Company NameOcean House Development Ltd
DirectorsBashir Hakamali Nathoo and Al-Karim Nathoo
Company StatusActive
Company Number08026523
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Previous Name4C (5) Limited

Business Activity

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

Directors

Director NameMr Bashir Hakamali Nathoo
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address31 Lisson Grove
London
NW1 6UB
Secretary NameMr Alkarim Nathoo
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address31 Lisson Grove
London
NW1 6UB
Director NameMr Al-Karim Nathoo
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
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

1 at £1Qbh Holdings LTD Jersey
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

1 March 2023Delivered on: 14 March 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as land and buildings know as queensbridge house south, upper thames street, london registered at the land registry with title number AGL417396.
Outstanding
1 March 2023Delivered on: 3 March 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
2 November 2021Delivered on: 16 November 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as land and. Buildings know as queensbridge house. South, upper thames street, london. Registered at the land registry with title. Number AGL417396.
Outstanding
23 April 2020Delivered on: 28 April 2020
Persons entitled: Secured Trust Bank PLC

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 27 June 2017
Persons entitled: Secure Trust Bank Public Limited Company

Classification: A registered charge
Outstanding
1 March 2023Delivered on: 3 March 2023
Satisfied on: 17 March 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as land and buildings know as queensbridge house south, upper thames street, london registered at the land registry with title number AGL417396.
Fully Satisfied

Filing History

29 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 April 2020Registration of charge 080265230002, created on 23 April 2020 (65 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 June 2017Registration of charge 080265230001, created on 22 June 2017 (62 pages)
27 June 2017Registration of charge 080265230001, created on 22 June 2017 (62 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)
25 May 2017Appointment of Mr Al-Karim Nathoo as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Al-Karim Nathoo as a director on 25 May 2017 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Registered office address changed from 13 Wadham Gardens London NW3 3DN to 31 Lisson Grove London NW1 6UB on 18 June 2016 (1 page)
18 June 2016Registered office address changed from 13 Wadham Gardens London NW3 3DN to 31 Lisson Grove London NW1 6UB on 18 June 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 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 1
(3 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 1
(3 pages)
10 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
10 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
5 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 August 2013Company name changed 4C (5) LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Company name changed 4C (5) LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Annual return made up to 11 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 11 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)