Company NameLa Quinta Ltd
Company StatusActive
Company Number04362143
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Rupert George Duke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 day after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Director NameSimon George Duke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 day after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Secretary NameSimon George Duke
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 day after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Director NameThe Antiquity Enterprise Group Llp (Corporation)
StatusCurrent
Appointed18 February 2022(20 years after company formation)
Appointment Duration2 years, 2 months
Correspondence Address203 London Road
Hadleigh
Benfleet
SS7 2RD
Director NameIvor Kenneth Jenkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA

Contact

Websitewww.la-quinta.co.uk/
Telephone01702 551125
Telephone regionSouthend-on-Sea

Location

Registered Address22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Rupert George Duke
50.00%
Ordinary
1 at £1Simon George Duke
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,797
Cash£2,551
Current Liabilities£547,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

15 March 2004Delivered on: 16 March 2004
Satisfied on: 16 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 May 2002Delivered on: 21 May 2002
Satisfied on: 15 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 February 2022Appointment of The Antiquity Enterprise Group Llp as a director on 18 February 2022 (2 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 February 2016Secretary's details changed for Simon George Duke on 28 January 2016 (1 page)
10 February 2016Director's details changed for Rupert George Duke on 28 January 2016 (2 pages)
10 February 2016Director's details changed for Simon George Duke on 28 January 2016 (2 pages)
10 February 2016Director's details changed for Rupert George Duke on 28 January 2016 (2 pages)
10 February 2016Director's details changed for Simon George Duke on 28 January 2016 (2 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Secretary's details changed for Simon George Duke on 28 January 2016 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 March 2009Return made up to 28/01/09; full list of members (4 pages)
17 March 2009Return made up to 28/01/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 April 2008Return made up to 28/01/08; full list of members (4 pages)
9 April 2008Return made up to 28/01/08; full list of members (4 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 April 2007Return made up to 28/01/07; full list of members (2 pages)
10 April 2007Return made up to 28/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 28/01/06; full list of members (2 pages)
1 February 2006Return made up to 28/01/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 28/01/05; full list of members (5 pages)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Return made up to 28/01/05; full list of members (5 pages)
6 April 2005Director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 28/01/04; full list of members (7 pages)
27 January 2004Return made up to 28/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
13 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 February 2003Return made up to 28/01/03; full list of members (7 pages)
24 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
17 May 2002Registered office changed on 17/05/02 from: 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page)
17 May 2002Registered office changed on 17/05/02 from: 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
28 January 2002Incorporation (19 pages)
28 January 2002Incorporation (19 pages)