Company NameEC4 Hotel Limited
DirectorNadja Kovic Nassar
Company StatusActive
Company Number08431516
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Nadja Kovic Nassar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameFadi Gebran
Date of BirthAugust 1953 (Born 70 years ago)
NationalityLebanese
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleLawyer
Country of ResidenceLebanon
Correspondence AddressCorniche De Fleuve
Immeuble Nassar-Moufarrij
Beirut
2064 5804
Lebanon
Director NameAmal Rizkallah Abou Jaoude
Date of BirthOctober 1974 (Born 49 years ago)
NationalityLebanese
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleDirectors
Country of ResidenceLebanon
Correspondence AddressCorniche De Fleuve
Immeuble Nassar-Moufarrij
Beirut
2064 5804
Lebanon

Contact

Websitehowardkennedyfsi.com
Telephone020 37556000
Telephone regionLondon

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Watad Holding Company S.a.l.
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

1 November 2017Delivered on: 2 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as cedar court hotel, chase way, bradford and more particularly demised in a 132 year lease dated on or about 1 november 2017 and made between (1) 2PW limited and (2) EC4 hotel limited with land registry title number to be allocated out of title number WYK604640. For more details please refer to the instrument.
Outstanding

Filing History

31 January 2021Confirmation statement made on 8 November 2020 with updates (4 pages)
7 July 2020Notification of Ec4 Hospitality Limited as a person with significant control on 28 February 2020 (2 pages)
7 July 2020Cessation of Watad Holding Company Sal as a person with significant control on 28 February 2020 (1 page)
5 December 2019Full accounts made up to 31 March 2019 (23 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (20 pages)
19 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
2 November 2017Registration of charge 084315160001, created on 1 November 2017 (37 pages)
2 November 2017Registration of charge 084315160001, created on 1 November 2017 (37 pages)
9 October 2017Termination of appointment of Amal Rizkallah Abou Jaoude as a director on 1 June 2017 (1 page)
9 October 2017Termination of appointment of Fadi Gebran as a director on 15 August 2017 (1 page)
9 October 2017Termination of appointment of Amal Rizkallah Abou Jaoude as a director on 1 June 2017 (1 page)
9 October 2017Termination of appointment of Fadi Gebran as a director on 15 August 2017 (1 page)
4 June 2017Termination of appointment of a director (1 page)
4 June 2017Termination of appointment of a director (1 page)
1 June 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
1 June 2017Appointment of Nadja Kovic Nassar as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Nadja Kovic Nassar as a director on 1 June 2017 (2 pages)
1 June 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 May 2017Registered office address changed from No.1 London Bridge London SE1 9BG to Craven House 16 Northumberland Avenue London WC2N 5AP on 28 May 2017 (1 page)
28 May 2017Registered office address changed from No.1 London Bridge London SE1 9BG to Craven House 16 Northumberland Avenue London WC2N 5AP on 28 May 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
29 April 2013Appointment of Amal Rizkallah Abou Jaoude as a director (3 pages)
29 April 2013Termination of appointment of Katherine Claydon as a director (1 page)
29 April 2013Appointment of Fadi Gebran as a director (3 pages)
29 April 2013Appointment of Fadi Gebran as a director (3 pages)
29 April 2013Appointment of Amal Rizkallah Abou Jaoude as a director (3 pages)
29 April 2013Termination of appointment of Katherine Claydon as a director (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)