Company Name4C Hotels - St. Albans Llp
Company StatusActive
Company NumberOC384868
CategoryLimited Liability Partnership
Incorporation Date2 May 2013(10 years, 12 months ago)

Directors

LLP Designated Member NameMr Alkarim 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 Address31 Lisson Grove
London
NW1 6UB
LLP Designated Member NameMr Bashir Hakamali Nathoo
Date of BirthNovember 1953 (Born 70 years ago)
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lisson Grove
London
NW1 6UB
LLP Designated Member NameMr Diamond Fateh Ali Merali
Date of BirthOctober 1946 (Born 77 years ago)
StatusCurrent
Appointed01 April 2018(4 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
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

Financials

Year2014
Net Worth-£49,379
Cash£3,470
Current Liabilities£1,639,206

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

Charges

12 March 2015Delivered on: 27 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: L/H property k/a land at colney fields shopping park london colney st albans t/no HD438428.
Outstanding
12 March 2015Delivered on: 27 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
4 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 October 2019Appointment of Mr Diamond Fateh Ali Merali as a member on 1 April 2018 (2 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 July 2017Notification of Bashir Hakamali Nathoo as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Bashir Hakamali Nathoo as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 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 SW1V1QF 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 SW1V1QF to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (12 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (12 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)
27 March 2015Registration of charge OC3848680002, created on 12 March 2015 (53 pages)
27 March 2015Registration of charge OC3848680001, created on 12 March 2015 (45 pages)
27 March 2015Registration of charge OC3848680002, created on 12 March 2015 (53 pages)
27 March 2015Registration of charge OC3848680001, created on 12 March 2015 (45 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 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)
22 July 2014Annual return made up to 2 May 2014 (3 pages)
22 July 2014Annual return made up to 2 May 2014 (3 pages)
22 July 2014Annual return made up to 2 May 2014 (3 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 (4 pages)
2 May 2013Incorporation of a limited liability partnership (4 pages)