Company NameOldbourne & Oldbourne Hospitality Limited
Company StatusActive
Company Number09821650
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameRaouf Finan
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2022(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressC/O Hospitality - Gestion Sa Chemin Des Chalets 9
Chavannes De Bogis
1279
Director NameAntoine Hubert
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed01 March 2022(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleDelegate Of The Board
Country of ResidenceSwitzerland
Correspondence AddressC/O Aevis Victoria Sa Rue Georges -Jordil 4
Fribourg
1700
Director NameAntoine Kohler
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed01 March 2022(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleAttorney-At-Law
Country of ResidenceSwitzerland
Correspondence AddressC/O Kblex Sa Rue Francois-Bonivard 10
Geneva
1201
Director NameMr Gafar Gurbanov
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2-6 Southampton Row
London
WC1B 4AA
Director NameMr Duncan Garfield Leslie Shakeshaft
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Southampton Row
London
WC1B 4AA
Director NameMr Peter James Northcott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2024 (6 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

22 July 2022Delivered on: 28 July 2022
Persons entitled: Bank Julius Baer & Co. LTD.

Classification: A registered charge
Particulars: The leasehold property known as 2-6 southampton row london WC1B 4AB and basement rooms adjoining kingsgate house 3 catton street london WC1R 1AB and basement room 2-6 southampton row london WC1B 4AB registered at the land registry under title number BB13925.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Icg-Longbow Investment No. 5 S.a R.L. as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Icg-Longbow Investment No. 5 S.A. R.L. as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company, including, amongst others, the leasehold land more particularly described in a lease dated on or around the date of this deed made between (1) havza limited and (2) oldbourne & oldbourne hospitality limited granted out of the freehold land being 2-6 southampton row, london, WC1B 4AB and basement rooms adjoining and kingsgate house, 3 catton street, london, WC1R 4AB registered at hm land registry under title number NGL878488 and the freehold land being basement room, 2-6 southampton row, london, WC1B 4AB registered at hm land registry under title number NGL868239. For more details please refer to the instrument.
Outstanding
2 May 2017Delivered on: 3 May 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding

Filing History

5 October 2020Full accounts made up to 31 December 2019 (25 pages)
23 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 23 July 2020 (1 page)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
20 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
18 April 2018Notification of Aggregate Holdings S.A. as a person with significant control on 3 April 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr. Gafar Gurbanov on 29 January 2018 (2 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 May 2017Memorandum and Articles of Association (19 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2017Memorandum and Articles of Association (19 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 May 2017Director's details changed for Mr Duncan Garfield Leslie Shakeshaft on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Duncan Garfield Leslie Shakeshaft on 10 May 2017 (2 pages)
3 May 2017Registration of charge 098216500001, created on 2 May 2017 (31 pages)
3 May 2017Registration of charge 098216500001, created on 2 May 2017 (31 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 March 2017Registered office address changed from 21 5th Floor, Southampton Row London WC1B 5HA England to 21 Southampton Row London WC1B 5HA on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 21 5th Floor, Southampton Row London WC1B 5HA England to 21 Southampton Row London WC1B 5HA on 20 March 2017 (1 page)
10 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 200
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 200
(3 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
11 October 2016Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 5th Floor, Southampton Row London WC1B 5HA on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 8 Cavendish Square London W1G 0PD United Kingdom to 21 5th Floor, Southampton Row London WC1B 5HA on 11 October 2016 (1 page)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)