Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QMK SHOREDITCH LIMITED
Company Information for

QMK SHOREDITCH LIMITED

3RD FLOOR, 247-249 CROMWELL ROAD, LONDON, SW5 9GA,
Company Registration Number
08829768
Private Limited Company
Active

Company Overview

About Qmk Shoreditch Ltd
QMK SHOREDITCH LIMITED was founded on 2014-01-02 and has its registered office in London. The organisation's status is listed as "Active". Qmk Shoreditch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QMK SHOREDITCH LIMITED
 
Legal Registered Office
3RD FLOOR
247-249 CROMWELL ROAD
LONDON
SW5 9GA
Other companies in SW5
 
Filing Information
Company Number 08829768
Company ID Number 08829768
Date formed 2014-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 11:46:26
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of QMK SHOREDITCH LIMITED

Current Directors
Officer Role Date Appointed
BARKAT LADHANI
Company Secretary 2014-01-02
NAUSHAD NURDIN JIVRAJ
Director 2014-01-02
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ
Director 2014-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAUSHAD NURDIN JIVRAJ THE SLOANE CLUB MANAGEMENT LIMITED Director 2017-10-30 CURRENT 1991-05-16 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS AND CLUBS MANAGEMENT LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NAUSHAD NURDIN JIVRAJ POINT A HOTELS (WEB) LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
NAUSHAD NURDIN JIVRAJ BXYCO LTD Director 2016-12-02 CURRENT 2016-10-10 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QMK GLASGOW LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NAUSHAD NURDIN JIVRAJ CFR (UK) Director 2015-12-07 CURRENT 2007-06-04 Active
NAUSHAD NURDIN JIVRAJ QT HOTEL MANAGEMENT COMPANY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QUEENSWAY COFFEE HOUSES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY F&B HOLDINGS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NAUSHAD NURDIN JIVRAJ ARDEN HOUSE RESIDENTS COMPANY LIMITED Director 2013-12-10 CURRENT 1968-07-05 Active
NAUSHAD NURDIN JIVRAJ QMK CANARY WHARF LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
NAUSHAD NURDIN JIVRAJ QMK PADDINGTON LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
NAUSHAD NURDIN JIVRAJ QMK KX LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NAUSHAD NURDIN JIVRAJ QMK LIVERPOOL STREET LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
NAUSHAD NURDIN JIVRAJ QMK MANAGEMENT LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ADMIN LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ONE LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
NAUSHAD NURDIN JIVRAJ QMK WESTMINSTER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOSPITALITY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ FUNDACAO FOCUS ASSISTENCIA HUMANITARIA EUROPA Director 2009-07-25 CURRENT 1996-03-29 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS LTD Director 2007-11-23 CURRENT 2007-11-23 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY DESIGN LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QUEENSWAY (EARLS COURT) LTD Director 2006-07-27 CURRENT 2006-07-27 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QUEENSWAY GROUP LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ ARDEN HOUSE FREEHOLD LTD Director 2002-05-21 CURRENT 2002-05-21 Active
NAUSHAD NURDIN JIVRAJ ADVANTAGE HOTELS (CROYDON) LIMITED Director 1998-05-05 CURRENT 1998-04-28 Active
NAUSHAD NURDIN JIVRAJ ZARENO LIMITED Director 1995-05-04 CURRENT 1995-04-19 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ LEISURETIME (WWD) LIMITED Director 1991-12-06 CURRENT 1979-07-19 Liquidation
NAUSHAD NURDIN JIVRAJ NAAZ INVESTMENTS LIMITED Director 1991-06-14 CURRENT 1973-08-08 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ RATEKEEN LIMITED Director 1991-06-14 CURRENT 1979-05-18 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOTELS AND CLUBS MANAGEMENT LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK GLASGOW LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QT HOTEL MANAGEMENT COMPANY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY COFFEE HOUSES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY F&B HOLDINGS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK CANARY WHARF LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK PADDINGTON LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK KX LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK LIVERPOOL STREET LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK MANAGEMENT LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY ADMIN LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY ONE LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK WESTMINSTER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOSPITALITY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOTELS LTD Director 2009-05-26 CURRENT 2007-11-23 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY (EARLS COURT) LTD Director 2006-07-27 CURRENT 2006-07-27 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY GROUP LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ ADVANTAGE HOTELS (CROYDON) LIMITED Director 1998-05-05 CURRENT 1998-04-28 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ ZARENO LIMITED Director 1995-05-04 CURRENT 1995-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-11-28Current accounting period extended from 30/09/23 TO 31/12/23
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-03Director's details changed for Mr James Charles Brodie on 2022-04-04
2023-01-03Director's details changed for Mr Naushad Nurdin Jivraj on 2023-01-03
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CH01Director's details changed for Mr James Charles Brodie on 2022-04-04
2022-12-23DIRECTOR APPOINTED MR PIERRE ANDRE HARDY
2022-12-23AP01DIRECTOR APPOINTED MR PIERRE ANDRE HARDY
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680013
2022-11-03REGISTRATION OF A CHARGE / CHARGE CODE 088297680012
2022-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680012
2022-11-02RES01ADOPT ARTICLES 02/11/22
2022-10-31CC04Statement of company's objects
2022-10-31MEM/ARTSARTICLES OF ASSOCIATION
2022-10-31RES01ADOPT ARTICLES 31/10/22
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088297680008
2022-10-26MEM/ARTSARTICLES OF ASSOCIATION
2022-10-26CC04Statement of company's objects
2022-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088297680009
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680011
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680010
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-19PSC02Notification of Tristan Capital Partners Llp as a person with significant control on 2022-04-04
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NEENA JIVRAJ STEVENSON
2022-04-12PSC07CESSATION OF GOWER PLACE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12AP01DIRECTOR APPOINTED MR JEAN-PHILIPPE JEAN-JACQUES BLANGY
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KARIM JIVRAJ
2022-04-12TM02Termination of appointment of Pierre Andre Hardy on 2022-04-04
2022-03-31PSC07CESSATION OF MIDWINTER CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680008
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MR PIERRE ANDRE HARDY
2020-01-24AP03Appointment of Mr Pierre Andre Hardy as company secretary on 2020-01-24
2020-01-24TM02Termination of appointment of Barkat Ladhani on 2019-07-08
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-05PSC02Notification of Midwinter Capital Limited as a person with significant control on 2019-03-01
2019-06-05PSC07CESSATION OF ROTHSCHILD & CO AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680007
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680006
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088297680005
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088297680004
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088297680003
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088297680002
2018-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088297680001
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680005
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680004
2018-01-24RES01ADOPT ARTICLES 24/01/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-12RES13Resolutions passed:In accordance with articles 14 (2) and 14 (3)(a) of the model articles (as applied by article 14.1 of the articles of association of the company) article 14(1) of the model articles shall not apply to any decisions taken by the direc...
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0102/01/16 FULL LIST
2015-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0102/01/15 FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM TOWER HOUSE 2ND FLOOR 226 CROMWELL ROAD LONDON SW5 0SW UNITED KINGDOM
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680003
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680002
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 088297680001
2014-01-03AA01CURRSHO FROM 31/01/2015 TO 30/09/2014
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to QMK SHOREDITCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QMK SHOREDITCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of QMK SHOREDITCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QMK SHOREDITCH LIMITED
Trademarks
We have not found any records of QMK SHOREDITCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QMK SHOREDITCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as QMK SHOREDITCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QMK SHOREDITCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QMK SHOREDITCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QMK SHOREDITCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.