Company Name4C Hotels (2) Limited
DirectorsBashir Hakamali Nathoo and Alkarim Bashir Nathoo
Company StatusActive
Company Number07886322
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bashir Hakamali Nathoo
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address31 Lisson Grove
London
NW1 6UB
Secretary NameMr Bashir Hakamali Nathoo
StatusCurrent
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Lisson Grove
London
NW1 6UB
Director NameMr Alkarim Bashir Nathoo
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(3 years after company formation)
Appointment Duration9 years, 3 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address31 Lisson Grove
London
NW1 6UB

Location

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

Shareholders

100 at £1Bashir Hakamali Nathoo
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,904,152
Cash£171,063
Current Liabilities£22,565,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

30 June 2014Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2023Delivered on: 8 August 2023
Persons entitled: Leumi UK Group Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
4 August 2023Delivered 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 2023Delivered on: 29 June 2023
Persons entitled: Leumi UK Group Limited as Security Agent

Classification: A registered charge
Outstanding
22 July 2022Delivered 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 2020Delivered 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 2020Delivered 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 2016Delivered 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 2012Delivered 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

Filing History

26 March 2024Accounts for a small company made up to 31 March 2023 (17 pages)
12 January 2024Confirmation statement made on 1 December 2023 with updates (4 pages)
8 August 2023Registration of charge 078863220015, created on 4 August 2023 (42 pages)
8 August 2023Registration of charge 078863220016, created on 4 August 2023 (42 pages)
8 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2023Memorandum and Articles of Association (17 pages)
29 June 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 200
(3 pages)
29 June 2023Change of details for 4C Holdings Ltd as a person with significant control on 28 June 2023 (2 pages)
29 June 2023Registration of charge 078863220014, created on 28 June 2023 (42 pages)
27 March 2023Accounts for a small company made up to 31 March 2022 (23 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
25 July 2022Registration of charge 078863220013, created on 22 July 2022 (13 pages)
23 March 2022Accounts for a small company made up to 31 March 2021 (12 pages)
14 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
22 February 2021Accounts for a small company made up to 31 March 2020 (15 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
19 November 2020Notification of 4C Holdings Ltd as a person with significant control on 25 March 2019 (2 pages)
19 November 2020Cessation of Bashir Hakamali Nathoo as a person with significant control on 25 March 2019 (1 page)
5 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
2 April 2020Registration of charge 078863220011, created on 2 April 2020 (44 pages)
2 April 2020Registration of charge 078863220012, created on 2 April 2020 (41 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
30 December 2019Satisfaction of charge 3 in full (1 page)
30 December 2019Satisfaction of charge 7 in full (1 page)
12 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
18 April 2019Memorandum and Articles of Association (17 pages)
18 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 February 2019Accounts for a small company made up to 31 March 2018 (13 pages)
9 January 2019Satisfaction of charge 1 in full (2 pages)
9 January 2019Satisfaction of charge 078863220010 in full (1 page)
9 January 2019Satisfaction of charge 078863220009 in full (1 page)
17 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (21 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (12 pages)
11 January 2017Full accounts made up to 31 March 2016 (12 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Registered 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 2016Registered 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 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
8 April 2016Registration of charge 078863220010, created on 18 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
8 April 2016Registration of charge 078863220010, created on 18 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
25 January 2016Full accounts made up to 31 March 2015 (14 pages)
25 January 2016Full accounts made up to 31 March 2015 (14 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
28 May 2015Appointment of Mr Al Karim Bashir Nathoo as a director on 1 January 2015 (2 pages)
28 May 2015Appointment of Mr Al Karim Bashir Nathoo as a director on 1 January 2015 (2 pages)
28 May 2015Appointment of Mr Al Karim Bashir Nathoo as a director on 1 January 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Registration of charge 078863220009, created on 30 June 2014 (11 pages)
7 July 2014Registration of charge 078863220009, created on 30 June 2014 (11 pages)
27 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 July 2012Registered office address changed from 13 Wadham Gardens London NW3 3DN United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 13 Wadham Gardens London NW3 3DN United Kingdom on 19 July 2012 (1 page)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)