Company Name4C Minories 2 Ltd
DirectorsAl-Karim Bashir Nathoo and Bashir Hakamali Nathoo
Company StatusActive
Company Number11604893
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Al-Karim Bashir Nathoo
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address31 Lisson Grove
London
NW1 6UB
Director NameMr Bashir Hakamali Nathoo
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address31 Lisson Grove
London
NW1 6UB
Secretary NameBashir Hakamali Nathoo
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address31 Lisson Grove
London
NW1 6UB

Location

Registered Address31 Lisson Grove
London
NW1 6UB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

25 April 2022Delivered on: 3 May 2022
Persons entitled: Lunaprop Aldgate LTD

Classification: A registered charge
Particulars: Freehold land at little somerset street london EC3, title number to be assigned at first registration following purchase, as shown tinted yellow and pink on the plan annexed to the instrument at ‎schedule 2 (plan ) provided that as to the land tinted yellow on the plan there is excluded from the property the rooms over the passageway.. For more details please refer to the instrument.
Outstanding
25 April 2022Delivered on: 26 April 2022
Persons entitled: Rocket Properties Development Management Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), including the freehold property known as land at little somerset street london EC3 with title number to be assigned at first registration following purchase. For further information, please see clause 3.2 and schedules 1 and 2 of the instrument.
Outstanding
24 June 2021Delivered on: 2 July 2021
Persons entitled: Lunaprop Aldgate LTD

Classification: A registered charge
Particulars: A. six properties on the south of aldgate high street comprising (1) the part of the freehold land known as the minories and other nearby streets shown edged red on plan 1 attached to the instrument (being part of title NGL729304), (2) leasehold land at aldgate high street, london (title NGL515634), and four further titles.. B. any other freehold or leasehold property now vested in the company, and its interest in any freehold or leasehold property acquired after the date of the instrument.. Please refer to the instrument for further details.
Outstanding
24 June 2021Delivered on: 30 June 2021
Persons entitled: Rocket Properties Development Management Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), including the freehold property known as 62 aldgate high street, london, EC3N 1BD with registered title number NGL610276. For further information, please see clause 3.2 and schedule 1 of the instrument.
Outstanding
9 April 2020Delivered on: 22 April 2020
Persons entitled: Tfb Ventures Limited

Classification: A registered charge
Particulars: Office premises at aldgate high street, london EC3.
Outstanding

Filing History

6 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
3 May 2022Registration of charge 116048930005, created on 25 April 2022 (13 pages)
26 April 2022Registration of charge 116048930004, created on 25 April 2022 (36 pages)
2 March 2022Satisfaction of charge 116048930001 in full (1 page)
20 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 July 2021Registration of charge 116048930003, created on 24 June 2021 (35 pages)
30 June 2021Registration of charge 116048930002, created on 24 June 2021 (49 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
19 November 2020Notification of 4C Holdings Ltd as a person with significant control on 3 March 2020 (2 pages)
19 November 2020Cessation of Bashir Hakamali Nathoo as a person with significant control on 3 March 2020 (1 page)
21 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
28 April 2020Memorandum and Articles of Association (19 pages)
28 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 April 2020Registration of charge 116048930001, created on 9 April 2020 (36 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 October 2018Current accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
4 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-04
  • GBP 100
(26 pages)