Company NameThe Hoxton (Southwark) Limited
Company StatusActive
Company Number08387847
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Previous NameHoxton Hotels (Holborn) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Sharan Pasricha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Latham Garcia Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Hemen Roy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed13 October 2023(10 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ
Director NameSonal Kapasi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed16 September 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2018)
RoleCEO
Country of ResidenceJersey
Correspondence Address1,3,5 Castle Street
St. Helier
Jersey
JE2 3BT
Director NameMs Jantina Catharina Van De Vreede
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnnismore Sessions House 23 Clerkenwell Green
London
EC1R 0NA
Director NameMr Edward Toby Renaut
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameDarren McCulloch
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Contact

Websitehoxtonhotels.com
Telephone020 75501000
Telephone regionLondon

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ennismore Capital Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

10 March 2023Delivered 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 2021Delivered 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 2020Delivered 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 2015Delivered 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 2015Delivered 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

Filing History

13 November 2023Full accounts made up to 31 March 2023 (28 pages)
19 October 2023Appointment of Mr Hemen Roy as a director on 13 October 2023 (2 pages)
19 October 2023Termination of appointment of Darren Mcculloch as a director on 8 September 2023 (1 page)
17 June 2023Change of share class name or designation (2 pages)
31 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 March 2023Registration of charge 083878470005, created on 10 March 2023 (68 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
8 December 2022Full accounts made up to 31 March 2022 (28 pages)
21 October 2022Appointment of Darren Mcculloch as a director on 1 October 2022 (2 pages)
21 October 2022Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 (1 page)
9 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 31 March 2021 (28 pages)
10 January 2022Memorandum and Articles of Association (45 pages)
10 January 2022Resolutions
  • RES13 ‐ Company documents ratification and directors authority 18/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 December 2021Registration of charge 083878470004, created on 23 December 2021 (72 pages)
22 September 2021Appointment of Edward Toby Renaut as a director on 20 September 2021 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (24 pages)
17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 December 2020Memorandum and Articles of Association (46 pages)
2 December 2020Registration of charge 083878470003, created on 25 November 2020 (69 pages)
23 October 2020Satisfaction of charge 083878470001 in full (1 page)
23 October 2020Satisfaction of charge 083878470002 in full (1 page)
16 July 2020Change of details for Norlake Hospitality Limited as a person with significant control on 16 July 2020 (2 pages)
9 July 2020Change of details for Norlake Hospitality Limited as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Registered 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 2020Director's details changed for Mr Latham Garcia Young on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 (1 page)
30 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)
27 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
27 March 2020Registered 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 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 February 2020Change of details for Norlake Hospitality Limited as a person with significant control on 3 February 2020 (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)
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)
21 May 2019Accounts for a small company made up to 31 December 2018 (19 pages)
15 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Sonal Kapasi as a director on 30 November 2018 (1 page)
10 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
21 June 2018Appointment of Mr Latham Garcia Young as a director on 15 June 2018 (2 pages)
21 June 2018Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 (1 page)
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 Sonal Kapasi on 16 February 2018 (2 pages)
16 February 2018Confirmation statement made on 4 February 2018 with updates (4 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)
26 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
8 February 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
8 February 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
8 February 2017Confirmation statement made on 4 February 2017 with updates (6 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)
21 September 2016Appointment of Sonal Kapasi as a director on 16 September 2016 (2 pages)
21 September 2016Appointment of Sonal Kapasi as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Jantina Catharina Van De Vreede as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Jantina Catharina Van De Vreede as a director on 16 September 2016 (2 pages)
5 August 2016Full accounts made up to 31 December 2015 (17 pages)
5 August 2016Full accounts made up to 31 December 2015 (17 pages)
14 April 2016Particulars of variation of rights attached to shares (3 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(6 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
(6 pages)
14 April 2016Particulars of variation of rights attached to shares (3 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
7 March 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 March 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
9 December 2015Registration of charge 083878470002, created on 26 November 2015 (28 pages)
9 December 2015Registration of charge 083878470001, created on 2 December 2015 (27 pages)
9 December 2015Registration of charge 083878470001, created on 2 December 2015 (27 pages)
9 December 2015Registration of charge 083878470002, created on 26 November 2015 (28 pages)
30 November 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 30 November 2015 (2 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)
17 March 2015Accounts made up to 31 December 2014 (2 pages)
17 March 2015Accounts made up to 31 December 2014 (2 pages)
22 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
7 August 2014Accounts made up to 31 December 2013 (2 pages)
7 August 2014Accounts made up to 31 December 2013 (2 pages)
25 July 2014Company name changed hoxton hotels (holborn) LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
25 July 2014Company name changed hoxton hotels (holborn) LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
28 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 January 2014Previous accounting period shortened from 28 February 2014 to 31 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)
5 December 2013Registered office address changed from 81 Great Eastern Street London EC2A 3HU United Kingdom on 5 December 2013 (1 page)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)