Company Information for EXPERIQ HTL LIMITED
97 JUDD STREET, LONDON, WC1H 9JG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EXPERIQ HTL LIMITED | ||||
Legal Registered Office | ||||
97 JUDD STREET LONDON WC1H 9JG Other companies in EC4M | ||||
Previous Names | ||||
|
Company Number | 05152804 | |
---|---|---|
Company ID Number | 05152804 | |
Date formed | 2004-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-06 00:52:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ERLEND HEIBERG |
||
PATRICK GASTON GRESHAM ANGWIN |
||
BERNARD DELOMENIE |
||
ERLEND HEIBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CON QUIGLEY |
Company Secretary | ||
BERNARD DELOMENIE |
Director | ||
CON QUIGLEY |
Director | ||
VICTOR MARTI |
Director | ||
KLAUS RHYS JONES |
Company Secretary | ||
KLAUS RHYS JONES |
Director | ||
SOVEREIGN SECRETARIAL LIMITED |
Company Secretary | ||
SOVEREIGN DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERIGORD CONSULTING LTD | Director | 2011-04-05 | CURRENT | 2011-04-05 | Active | |
INTERNATIONAL HOTEL ADVISORY LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Bernard Delomenie on 2025-01-20 | ||
CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Con Quigley as a person with significant control on 2022-06-28 | |
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CON QUIGLEY | |
PSC07 | CESSATION OF BERNARD DELOMENIE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 06/11/20 | |
AP01 | DIRECTOR APPOINTED MR CON QUIGLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/20 FROM 15 Old Bailey London EC4M 7EF | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
DS02 | Withdrawal of the company strike off application | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERLEND HEIBERG | |
TM02 | Termination of appointment of Erlend Heiberg on 2019-01-31 | |
PSC07 | CESSATION OF ERLEND HEIBERG AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GASTON GRESHAM ANGWIN | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PATRICK GASTON GRESHAM ANGWIN | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BERNARD DELOMENIE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/13 FROM 44 Essex Street Strand London WC2R 3JF | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 23/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ERLEND HEIBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CON QUIGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD DELOMENIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CON QUIGLEY | |
AP03 | SECRETARY APPOINTED MR ERLEND HEIBERG | |
AA | 30/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2010 TO 30/12/2010 | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CON QUIGLEY / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DELOMENIE / 13/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 97 JUDD STREET LONDON WC1H 9JG | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR MARTI | |
88(2) | AD 21/09/09 GBP SI 1@1=1 GBP IC 99/100 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED VICTOR MARTI | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KLAUS RHYS JONES | |
288a | DIRECTOR AND SECRETARY APPOINTED CON QUIGLEY | |
88(2) | AD 22/10/08 GBP SI 98@1=98 GBP IC 1/99 | |
CERTNM | COMPANY NAME CHANGED HORWATH HOSPITALITY & LEISURE LIMITED CERTIFICATE ISSUED ON 18/08/08 | |
363s | RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DETENTE (UK) LIMITED CERTIFICATE ISSUED ON 29/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-12-31 | £ 183,185 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 169,919 |
Creditors Due After One Year | 2011-12-31 | £ 169,919 |
Creditors Due After One Year | 2010-12-31 | £ 129,844 |
Creditors Due Within One Year | 2012-12-31 | £ 243,544 |
Creditors Due Within One Year | 2011-12-31 | £ 181,505 |
Creditors Due Within One Year | 2011-12-31 | £ 181,505 |
Creditors Due Within One Year | 2010-12-31 | £ 109,039 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPERIQ HTL LIMITED
Cash Bank In Hand | 2011-12-31 | £ 37,582 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 37,582 |
Cash Bank In Hand | 2010-12-31 | £ 8,221 |
Current Assets | 2012-12-31 | £ 36,675 |
Current Assets | 2011-12-31 | £ 41,680 |
Current Assets | 2011-12-31 | £ 41,680 |
Current Assets | 2010-12-31 | £ 23,244 |
Debtors | 2012-12-31 | £ 27,689 |
Debtors | 2011-12-31 | £ 4,098 |
Debtors | 2011-12-31 | £ 4,098 |
Debtors | 2010-12-31 | £ 10,023 |
Stocks Inventory | 2012-12-31 | £ 8,750 |
Stocks Inventory | 2010-12-31 | £ 5,000 |
Tangible Fixed Assets | 2012-12-31 | £ 1,500 |
Tangible Fixed Assets | 2011-12-31 | £ 7,170 |
Tangible Fixed Assets | 2011-12-31 | £ 7,170 |
Tangible Fixed Assets | 2010-12-31 | £ 5,542 |
Debtors and other cash assets
EXPERIQ HTL LIMITED owns 1 domain names.
horwathhtl.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
Taunton Deane Borough Council | |
|
Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |