Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARBLE ARCH HOTELS LIMITED
Company Information for

MARBLE ARCH HOTELS LIMITED

BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
01859183
Private Limited Company
Active

Company Overview

About Marble Arch Hotels Ltd
MARBLE ARCH HOTELS LIMITED was founded on 1984-10-29 and has its registered office in London. The organisation's status is listed as "Active". Marble Arch Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARBLE ARCH HOTELS LIMITED
 
Legal Registered Office
BEGBIES
9 BONHILL STREET
LONDON
EC2A 4DJ
Other companies in EC1Y
 
Filing Information
Company Number 01859183
Company ID Number 01859183
Date formed 1984-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB409876512  
Last Datalog update: 2023-12-06 23:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARBLE ARCH HOTELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARBLE ARCH HOTELS LIMITED

Current Directors
Officer Role Date Appointed
PETER EVANS
Company Secretary 2008-03-04
JANICE LESLEY EVANS
Director 2013-02-26
PETER EVANS
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE LESLEY EVANS
Director 1998-11-23 2013-02-26
JOHN LEFTLY
Company Secretary 1991-06-30 2008-03-04
JOHN LEFTLY
Director 1991-06-30 2008-03-04
GRACE LEFTLY
Director 1996-01-05 1998-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EVANS LUCKY DUCK U.K. LIMITED Company Secretary 2008-03-04 CURRENT 1995-09-22 Active
PETER EVANS LUCKY DUCK U.K. LIMITED Director 1995-11-03 CURRENT 1995-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-01-30Change of details for Mr Peter Evans as a person with significant control on 2023-01-01
2023-01-30Director's details changed for Janice Lesley Evans on 2023-01-01
2023-01-30Director's details changed for Peter Evans on 2023-01-01
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-14AR0118/07/15 ANNUAL RETURN FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM C/O Begbies Chettle Agar Epworth House, 25 City Road London EC1Y 1AR
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-31AR0118/07/14 ANNUAL RETURN FULL LIST
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-28AP01DIRECTOR APPOINTED JANICE EVANS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JANICE EVANS
2012-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0118/07/12 ANNUAL RETURN FULL LIST
2012-08-07CH03SECRETARY'S DETAILS CHNAGED FOR PETER EVANS on 2012-01-01
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 01/01/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE LESLEY EVANS / 01/01/2012
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0118/07/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0118/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 01/01/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE LESLEY EVANS / 01/01/2010
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 1ST FLOOR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2008-05-13225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN LEFTLY
2008-03-26288aSECRETARY APPOINTED PETER EVANS
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-25363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-19363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-29363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-09363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-08363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-19395PARTICULARS OF MORTGAGE/CHARGE
2000-08-16363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/99
1999-07-23363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1998-12-03288aNEW DIRECTOR APPOINTED
1998-12-03288bDIRECTOR RESIGNED
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-29395PARTICULARS OF MORTGAGE/CHARGE
1998-01-26395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-16395PARTICULARS OF MORTGAGE/CHARGE
1997-09-23288aNEW DIRECTOR APPOINTED
1997-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-23363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MARBLE ARCH HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARBLE ARCH HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2001-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-03 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
DEBENTURE 1996-12-19 Satisfied ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 1996-12-19 Satisfied ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 1990-07-13 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL MORTGAGE 1986-04-25 Satisfied CREDIT LYONNAIS BANK NEDERLAND NV
DEBENTURE 1986-04-24 Satisfied CREDIT LYONNAIS BANK NEDERLAND NV
Intangible Assets
Patents
We have not found any records of MARBLE ARCH HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARBLE ARCH HOTELS LIMITED
Trademarks
We have not found any records of MARBLE ARCH HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARBLE ARCH HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MARBLE ARCH HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MARBLE ARCH HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARBLE ARCH HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARBLE ARCH HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.