Company Name4C Rocket Developments Limited
Company StatusActive
Company Number13296643
CategoryPrivate Limited Company
Incorporation Date28 March 2021(3 years ago)

Business Activity

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

Directors

Director NameMr Andrew Robert Eric Hawkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2021(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Thomas Charles John Appleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2021(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Al-Karim Bashir Nathoo
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months
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
Appointed07 May 2021(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address31 Lisson Grove
London
NW1 6UB

Location

Registered Address2 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

24 June 2021Delivered on: 5 July 2021
Persons entitled: Lunaprop Aldgate LTD

Classification: A registered charge
Particulars: The company’s interest in (a) the “conditional sale agreement” as defined in the facility agreement, being the conditional sale agreement entered into between 4C hotels (2) limited and 4C minories 2 LTD (1) and 60 aldgate LTD (2) dated 7 may 2021 (relating to part of the development site on the south side of aldgate high street london EC3 (the “site”), and (b) any “buy-in” agreement” as defined in the facility agreement, being any agreement between 4C minories 2 LTD and the company for the acquisition of any land or any other interests or third party rights required to implement the 2020 base case scheme (for the development of the entirety of the site).
Outstanding
24 June 2021Delivered on: 30 June 2021
Persons entitled: Rocket Properties Development Management Limited

Classification: A registered charge
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 September 2023Registration of charge 132966430003, created on 8 September 2023 (14 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 May 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
20 September 2021Notification of 4C Minories 2 Limited as a person with significant control on 7 May 2021 (2 pages)
20 September 2021Change of details for Praxis Trustees Limited as a person with significant control on 7 May 2021 (2 pages)
5 July 2021Registration of charge 132966430002, created on 24 June 2021 (25 pages)
30 June 2021Registration of charge 132966430001, created on 24 June 2021 (24 pages)
9 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 June 2021Memorandum and Articles of Association (14 pages)
24 May 2021Appointment of Mr Bashir Hakamali Nathoo as a director on 7 May 2021 (2 pages)
24 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 10,000
(3 pages)
24 May 2021Appointment of Mr Al-Karim Bashir Nathoo as a director on 7 May 2021 (2 pages)
28 March 2021Incorporation
Statement of capital on 2021-03-28
  • GBP 1,000
(40 pages)