MARLOW HOTEL COMPANY LIMITED

17 Dominion Street, London, EC2M 2EF, England
StatusDISSOLVED
Company No.04078323
CategoryPrivate Limited Company
Incorporated21 Sep 2000
Age23 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 14 days

SUMMARY

MARLOW HOTEL COMPANY LIMITED is an dissolved private limited company with number 04078323. It was incorporated 23 years, 8 months, 10 days ago, on 21 September 2000 and it was dissolved 2 years, 4 months, 14 days ago, on 18 January 2022. The company address is 17 Dominion Street, London, EC2M 2EF, England.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2020

Action Date: 12 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Frederic Marc Vernier

Termination date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Vincent Frederic Marc Vernier

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040783230008

Documents

View document PDF

Legacy

Date: 26 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH19

Date: 2019-02-26

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 26 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/02/19

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timothy Selwyn Jones

Appointment date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Robert Edward Gray

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Vincent Frederic Marc Vernier

Change date: 2018-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Vincent Fredric Marc Vernier

Change date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mr Vincent Frederic Marc Vernier

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-13

Officer name: Mr Vincent Fredric Marc Vernier

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-13

Officer name: Michael Gallagher

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant David Hearn

Termination date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Brennan

Termination date: 2018-05-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040783230007

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-02

Officer name: Mr Michael Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gallagher

Appointment date: 2018-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: 17 Dominion Street London EC2M 2EF

Change date: 2017-12-20

Old address: 245 Broad Street Birmingham B1 2HQ United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Guy

Termination date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Guy

Termination date: 2017-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040783230008

Charge creation date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jurys Hotel Management (Uk) Limited

Cessation date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cormac Ó Tighearnaigh

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Guy

Appointment date: 2016-08-01

Documents

View document PDF

Statement of companys objects

Date: 22 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Mr Robert Edward Gray

Documents

View document PDF

Statement of companys objects

Date: 12 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: 040783230007

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Mr Cormac Ó Tighearnaigh

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH01

Capital : 6,000,600 GBP

Date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

New address: 245 Broad Street Birmingham B1 2HQ

Change date: 2015-10-29

Old address: 10 Upper Berkeley Street London W1H 7PE

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Shelby Cole

Termination date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Mccaffer

Termination date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Ross Collins

Termination date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Mark Neil Steinberg

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hotel Innovations Limited

Termination date: 2015-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart John Mccaffer

Termination date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: David George Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brennan

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant David Hearn

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Guy

Appointment date: 2015-09-29

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 03 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Thompson

Change date: 2013-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Mccaffer

Change date: 2013-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart John Mccaffer

Change date: 2013-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2013

Action Date: 28 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2013

Action Date: 30 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-30

Documents

View document PDF

Change corporate director company with change date

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-10-02

Officer name: Hotel Innovations Limited

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Woodcock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart John Mccaffer

Change date: 2011-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Mccaffer

Change date: 2011-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis Peter Woodcock

Change date: 2011-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Thompson

Change date: 2011-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart John Mccaffer

Change date: 2011-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart John Mccaffer

Change date: 2011-03-09

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-09

Officer name: Mr Louis Peter Woodcock

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Mccaffer

Change date: 2011-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-09

Officer name: Mr David George Thompson

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Mccaffer

Change date: 2011-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-09

Officer name: Mr Stuart John Mccaffer

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change corporate director company with change date

Date: 23 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hotel Innovations Limited

Change date: 2010-09-08

Documents

View document PDF

Legacy

Date: 16 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 01 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2009

Action Date: 02 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ewan campbell

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2008

Action Date: 28 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-28

Documents

View document PDF


Some Companies

A & S COURIERS LIMITED

170 BARDON ROAD,COALVILLE,LE67 4BJ

Number:08156429
Status:ACTIVE
Category:Private Limited Company

ARDENT PROJECT DELIVERY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11337838
Status:ACTIVE
Category:Private Limited Company

KT OPERATIONS LIMITED

SHARVEL LANE,NORTHOLT,UB5 6RB

Number:07538759
Status:ACTIVE
Category:Private Limited Company

MATTHEWS FMB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11939443
Status:ACTIVE
Category:Private Limited Company

SPI LASERS PLC

3 WELLINGTON PARK,HEDGE END,SO30 2QU

Number:05546901
Status:ACTIVE
Category:Public Limited Company

THE KING'S SCHOOL TYNEMOUTH LIMITED

WOODARD CORPORATION HIGH STREET,RUGELEY,WS15 3BW

Number:01182631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source