London
W1K 6TL
Director Name | Mr Matthew Colenso Tanner |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(24 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Guy Julian Pasley-Tyler |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(24 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Kurt Richard Bredenbeck |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Lauderdale Tower Barbican London EC2Y 8NA |
Director Name | Mr Sinclair Christopher Seymour Beecham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Painters Yard 10-14 Old Church Road London SW3 5DQ |
Secretary Name | Mr Kurt Richard Bredenbeck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2004) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 381 Lauderdale Tower Barbican London EC2Y 8NA |
Director Name | Mr Alfred Thomas Brooker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Great Field Place East Grinstead West Sussex RH19 3FJ |
Director Name | Stephen Douglas McLeod |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 3a Clifton Gardens London W9 1AL |
Director Name | Mr Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minton House Chapel Lane Padworth Common Reading RG7 4QE |
Secretary Name | Stephen Douglas McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 3a Clifton Gardens London W9 1AL |
Director Name | Gordon Frederick Miller |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2004(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cosgrove Hall Stratford Road Cosgrove Milton Keynes Northamptonshire MK19 7JA |
Director Name | Mr Stephen Lloyd |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Thorpe Hemingford Grey Huntingdon Cambridgeshire PE28 9DA |
Secretary Name | Mr Alfred Thomas Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 04 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Great Field Place East Grinstead West Sussex RH19 3FJ |
Director Name | Ms Anne Marie Harris |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 29b Randolph Crescent London W9 1DP |
Director Name | Mr Graham Nicholas Hazell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2011(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashe Park Steventon Basingstoke Hampshire RG25 3AZ |
Director Name | Mrs Rashida Jeanmamod-Karim |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hox House 20-24 Emerald Street London WC1N 3QA |
Director Name | Mr Mukul Goyal |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2014) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | Hox House 20-24 Emerald Street London WC1N 3QA |
Director Name | Jantina Catharina Van De Vreede |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2013(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor 159 St. John Street London EC1V 4QJ |
Director Name | Mr Charles Henry Bowdler Oakshett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 159 St. John Street London EC1V 4QJ |
Director Name | Ms Sonal Kapasi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2015(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2018) |
Role | CEO |
Country of Residence | Jersey |
Correspondence Address | 1,3,5 Castle Street St. Helier Jersey JE2 3BT |
Director Name | Mr Sharan Pasricha |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(16 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Latham Garcia Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(19 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 20 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA |
Director Name | Mr Edward Toby Renaut |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(21 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Darren McCulloch |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Website | hoxtonhotels.com |
---|---|
Telephone | 020 75501000 |
Telephone region | London |
Registered Address | 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
82.3k at £0.1 | Norlake Hospitality LTD 82.22% Ordinary A |
---|---|
17.7k at £0.1 | Norlake Hospitality LTD 17.68% Ordinary B |
100 at £0.1 | Norlake Hospitality LTD 0.10% Deferred |
Year | 2014 |
---|---|
Turnover | £12,301,642 |
Gross Profit | £9,812,079 |
Net Worth | £3,757,475 |
Cash | £857,038 |
Current Liabilities | £1,823,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
10 March 2023 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 17 June 2019 Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
27 September 2017 | Delivered 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 2015 | Delivered on: 5 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 December 2012 | Delivered 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 2006 | Delivered 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 |
13 January 2024 | Resolutions
|
---|---|
13 January 2024 | Memorandum and Articles of Association (47 pages) |
3 January 2024 | Satisfaction of charge 038506990005 in full (4 pages) |
3 January 2024 | Satisfaction of charge 038506990009 in full (4 pages) |
3 January 2024 | Satisfaction of charge 038506990008 in full (4 pages) |
3 January 2024 | Satisfaction of charge 038506990004 in full (4 pages) |
3 January 2024 | Satisfaction of charge 038506990007 in full (4 pages) |
3 January 2024 | Satisfaction of charge 038506990006 in full (4 pages) |
2 January 2024 | Appointment of Mr Dominic Lucas Seyrling as a director on 21 December 2023 (2 pages) |
2 January 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
2 January 2024 | Appointment of Mr Guy Julian Pasley-Tyler as a director on 21 December 2023 (2 pages) |
2 January 2024 | Appointment of Mr Matthew Colenso Tanner as a director on 21 December 2023 (2 pages) |
2 January 2024 | Termination of appointment of Sharan Pasricha as a director on 21 December 2023 (1 page) |
2 January 2024 | Registered 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 2024 | Termination of appointment of Darren Mcculloch as a director on 21 December 2023 (1 page) |
2 January 2024 | Termination of appointment of Latham Garcia Young as a director on 21 December 2023 (1 page) |
21 December 2023 | Registration of charge 038506990010, created on 21 December 2023 (54 pages) |
25 October 2023 | Full accounts made up to 31 March 2023 (29 pages) |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
14 March 2023 | Registration of charge 038506990009, created on 10 March 2023 (68 pages) |
8 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
21 October 2022 | Appointment of Darren Mcculloch as a director on 1 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 (1 page) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (7 pages) |
2 April 2022 | Resolutions
|
2 April 2022 | Resolutions
|
2 April 2022 | Change of share class name or designation (2 pages) |
13 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
24 December 2021 | Registration of charge 038506990008, created on 23 December 2021 (72 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 October 2021 | Change of details for Newco Nhl Uk (17) Limited as a person with significant control on 9 July 2020 (2 pages) |
22 September 2021 | Appointment of Edward Toby Renaut as a director on 20 September 2021 (2 pages) |
17 February 2021 | Full accounts made up to 31 March 2020 (27 pages) |
10 December 2020 | Resolutions
|
10 December 2020 | Memorandum and Articles of Association (46 pages) |
2 December 2020 | Registration of charge 038506990007, created on 25 November 2020 (69 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 July 2020 | Registered 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 2020 | Director's details changed for Mr Latham Garcia Young on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 (1 page) |
30 March 2020 | Register 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 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
27 March 2020 | Registered 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 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
4 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr David Gareth Caldecott as a director on 18 June 2019 (2 pages) |
17 June 2019 | Registration of charge 038506990006, created on 12 June 2019 (64 pages) |
23 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
3 January 2019 | Termination of appointment of Sonal Kapasi as a director on 30 November 2018 (1 page) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
8 October 2018 | Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
7 August 2018 | Registration of charge 038506990005, created on 2 August 2018 (62 pages) |
21 June 2018 | Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Latham Garcia Young as a director on 15 June 2018 (2 pages) |
11 May 2018 | Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 (1 page) |
21 February 2018 | Director's details changed for Ms Sonal Kapasi on 16 February 2018 (2 pages) |
9 November 2017 | Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages) |
24 October 2017 | Notification of Newco Nhl Uk (17) Limited as a person with significant control on 26 September 2017 (2 pages) |
24 October 2017 | Cessation of Norlake Hospitality Limited as a person with significant control on 26 September 2017 (1 page) |
24 October 2017 | Notification of Newco Nhl Uk (17) Limited as a person with significant control on 26 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
24 October 2017 | Cessation of Norlake Hospitality Limited as a person with significant control on 26 September 2017 (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Memorandum and Articles of Association (46 pages) |
6 October 2017 | Memorandum and Articles of Association (46 pages) |
6 October 2017 | Resolutions
|
3 October 2017 | Satisfaction of charge 038506990003 in full (1 page) |
3 October 2017 | Satisfaction of charge 038506990003 in full (1 page) |
2 October 2017 | Registration of charge 038506990004, created on 27 September 2017 (59 pages) |
2 October 2017 | Registration of charge 038506990004, created on 27 September 2017 (59 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 January 2017 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages) |
4 October 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 October 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 October 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 October 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 July 2016 | Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages) |
29 July 2016 | Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages) |
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
4 December 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
16 October 2015 | Appointment of Mr Sharan Pasricha as a director on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Sharan Pasricha as a director on 16 October 2015 (2 pages) |
2 October 2015 | Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
6 August 2015 | Resolutions
|
5 August 2015 | Registration of charge 038506990003, created on 30 July 2015 (47 pages) |
5 August 2015 | Registration of charge 038506990003, created on 30 July 2015 (47 pages) |
30 July 2015 | Satisfaction of charge 2 in full (1 page) |
30 July 2015 | Satisfaction of charge 2 in full (1 page) |
15 June 2015 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages) |
21 November 2014 | Auditor's resignation (1 page) |
21 November 2014 | Auditor's resignation (1 page) |
30 September 2014 | Termination of appointment of Mukul Goyal as a director on 29 September 2014 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
30 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
30 September 2014 | Termination of appointment of Mukul Goyal as a director on 29 September 2014 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 July 2014 | Company name changed hoxton hotels (shoreditch) LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Company name changed hoxton hotels (shoreditch) LIMITED\certificate issued on 25/07/14
|
16 June 2014 | Termination of appointment of Rashida Jeanmamod-Karim as a director on 25 May 2014 (1 page) |
16 June 2014 | Termination of appointment of Rashida Jeanmamod-Karim as a director on 25 May 2014 (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
5 December 2013 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
26 April 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
22 January 2013 | Appointment of Jantina Catharina Van De Vreede as a director on 21 January 2013 (2 pages) |
22 January 2013 | Appointment of Jantina Catharina Van De Vreede as a director on 21 January 2013 (2 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Appointment of Mr Mukul Goyal as a director on 14 July 2012 (2 pages) |
4 September 2012 | Appointment of Mr Mukul Goyal as a director on 14 July 2012 (2 pages) |
15 August 2012 | Statement of company's objects (2 pages) |
15 August 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Company name changed willow street hotel LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Company name changed willow street hotel LIMITED\certificate issued on 06/07/12
|
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
7 June 2012 | Termination of appointment of Philip William Newborough as a director on 25 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Gordon Frederick Miller as a director on 25 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Sinclair Christopher Seymour Beecham as a director on 25 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Anne Marie Harris as a director on 25 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Gordon Frederick Miller as a director on 25 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Sinclair Christopher Seymour Beecham as a director on 25 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Anne Marie Harris as a director on 25 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Philip William Newborough as a director on 25 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Graham Nicholas Hazell as a director on 25 May 2012 (1 page) |
7 June 2012 | Appointment of Mrs. Rashida Jeanmamod-Karim as a director on 25 May 2012 (2 pages) |
7 June 2012 | Termination of appointment of Graham Nicholas Hazell as a director on 25 May 2012 (1 page) |
7 June 2012 | Appointment of Mrs. Rashida Jeanmamod-Karim as a director on 25 May 2012 (2 pages) |
22 May 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
22 May 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
7 January 2012 | Director's details changed for Philip William Newborough on 30 November 2011 (2 pages) |
7 January 2012 | Director's details changed for Philip William Newborough on 30 November 2011 (2 pages) |
29 December 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
29 December 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Appointment of Mr Graham Nicholas Hazell as a director on 4 September 2011 (2 pages) |
20 September 2011 | Appointment of Mr Graham Nicholas Hazell as a director on 4 September 2011 (2 pages) |
20 September 2011 | Appointment of Mr Graham Nicholas Hazell as a director on 4 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Alfred Thomas Brooker as a secretary on 4 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Alfred Thomas Brooker as a secretary on 4 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Alfred Thomas Brooker as a secretary on 4 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Alfred Thomas Brooker as a director on 4 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Alfred Thomas Brooker as a director on 4 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Alfred Thomas Brooker as a director on 4 September 2011 (1 page) |
2 August 2011 | Secretary's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Alfred Thomas Brooker on 2 August 2011 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
26 May 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
26 May 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
18 May 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
18 May 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
30 October 2008 | Return made up to 30/09/08; full list of members (16 pages) |
30 October 2008 | Return made up to 30/09/08; full list of members (16 pages) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
23 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
2 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (11 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 willow street london EC2H 4BH (1 page) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 willow street london EC2H 4BH (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
18 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
17 November 2005 | Return made up to 30/09/05; no change of members (10 pages) |
17 November 2005 | Return made up to 30/09/05; no change of members (10 pages) |
23 June 2005 | Return made up to 30/09/04; full list of members (14 pages) |
23 June 2005 | Return made up to 30/09/04; full list of members (14 pages) |
15 June 2005 | Ad 06/04/04-06/04/04 £ si [email protected]=10000 £ ic 2/10002 (7 pages) |
15 June 2005 | Ad 06/04/04-06/04/04 £ si [email protected]=10000 £ ic 2/10002 (7 pages) |
22 March 2005 | Nc inc already adjusted 06/04/04 (1 page) |
22 March 2005 | Nc inc already adjusted 06/04/04 (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
27 May 2004 | Memorandum and Articles of Association (32 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Memorandum and Articles of Association (32 pages) |
27 May 2004 | Resolutions
|
8 May 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
8 May 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
7 May 2004 | Memorandum and Articles of Association (33 pages) |
7 May 2004 | Nc inc already adjusted 06/04/04 (2 pages) |
7 May 2004 | Nc inc already adjusted 06/04/04 (2 pages) |
7 May 2004 | Conso conve 06/04/04 (2 pages) |
7 May 2004 | Conso conve 06/04/04 (2 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Memorandum and Articles of Association (33 pages) |
7 May 2004 | New director appointed (3 pages) |
4 May 2004 | Company name changed quest hotels LIMITED\certificate issued on 04/05/04 (4 pages) |
4 May 2004 | Company name changed quest hotels LIMITED\certificate issued on 04/05/04 (4 pages) |
8 April 2004 | Conve 22/01/04 (1 page) |
8 April 2004 | Conve 22/01/04 (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
29 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
17 January 2004 | Ad 18/07/03--------- £ si [email protected] (2 pages) |
17 January 2004 | Ad 18/07/03--------- £ si [email protected] (2 pages) |
6 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
27 December 2001 | Memorandum and Articles of Association (18 pages) |
27 December 2001 | Memorandum and Articles of Association (18 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
18 September 2001 | S-div 12/09/01 (1 page) |
18 September 2001 | S-div 12/09/01 (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: therese house 29/30 glass house yard london EC1A 4JN (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: therese house 29/30 glass house yard london EC1A 4JN (1 page) |
25 October 2000 | Return made up to 30/09/00; full list of members
|
25 October 2000 | Return made up to 30/09/00; full list of members
|
13 October 2000 | Memorandum and Articles of Association (20 pages) |
13 October 2000 | Memorandum and Articles of Association (20 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 1999 | New director appointed (2 pages) |
1 October 1999 | Company name changed new britain hotels LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed new britain hotels LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Incorporation (22 pages) |
30 September 1999 | Incorporation (22 pages) |