Background WavePink WaveYellow Wave

4C HOTELS - MINORIES LLP (OC401440)

4C HOTELS - MINORIES LLP (OC401440) is an active UK company. incorporated on 24 August 2015. with registered office in London. 4C HOTELS - MINORIES LLP has been registered for 10 years.

Company Number
OC401440
Status
active
Type
llp
Incorporated
24 August 2015
Age
10 years
Address
31 Lisson Grove, London, NW1 6UB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4C HOTELS - MINORIES LLP

4C HOTELS - MINORIES LLP is an active company incorporated on 24 August 2015 with the registered office located in London. 4C HOTELS - MINORIES LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC401440

LLP Company

Age

10 Years

Incorporated 24 August 2015

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

31 Lisson Grove London, NW1 6UB,

Timeline

No significant events found

Capital Table
People

Officers

3

NATHOO, Bashir Hakamali

Active
Wadham Gardens, LondonNW3 3DN
Born November 1953
Llp designated member
Appointed 24 Aug 2015

4C HOTELS (2) LIMITED

Active
Jamestown Road, LondonNW1 7BY
Corporate llp designated member
Appointed 24 Aug 2015

NORTHANGER PROPERTIES LTD

Active
St. George's Street, Isle Of ManIM1 1AH
Corporate llp designated member
Appointed 28 Jun 2023

Persons with significant control

3

Lisson Grove, LondonNW1 6UB

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 28 Jun 2023
St. George's Street, Douglas

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 28 Jun 2023

Mr Bashir Hakamali Nathoo

Active
Lisson Grove, LondonNW1 6UB
Born November 1953

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Medium
30 December 2025
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
23 December 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
23 December 2025
LLPSC05LLPSC05
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 October 2025
LLMR01LLMR01
Confirmation Statement With No Updates
26 September 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 September 2025
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
11 August 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
11 August 2025
LLMR04LLMR04
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
8 August 2024
LLPSC02LLPSC02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 June 2024
LLMR01LLMR01
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
6 September 2023
LLPSC02LLPSC02
Change To A Person With Significant Control Limited Liability Partnership
6 September 2023
LLPSC04LLPSC04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 August 2023
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 June 2023
LLAP02LLAP02
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
LLCS01LLCS01
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
LLCS01LLCS01
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 January 2021
LLMR01LLMR01
Confirmation Statement With No Updates
3 November 2020
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 April 2020
LLMR01LLMR01
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 March 2019
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
13 November 2018
LLAA01LLAA01
Confirmation Statement With No Updates
21 September 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 May 2017
LLMR01LLMR01
Confirmation Statement With Updates
10 March 2017
LLCS01LLCS01
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 December 2016
LLAD01LLAD01
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Limited Liability Partnership
24 August 2015
LLIN01LLIN01