Background WavePink WaveYellow Wave

4C HOTELS LIMITED (02073517)

4C HOTELS LIMITED (02073517) is an active UK company. incorporated on 13 November 1986. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. 4C HOTELS LIMITED has been registered for 39 years. Current directors include BOGHANI-NATHOO, Munira, NATHOO, Al-Karim, NATHOO, Bashir Hakamali.

Company Number
02073517
Status
active
Type
ltd
Incorporated
13 November 1986
Age
39 years
Address
31 Lisson Grove, London, NW1 6UB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOGHANI-NATHOO, Munira, NATHOO, Al-Karim, NATHOO, Bashir Hakamali
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4C HOTELS LIMITED

4C HOTELS LIMITED is an active company incorporated on 13 November 1986 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. 4C HOTELS LIMITED was registered 39 years ago.(SIC: 55100)

Status

active

Active since 39 years ago

Company No

02073517

LTD Company

Age

39 Years

Incorporated 13 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

PAUSEFINE LIMITED
From: 13 November 1986To: 30 March 2011
Contact
Address

31 Lisson Grove London, NW1 6UB,

Previous Addresses

18-24 Belgrave Road London SW1V 1QF
From: 1 August 2013To: 1 June 2016
13 Wadham Gardens London NW3 3DN
From: 2 February 2011To: 1 August 2013
Haydon House 296 Joel Street Pinner Middlesex HA5 2PY
From: 13 November 1986To: 2 February 2011
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Loan Secured
Jun 13
Loan Cleared
May 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Sept 20
Owner Exit
Oct 21
Owner Exit
Jul 22
Loan Secured
Apr 25
Director Joined
May 25
Director Joined
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

NATHOO, Al-Karim

Active
Lisson Grove, LondonNW1 6UB
Secretary
Appointed 01 Jun 2016

NATHOO, Bashir Hakamali

Active
13 Wadham Gardens, LondonNW3 3DN
Secretary
Appointed N/A

BOGHANI-NATHOO, Munira

Active
Belgrave Road, LondonSW1V 2BJ
Born January 1980
Director
Appointed 15 May 2025

NATHOO, Al-Karim

Active
Lisson Grove, LondonNW1 6UB
Born May 1982
Director
Appointed 15 May 2025

NATHOO, Bashir Hakamali

Active
13 Wadham Gardens, LondonNW3 3DN
Born November 1953
Director
Appointed N/A

BOGHANI, Shiraz Noormohamed

Resigned
51 Wieland Road, NorthwoodHA6 3QX
Born October 1950
Director
Appointed N/A
Resigned 30 Nov 2010

Persons with significant control

3

1 Active
2 Ceased

Ciw Ltd

Active
Lisson Grove, LondonNW1 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Lisson Grove, LondonNW1 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 07 Oct 2021

Mr Bashir Hakamali Nathoo

Ceased
Lisson Grove, LondonNW1 6UB
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Resolution
9 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Legacy
4 October 2011
MG01MG01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Legacy
13 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
18 June 2009
AAAnnual Accounts
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Small
26 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Small
22 August 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
88(3)88(3)
Legacy
30 April 2002
88(2)R88(2)R
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
123Notice of Increase in Nominal Capital
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
403aParticulars of Charge Subject to s859A
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
18 June 1991
363b363b
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
10 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
16 February 1989
PUC 2PUC 2
Legacy
13 February 1989
AC05AC05
Legacy
20 November 1987
225(1)225(1)
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Legacy
3 February 1987
287Change of Registered Office
Legacy
3 February 1987
288288
Legacy
30 January 1987
GAZ(U)GAZ(U)
Memorandum Articles
30 January 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
13 November 1986
CERTINCCertificate of Incorporation