Company NameMarina Hotels Limited
Company StatusActive
Company Number05523814
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Darshan Kumar Malhotra
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Secretary NameTripta Malhotra
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Director NameMr Rajan Malhotra
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(6 years, 8 months after company formation)
Appointment Duration12 years
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
Director NameMr Rajesh Malhotra
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(6 years, 8 months after company formation)
Appointment Duration12 years
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
Director NameMr Ram Parkash Malhotra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA

Location

Registered Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Rajan Malhotra
50.00%
Ordinary
1 at £1Rajesh Malhotra
50.00%
Ordinary

Financials

Year2014
Net Worth-£764,187
Cash£7,618
Current Liabilities£262,443

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

24 October 2005Delivered on: 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
24 October 2005Delivered on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being 11, 13, 15, 17 esplanade ave, 19 esplanade place, 35-45 south parade and 21 and 23 esplanade place, whitley bay, tyneside t/no's TY117725, TY210918, TY22296, TY277142, TY277165, TY419779, TY364851 and TY78537. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Cessation of Ram Parkash Malhotra as a person with significant control on 20 February 2017 (1 page)
3 August 2017Cessation of Ram Parkash Malhotra as a person with significant control on 20 February 2017 (1 page)
3 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
3 August 2017Notification of Tripta Malhotra as a person with significant control on 20 February 2017 (2 pages)
3 August 2017Notification of Tripta Malhotra as a person with significant control on 20 February 2017 (2 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
2 August 2017Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page)
2 August 2017Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
13 June 2016Director's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Tripta Malhotra on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Tripta Malhotra on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Ram Parkash Malhotra on 13 June 2016 (2 pages)
3 November 2015Registered office address changed from 92 st James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 92 st James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 92 st James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
23 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages)
23 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages)
23 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages)
31 July 2012Appointment of Mr Rajan Malhotra as a director (2 pages)
31 July 2012Appointment of Mr Rajesh Malhotra as a director (2 pages)
31 July 2012Appointment of Mr Rajan Malhotra as a director (2 pages)
31 July 2012Appointment of Mr Rajesh Malhotra as a director (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 23 August 2012
(6 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 23 August 2012
(6 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 23 August 2012
(6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
30 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
30 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
11 September 2008Return made up to 01/08/08; full list of members (4 pages)
11 September 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 August 2007Return made up to 01/08/07; full list of members (2 pages)
9 August 2007Return made up to 01/08/07; full list of members (2 pages)
22 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
22 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
4 January 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
4 January 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
7 September 2006Return made up to 01/08/06; full list of members (7 pages)
7 September 2006Return made up to 01/08/06; full list of members (7 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
3 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2005Incorporation (15 pages)
1 August 2005Incorporation (15 pages)