Company Name4C Hotels Limited
DirectorBashir Hakamali Nathoo
Company StatusActive
Company Number02073517
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)
Previous NamePausefine Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Bashir Hakamali Nathoo
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address13 Wadham Gardens
London
NW3 3DN
Secretary NameMr Bashir Hakamali Nathoo
NationalityBritish
StatusCurrent
Appointed11 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wadham Gardens
London
NW3 3DN
Secretary NameMr Al-Karim Nathoo
StatusCurrent
Appointed01 June 2016(29 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address31 Lisson Grove
London
NW1 6UB
Director NameMr Shiraz Noormohamed Boghani
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(4 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Wieland Road
Northwood
Middlesex
HA6 3QX

Contact

Website4chotels.co.uk
Email address[email protected]
Telephone020 37143264
Telephone regionLondon

Location

Registered Address31 Lisson Grove
London
NW1 6UB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Bashir Nathoo
100.00%
Ordinary

Financials

Year2014
Net Worth£5,814,287
Cash£59,124
Current Liabilities£650,892

Accounts

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

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

28 November 2002Delivered on: 5 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 longbridge road kensington london.
Outstanding
28 November 2002Delivered on: 5 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 clapton common hackney. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 1997Delivered on: 2 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shuttleworths hotel, 23/25 well street l/b of hackney t/no: 36433.
Outstanding
2 September 2020Delivered on: 4 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 May 2013Delivered on: 5 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 September 2011Delivered on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a minster house 272 and 274 vauxhall bridge road london t/no 107428.
Outstanding
30 November 2010Delivered on: 13 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the astors hotel situated at 110 and 112 ebury street london t/no. NGL893642.
Outstanding
2 June 2005Delivered on: 4 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 37, 39 and 41 belgrave road and 2A charlwood place london.
Outstanding
24 March 1987Delivered on: 7 April 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
28 November 2002Delivered on: 5 December 2002
Satisfied on: 11 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 74 well street hackney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 November 2002Delivered on: 5 December 2002
Satisfied on: 11 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 350 finchley road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 1997Delivered on: 11 July 1997
Satisfied on: 11 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 amhurst park london borough of hackney title no 285180.
Fully Satisfied
27 June 1997Delivered on: 11 July 1997
Satisfied on: 11 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330 and 332 romford road forest gate london E7 8BS (fomerley k/a 330 romford road) the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
5 October 1990Delivered on: 10 October 1990
Satisfied on: 15 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
4 September 2020Registration of charge 020735170014, created on 2 September 2020 (39 pages)
9 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 February 2019Satisfaction of charge 8 in full (2 pages)
13 February 2019Satisfaction of charge 3 in full (1 page)
13 February 2019Satisfaction of charge 9 in full (1 page)
13 February 2019Satisfaction of charge 11 in full (1 page)
13 February 2019Satisfaction of charge 1 in full (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
17 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 May 2018Satisfaction of charge 12 in full (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 June 2016Appointment of Mr Al-Karim Nathoo as a secretary on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500
(4 pages)
1 June 2016Appointment of Mr Al-Karim Nathoo as a secretary on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from 18-24 Belgrave Road London SW1V 1QF to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 18-24 Belgrave Road London SW1V 1QF to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500
(4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500
(4 pages)
5 December 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 December 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500
(4 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500
(4 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 August 2013Registered office address changed from 13 Wadham Gardens London NW3 3DN on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 13 Wadham Gardens London NW3 3DN on 1 August 2013 (1 page)
1 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Registered office address changed from 13 Wadham Gardens London NW3 3DN on 1 August 2013 (1 page)
1 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
5 June 2013Registration of charge 020735170013 (6 pages)
5 June 2013Registration of charge 020735170013 (6 pages)
14 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 March 2011Company name changed pausefine LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Company name changed pausefine LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Registered office address changed from Haydon House 296 Joel Street Pinner Middlesex HA5 2PY on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Haydon House 296 Joel Street Pinner Middlesex HA5 2PY on 2 February 2011 (2 pages)
2 February 2011Termination of appointment of Shiraz Boghani as a director (2 pages)
2 February 2011Registered office address changed from Haydon House 296 Joel Street Pinner Middlesex HA5 2PY on 2 February 2011 (2 pages)
2 February 2011Termination of appointment of Shiraz Boghani as a director (2 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 July 2009Return made up to 11/06/09; full list of members (4 pages)
14 July 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 June 2008Return made up to 11/06/08; full list of members (4 pages)
30 June 2008Return made up to 11/06/08; full list of members (4 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 July 2007Return made up to 11/06/07; full list of members (2 pages)
27 July 2007Return made up to 11/06/07; full list of members (2 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 June 2005Return made up to 11/06/05; full list of members (2 pages)
25 June 2005Return made up to 11/06/05; full list of members (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 June 2004Return made up to 11/06/04; full list of members (8 pages)
16 June 2004Return made up to 11/06/04; full list of members (8 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 June 2003Return made up to 11/06/03; full list of members (8 pages)
17 June 2003Return made up to 11/06/03; full list of members (8 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002Return made up to 11/06/02; full list of members (7 pages)
14 June 2002Return made up to 11/06/02; full list of members (7 pages)
30 April 2002Particulars of contract relating to shares (3 pages)
30 April 2002Ad 31/01/02--------- £ si 400@1=400 £ ic 100/500 (2 pages)
30 April 2002Ad 31/01/02--------- £ si 400@1=400 £ ic 100/500 (2 pages)
30 April 2002Particulars of contract relating to shares (3 pages)
29 April 2002Resolutions
  • RES13 ‐ Re:issue shares 31/01/02
(1 page)
29 April 2002Resolutions
  • RES13 ‐ Re:issue shares 31/01/02
(1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Nc inc already adjusted 29/12/01 (1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Nc inc already adjusted 29/12/01 (1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 June 2001Return made up to 11/06/01; full list of members (6 pages)
16 June 2001Return made up to 11/06/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 June 2000Return made up to 11/06/00; full list of members (6 pages)
19 June 2000Return made up to 11/06/00; full list of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Full accounts made up to 31 December 1998 (13 pages)
18 June 1999Return made up to 11/06/99; full list of members (6 pages)
18 June 1999Return made up to 11/06/99; full list of members (6 pages)
4 March 1999Registered office changed on 04/03/99 from: 241 kilburn high road london NW6 7JN (1 page)
4 March 1999Registered office changed on 04/03/99 from: 241 kilburn high road london NW6 7JN (1 page)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
16 June 1998Return made up to 11/06/98; no change of members (4 pages)
16 June 1998Return made up to 11/06/98; no change of members (4 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Return made up to 11/06/97; no change of members (4 pages)
18 June 1997Return made up to 11/06/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 December 1996 (12 pages)
5 June 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
17 June 1996Return made up to 11/06/96; full list of members (6 pages)
17 June 1996Return made up to 11/06/96; full list of members (6 pages)
5 June 1995Return made up to 11/06/95; no change of members (4 pages)
5 June 1995Return made up to 11/06/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
24 February 1989Return made up to 31/12/87; full list of members (5 pages)
24 February 1989Return made up to 31/12/87; full list of members (5 pages)
22 February 1989Full accounts made up to 31 December 1987 (12 pages)
22 February 1989Full accounts made up to 31 December 1987 (12 pages)
7 April 1987Particulars of mortgage/charge (3 pages)
7 April 1987Particulars of mortgage/charge (3 pages)
3 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 January 1987Memorandum and Articles of Association (15 pages)
30 January 1987Memorandum and Articles of Association (15 pages)
13 November 1986Certificate of Incorporation (1 page)
13 November 1986Certificate of Incorporation (1 page)