Company NameNOCO Hotels Limited
Company StatusDissolved
Company Number09997035
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NameMakers Union Limited

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
StatusClosed
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Edward Toby Renaut
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2020(4 years after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2024)
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
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ
Director NameMr Benjamin Somerset Russell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ

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 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (20 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)
9 July 2020Change of details for Ennismore Holdings Limited as a person with significant control on 9 July 2020 (2 pages)
31 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)
30 March 2020Change of details for Ennismore Holdings Limited as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 30 March 2020 (1 page)
18 March 2020Appointment of Edward Toby Renaut as a director on 28 February 2020 (2 pages)
17 March 2020Termination of appointment of Benjamin Somerset Russell as a director on 28 February 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
4 October 2019Director's details changed for Mr Benjamin Somerset Russell 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)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 (2 pages)
18 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
21 June 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 10.06
(3 pages)
11 May 2018Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 (1 page)
11 May 2018Appointment of Mr Benjamin Somerset Russell as a director on 27 April 2018 (2 pages)
20 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
10 November 2017Notification of Ennismore Holdings Limited as a person with significant control on 18 April 2017 (2 pages)
10 November 2017Cessation of Ennismore International Management Limited as a person with significant control on 18 April 2017 (1 page)
10 November 2017Cessation of Ennismore International Management Limited as a person with significant control on 18 April 2017 (1 page)
10 November 2017Notification of Ennismore Holdings Limited as a person with significant control on 18 April 2017 (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)
3 November 2017Accounts for a small company made up to 31 December 2016 (16 pages)
3 November 2017Accounts for a small company made up to 31 December 2016 (16 pages)
16 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 10
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 10
(4 pages)
27 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
27 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 9.51
(4 pages)
10 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 9.51
(4 pages)
16 March 2017Sub-division of shares on 28 February 2017 (5 pages)
16 March 2017Sub-division of shares on 28 February 2017 (5 pages)
14 March 2017Particulars of variation of rights attached to shares (3 pages)
14 March 2017Particulars of variation of rights attached to shares (3 pages)
13 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 28/02/2017
(48 pages)
13 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 28/02/2017
(48 pages)
13 February 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
13 February 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
13 February 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
13 February 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
12 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
12 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
4 August 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
4 August 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 1
(43 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 1
(43 pages)