Company Name4C Hotels - Victoria Llp
Company StatusActive
Company NumberOC384850
CategoryLimited Liability Partnership
Incorporation Date2 May 2013(10 years, 12 months ago)

Directors

LLP Designated Member NameMr Bashir Hakamali Nathoo
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wadham Gardens
London
NW3 3DN
LLP Designated Member NameMr Alkarim Bashir Nathoo
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wadham Gardens
London
NW3 3DN

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

Financials

Year2014
Net Worth£261,763
Cash£23,501
Current Liabilities£9,776,149

Accounts

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

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

11 April 2019Delivered on: 15 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 April 2019Delivered on: 15 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being 16 belgrave road, london (SW1V 1QF) with registered title number NGL716911 and the leasehold land being 16 belgrave road, london (SW1V 1QR) with registered title number LN104298.
Outstanding
11 April 2019Delivered on: 12 April 2019
Persons entitled: Efboy Ventures Limited

Classification: A registered charge
Particulars: The freehold property being 276 vauxhall bridge road, london (SW1V 1BB) registered under title number 84293.
Outstanding
11 April 2019Delivered on: 12 April 2019
Persons entitled: Efboy Ventures Limited

Classification: A registered charge
Particulars: 1. the freehold property being 278 vauxhall bridge road, london (SW1V 1BB) registered under title number 162460.. 2. the freehold property being 280 vauxhall bridge road, london (SW1V 1BB) registered under title number 49688.
Outstanding
11 April 2019Delivered on: 12 April 2019
Persons entitled: Efboy Ventures Limited

Classification: A registered charge
Particulars: 1. the freehold property being 34 belgrave road, london (SW1V 1RG) registered under title number NGL758038.. 2. the freehold property being 36-40 belgrave road, london (SW1V 1RG) registered under title number NGL849605.. 3. the leasehold property being 34 belgrave road, london (SW1V 1RG) registered under title number NGL85706.
Outstanding
11 April 2019Delivered on: 12 April 2019
Persons entitled: Efboy Ventures Limited

Classification: A registered charge
Particulars: 1. the leasehold property being first and second floor flat, 1A hugh street, london (SW1V 1QG) registered under title number NGL604687.. 2. the leasehold property being 16 belgrave road, london (SW1V 1QF) registered under title number LN104298.. 3. the leasehold property being 18 belgrave road, victoria registered under title number NGL184588.. 4. the leasehold property being 20 and 22 belgrave road registered under title number NGL287326.. 5. the leasehold property being 24 belgrave road, london (SW1V 1QF) registered under title number LN179932.. 6. the freehold property being 16 belgrave road registered under title number NGL716911.. 7. the freehold being 18, 20, 22 and 24 belgrave road registered under title number NGL716907.. 8. the leasehold being part of 16 belgrave road registered under title number NGL597290.
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 34 belgrave road london t/n NGL178038. For more details plese refer to the instrument.
Outstanding
29 November 2013Delivered on: 4 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 May 2021Delivered on: 9 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 4 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Comfort inn 18/24 belgrave road london and 1A hugh street victoria london t/no's NGL716907 NGL184588 NGL287326 LN179932 and NGL604687, all that l/h property being part of 16 belgrave road NGL597290 and all that f/h property k/a 276 278 and 280 vauxhall bridge road t/no's 84293 162460 and 49688. notification of addition to or amendment of charge.
Outstanding

Filing History

26 March 2024Full accounts made up to 31 March 2023 (25 pages)
5 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
23 March 2023Full accounts made up to 31 March 2022 (29 pages)
4 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 31 March 2021 (28 pages)
5 October 2021Satisfaction of charge OC3848500004 in full (1 page)
5 October 2021Satisfaction of charge OC3848500006 in full (1 page)
5 October 2021Satisfaction of charge OC3848500005 in full (1 page)
5 October 2021Satisfaction of charge OC3848500007 in full (1 page)
15 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
9 June 2021Registration of charge OC3848500010, created on 26 May 2021 (18 pages)
22 February 2021Full accounts made up to 31 March 2020 (29 pages)
5 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (28 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
15 April 2019Registration of charge OC3848500008, created on 11 April 2019 (41 pages)
15 April 2019Registration of charge OC3848500009, created on 11 April 2019 (20 pages)
12 April 2019Registration of charge OC3848500005, created on 11 April 2019 (26 pages)
12 April 2019Registration of charge OC3848500004, created on 11 April 2019 (26 pages)
12 April 2019Registration of charge OC3848500006, created on 11 April 2019 (25 pages)
12 April 2019Registration of charge OC3848500007, created on 11 April 2019 (25 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
17 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
2 June 2016Annual return made up to 28 May 2016 (3 pages)
2 June 2016Annual return made up to 28 May 2016 (3 pages)
1 June 2016Registered office address changed from 18-24 Belgrave Road London SW151QF to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 18-24 Belgrave Road London SW151QF to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page)
9 February 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
23 December 2015Registration of charge OC3848500003, created on 21 December 2015 (23 pages)
23 December 2015Registration of charge OC3848500003, created on 21 December 2015 (23 pages)
28 May 2015Annual return made up to 28 May 2015 (3 pages)
28 May 2015Annual return made up to 28 May 2015 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
27 May 2014Annual return made up to 2 May 2014 (3 pages)
27 May 2014Annual return made up to 2 May 2014 (3 pages)
27 May 2014Annual return made up to 2 May 2014 (3 pages)
4 December 2013Registration of charge 3848500002 (30 pages)
4 December 2013Registration of charge 3848500001 (24 pages)
4 December 2013Registration of charge 3848500002 (30 pages)
4 December 2013Registration of charge 3848500001 (24 pages)
14 June 2013Registered office address changed from 85 Heyworth Road Leicester LE3 2DB United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 85 Heyworth Road Leicester LE3 2DB United Kingdom on 14 June 2013 (1 page)
2 May 2013Incorporation of a limited liability partnership (5 pages)
2 May 2013Incorporation of a limited liability partnership (5 pages)