Company NameThe Hoxton (Shoreditch) Limited
Company StatusActive
Company Number03850699
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Dominic Lucas Seyrling
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed21 December 2023(24 years, 2 months after company formation)
Appointment Duration4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Matthew Colenso Tanner
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(24 years, 2 months after company formation)
Appointment Duration4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Guy Julian Pasley-Tyler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(24 years, 2 months after company formation)
Appointment Duration4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Kurt Richard Bredenbeck
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Lauderdale Tower
Barbican
London
EC2Y 8NA
Director NameMr Sinclair Christopher Seymour Beecham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Painters Yard
10-14 Old Church Road
London
SW3 5DQ
Secretary NameMr Kurt Richard Bredenbeck
NationalityAmerican
StatusResigned
Appointed31 January 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2004)
RoleHotelier
Country of ResidenceEngland
Correspondence Address381 Lauderdale Tower
Barbican
London
EC2Y 8NA
Director NameMr Alfred Thomas Brooker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Great Field Place
East Grinstead
West Sussex
RH19 3FJ
Director NameStephen Douglas McLeod
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address3a Clifton Gardens
London
W9 1AL
Director NameMr Philip William Newborough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinton House Chapel Lane
Padworth Common
Reading
RG7 4QE
Secretary NameStephen Douglas McLeod
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address3a Clifton Gardens
London
W9 1AL
Director NameGordon Frederick Miller
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2004(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCosgrove Hall Stratford Road
Cosgrove
Milton Keynes
Northamptonshire
MK19 7JA
Director NameMr Stephen Lloyd
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address22 The Thorpe
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DA
Secretary NameMr Alfred Thomas Brooker
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Great Field Place
East Grinstead
West Sussex
RH19 3FJ
Director NameMs Anne Marie Harris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address29b Randolph Crescent
London
W9 1DP
Director NameMr Graham Nicholas Hazell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2011(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshe Park Steventon
Basingstoke
Hampshire
RG25 3AZ
Director NameMrs Rashida Jeanmamod-Karim
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHox House 20-24 Emerald Street
London
WC1N 3QA
Director NameMr Mukul Goyal
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2014)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressHox House 20-24 Emerald Street
London
WC1N 3QA
Director NameJantina Catharina Van De Vreede
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2013(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ
Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ
Director NameMs Sonal Kapasi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2015(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2018)
RoleCEO
Country of ResidenceJersey
Correspondence Address1,3,5 Castle Street
St. Helier
Jersey
JE2 3BT
Director NameMr Sharan Pasricha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(16 years after company formation)
Appointment Duration8 years, 2 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Latham Garcia Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(19 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnnismore Sessions House 23 Clerkenwell Green
London
EC1R 0NA
Director NameMr Edward Toby Renaut
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(21 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameDarren McCulloch
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Contact

Websitehoxtonhotels.com
Telephone020 75501000
Telephone regionLondon

Location

Registered Address20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

82.3k at £0.1Norlake Hospitality LTD
82.22%
Ordinary A
17.7k at £0.1Norlake Hospitality LTD
17.68%
Ordinary B
100 at £0.1Norlake Hospitality LTD
0.10%
Deferred

Financials

Year2014
Turnover£12,301,642
Gross Profit£9,812,079
Net Worth£3,757,475
Cash£857,038
Current Liabilities£1,823,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

10 March 2023Delivered on: 14 March 2023
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: See clause 2.1(a)(i) and (ii) of the security agreement, which creates a legal mortgage over all of the company's real property (as defined in the security agreement) in england and wales and a fixed equitable charge over all other real property owned or acquired by the company to the extent it is not already validly mortgaged under clause 2.1(a)(i).. See clause 2.1(a)(viii) of the security agreement which creates a fixed charge over all of the company’s intellectual property (as defined in the security agreement).. Please see the security agreement for more details.
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: See clause 2.1(a)(i) and (ii) of the security agreement, which creates a legal mortgage over all of the company's real property (as defined in the security agreement) in england and wales and a fixed equitable charge over all other real property owned or acquired by the company to the extent it is not already validly mortgaged under clause 2.1(a)(i).. See clause 2.1(a)(viii) of the security agreement which creates a fixed charge over all of the company’s intellectual property (as defined in the security agreement).. Please see the security agreement for more details.
Outstanding
25 November 2020Delivered on: 2 December 2020
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Fixed charge over the company’s beneficial interest in the property known as the hoxton shoreditch, 7 willow street, london EC2A 4BH, united kingdom with title number EGL513135.. Fixed charge over the company’s (present and future) rights in any other freehold or leasehold property.. Fixed charge over the company’s (present and future) rights in any intellectual property.
Outstanding
12 June 2019Delivered on: 17 June 2019
Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 August 2018Delivered on: 7 August 2018
Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Property including the hoxton shoreditch 7 willow street london t/no EGL513135 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 July 2015Delivered on: 5 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 24 December 2012
Satisfied on: 30 July 2015
Persons entitled: Barclays Bank PLC,Singapore Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled share capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 January 2006Delivered on: 21 January 2006
Satisfied on: 9 November 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

13 January 2024Resolutions
  • RES13 ‐ Re-documents/transactions/company business 21/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 January 2024Memorandum and Articles of Association (47 pages)
3 January 2024Satisfaction of charge 038506990005 in full (4 pages)
3 January 2024Satisfaction of charge 038506990009 in full (4 pages)
3 January 2024Satisfaction of charge 038506990008 in full (4 pages)
3 January 2024Satisfaction of charge 038506990004 in full (4 pages)
3 January 2024Satisfaction of charge 038506990007 in full (4 pages)
3 January 2024Satisfaction of charge 038506990006 in full (4 pages)
2 January 2024Appointment of Mr Dominic Lucas Seyrling as a director on 21 December 2023 (2 pages)
2 January 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
2 January 2024Appointment of Mr Guy Julian Pasley-Tyler as a director on 21 December 2023 (2 pages)
2 January 2024Appointment of Mr Matthew Colenso Tanner as a director on 21 December 2023 (2 pages)
2 January 2024Termination of appointment of Sharan Pasricha as a director on 21 December 2023 (1 page)
2 January 2024Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 20 Balderton Street London W1K 6TL on 2 January 2024 (1 page)
2 January 2024Termination of appointment of Darren Mcculloch as a director on 21 December 2023 (1 page)
2 January 2024Termination of appointment of Latham Garcia Young as a director on 21 December 2023 (1 page)
21 December 2023Registration of charge 038506990010, created on 21 December 2023 (54 pages)
25 October 2023Full accounts made up to 31 March 2023 (29 pages)
5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
14 March 2023Registration of charge 038506990009, created on 10 March 2023 (68 pages)
8 December 2022Full accounts made up to 31 March 2022 (28 pages)
21 October 2022Appointment of Darren Mcculloch as a director on 1 October 2022 (2 pages)
21 October 2022Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 (1 page)
10 October 2022Confirmation statement made on 30 September 2022 with updates (7 pages)
2 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 April 2022Change of share class name or designation (2 pages)
13 January 2022Full accounts made up to 31 March 2021 (28 pages)
24 December 2021Registration of charge 038506990008, created on 23 December 2021 (72 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 October 2021Change of details for Newco Nhl Uk (17) Limited as a person with significant control on 9 July 2020 (2 pages)
22 September 2021Appointment of Edward Toby Renaut as a director on 20 September 2021 (2 pages)
17 February 2021Full accounts made up to 31 March 2020 (27 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2020Memorandum and Articles of Association (46 pages)
2 December 2020Registration of charge 038506990007, created on 25 November 2020 (69 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 July 2020Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020 (1 page)
1 April 2020Director's details changed for Mr Latham Garcia Young on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 (1 page)
30 March 2020Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
27 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
27 March 2020Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 27 March 2020 (1 page)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 June 2019Appointment of Mr David Gareth Caldecott as a director on 18 June 2019 (2 pages)
17 June 2019Registration of charge 038506990006, created on 12 June 2019 (64 pages)
23 May 2019Full accounts made up to 31 December 2018 (28 pages)
3 January 2019Termination of appointment of Sonal Kapasi as a director on 30 November 2018 (1 page)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 October 2018Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ (1 page)
14 August 2018Full accounts made up to 31 December 2017 (27 pages)
7 August 2018Registration of charge 038506990005, created on 2 August 2018 (62 pages)
21 June 2018Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 (1 page)
21 June 2018Appointment of Mr Latham Garcia Young as a director on 15 June 2018 (2 pages)
11 May 2018Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 (1 page)
21 February 2018Director's details changed for Ms Sonal Kapasi on 16 February 2018 (2 pages)
9 November 2017Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages)
24 October 2017Notification of Newco Nhl Uk (17) Limited as a person with significant control on 26 September 2017 (2 pages)
24 October 2017Cessation of Norlake Hospitality Limited as a person with significant control on 26 September 2017 (1 page)
24 October 2017Notification of Newco Nhl Uk (17) Limited as a person with significant control on 26 September 2017 (2 pages)
24 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
24 October 2017Cessation of Norlake Hospitality Limited as a person with significant control on 26 September 2017 (1 page)
6 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 October 2017Memorandum and Articles of Association (46 pages)
6 October 2017Memorandum and Articles of Association (46 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 October 2017Satisfaction of charge 038506990003 in full (1 page)
3 October 2017Satisfaction of charge 038506990003 in full (1 page)
2 October 2017Registration of charge 038506990004, created on 27 September 2017 (59 pages)
2 October 2017Registration of charge 038506990004, created on 27 September 2017 (59 pages)
25 July 2017Full accounts made up to 31 December 2016 (24 pages)
25 July 2017Full accounts made up to 31 December 2016 (24 pages)
11 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
11 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
4 October 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 October 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 October 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 October 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
8 August 2016Full accounts made up to 31 December 2015 (23 pages)
8 August 2016Full accounts made up to 31 December 2015 (23 pages)
29 July 2016Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages)
29 July 2016Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Particulars of variation of rights attached to shares (3 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Particulars of variation of rights attached to shares (3 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 10,650.00
(6 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 10,650.00
(6 pages)
4 December 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,010
(5 pages)
4 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,010
(5 pages)
4 December 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
16 October 2015Appointment of Mr Sharan Pasricha as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Mr Sharan Pasricha as a director on 16 October 2015 (2 pages)
2 October 2015Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (19 pages)
21 September 2015Full accounts made up to 31 December 2014 (19 pages)
8 September 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA to 4th Floor 159 st. John Street London EC1V 4QJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA to 4th Floor 159 st. John Street London EC1V 4QJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA to 4th Floor 159 st. John Street London EC1V 4QJ on 8 September 2015 (1 page)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 August 2015Registration of charge 038506990003, created on 30 July 2015 (47 pages)
5 August 2015Registration of charge 038506990003, created on 30 July 2015 (47 pages)
30 July 2015Satisfaction of charge 2 in full (1 page)
30 July 2015Satisfaction of charge 2 in full (1 page)
15 June 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages)
21 November 2014Auditor's resignation (1 page)
21 November 2014Auditor's resignation (1 page)
30 September 2014Termination of appointment of Mukul Goyal as a director on 29 September 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,010
(4 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
30 September 2014Termination of appointment of Mukul Goyal as a director on 29 September 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,010
(4 pages)
25 July 2014Company name changed hoxton hotels (shoreditch) LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
25 July 2014Company name changed hoxton hotels (shoreditch) LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
16 June 2014Termination of appointment of Rashida Jeanmamod-Karim as a director on 25 May 2014 (1 page)
16 June 2014Termination of appointment of Rashida Jeanmamod-Karim as a director on 25 May 2014 (1 page)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
5 December 2013Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
26 April 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
22 January 2013Appointment of Jantina Catharina Van De Vreede as a director on 21 January 2013 (2 pages)
22 January 2013Appointment of Jantina Catharina Van De Vreede as a director on 21 January 2013 (2 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 September 2012Appointment of Mr Mukul Goyal as a director on 14 July 2012 (2 pages)
4 September 2012Appointment of Mr Mukul Goyal as a director on 14 July 2012 (2 pages)
15 August 2012Statement of company's objects (2 pages)
15 August 2012Statement of company's objects (2 pages)
6 July 2012Company name changed willow street hotel LIMITED\certificate issued on 06/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-06
(3 pages)
6 July 2012Company name changed willow street hotel LIMITED\certificate issued on 06/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-06
(3 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 June 2012Termination of appointment of Philip William Newborough as a director on 25 May 2012 (1 page)
7 June 2012Termination of appointment of Gordon Frederick Miller as a director on 25 May 2012 (1 page)
7 June 2012Termination of appointment of Sinclair Christopher Seymour Beecham as a director on 25 May 2012 (1 page)
7 June 2012Termination of appointment of Anne Marie Harris as a director on 25 May 2012 (1 page)
7 June 2012Termination of appointment of Gordon Frederick Miller as a director on 25 May 2012 (1 page)
7 June 2012Termination of appointment of Sinclair Christopher Seymour Beecham as a director on 25 May 2012 (1 page)
7 June 2012Termination of appointment of Anne Marie Harris as a director on 25 May 2012 (1 page)
7 June 2012Termination of appointment of Philip William Newborough as a director on 25 May 2012 (1 page)
7 June 2012Termination of appointment of Graham Nicholas Hazell as a director on 25 May 2012 (1 page)
7 June 2012Appointment of Mrs. Rashida Jeanmamod-Karim as a director on 25 May 2012 (2 pages)
7 June 2012Termination of appointment of Graham Nicholas Hazell as a director on 25 May 2012 (1 page)
7 June 2012Appointment of Mrs. Rashida Jeanmamod-Karim as a director on 25 May 2012 (2 pages)
22 May 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
22 May 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
7 January 2012Director's details changed for Philip William Newborough on 30 November 2011 (2 pages)
7 January 2012Director's details changed for Philip William Newborough on 30 November 2011 (2 pages)
29 December 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
29 December 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
20 September 2011Appointment of Mr Graham Nicholas Hazell as a director on 4 September 2011 (2 pages)
20 September 2011Appointment of Mr Graham Nicholas Hazell as a director on 4 September 2011 (2 pages)
20 September 2011Appointment of Mr Graham Nicholas Hazell as a director on 4 September 2011 (2 pages)
19 September 2011Termination of appointment of Alfred Thomas Brooker as a secretary on 4 September 2011 (1 page)
19 September 2011Termination of appointment of Alfred Thomas Brooker as a secretary on 4 September 2011 (1 page)
19 September 2011Termination of appointment of Alfred Thomas Brooker as a secretary on 4 September 2011 (1 page)
19 September 2011Termination of appointment of Alfred Thomas Brooker as a director on 4 September 2011 (1 page)
19 September 2011Termination of appointment of Alfred Thomas Brooker as a director on 4 September 2011 (1 page)
19 September 2011Termination of appointment of Alfred Thomas Brooker as a director on 4 September 2011 (1 page)
2 August 2011Secretary's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
26 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
26 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
18 May 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
18 May 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
30 October 2008Return made up to 30/09/08; full list of members (16 pages)
30 October 2008Return made up to 30/09/08; full list of members (16 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 October 2007Return made up to 30/09/07; full list of members (10 pages)
23 October 2007Return made up to 30/09/07; full list of members (10 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
2 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 October 2006Return made up to 30/09/06; full list of members (11 pages)
30 October 2006Return made up to 30/09/06; full list of members (11 pages)
13 September 2006Registered office changed on 13/09/06 from: 1 willow street london EC2H 4BH (1 page)
13 September 2006Secretary resigned;director resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned;director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: 1 willow street london EC2H 4BH (1 page)
13 September 2006New secretary appointed (2 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
17 November 2005Return made up to 30/09/05; no change of members (10 pages)
17 November 2005Return made up to 30/09/05; no change of members (10 pages)
23 June 2005Return made up to 30/09/04; full list of members (14 pages)
23 June 2005Return made up to 30/09/04; full list of members (14 pages)
15 June 2005Ad 06/04/04-06/04/04 £ si [email protected]=10000 £ ic 2/10002 (7 pages)
15 June 2005Ad 06/04/04-06/04/04 £ si [email protected]=10000 £ ic 2/10002 (7 pages)
22 March 2005Nc inc already adjusted 06/04/04 (1 page)
22 March 2005Nc inc already adjusted 06/04/04 (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
27 May 2004Memorandum and Articles of Association (32 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2004Memorandum and Articles of Association (32 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
8 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
7 May 2004Memorandum and Articles of Association (33 pages)
7 May 2004Nc inc already adjusted 06/04/04 (2 pages)
7 May 2004Nc inc already adjusted 06/04/04 (2 pages)
7 May 2004Conso conve 06/04/04 (2 pages)
7 May 2004Conso conve 06/04/04 (2 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Memorandum and Articles of Association (33 pages)
7 May 2004New director appointed (3 pages)
4 May 2004Company name changed quest hotels LIMITED\certificate issued on 04/05/04 (4 pages)
4 May 2004Company name changed quest hotels LIMITED\certificate issued on 04/05/04 (4 pages)
8 April 2004Conve 22/01/04 (1 page)
8 April 2004Conve 22/01/04 (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
17 January 2004Ad 18/07/03--------- £ si [email protected] (2 pages)
17 January 2004Ad 18/07/03--------- £ si [email protected] (2 pages)
6 November 2003Return made up to 30/09/03; full list of members (7 pages)
6 November 2003Return made up to 30/09/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
22 October 2002Return made up to 30/09/02; full list of members (7 pages)
22 October 2002Return made up to 30/09/02; full list of members (7 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 January 2002Registered office changed on 30/01/02 from: 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
30 January 2002Registered office changed on 30/01/02 from: 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
27 December 2001Memorandum and Articles of Association (18 pages)
27 December 2001Memorandum and Articles of Association (18 pages)
27 September 2001Return made up to 30/09/01; full list of members (6 pages)
27 September 2001Return made up to 30/09/01; full list of members (6 pages)
18 September 2001S-div 12/09/01 (1 page)
18 September 2001S-div 12/09/01 (1 page)
5 July 2001Registered office changed on 05/07/01 from: therese house 29/30 glass house yard london EC1A 4JN (1 page)
5 July 2001Registered office changed on 05/07/01 from: therese house 29/30 glass house yard london EC1A 4JN (1 page)
25 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Memorandum and Articles of Association (20 pages)
13 October 2000Memorandum and Articles of Association (20 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 1999New director appointed (2 pages)
1 October 1999Company name changed new britain hotels LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed new britain hotels LIMITED\certificate issued on 01/10/99 (2 pages)
30 September 1999Incorporation (22 pages)
30 September 1999Incorporation (22 pages)