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

MARISHA HOLDINGS LIMITED

110 GREAT RUSSELL STREET, LONDON, WC1B 3NA,
Company Registration Number
03071186
Private Limited Company
Active

Company Overview

About Marisha Holdings Ltd
MARISHA HOLDINGS LIMITED was founded on 1995-06-21 and has its registered office in London. The organisation's status is listed as "Active". Marisha Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARISHA HOLDINGS LIMITED
 
Legal Registered Office
110 GREAT RUSSELL STREET
LONDON
WC1B 3NA
Other companies in WC1B
 
Filing Information
Company Number 03071186
Company ID Number 03071186
Date formed 1995-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB341597740  
Last Datalog update: 2025-01-05 09:29:15
Primary Source:Companies House
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 MARISHA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GIANTEE LALLCHAND
Company Secretary 1995-06-21
GIANTEE LALLCHAND
Director 2013-07-01
KARISHMA KAJAAL LALLCHAND
Director 2017-07-06
RAJENDRA PERSAD LALLCHAND
Director 1995-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-06-21 1995-06-21
FIRST DIRECTORS LIMITED
Nominated Director 1995-06-21 1995-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIANTEE LALLCHAND ST MARY'S CARE HOME LIMITED Company Secretary 2007-02-28 CURRENT 2000-07-03 Active
GIANTEE LALLCHAND GOFFS PARK CARE HOME LIMITED Company Secretary 1995-07-04 CURRENT 1995-07-04 Active
GIANTEE LALLCHAND GOFFS PARK CARE HOME LIMITED Director 2014-07-01 CURRENT 1995-07-04 Active
GIANTEE LALLCHAND FIRGROVE CARE HOME LIMITED Director 2013-01-01 CURRENT 2003-05-01 Active
GIANTEE LALLCHAND GOFFS PARK CARE LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GIANTEE LALLCHAND ST MARY'S CARE HOME LIMITED Director 2007-02-28 CURRENT 2000-07-03 Active
RAJENDRA PERSAD LALLCHAND BEAUPLAN WEALTH MANAGEMENT LTD Director 2018-02-13 CURRENT 2018-02-13 Active
RAJENDRA PERSAD LALLCHAND BLOOMSBURY ACCOUNTANCY & TAX SERVICES LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
RAJENDRA PERSAD LALLCHAND ASHTONLEIGH RESIDENTIAL CARE HOME LTD Director 2016-05-20 CURRENT 1999-07-09 Active
RAJENDRA PERSAD LALLCHAND G S CARE GROUP LIMITED Director 2016-04-19 CURRENT 2010-06-03 Active - Proposal to Strike off
RAJENDRA PERSAD LALLCHAND QUILT R.E INVESTMENT LIMITED Director 2015-04-01 CURRENT 2014-03-04 Active
RAJENDRA PERSAD LALLCHAND OLD MILL FARM (UXBRIDGE) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
RAJENDRA PERSAD LALLCHAND WINCHFERN LIMITED Director 2013-09-29 CURRENT 1983-08-12 Dissolved 2016-08-23
RAJENDRA PERSAD LALLCHAND LONDON CHESHIRE HOTEL LTD Director 2013-09-09 CURRENT 2013-09-09 Active
RAJENDRA PERSAD LALLCHAND ADELINE TRAVEL TOURS LIMITED Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2016-04-26
RAJENDRA PERSAD LALLCHAND COUNTRY INN & SUITES MANAGEMENT LIMITED Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2016-04-26
RAJENDRA PERSAD LALLCHAND FIRGROVE CARE HOME LIMITED Director 2003-05-02 CURRENT 2003-05-01 Active
RAJENDRA PERSAD LALLCHAND ST MARY'S CARE HOME LIMITED Director 2000-07-03 CURRENT 2000-07-03 Active
RAJENDRA PERSAD LALLCHAND GOFFS PARK CARE HOME LIMITED Director 1995-07-04 CURRENT 1995-07-04 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
2024-12-3131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-30CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-03-07Previous accounting period extended from 30/06/23 TO 31/12/23
2023-08-18AUDITOR'S RESIGNATION
2023-08-01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-15Second filing of notification of person of significant controlRajendra Persad Lallchand
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KARISHMA KAJAL LALLCHAND
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-07-09AP01DIRECTOR APPOINTED MISS ANUKSHA MEENAKSHI LALLCHAND
2020-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030711860006
2019-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-08DISS40Compulsory strike-off action has been discontinued
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-04DISS40Compulsory strike-off action has been discontinued
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-23CH01Director's details changed for Miss Karishma Lallchand on 2018-01-22
2018-01-22AP01DIRECTOR APPOINTED MISS KARISHMA LALLCHAND
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJENDRA PERSAD LALLCHAND
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-30AR0121/06/16 ANNUAL RETURN FULL LIST
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-14AUDAUDITOR'S RESIGNATION
2015-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-07-15DISS40Compulsory strike-off action has been discontinued
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-14AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0121/06/14 ANNUAL RETURN FULL LIST
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-07-04AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-03AP01DIRECTOR APPOINTED MRS GIANTEE LALLCHAND
2012-07-17AR0121/06/12 FULL LIST
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE
2011-07-01AR0121/06/11 FULL LIST
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-16AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-08-04AUDAUDITOR'S RESIGNATION
2010-07-21AR0121/06/10 FULL LIST
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 1 ACTON HILL MEWS 310-328 UXBRIDGE ROAD ACTON HILL LONDON W3 9QP
2009-12-14AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-04363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-23363(288)SECRETARY'S PARTICULARS CHANGED
2008-07-23363sRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-10363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-07-13363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-07-27363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-07-05363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-04363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-31363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-23363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-02363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-23363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-06-23363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1997-07-08363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-27363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1997-02-2788(2)RAD 11/10/95--------- £ SI 998@1
1995-10-24395PARTICULARS OF MORTGAGE/CHARGE
1995-07-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARISHA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against MARISHA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-27 Outstanding SANTANDER UK PLC
DEBENTURE 2011-01-27 Outstanding SANTANDER UK PLC
GUARANTEE & DEBENTURE 2005-11-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-11-16 Satisfied BARCLAYS BANK PLC
DEED OF MORTGAGE DEBENTURE 1995-10-13 Satisfied ROY EDWIN HERBERT SAXBY
Intangible Assets
Patents
We have not found any records of MARISHA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARISHA HOLDINGS LIMITED
Trademarks
We have not found any records of MARISHA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARISHA HOLDINGS 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 MARISHA HOLDINGS 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 MARISHA HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARISHA HOLDINGS LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARISHA HOLDINGS 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 MARISHA HOLDINGS 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.