About

Registered Number: 02002462
Date of Incorporation: 20/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 16-18 St James's Place, London, SW1A 1NJ,

 

Founded in 1986, Northcote Hotel Ltd are based in London, it's status is listed as "Active". The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKR-IBRAHIM, Mahmoud Hassan 18 February 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 12 July 2019
MR01 - N/A 12 July 2019
SH01 - Return of Allotment of shares 13 March 2019
RESOLUTIONS - N/A 04 March 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
PSC02 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AD01 - Change of registered office address 26 February 2019
MR04 - N/A 23 February 2019
MR04 - N/A 23 February 2019
AA - Annual Accounts 21 February 2019
RP04AR01 - N/A 05 February 2019
RP04AR01 - N/A 05 February 2019
RP04AR01 - N/A 05 February 2019
CS01 - N/A 27 December 2018
TM01 - Termination of appointment of director 24 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 28 December 2017
TM01 - Termination of appointment of director 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
CH01 - Change of particulars for director 09 April 2017
TM01 - Termination of appointment of director 27 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 01 November 2016
MR04 - N/A 09 July 2016
MR04 - N/A 09 July 2016
MR04 - N/A 09 July 2016
MR04 - N/A 09 July 2016
MR01 - N/A 07 July 2016
MR01 - N/A 07 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 15 November 2015
MR01 - N/A 03 September 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 January 2015
MR04 - N/A 07 January 2015
AUD - Auditor's letter of resignation 28 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2014
AR01 - Annual Return 06 January 2014
CERTNM - Change of name certificate 19 December 2013
CONNOT - N/A 19 December 2013
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 13 December 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 16 January 2006
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
123 - Notice of increase in nominal capital 14 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 27 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2002
363s - Annual Return 18 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2001
AA - Annual Accounts 19 September 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 09 December 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 28 November 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 26 January 1997
363s - Annual Return 18 December 1995
AA - Annual Accounts 26 July 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 21 February 1994
363s - Annual Return 12 January 1993
AA - Annual Accounts 17 November 1992
395 - Particulars of a mortgage or charge 27 July 1992
AA - Annual Accounts 12 March 1992
363s - Annual Return 31 January 1992
363a - Annual Return 11 January 1991
AA - Annual Accounts 01 November 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 01 March 1990
287 - Change in situation or address of Registered Office 06 December 1989
395 - Particulars of a mortgage or charge 22 August 1989
AUD - Auditor's letter of resignation 21 June 1989
288 - N/A 30 March 1989
287 - Change in situation or address of Registered Office 30 March 1989
395 - Particulars of a mortgage or charge 22 March 1989
288 - N/A 16 November 1988
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
288 - N/A 27 November 1987
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
288 - N/A 25 June 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1986
288 - N/A 23 May 1986
287 - Change in situation or address of Registered Office 15 May 1986
GAZ(U) - N/A 15 May 1986
288 - N/A 15 May 1986
MISC - Miscellaneous document 15 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2019 Outstanding

N/A

A registered charge 10 July 2019 Outstanding

N/A

A registered charge 05 July 2016 Fully Satisfied

N/A

A registered charge 05 July 2016 Fully Satisfied

N/A

A registered charge 21 August 2015 Fully Satisfied

N/A

Guarantee & debenture 19 October 2004 Fully Satisfied

N/A

Legal charge 30 March 2001 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Debenture 22 July 1992 Fully Satisfied

N/A

Mortgage debenture 15 August 1989 Fully Satisfied

N/A

Legal mortgage 02 March 1989 Fully Satisfied

N/A

Legal mortgage 23 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.