Northcote Hotel Limited LONDON


Northcote Hotel started in year 1986 as Private Limited Company with registration number 02002462. The Northcote Hotel company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 16-18 St James's Place. Postal code: SW1A 1NJ. Since December 19, 2013 Northcote Hotel Limited is no longer carrying the name Sandshow.

The company has 2 directors, namely Martin A., Mahmoud B.. Of them, Mahmoud B. has been with the company the longest, being appointed on 18 February 2019 and Martin A. has been with the company for the least time - from 2 December 2021. As of 28 May 2024, there were 9 ex directors - Nigel H., Craig B. and others listed below. There were no ex secretaries.

Northcote Hotel Limited Address / Contact

Office Address 16-18 St James's Place
Town London
Post code SW1A 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02002462
Date of Incorporation Thu, 20th Mar 1986
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Martin A.

Position: Director

Appointed: 02 December 2021

Mahmoud B.

Position: Director

Appointed: 18 February 2019

Nigel H.

Position: Director

Resigned: 13 November 2017

Craig B.

Position: Director

Resigned: 17 February 2022

Peter M.

Position: Director

Appointed: 31 January 2022

Resigned: 04 November 2022

Liam L.

Position: Director

Appointed: 02 March 2020

Resigned: 01 November 2021

Martin A.

Position: Director

Appointed: 18 February 2019

Resigned: 02 March 2020

Laura S.

Position: Director

Appointed: 21 August 2015

Resigned: 08 August 2018

Matthew B.

Position: Director

Appointed: 27 March 2015

Resigned: 18 February 2019

Julie L.

Position: Director

Appointed: 04 June 2013

Resigned: 21 August 2015

Richard M.

Position: Director

Appointed: 06 December 2012

Resigned: 27 February 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Bhl Global Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Northcote Leisure Group Limited that put Blackburn, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bhl Global Limited

Mahmoud Bakr 16-18 St James's Place, London, SW1A 1NJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 18 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Northcote Leisure Group Limited

Northcote Manor Northcote Road, Langho, Blackburn, BB6 8BE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 8528989
Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sandshow December 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand552 914151 135
Current Assets4 458 5014 248 289
Debtors3 725 2453 875 365
Net Assets Liabilities4 459 4134 305 041
Other Debtors74 07052 967
Property Plant Equipment5 683 3175 593 222
Other
Audit Fees Expenses23 500 
Accrued Liabilities Deferred Income1 367 2491 214 959
Accumulated Depreciation Impairment Property Plant Equipment7 602 6827 907 275
Additions Other Than Through Business Combinations Property Plant Equipment 214 498
Administrative Expenses533 302460 179
Amounts Owed By Group Undertakings3 200 2893 397 884
Average Number Employees During Period93109
Bank Borrowings3 453 6213 362 496
Bank Borrowings Overdrafts3 362 4973 362 496
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment5 194 0825 183 152
Corporation Tax Recoverable58 43616 912
Cost Sales5 580 6996 162 013
Creditors3 362 4975 536 470
Deferred Tax Asset Debtors56 40056 400
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences105 082 
Finished Goods Goods For Resale180 342221 789
Further Item Tax Increase Decrease Component Adjusting Items50 140-93 515
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 1181 166
Increase Decrease In Current Tax From Adjustment For Prior Periods28 989-16 912
Increase From Depreciation Charge For Year Property Plant Equipment 304 593
Interest Payable Similar Charges Finance Costs45 194253 632
Net Current Assets Liabilities2 138 593-1 288 181
Other Creditors208 640236 469
Other Operating Income Format1504 632521 165
Other Taxation Social Security Payable357 214431 236
Pension Other Post-employment Benefit Costs Other Pension Costs68 39772 769
Prepayments Accrued Income141 327109 995
Profit Loss110 896-154 372
Profit Loss On Ordinary Activities Before Tax215 978-171 284
Property Plant Equipment Gross Cost13 285 99913 500 497
Staff Costs Employee Benefits Expense2 786 0423 123 889
Tax Expense Credit Applicable Tax Rate41 036-42 821
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss62477 393
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 58 943
Tax Tax Credit On Profit Or Loss On Ordinary Activities105 082-16 912
Total Assets Less Current Liabilities7 821 9104 305 041
Total Borrowings3 362 4973 362 496
Trade Creditors Trade Payables295 681291 310
Trade Debtors Trade Receivables194 723241 207
Wages Salaries2 493 2502 819 561

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, January 2024
Free Download (31 pages)

Company search