Download leads from Nexok and grow your business. Find out more

Marble Arch Hotel (London) Limited

Documents

Total Documents297
Total Pages1,650

Filing History

13 November 2023Full accounts made up to 30 June 2023
9 October 2023Director's details changed for Mr Gavin Stephen Taylor on 10 February 2023
9 October 2023Appointment of Mr Richard Edward Hutton as a director on 9 October 2023
25 August 2023Confirmation statement made on 25 August 2023 with updates
14 March 2023Full accounts made up to 30 June 2022
17 February 2023Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023
17 February 2023Change of details for Glh Hotels Limited as a person with significant control on 1 November 2022
21 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 December 2022Memorandum and Articles of Association
9 December 2022Appointment of Mr Seong Aun Chew as a director on 5 December 2022
9 December 2022Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022
24 October 2022Director's details changed for Ms Cynthia Cheng on 14 October 2022
6 September 2022Confirmation statement made on 25 August 2022 with no updates
14 March 2022Full accounts made up to 30 June 2021
1 September 2021Confirmation statement made on 25 August 2021 with no updates
31 August 2021Change of details for Glh Hotels Limited as a person with significant control on 6 April 2021
11 August 2021Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021
1 June 2021Termination of appointment of Kah Meng Ho as a director on 1 June 2021
1 June 2021Appointment of Ms Cynthia Cheng as a director on 1 June 2021
12 April 2021Termination of appointment of Alan Morgan as a director on 1 April 2021
2 April 2021Full accounts made up to 30 June 2020
7 September 2020Confirmation statement made on 25 August 2020 with no updates
20 March 2020Full accounts made up to 30 June 2019
11 December 2019Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019
1 October 2019Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019
29 August 2019Confirmation statement made on 25 August 2019 with no updates
12 August 2019Appointment of Mr Alan Morgan as a director on 9 August 2019
12 August 2019Termination of appointment of Neil Gallagher as a director on 9 August 2019
9 July 2019Termination of appointment of Peter Michael Herbert as a director on 7 June 2019
3 April 2019Full accounts made up to 30 June 2018
5 March 2019Termination of appointment of Fiona Keddie as a secretary on 1 March 2019
12 November 2018Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 12 November 2018
29 August 2018Confirmation statement made on 25 August 2018 with no updates
26 April 2018Director's details changed for Mr Neil Gallagher on 29 March 2018
22 March 2018Full accounts made up to 30 June 2017
25 August 2017Confirmation statement made on 25 August 2017 with no updates
25 August 2017Confirmation statement made on 25 August 2017 with no updates
12 January 2017Full accounts made up to 30 June 2016
12 January 2017Full accounts made up to 30 June 2016
1 September 2016Confirmation statement made on 30 August 2016 with updates
1 September 2016Confirmation statement made on 30 August 2016 with updates
2 August 2016Appointment of Mr Peter Michael Herbert as a director on 28 July 2016
2 August 2016Appointment of Mr Peter Michael Herbert as a director on 28 July 2016
20 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 11,310,412
20 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 11,310,412
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015
8 January 2016Full accounts made up to 30 June 2015
8 January 2016Full accounts made up to 30 June 2015
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,001
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,001
13 July 2015Termination of appointment of Colin William Roy as a director on 13 July 2015
13 July 2015Termination of appointment of Colin William Roy as a director on 13 July 2015
6 July 2015Appointment of Mr Colin William Roy as a director on 26 June 2015
6 July 2015Termination of appointment of Mark Ostridge as a director on 26 June 2015
6 July 2015Termination of appointment of Mark Ostridge as a director on 26 June 2015
6 July 2015Appointment of Mr Colin William Roy as a director on 26 June 2015
15 April 2015Full accounts made up to 30 June 2014
15 April 2015Full accounts made up to 30 June 2014
17 February 2015Company name changed thistle marble arch LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
17 February 2015Company name changed thistle marble arch LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,001
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,001
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,001
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014
25 November 2013Full accounts made up to 30 June 2013
25 November 2013Full accounts made up to 30 June 2013
17 October 2013Statement of capital on 17 October 2013
  • GBP 20,001
17 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 03/07/2013
17 October 2013Statement by directors
17 October 2013Solvency statement dated 03/07/13
17 October 2013Statement of capital on 17 October 2013
  • GBP 20,001
17 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 03/07/2013
17 October 2013Solvency statement dated 03/07/13
17 October 2013Statement by directors
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
21 June 2013Termination of appointment of Andy Hughes as a director
21 June 2013Termination of appointment of Andy Hughes as a director
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary
5 April 2013Full accounts made up to 30 June 2012
5 April 2013Full accounts made up to 30 June 2012
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
4 February 2013Termination of appointment of Jocelyn Ng as a secretary
4 February 2013Termination of appointment of Jocelyn Ng as a secretary
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012
11 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
11 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
9 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second filed AP01 document for company director Mr Premod Paul Thomas
9 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second filed AP01 document for company director Mr Premod Paul Thomas
7 December 2012Appointment of Mr Mark Ostridge as a director
7 December 2012Appointment of Mr Mark Ostridge as a director
27 November 2012Termination of appointment of Heiko Figge as a director
27 November 2012Termination of appointment of Heiko Figge as a director
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012
9 August 2012Appointment of Mr Michael De Noma as a director
9 August 2012Appointment of Mr Michael De Noma as a director
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A Second filed document was registered on 09/01/2013
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A Second filed document was registered on 09/01/2013
9 May 2012Termination of appointment of Timothy Scoble as a director
9 May 2012Termination of appointment of Timothy Scoble as a director
10 February 2012Appointment of Fiona Keddie as a secretary
10 February 2012Appointment of Fiona Keddie as a secretary
12 January 2012Appointment of Jocelyn Ng as a secretary
12 January 2012Appointment of Jocelyn Ng as a secretary
11 January 2012Termination of appointment of Seok Blackwell as a secretary
11 January 2012Termination of appointment of Seok Blackwell as a secretary
11 January 2012Termination of appointment of Seok Blackwell as a secretary
11 January 2012Termination of appointment of Seok Blackwell as a secretary
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders
4 November 2011Full accounts made up to 3 July 2011
4 November 2011Full accounts made up to 3 July 2011
4 November 2011Full accounts made up to 3 July 2011
31 October 2011Termination of appointment of Julie Mcguirk as a secretary
31 October 2011Termination of appointment of Julie Mcguirk as a secretary
15 March 2011Appointment of Mr Andy Hughes as a director
15 March 2011Appointment of Mr Andy Hughes as a director
8 March 2011Appointment of Mr Heiko Figge as a director
8 March 2011Termination of appointment of Steven Bailey as a director
8 March 2011Appointment of Mr Heiko Figge as a director
8 March 2011Termination of appointment of Steven Bailey as a director
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
10 November 2010Full accounts made up to 27 June 2010
10 November 2010Full accounts made up to 27 June 2010
10 August 2010Statement of company's objects
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 August 2010Statement of company's objects
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
20 October 2009Full accounts made up to 28 June 2009
20 October 2009Full accounts made up to 28 June 2009
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009
15 September 2009Secretary appointed seok hui blackwell
15 September 2009Secretary appointed seok hui blackwell
15 September 2009Appointment terminated secretary sheena hirani
15 September 2009Secretary appointed julie mcguirk
15 September 2009Secretary appointed julie mcguirk
15 September 2009Appointment terminated secretary sheena hirani
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 June 2009Nc inc already adjusted 15/06/09
18 June 2009Ad 15/06/09\gbp si 20000@1=20000\gbp ic 1/20001\
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 June 2009Ad 15/06/09\gbp si 20000@1=20000\gbp ic 1/20001\
18 June 2009Nc inc already adjusted 15/06/09
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009
16 March 2009Full accounts made up to 29 June 2008
16 March 2009Full accounts made up to 29 June 2008
28 November 2008Return made up to 28/11/08; full list of members
28 November 2008Return made up to 28/11/08; full list of members
2 July 2008Secretary appointed sheena hirani
2 July 2008Appointment terminated secretary ian cattermole
2 July 2008Secretary appointed sheena hirani
2 July 2008Appointment terminated secretary ian cattermole
2 July 2008Particulars of a mortgage or charge / charge no: 2
2 July 2008Particulars of a mortgage or charge / charge no: 2
29 November 2007Return made up to 28/11/07; full list of members
29 November 2007Return made up to 28/11/07; full list of members
22 November 2007Full accounts made up to 1 July 2007
22 November 2007Full accounts made up to 1 July 2007
22 November 2007Full accounts made up to 1 July 2007
26 June 2007Director resigned
26 June 2007Director resigned
12 June 2007Director resigned
12 June 2007Director resigned
12 June 2007Director resigned
12 June 2007Director resigned
12 June 2007Director resigned
12 June 2007Director resigned
23 May 2007New director appointed
23 May 2007New director appointed
21 May 2007New director appointed
21 May 2007New director appointed
21 May 2007Director resigned
21 May 2007Director resigned
4 May 2007Full accounts made up to 2 July 2006
4 May 2007Full accounts made up to 2 July 2006
4 May 2007Full accounts made up to 2 July 2006
27 March 2007New director appointed
27 March 2007New director appointed
8 March 2007New director appointed
8 March 2007New director appointed
20 February 2007New director appointed
20 February 2007New director appointed
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA
6 December 2006Return made up to 28/11/06; full list of members
6 December 2006Return made up to 28/11/06; full list of members
28 November 2006Director resigned
28 November 2006Director resigned
3 May 2006Full accounts made up to 3 July 2005
3 May 2006Full accounts made up to 3 July 2005
3 May 2006Full accounts made up to 3 July 2005
2 May 2006New director appointed
2 May 2006New director appointed
20 January 2006Return made up to 28/11/05; full list of members
20 January 2006Return made up to 28/11/05; full list of members
11 January 2006Secretary's particulars changed;director's particulars changed
11 January 2006Secretary's particulars changed;director's particulars changed
16 December 2005Secretary's particulars changed;director's particulars changed
16 December 2005Secretary's particulars changed;director's particulars changed
11 August 2005Director resigned
11 August 2005Director resigned
6 May 2005Full accounts made up to 4 July 2004
6 May 2005Full accounts made up to 4 July 2004
6 May 2005Full accounts made up to 4 July 2004
10 January 2005New director appointed
10 January 2005New director appointed
23 December 2004Director resigned
23 December 2004Director resigned
14 December 2004Return made up to 28/11/04; full list of members
14 December 2004Return made up to 28/11/04; full list of members
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW
11 February 2004Accounting reference date extended from 31/12/03 to 30/06/04
11 February 2004Accounting reference date extended from 31/12/03 to 30/06/04
8 December 2003Return made up to 28/11/03; full list of members
8 December 2003Return made up to 28/11/03; full list of members
8 May 2003Full accounts made up to 29 December 2002
8 May 2003Full accounts made up to 29 December 2002
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds LS2 7JU
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds LS2 7JU
26 February 2003New secretary appointed;new director appointed
26 February 2003Secretary resigned;director resigned
26 February 2003New secretary appointed;new director appointed
26 February 2003Secretary resigned;director resigned
12 December 2002Return made up to 28/11/02; full list of members
12 December 2002Return made up to 28/11/02; full list of members
13 June 2002New secretary appointed
13 June 2002New secretary appointed
20 May 2002Secretary resigned;director resigned
20 May 2002Secretary resigned;director resigned
21 March 2002Particulars of mortgage/charge
21 March 2002Particulars of mortgage/charge
26 February 2002New director appointed
26 February 2002New director appointed
19 February 2002Accounting reference date extended from 30/11/02 to 31/12/02
19 February 2002Director resigned
19 February 2002New director appointed
19 February 2002Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ
19 February 2002New secretary appointed;new director appointed
19 February 2002Secretary resigned
19 February 2002Memorandum and Articles of Association
19 February 2002New director appointed
19 February 2002Accounting reference date extended from 30/11/02 to 31/12/02
19 February 2002Director resigned
19 February 2002New director appointed
19 February 2002New director appointed
19 February 2002Secretary resigned
19 February 2002Director resigned
19 February 2002Memorandum and Articles of Association
19 February 2002New secretary appointed;new director appointed
19 February 2002Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ
19 February 2002Director resigned
13 February 2002Company name changed peterclose LIMITED\certificate issued on 13/02/02
13 February 2002Company name changed peterclose LIMITED\certificate issued on 13/02/02
28 November 2001Incorporation
28 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing