Background WavePink WaveYellow Wave

4C MINORIES 3 LTD (11604877)

4C MINORIES 3 LTD (11604877) is an active UK company. incorporated on 4 October 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 4C MINORIES 3 LTD has been registered for 7 years. Current directors include NATHOO, Al-Karim Bashir, NATHOO, Bashir Hakamali.

Company Number
11604877
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
31 Lisson Grove, London, NW1 6UB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NATHOO, Al-Karim Bashir, NATHOO, Bashir Hakamali
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4C MINORIES 3 LTD

4C MINORIES 3 LTD is an active company incorporated on 4 October 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 4C MINORIES 3 LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11604877

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

31 Lisson Grove London, NW1 6UB,

Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 19
Owner Exit
Jul 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

NATHOO, Bashir Hakamali

Active
Lisson Grove, LondonNW1 6UB
Secretary
Appointed 04 Oct 2018

NATHOO, Al-Karim Bashir

Active
Lisson Grove, LondonNW1 6UB
Born May 1982
Director
Appointed 04 Oct 2018

NATHOO, Bashir Hakamali

Active
Lisson Grove, LondonNW1 6UB
Born November 1953
Director
Appointed 04 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
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 01 Aug 2019

Mr Bashir Hakamali Nathoo

Ceased
Lisson Grove, LondonNW1 6UB
Born November 1953

Nature of Control

Significant influence or control
Notified 04 Oct 2018
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
2 August 2024
AGREEMENT2AGREEMENT2
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Resolution
6 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Resolution
8 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2018
NEWINCIncorporation