London
NW3 3DN
Secretary Name | Mr Bashir Hakamali Nathoo |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Al-Karim Nathoo |
---|---|
Status | Current |
Appointed | 01 June 2016(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 31 Lisson Grove London NW1 6UB |
Director Name | Mr Shiraz Noormohamed Boghani |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Wieland Road Northwood Middlesex HA6 3QX |
Website | 4chotels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37143264 |
Telephone region | London |
Registered Address | 31 Lisson Grove London NW1 6UB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Bashir Nathoo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,814,287 |
Cash | £59,124 |
Current Liabilities | £650,892 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
28 November 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 2020 | Delivered on: 4 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 May 2013 | Delivered on: 5 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 September 2011 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 1987 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
4 September 2020 | Registration of charge 020735170014, created on 2 September 2020 (39 pages) |
9 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 February 2019 | Satisfaction of charge 8 in full (2 pages) |
13 February 2019 | Satisfaction of charge 3 in full (1 page) |
13 February 2019 | Satisfaction of charge 9 in full (1 page) |
13 February 2019 | Satisfaction of charge 11 in full (1 page) |
13 February 2019 | Satisfaction of charge 1 in full (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
17 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 May 2018 | Satisfaction of charge 12 in full (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 June 2016 | Appointment of Mr Al-Karim Nathoo as a secretary on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Mr Al-Karim Nathoo as a secretary on 1 June 2016 (2 pages) |
1 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 December 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 December 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
1 August 2013 | Registered office address changed from 13 Wadham Gardens London NW3 3DN on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 13 Wadham Gardens London NW3 3DN on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
1 August 2013 | Registered office address changed from 13 Wadham Gardens London NW3 3DN on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
5 June 2013 | Registration of charge 020735170013 (6 pages) |
5 June 2013 | Registration of charge 020735170013 (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 March 2011 | Company name changed pausefine LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Company name changed pausefine LIMITED\certificate issued on 30/03/11
|
2 February 2011 | Registered office address changed from Haydon House 296 Joel Street Pinner Middlesex HA5 2PY on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Haydon House 296 Joel Street Pinner Middlesex HA5 2PY on 2 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of Shiraz Boghani as a director (2 pages) |
2 February 2011 | Registered office address changed from Haydon House 296 Joel Street Pinner Middlesex HA5 2PY on 2 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of Shiraz Boghani as a director (2 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
25 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
30 April 2002 | Particulars of contract relating to shares (3 pages) |
30 April 2002 | Ad 31/01/02--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
30 April 2002 | Ad 31/01/02--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
30 April 2002 | Particulars of contract relating to shares (3 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Nc inc already adjusted 29/12/01 (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Nc inc already adjusted 29/12/01 (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 241 kilburn high road london NW6 7JN (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 241 kilburn high road london NW6 7JN (1 page) |
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
5 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
5 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
24 February 1989 | Return made up to 31/12/87; full list of members (5 pages) |
24 February 1989 | Return made up to 31/12/87; full list of members (5 pages) |
22 February 1989 | Full accounts made up to 31 December 1987 (12 pages) |
22 February 1989 | Full accounts made up to 31 December 1987 (12 pages) |
7 April 1987 | Particulars of mortgage/charge (3 pages) |
7 April 1987 | Particulars of mortgage/charge (3 pages) |
3 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 January 1987 | Memorandum and Articles of Association (15 pages) |
30 January 1987 | Memorandum and Articles of Association (15 pages) |
13 November 1986 | Certificate of Incorporation (1 page) |
13 November 1986 | Certificate of Incorporation (1 page) |