS LIMITED | Director | 2006-08-01 | CURRENT | 1984-09-14 | Active | |
HARRODS LIMITED | Director | 2006-08-01 | CURRENT | 1889-11-20 | Active | |
HARRODS (UK) LIMITED | Director | 2006-08-01 | CURRENT | 1985-02-25 | Active | |
FEATURECODE 2A HOLDINGS | Director | 2017-11-10 | CURRENT | 2000-06-20 | Dissolved 2018-06-12 | |
HARRODS PROPERTY LIMITED | Director | 2017-11-10 | CURRENT | 2006-11-01 | Active | |
HARRODS BEAUTY LIMITED | Director | 2017-11-10 | CURRENT | 1908-09-07 | Active | |
QH PARTNERS LIMITED | Director | 2017-11-10 | CURRENT | 2006-10-10 | Active | |
HARRODS HOLDINGS LIMITED | Director | 2017-11-10 | CURRENT | 1984-09-14 | Active | |
HARRODS NOMINEES LIMITED | Director | 2017-11-10 | CURRENT | 1988-03-22 | Active | |
5A LEISURE LIMITED | Director | 2017-11-10 | CURRENT | 1994-09-08 | Active | |
HARRODS AVIATION HOLDINGS LIMITED | Director | 2017-11-10 | CURRENT | 1995-03-24 | Active | |
QH PARTICIPATIONS LIMITED | Director | 2017-11-10 | CURRENT | 2008-02-21 | Active | |
QH ENTERPRISES HOLDINGS LIMITED | Director | 2017-11-10 | CURRENT | 2008-02-21 | Active | |
HARRODS CORPORATE MANAGEMENT LIMITED | Director | 2017-11-10 | CURRENT | 2012-04-05 | Active | |
FEATURECODE (CONTINENTAL) LIMITED | Director | 2017-11-10 | CURRENT | 1919-06-18 | Active | |
HARRODS COMMERCIAL PROPERTY LIMITED | Director | 2017-11-10 | CURRENT | 2011-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 28/01/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/01/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/01/23 | ||
Audit exemption subsidiary accounts made up to 2023-01-28 | ||
Director's details changed for Mr Timothy Nicholas Blake Parker on 2023-02-01 | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/01/22 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BLAKE PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL JONATHAN WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EDGAR | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 | |
AA | 30/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AP03 | Appointment of Mr Daniel Jonathan Webster as company secretary on 2015-01-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-SAYED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUSSAIN AL-ABDULLA | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/02/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHALIFA AL-KUWARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMEL MAAMRIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUSTINE GOLDBERG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY DR HUSSAIN ALI A.A. AL-ABDULLA / 25/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY MR AHMAD MOHAMED AL-SAYED / 25/07/2013 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/02/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER EDGAR | |
AR01 | 07/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT SMITH | |
AD02 | SAIL ADDRESS CREATED | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 07/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 29/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BYRNE | |
AR01 | 07/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
AP03 | SECRETARY APPOINTED MS JUSTINE MAGDALEN GOLDBERG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON DEAN | |
RES15 | CHANGE OF NAME 08/07/2010 | |
CERTNM | COMPANY NAME CHANGED AIT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 23/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED KAMEL MAAMRIA | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ARMSTRONG | |
AP01 | DIRECTOR APPOINTED DR HUSSAIN ALI A. A. AL-ABDULLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OMAR FAYED | |
AP01 | DIRECTOR APPOINTED MR AHMAD MOHAMED AL-SAYED | |
AP01 | DIRECTOR APPOINTED MR KHALIFA AL KUWARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL TANNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED FAYED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI FAYED | |
AP01 | DIRECTOR APPOINTED OMAR ALEXANDER FAYED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY WARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL TANNA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JAMES SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AL FAYED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BYRNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALI FAYED / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR OMAR FAYED | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MCARTHUR | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OMAR FAYED / 08/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT SMITH / 11/09/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/08 | |
288a | DIRECTOR APPOINTED BENEDICT JAMES SMITH | |
288a | DIRECTOR APPOINTED JAMES MCARTHUR | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QH ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |