The Hoxton (shoreditch) Limited LONDON


Founded in 1999, The Hoxton (shoreditch), classified under reg no. 03850699 is an active company. Currently registered at Third Floor EC4M 7AN, London the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 25th July 2014 The Hoxton (shoreditch) Limited is no longer carrying the name Hoxton Hotels (shoreditch).

The firm has 3 directors, namely Dominic S., Guy P. and Matthew T.. Of them, Dominic S., Guy P., Matthew T. have been with the company the longest, being appointed on 21 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Hoxton (shoreditch) Limited Address / Contact

Office Address Third Floor
Office Address2 20 Old Bailey
Town London
Post code EC4M 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850699
Date of Incorporation Thu, 30th Sep 1999
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Dominic S.

Position: Director

Appointed: 21 December 2023

Guy P.

Position: Director

Appointed: 21 December 2023

Matthew T.

Position: Director

Appointed: 21 December 2023

Darren M.

Position: Director

Appointed: 01 October 2022

Resigned: 21 December 2023

Edward R.

Position: Director

Appointed: 20 September 2021

Resigned: 01 October 2022

David C.

Position: Director

Appointed: 18 June 2019

Resigned: 20 March 2020

Latham Y.

Position: Director

Appointed: 15 June 2018

Resigned: 21 December 2023

Sharan P.

Position: Director

Appointed: 16 October 2015

Resigned: 21 December 2023

Sonal K.

Position: Director

Appointed: 01 October 2015

Resigned: 30 November 2018

Charles O.

Position: Director

Appointed: 01 June 2015

Resigned: 27 April 2018

Jantina V.

Position: Director

Appointed: 21 January 2013

Resigned: 01 June 2018

Mukul G.

Position: Director

Appointed: 14 July 2012

Resigned: 29 September 2014

Rashida J.

Position: Director

Appointed: 25 May 2012

Resigned: 25 May 2014

Graham H.

Position: Director

Appointed: 04 September 2011

Resigned: 25 May 2012

Anne H.

Position: Director

Appointed: 19 March 2007

Resigned: 25 May 2012

Alfred B.

Position: Secretary

Appointed: 31 August 2006

Resigned: 04 September 2011

Stephen L.

Position: Director

Appointed: 14 September 2005

Resigned: 31 December 2006

Gordon M.

Position: Director

Appointed: 09 April 2004

Resigned: 25 May 2012

Philip N.

Position: Director

Appointed: 06 April 2004

Resigned: 25 May 2012

Stephen M.

Position: Secretary

Appointed: 06 April 2004

Resigned: 31 August 2006

Alfred B.

Position: Director

Appointed: 12 February 2004

Resigned: 04 September 2011

Stephen M.

Position: Director

Appointed: 12 February 2004

Resigned: 31 August 2006

Kurt B.

Position: Secretary

Appointed: 31 January 2002

Resigned: 06 April 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1999

Resigned: 30 September 1999

Kurt B.

Position: Director

Appointed: 30 September 1999

Resigned: 09 December 2005

Sinclair B.

Position: Director

Appointed: 30 September 1999

Resigned: 25 May 2012

London Law Services Limited

Position: Nominee Director

Appointed: 30 September 1999

Resigned: 30 September 1999

Bbr Secretaries Limited

Position: Secretary

Appointed: 30 September 1999

Resigned: 31 January 2002

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Archer Shoreditch Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Newco Nhl Uk (17) Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited by shares", 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. Moving on, there is Norlake Hospitality Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited by shares 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.

Archer Shoreditch Limited

20 Balderton Street, London, W1K 6TL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 15116173
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Newco Nhl Uk (17) Limited

20 Third Floor, Old Bailey, London, EC4M 7AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 10842704
Notified on 26 September 2017
Ceased on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norlake Hospitality Limited

4th Floor 159 St. John Street, London, EC1V 4QJ, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares Company
Country registered Uk
Place registered Companies House
Registration number 8075340
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hoxton Hotels (shoreditch) July 25, 2014
Willow Street Hotel July 6, 2012
Quest Hotels May 4, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 31st December 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search