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: 31/3Up to Date
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
Last Filed
Made up to 23 August 2025 (7 months ago)
Next Due
Due by 6 September 2026
For period ending 23 August 2026
Address
31 Lisson Grove London, NW1 6UB,
No significant events found
Officers
3
Name
Role
Appointed
Status
NATHOO, Bashir Hakamali
ActiveWadham Gardens, LondonNW3 3DN
Born November 1953
Llp designated member
Appointed 24 Aug 2015
NATHOO, Bashir Hakamali
Wadham Gardens, LondonNW3 3DN
Born November 1953
Llp designated member
24 Aug 2015
Active
4C HOTELS (2) LIMITED
ActiveJamestown Road, LondonNW1 7BY
Corporate llp designated member
Appointed 24 Aug 2015
4C HOTELS (2) LIMITED
Jamestown Road, LondonNW1 7BY
Corporate llp designated member
24 Aug 2015
Active
NORTHANGER PROPERTIES LTD
ActiveSt. George's Street, Isle Of ManIM1 1AH
Corporate llp designated member
Appointed 28 Jun 2023
NORTHANGER PROPERTIES LTD
St. George's Street, Isle Of ManIM1 1AH
Corporate llp designated member
28 Jun 2023
Active
Persons with significant control
3
Name
Nature of Control
Notified
Status
4c Hotels (2) Limited
ActiveLisson Grove, LondonNW1 6UB
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 28 Jun 2023
4c Hotels (2) Limited
Lisson Grove, LondonNW1 6UB
Voting rights 25 to 50 percent limited liability partnership
28 Jun 2023
Active
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
Northanger Properties Ltd
St. George's Street, Douglas
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
28 Jun 2023
Active
Mr Bashir Hakamali Nathoo
ActiveLisson 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
Mr Bashir Hakamali Nathoo
Lisson Grove, LondonNW1 6UB
Born November 1953
Right to share surplus assets 25 to 50 percent limited liability partnership
07 Apr 2016
Active
Filing History
41
Description
Type
Date Filed
Document
23 December 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 December 2025
23 December 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 December 2025
1 October 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 October 2025
19 September 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
19 September 2025
8 August 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
8 August 2024
17 June 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 June 2024
6 September 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 September 2023
6 September 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 September 2023
8 August 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 August 2023
29 June 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 June 2023
4 January 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 January 2021
2 April 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 April 2020
27 March 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
27 March 2019
13 November 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
13 November 2018
22 May 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 May 2017
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
20 December 2016
7 December 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 December 2016