London
EC4M 7AN
Director Name | Mr Latham Garcia Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Hemen Roy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 October 2023(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Charles Henry Bowdler Oakshett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 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 | Sonal Kapasi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 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 | Ms Jantina Catharina Van De Vreede |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 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 David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(6 years, 4 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(8 years, 7 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(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Website | hoxtonhotels.com |
---|---|
Telephone | 020 75501000 |
Telephone region | London |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ennismore Capital Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months 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 (including that property described in schedule 3 of the security agreement being the land known as 30-40 blackfriars road, south bank, london SE1 8NY, united kingdom and land on the south east side of colombo street, london, united kingdom with title number SGL11862) 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 (including that property described in schedule 3 of the security agreement being the land known as 30-40 blackfriars road, south bank, london SE1 8NY, united kingdom and land on the south east side of colombo street, london, united kingdom with title number SGL11862) 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: First legal mortgage over the property known as 30-40 blackfriars road, south bank, london SE1 8NY, united kingdom and land on the south east side of colombo street, london, united kingdom with title number SGL11862.. First fixed charge over the company’s (present and future) rights in any other freehold or leasehold property.. First fixed charge over the company’s (present and future) rights in any intellectual property. Outstanding |
26 November 2015 | Delivered on: 9 December 2015 Persons entitled: Norlake Hospitality Limited Classification: A registered charge Particulars: The hoxton (southwark) limited (the borrower) with full title guarantee charges to norlake hospitality limited by way of first fixed charge:. (A) all freehold and leasehold properties (whether registered or unregistered) (properties) and all commonhold property, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest and property means any of them, acquired by the borrower in the future;. (B) all present and future interests of the borrower not effectively mortgaged or charged under the proceeding (a) in, or over, freehold or leasehold property;. (C) all present and future rights, licence, guarantees, rents, deposits, contracts, covenants and warranties relation to each property; and. (D) all the borrower’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
2 December 2015 | Delivered on: 9 December 2015 Persons entitled: Norlake Hospitality Limited Classification: A registered charge Particulars: The hoxton (southwark) limited with full title guarantee charges to norlake hospitality limited by way of first legal charge the land and buildings at 32-40 blackfriars road, london SE1 (previously known as 30 to 40 blackfriars road and land on the south east side of colombo street, london) and registered at the land registry under title number SGL11862.. Refer to instument for further details. Outstanding |
13 November 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
19 October 2023 | Appointment of Mr Hemen Roy as a director on 13 October 2023 (2 pages) |
19 October 2023 | Termination of appointment of Darren Mcculloch as a director on 8 September 2023 (1 page) |
17 June 2023 | Change of share class name or designation (2 pages) |
31 May 2023 | Resolutions
|
14 March 2023 | Registration of charge 083878470005, created on 10 March 2023 (68 pages) |
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 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) |
9 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
13 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
10 January 2022 | Memorandum and Articles of Association (45 pages) |
10 January 2022 | Resolutions
|
24 December 2021 | Registration of charge 083878470004, created on 23 December 2021 (72 pages) |
22 September 2021 | Appointment of Edward Toby Renaut as a director on 20 September 2021 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
17 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
11 December 2020 | Resolutions
|
11 December 2020 | Memorandum and Articles of Association (46 pages) |
2 December 2020 | Registration of charge 083878470003, created on 25 November 2020 (69 pages) |
23 October 2020 | Satisfaction of charge 083878470001 in full (1 page) |
23 October 2020 | Satisfaction of charge 083878470002 in full (1 page) |
16 July 2020 | Change of details for Norlake Hospitality Limited as a person with significant control on 16 July 2020 (2 pages) |
9 July 2020 | Change of details for Norlake Hospitality Limited as a person with significant control on 9 July 2020 (2 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 England to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 27 March 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
3 February 2020 | Change of details for Norlake Hospitality Limited as a person with significant control on 3 February 2020 (2 pages) |
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) |
4 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
25 June 2019 | Appointment of Mr David Gareth Caldecott as a director on 18 June 2019 (2 pages) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
15 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Sonal Kapasi as a director on 30 November 2018 (1 page) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
21 June 2018 | Appointment of Mr Latham Garcia Young as a director on 15 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 (1 page) |
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 Sonal Kapasi on 16 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 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) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
8 February 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
8 February 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 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) |
21 September 2016 | Appointment of Sonal Kapasi as a director on 16 September 2016 (2 pages) |
21 September 2016 | Appointment of Sonal Kapasi as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Jantina Catharina Van De Vreede as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Jantina Catharina Van De Vreede as a director on 16 September 2016 (2 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
14 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 April 2016 | Resolutions
|
7 March 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
7 March 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
9 December 2015 | Registration of charge 083878470002, created on 26 November 2015 (28 pages) |
9 December 2015 | Registration of charge 083878470001, created on 2 December 2015 (27 pages) |
9 December 2015 | Registration of charge 083878470001, created on 2 December 2015 (27 pages) |
9 December 2015 | Registration of charge 083878470002, created on 26 November 2015 (28 pages) |
30 November 2015 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 30 November 2015 (2 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) |
17 March 2015 | Accounts made up to 31 December 2014 (2 pages) |
17 March 2015 | Accounts made up to 31 December 2014 (2 pages) |
22 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
7 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
7 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
25 July 2014 | Company name changed hoxton hotels (holborn) LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Company name changed hoxton hotels (holborn) LIMITED\certificate issued on 25/07/14
|
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (3 pages) |
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (3 pages) |
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (3 pages) |
28 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU United Kingdom on 5 December 2013 (1 page) |
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|