London
EC1M 6BF
Director Name | Mr Jonathan David Levy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House, 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Nicholas Sean Rubin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House, 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr James Paul Levy |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill House, 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Mark Andrew Kingston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Rectory Close Woodchurch Ashford Kent TN26 3QD |
Director Name | Christopher David Scragg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackhurst Hall Blackhurst Park Halls Hole Road Tunbridge Wells Kent TN2 4RG |
Secretary Name | Mr Mark Andrew Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Rectory Close Woodchurch Ashford Kent TN26 3QD |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Davids Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Website | marstonhotels.com |
---|
Registered Address | Greenhill House, 90/93 Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
19m at £1 | Mh Freeholds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £720,000 |
Gross Profit | £720,000 |
Net Worth | £19,609,000 |
Current Liabilities | £309,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Tankersley manor hotel, church lane, tankersley, barnsley, south yorkshire S75 3DQ (registered at the land registry with title number SYK291424). For more details please refer to the instrument. Outstanding |
---|---|
18 April 2016 | Delivered on: 20 April 2016 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Particulars: F/H property k/a land and buildings k/a tankersley manor hotel church lane tankersley barnsley south yorkshire t/no SYK291424. Outstanding |
29 October 2014 | Delivered on: 6 November 2014 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Particulars: F/H land and buildings known as tankersley manor hotel, church lane, tankersley, barnsley, south yorkshire t/no SYK291424. Outstanding |
2 April 2019 | Delivered on: 8 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: Leasehold property known as tankersley manor hotel church lane tankersley barnsley S5 3QD pursuant to a lease dated 16 november 2018 between (lloyds bank S.F. nominees limited and (2) marston tankersley manor limited. Outstanding |
2 April 2019 | Delivered on: 8 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Outstanding |
16 November 2018 | Delivered on: 27 November 2018 Persons entitled: Dragonfly Finance S.A.R.L Classification: A registered charge Particulars: Tankersley manor hotel, upper tankersley, tankersley, barnsley S75 3DQ - SYK291424. Outstanding |
27 September 2017 | Delivered on: 4 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Tankersley manor hotel, church lane, tankersley, barnsley, south yorkshire S75 3DQ (registered at the land registry with title number SYK291424). Outstanding |
13 November 2006 | Delivered on: 1 December 2006 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee) Classification: A third composite guarantee and debenture Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the queens hotel city square leeds t/no wyk 316711, f/h property k/a le meridien warwick kenilworth road warwick t/no wk 283205, f/h property k/a east and west spinneys wooton hill wooton t/no wk 380830 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 1 December 2006 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited Classification: Deed of accession to a composite guarantee and debenture dated 31 march 2003 Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property k/a aldwark manor hotel aldwark with f/h t/nos NYK122375, NYK90041, NYK71225, NYK83484, NYK92442, NYK148380, NYK234396 and NYK240246 and l/h t/nos NYK318092 and NYK323067, f/h and l/h property k/a the bridgewood manor hotel chatham kent with f/h t/nos K653107, K700887, K804549, K648515, K820379 and K709527 and l/h t/no K897127 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 1 December 2006 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited Classification: Deed of accession to a composite guarantee and debenture dated 24 february 2004 Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property k/a aldwark manor hotel aldwark with f/h t/nos NYK122375, NYK90041, NYK71225, NYK83484, NYK92442, NYK148380, NYK234396 and NYK240246 and l/h t/nos NYK318092 and NYK323067, f/h and l/h property k/a the bridgewood manor hotel chatham kent with f/h t/nos K653107, K700887, K804549, K648515, K820379 and K709527 and l/h t/no K897127 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 27 November 2006 Satisfied on: 29 November 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the borrower and/or the company to the chargee (and/or the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property k/a tankersley manor hotel, church lane, tankersley, south yorkshire t/nos. SYK291424 and SYK515164. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2005 | Delivered on: 5 January 2006 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor to any finance party, the hedging bank and the overdraft bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H tankersley manor hotel church lane tankersley barnsley south yorkshire t/no SYK291424. Fully Satisfied |
14 December 2005 | Delivered on: 4 January 2006 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties Classification: Deed of accession Secured details: All monies due or to become due from a chargor to any finance party, the hedging bank and/or the overdraft bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 2017 | Statement by Directors (1 page) |
---|---|
19 December 2017 | Resolutions
|
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
9 November 2017 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page) |
9 November 2017 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page) |
9 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
5 October 2017 | Satisfaction of charge 056007060008 in full (4 pages) |
4 October 2017 | Registration of charge 056007060010, created on 27 September 2017 (100 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Registration of charge 056007060009, created on 27 September 2017 (100 pages) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
20 April 2017 | Full accounts made up to 1 January 2017 (18 pages) |
17 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (19 pages) |
20 April 2016 | Registration of charge 056007060008, created on 18 April 2016
|
20 April 2016 | Satisfaction of charge 056007060007 in full (4 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 July 2015 | Full accounts made up to 28 December 2014 (17 pages) |
29 November 2014 | Satisfaction of charge 3 in full (4 pages) |
10 November 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 November 2014 | Registration of charge 056007060007, created on 29 October 2014 (64 pages) |
9 September 2014 | Full accounts made up to 29 December 2013 (17 pages) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
8 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
2 May 2013 | Full accounts made up to 30 December 2012 (16 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (16 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (16 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Statement of company's objects (2 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
10 January 2012 | Resolutions
|
30 November 2011 | Full accounts made up to 2 January 2011 (16 pages) |
30 November 2011 | Full accounts made up to 2 January 2011 (16 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (16 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (16 pages) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Michael Edward Purtill on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David James Taylor on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ian Don Goulding on 24 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
13 September 2009 | Full accounts made up to 28 December 2008 (17 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (16 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 December 2006 | Return made up to 24/10/06; full list of members
|
13 December 2006 | Resolutions
|
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Particulars of mortgage/charge (10 pages) |
1 December 2006 | Particulars of mortgage/charge (10 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
30 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: marston hotel, the mews prince's parade hythe kent CT21 6AQ (1 page) |
30 November 2006 | New director appointed (10 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | New secretary appointed;new director appointed (12 pages) |
30 November 2006 | Director resigned (1 page) |
29 November 2006 | Declaration of assistance for shares acquisition (28 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 November 2006 | Particulars of mortgage/charge (8 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2006 | Particulars of property mortgage/charge (7 pages) |
5 January 2006 | Ad 14/12/05--------- £ si 19000000@1=19000000 £ ic 1/19000001 (2 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
28 December 2005 | Memorandum and Articles of Association (13 pages) |
28 December 2005 | Resolutions
|
24 October 2005 | Incorporation (17 pages) |