Company NameNorlake Hospitality Limited
Company StatusActive
Company Number08075340
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sharan Pasricha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameMrs Nyna Mittal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 10 months after company formation)
Appointment Duration8 years
RoleInvestor
Country of ResidenceEngland
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameMr Shravin Bharti Mittal
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameMr Pravin Surana
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed15 October 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameMrs Rashida Jeanmamod-Karim
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
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(1 month, 3 weeks 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 NameMs Jantina Catharina Van De Vreede
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2013(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameMs Sonal Kapasi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1,3,5 Castle Street
St. Helier
Jersey
JE2 3BT
Director NameSrikanth Balachandran
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 20 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameMr Edward Toby Renaut
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU
Director NameDarren McCulloch
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53/54 Grosvenor Street
London
W1K 3HU

Contact

Websitehoxtonhotels.com
Telephone020 75501000
Telephone regionLondon

Location

Registered Address53/54 Grosvenor Street
London
W1K 3HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Tulip Growth Pcc LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,357,704
Gross Profit£11,913,000
Net Worth-£6,381,319
Cash£13,749,629
Current Liabilities£45,388,766

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

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

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
9 December 2021Delivered on: 15 December 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 November 2020Delivered on: 27 November 2020
Persons entitled: Standard Chartered Bank

Classification: A registered charge
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
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: Legal charge over investment portfolio and credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all the chargor's present and future rights benefits and interests ro and under or by virtue of the chargor's investment plans,all deposits now or in the future standing to the chargor's credit, see image for full details.
Fully Satisfied

Filing History

27 November 2020Registration of charge 080753400006, created on 25 November 2020 (23 pages)
22 July 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 230,000,201
  • USD 405,000,000
(4 pages)
22 July 2020Statement of capital on 11 June 2020
  • GBP 260,000,201
  • USD 405,000,000
(7 pages)
16 July 2020Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 53/54 Grosvenor Street London W1K 3HU on 16 July 2020 (1 page)
9 July 2020Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020 (1 page)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 April 2020Director's details changed for Mr Shravin Bharti Mittal on 31 March 2020 (2 pages)
1 April 2020Director's details changed for Srikanth Balachandran on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 (1 page)
25 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)
24 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
8 January 2020Satisfaction of charge 080753400002 in full (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)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
25 June 2019Appointment of Mr David Gareth Caldecott as a director on 18 June 2019 (2 pages)
25 June 2019Termination of appointment of Sonal Kapasi as a director on 21 June 2019 (1 page)
17 June 2019Registration of charge 080753400005, created on 12 June 2019 (25 pages)
11 June 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
31 May 2019Confirmation statement made on 18 May 2019 with updates (6 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 100,000,201
  • USD 255,000,000
(4 pages)
1 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 2
  • USD 255,000,000
(4 pages)
3 January 2019Appointment of Srikanth Balachandran as a director on 30 November 2018 (2 pages)
10 September 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
7 August 2018Registration of charge 080753400004, created on 2 August 2018 (25 pages)
21 June 2018Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 (1 page)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 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)
2 October 2017Registration of charge 080753400003, created on 27 September 2017 (26 pages)
2 October 2017Registration of charge 080753400003, created on 27 September 2017 (26 pages)
1 August 2017Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ England to 53/54 Grosvenor Street London W1K 3HU on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ England to 53/54 Grosvenor Street London W1K 3HU on 1 August 2017 (1 page)
27 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
27 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
7 June 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 June 2017Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ (1 page)
7 June 2017Director's details changed for Mr Shravin Bharti Mittal on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Shravin Bharti Mittal on 7 June 2017 (2 pages)
7 June 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 June 2017Director's details changed for Mrs Nyna Mittal on 7 June 2017 (2 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 June 2017Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ (1 page)
7 June 2017Director's details changed for Ms Sonal Kapasi on 7 June 2017 (3 pages)
7 June 2017Director's details changed for Ms Sonal Kapasi on 7 June 2017 (3 pages)
7 June 2017Director's details changed for Mrs Nyna Mittal on 7 June 2017 (2 pages)
3 March 2017Appointment of Shravin Bharti Mittal as a director on 20 February 2017 (2 pages)
3 March 2017Appointment of Shravin Bharti Mittal as a director on 20 February 2017 (2 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)
8 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
8 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
29 July 2016Director's details changed for Mrs Nyna Mittal on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages)
29 July 2016Director's details changed for Mrs Nyna Mittal on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages)
27 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(7 pages)
27 June 2016Appointment of Mrs Nyna Mittal as a director on 1 April 2016 (2 pages)
27 June 2016Appointment of Mrs Nyna Mittal as a director on 1 April 2016 (2 pages)
27 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England 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 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (29 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)
5 August 2015Registration of charge 080753400002, created on 30 July 2015 (30 pages)
5 August 2015Registration of charge 080753400002, created on 30 July 2015 (30 pages)
30 July 2015Satisfaction of charge 1 in full (1 page)
30 July 2015Satisfaction of charge 1 in full (1 page)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
15 June 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
15 June 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
16 April 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 16 April 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 2014Termination of appointment of Mukul Goyal as a director on 29 September 2014 (1 page)
18 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
16 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Termination of appointment of Rashida Jeanmamod-Karim as a director (1 page)
16 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Termination of appointment of Rashida Jeanmamod-Karim as a director (1 page)
21 May 2014Director's details changed for Mrs. Rashida Jeanmamod-Karim on 18 May 2014 (2 pages)
21 May 2014Director's details changed for Mrs. Rashida Jeanmamod-Karim on 18 May 2014 (2 pages)
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 United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 81 Great Eastern Street London EC2A 3HU United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 81 Great Eastern Street London EC2A 3HU United Kingdom on 5 December 2013 (1 page)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
14 January 2013Appointment of Ms Jantina Catharina Van De Vreede as a director (2 pages)
14 January 2013Appointment of Ms Jantina Catharina Van De Vreede as a director (2 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 September 2012Appointment of Mr Mukul Goyal as a director (2 pages)
4 September 2012Appointment of Mr Mukul Goyal as a director (2 pages)
11 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
11 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
18 May 2012Incorporation (32 pages)
18 May 2012Incorporation (32 pages)