London
NW1 6UB
Secretary Name | Mr Bashir Hakamali Nathoo |
---|---|
Status | Current |
Appointed | 19 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lisson Grove London NW1 6UB |
Director Name | Mr Alkarim Bashir Nathoo |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(3 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lisson Grove London NW1 6UB |
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 |
100 at £1 | Bashir Hakamali Nathoo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,904,152 |
Cash | £171,063 |
Current Liabilities | £22,565,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
30 June 2014 | Delivered on: 7 July 2014 Persons entitled: Hammerson Investments Limited Hammerson UK Properties PLC Classification: A registered charge Particulars: NGL729304 (land and buildings to the east of the minories). NGL739212 (latham house, 16 minories). NGL794321 (part of latham house, minories). Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Bank Leumi (UK) 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: Part of bain dawes house, 15 minories, london, t/no: NGL340495; land on the south side of aldgate high street and land lying to the east of the minories on the west of little somerset street and mansell street, the south of aldgate high street and the north of haydon street and haydon walk and the buildings thereon known as bain dawes house, parts of latham house, 1 to 143 guiness court and 1 to 52 iveagh court together with all buildings, trade and other fixtures, fixed plant and machinery see image for full details. Outstanding |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Bank Leumi (UK) 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: 6 minories, london, t/no: 306421; 8 minories, london, t/no; 306132 and 10 minories, london, t/no: 277515 together with all buildings, trade and other fixtures, fixed plant and machinery see image for full details. Outstanding |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Bank Leumi (UK) 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: 62 aldgate high street, t/no: NGL610276 together with all buildings, trade and other fixtures, fixed plant and machinery see image for full details. Outstanding |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Bank Leumi (UK) 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: Part of latham house, minories, london, t/no: NGL794321; latham house, 16 minories, london, t/no: NGL739212 and part of bain dawes house, minories, london, t/no: NGL340593 (for details of all other property charged, please refer to the MG01 document) together with all buildings, trade and other fixtures, fixed plant and machinery see image for full details. Outstanding |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Bank Leumi (UK) 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: The still and star public house, harrow alley, t/no: 160093, together with all buildings, trade and other fixtures, fixed plant and machinery see image for full details. Outstanding |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Bank Leumi (UK) 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: 2 minories, london, t/no: NGL282049; 3 and 4 minories, london, t/no: NGL465927 and 5 minories, london, t/no: 247474, together with all buildings, trade and other fixtures, fixed plant and machinery see image for full details. Outstanding |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Bank Leumi (UK) PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 August 2023 | Delivered on: 8 August 2023 Persons entitled: Leumi UK Group Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
4 August 2023 | Delivered on: 8 August 2023 Persons entitled: Leumi UK Group Limited as Agent and Trustee for Itself and Each of the Other Secured Parties Classification: A registered charge Outstanding |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Leumi UK Group Limited as Security Agent Classification: A registered charge Outstanding |
22 July 2022 | Delivered on: 25 July 2022 Persons entitled: Leumi UK Group Limited Classification: A registered charge Particulars: By way of first legal mortgage the leasehold property known as sub-soil premises at latham house, minories, london, EC3.. For further information please refer to the charging instrument. Outstanding |
2 April 2020 | Delivered on: 2 April 2020 Persons entitled: Bank Leumi (U.K.) P.L.C. as Agent and Trustee for Itself and Each of the Other Secured Parties Classification: A registered charge Outstanding |
2 April 2020 | Delivered on: 2 April 2020 Persons entitled: Bank Leumi (U.K.) P.L.C. as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 March 2016 | Delivered on: 8 April 2016 Persons entitled: Hammerson Investments Limited Hammerson UK Properties PLC Hammerson Investments Limited Hammerson UK Properties PLC Classification: A registered charge Particulars: Land lying to the east of the minories on the west of little somerset street and mansell street south of aldgate high street and north of haydon walk bain dawes house latham house london under t/nos NGL794321, NGL406909, NGL515634, NGL729304, NGL739212, NGL340593 but excluding 1-143 guinness court and 1-52 iveagh court. Outstanding |
23 April 2012 | Delivered on: 28 April 2012 Persons entitled: Hammerson UK Properties PLC and Hammerson Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Latham house, 16 minories t/no: NGL789212; land lying to the east of the minories on the west of little somerset street and mansell street, the south of aldgate high street and the north of haydon street and haydon walk and the buildings thereon known as bain dawes house and parts of latham house, t/no: ngl 729304 (for details of all other properties charged, please refer to the MG01 document) see image for full details. Outstanding |
26 March 2024 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
12 January 2024 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
8 August 2023 | Registration of charge 078863220015, created on 4 August 2023 (42 pages) |
8 August 2023 | Registration of charge 078863220016, created on 4 August 2023 (42 pages) |
8 July 2023 | Resolutions
|
8 July 2023 | Memorandum and Articles of Association (17 pages) |
29 June 2023 | Statement of capital following an allotment of shares on 28 June 2023
|
29 June 2023 | Change of details for 4C Holdings Ltd as a person with significant control on 28 June 2023 (2 pages) |
29 June 2023 | Registration of charge 078863220014, created on 28 June 2023 (42 pages) |
27 March 2023 | Accounts for a small company made up to 31 March 2022 (23 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
25 July 2022 | Registration of charge 078863220013, created on 22 July 2022 (13 pages) |
23 March 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
14 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
19 November 2020 | Notification of 4C Holdings Ltd as a person with significant control on 25 March 2019 (2 pages) |
19 November 2020 | Cessation of Bashir Hakamali Nathoo as a person with significant control on 25 March 2019 (1 page) |
5 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
2 April 2020 | Registration of charge 078863220011, created on 2 April 2020 (44 pages) |
2 April 2020 | Registration of charge 078863220012, created on 2 April 2020 (41 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
30 December 2019 | Satisfaction of charge 3 in full (1 page) |
30 December 2019 | Satisfaction of charge 7 in full (1 page) |
12 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
18 April 2019 | Memorandum and Articles of Association (17 pages) |
18 April 2019 | Resolutions
|
5 February 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
9 January 2019 | Satisfaction of charge 1 in full (2 pages) |
9 January 2019 | Satisfaction of charge 078863220010 in full (1 page) |
9 January 2019 | Satisfaction of charge 078863220009 in full (1 page) |
17 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (21 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) |
11 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (12 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 | Registered office address changed from 30 Jamestown Road London Camden Town NW1 7BY to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 30 Jamestown Road London Camden Town NW1 7BY 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
|
8 April 2016 | Registration of charge 078863220010, created on 18 March 2016
|
8 April 2016 | Registration of charge 078863220010, created on 18 March 2016
|
25 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
25 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 May 2015 | Appointment of Mr Al Karim Bashir Nathoo as a director on 1 January 2015 (2 pages) |
28 May 2015 | Appointment of Mr Al Karim Bashir Nathoo as a director on 1 January 2015 (2 pages) |
28 May 2015 | Appointment of Mr Al Karim Bashir Nathoo as a director on 1 January 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Registration of charge 078863220009, created on 30 June 2014 (11 pages) |
7 July 2014 | Registration of charge 078863220009, created on 30 June 2014 (11 pages) |
27 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 July 2012 | Registered office address changed from 13 Wadham Gardens London NW3 3DN United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 13 Wadham Gardens London NW3 3DN United Kingdom on 19 July 2012 (1 page) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 December 2011 | Incorporation
|
19 December 2011 | Incorporation
|
19 December 2011 | Incorporation
|