EC4 HOTEL LIMITED

Register to unlock more data on OkredoRegister

EC4 HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08431516

Incorporation date

06/03/2013

Size

Full

Contacts

Registered address

Registered address

6th Floor Capital Tower, 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2013)
dot icon03/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon18/11/2025
Full accounts made up to 2025-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon02/10/2024
Full accounts made up to 2024-03-31
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon18/07/2023
Cessation of Ec4 Hospitality Limited as a person with significant control on 2023-05-16
dot icon18/07/2023
Notification of Nadja Kovic Nassar as a person with significant control on 2023-05-16
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon25/08/2022
Director's details changed for Mrs Nadja Kovic Nassar on 2022-08-01
dot icon25/08/2022
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-08-25
dot icon16/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon27/09/2021
Full accounts made up to 2021-03-31
dot icon18/03/2021
Full accounts made up to 2020-03-31
dot icon31/01/2021
Confirmation statement made on 2020-11-08 with updates
dot icon07/07/2020
Notification of Ec4 Hospitality Limited as a person with significant control on 2020-02-28
dot icon07/07/2020
Cessation of Watad Holding Company Sal as a person with significant control on 2020-02-28
dot icon05/12/2019
Full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Resolutions
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon02/11/2017
Registration of charge 084315160001, created on 2017-11-01
dot icon09/10/2017
Termination of appointment of Amal Rizkallah Abou Jaoude as a director on 2017-06-01
dot icon09/10/2017
Termination of appointment of Fadi Gebran as a director on 2017-08-15
dot icon04/06/2017
Termination of appointment of a director
dot icon01/06/2017
Appointment of Nadja Kovic Nassar as a director on 2017-06-01
dot icon01/06/2017
Confirmation statement made on 2017-03-06 with updates
dot icon28/05/2017
Registered office address changed from No.1 London Bridge London SE1 9BG to Craven House 16 Northumberland Avenue London WC2N 5AP on 2017-05-28
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/04/2015
Accounts for a dormant company made up to 2014-03-31
dot icon14/03/2015
Compulsory strike-off action has been discontinued
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon04/11/2014
Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 2014-11-04
dot icon19/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon29/04/2013
Termination of appointment of Katherine Claydon as a director
dot icon29/04/2013
Appointment of Amal Rizkallah Abou Jaoude as a director
dot icon29/04/2013
Appointment of Fadi Gebran as a director
dot icon06/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
329
1.02M
-
0.00
2.93M
-
2022
261
4.09M
-
0.00
3.71M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kovic Nassar, Nadja
Director
01/06/2017 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EC4 HOTEL LIMITED

EC4 HOTEL LIMITED is an(a) Active company incorporated on 06/03/2013 with the registered office located at 6th Floor Capital Tower, 91 Waterloo Road, London SE1 8RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EC4 HOTEL LIMITED?

toggle

EC4 HOTEL LIMITED is currently Active. It was registered on 06/03/2013 .

Where is EC4 HOTEL LIMITED located?

toggle

EC4 HOTEL LIMITED is registered at 6th Floor Capital Tower, 91 Waterloo Road, London SE1 8RT.

What does EC4 HOTEL LIMITED do?

toggle

EC4 HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for EC4 HOTEL LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-08 with no updates.