Company NameHackney Road Hotel Limited
DirectorMatt Jude Mason
Company StatusActive
Company Number11036608
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 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 NameMr Matt Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address2 Dover Yard
London
W1J 8AA
Director NameMr William James Alexander Dear
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Dover Yard
London
W1J 8AA

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Na.
Outstanding
7 December 2017Delivered on: 15 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All property now belonging to it and all other estates and interests in any freehold, commonhold or leasehold property now belonging to it; any patents, trademarks (in particular trademark with registration number 2577339), copyrights, domain names, registered or other designs and any other intellectual property assets or rights. For more details please refer to the instrument.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
14 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
10 August 2023Registered office address changed from 2 Dover Street London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 10 August 2023 (1 page)
10 August 2023Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Street London W1J 8AA on 10 August 2023 (1 page)
7 August 2023Registered office address changed from 1 Curzon Street London W1J 5HD United Kingdom to 2 2 Dover Yard London W1J 8AA on 7 August 2023 (1 page)
2 May 2023Registration of charge 110366080002, created on 28 April 2023 (28 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 March 2022Termination of appointment of William James Alexander Dear as a director on 25 February 2022 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 07/12/2017
(4 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 07/12/2017
(4 pages)
15 December 2017Registration of charge 110366080001, created on 7 December 2017 (88 pages)
15 December 2017Registration of charge 110366080001, created on 7 December 2017 (88 pages)
30 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
30 October 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
(24 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
(24 pages)