UKBizDB.co.uk

THE HOXTON (HOLBORN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Hoxton (holborn) Limited. The company was founded 11 years ago and was given the registration number 08207455. The firm's registered office is in LONDON. You can find them at Third Floor, 20 Old Bailey, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE HOXTON (HOLBORN) LIMITED
Company Number:08207455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Balderton Street, London, England, W1K 6TL

Director21 December 2023Active
20, Balderton Street, London, England, W1K 6TL

Director21 December 2023Active
20, Balderton Street, London, England, W1K 6TL

Director21 December 2023Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary10 September 2012Active
Ennismore Sessions House, 23 Clerkenwell Green, London, United Kingdom, EC1R 0NA

Director18 June 2019Active
Hox House, 20-24 Emerald Street, London, England, WC1N 3QA

Director19 November 2012Active
81, Great Eastern Street, London, United Kingdom, EC2A 3HU

Director22 October 2012Active
1,3,5, Castle Street, St. Helier, Jersey, JE2 3BT

Director01 October 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director10 September 2012Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director01 October 2022Active
4th Floor, 159 St. John Street, London, England, EC1V 4QJ

Director01 June 2015Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director16 October 2015Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director20 September 2021Active
4th Floor, 159 St. John Street, London, England, EC1V 4QJ

Director14 January 2013Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director15 June 2018Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director10 September 2012Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director10 September 2012Active

People with Significant Control

Archer Holborn Limited
Notified on:21 December 2023
Status:Active
Country of residence:United Kingdom
Address:20, Balderton Street, London, United Kingdom, W1K 6TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Newco Nhl Uk (17) Limited
Notified on:29 June 2017
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norlake Hospitality Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 159 St. John Street, London, England, EC1V 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-13Incorporation

Memorandum articles.

Download
2024-01-13Resolution

Resolution.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Accounts

Change account reference date company previous shortened.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.