MARBLE ARCH HOTELS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4DJ

Company number 01859183
Status Active
Incorporation Date 29 October 1984
Company Type Private Limited Company
Address BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MARBLE ARCH HOTELS LIMITED are www.marblearchhotels.co.uk, and www.marble-arch-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marble Arch Hotels Limited is a Private Limited Company. The company registration number is 01859183. Marble Arch Hotels Limited has been working since 29 October 1984. The present status of the company is Active. The registered address of Marble Arch Hotels Limited is Begbies 9 Bonhill Street London Ec2a 4dj. . EVANS, Peter is a Secretary of the company. EVANS, Janice Lesley is a Director of the company. EVANS, Peter is a Director of the company. Secretary LEFTLY, John has been resigned. Director EVANS, Janice Lesley has been resigned. Director LEFTLY, Grace has been resigned. Director LEFTLY, John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
EVANS, Peter
Appointed Date: 04 March 2008

Director
EVANS, Janice Lesley
Appointed Date: 26 February 2013
75 years old

Director
EVANS, Peter

87 years old

Resigned Directors

Secretary
LEFTLY, John
Resigned: 04 March 2008

Director
EVANS, Janice Lesley
Resigned: 26 February 2013
Appointed Date: 23 November 1998
75 years old

Director
LEFTLY, Grace
Resigned: 23 November 1998
Appointed Date: 05 January 1996
95 years old

Director
LEFTLY, John
Resigned: 04 March 2008
95 years old

Persons With Significant Control

Mr Peter Evans
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of voting rights - 75% or more

MARBLE ARCH HOTELS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 18 July 2016 with updates
03 Oct 2015
Accounts for a small company made up to 31 December 2014
14 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200

19 Nov 2014
Registered office address changed from C/O Begbies Chettle Agar Epworth House, 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014
...
... and 93 more events
24 Aug 1987
Director resigned;new director appointed

24 Aug 1987
Secretary resigned;new secretary appointed

07 Feb 1987
Full accounts made up to 31 March 1986

07 Feb 1987
Return made up to 03/02/87; full list of members

24 Jan 1987
Return made up to 24/04/86; full list of members

MARBLE ARCH HOTELS LIMITED Charges

4 May 2001
Debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2001
Third party legal charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property k/a parkwood hotel situate at 4…
9 January 1998
Legal charge
Delivered: 29 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 greville street, l/b of camden t/no: 401592.
9 January 1998
Legal charge
Delivered: 26 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The edward lear hotel 28-30 seymour street l/b of city of…
10 December 1997
Debenture
Delivered: 16 December 1997
Status: Satisfied on 22 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1996
Legal charge
Delivered: 3 January 1997
Status: Satisfied on 23 January 1998
Persons entitled: Arbuthnot Latham & Co. Limited
Description: F/Hold property known as 40 greville st,london; t/no…
19 December 1996
Debenture
Delivered: 3 January 1997
Status: Satisfied on 23 January 1998
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Undertaking and all property and assets present and future…
19 December 1996
Legal charge
Delivered: 3 January 1997
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: L/Hold property known as edward lear hotel 28/30 seymour…
13 July 1990
Legal charge
Delivered: 14 July 1990
Status: Satisfied on 17 January 1997
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Legal mortgage over the f/h property k/a 40 greville…
25 April 1986
Legal mortgage
Delivered: 2 May 1986
Status: Satisfied on 17 January 1997
Persons entitled: Credit Lyonnais Bank Nederland Nv
Description: Portman court hotel, 28/30 seymour street, london W1.
24 April 1986
Debenture
Delivered: 1 May 1986
Status: Satisfied on 17 January 1997
Persons entitled: Credit Lyonnais Bank Nederland Nv
Description: All stocks, shares, & securities, costs charges & expenses…