Background WavePink WaveYellow Wave

MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED (01412252)

MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED (01412252) is a dissolved UK company. incorporated on 29 January 1979. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED has been registered for 47 years. Current directors include DI BENEDETTO, Ben, MURRAY, Dani.

Company Number
01412252
Status
dissolved
Type
ltd
Incorporated
29 January 1979
Age
47 years
Address
4th Floor, 45 Monmouth Street, London, WC2H 9DG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DI BENEDETTO, Ben, MURRAY, Dani
SIC Codes
55100, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED

MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED is an dissolved company incorporated on 29 January 1979 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED was registered 47 years ago.(SIC: 55100, 56210)

Status

dissolved

Active since 47 years ago

Company No

01412252

LTD Company

Age

47 Years

Incorporated 29 January 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 10 August 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 September 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

4th Floor, 45 Monmouth Street London, WC2H 9DG,

Previous Addresses

11 Old Jewry 7th Floor London EC2R 8DU United Kingdom
From: 9 February 2017To: 19 February 2018
35 Great St Helen's London EC3A 6AP United Kingdom
From: 27 January 2017To: 9 February 2017
11 Old Jewry 7th Floor London EC2R 8DU
From: 1 September 2015To: 27 January 2017
7 Albemarle Street London W1S 4HQ
From: 29 January 1979To: 1 September 2015
Timeline

13 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Capital Update
Jul 18
Capital Reduction
Jul 18
Funding Round
Jul 18
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

FIRST NAMES SECRETARIES (GB) LIMITED

Active
Monmouth Street, LondonWC2H 9DG
Corporate secretary
Appointed 16 Feb 2018

DI BENEDETTO, Ben

Active
Great St Helen's, LondonEC3A 6AP
Born June 1970
Director
Appointed 01 Sept 2015

MURRAY, Dani

Active
Great St Helen's, LondonEC3A 6AP
Born May 1978
Director
Appointed 02 Sept 2011

GORDON, Simon Michael

Resigned
Woodsway, CobhamKT11 2JF
Secretary
Appointed 01 Sept 1994
Resigned 22 Mar 2000

PERRY, John David

Resigned
71 Great Brownings College Road, LondonSE21 7HR
Secretary
Appointed N/A
Resigned 07 Jan 1994

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 19 Mar 2001
Resigned 01 Sept 2015

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 01 Sept 2015
Resigned 16 Feb 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 22 Mar 2000
Resigned 19 Mar 2001

BARLOW, Terence Duane

Resigned
42 Carlisle Mansions, LondonSW1P 1HY
Born June 1937
Director
Appointed N/A
Resigned 26 Mar 1991

BIDEL, Coral Suzanne

Resigned
7th Floor, LondonEC2R 8DU
Born September 1983
Director
Appointed 01 Sept 2015
Resigned 23 Oct 2015

BRAAK, Cynthia Anne

Resigned
11 Clabon Mews, LondonSW1X 0EG
Born May 1955
Director
Appointed 11 Dec 2007
Resigned 12 Feb 2010

BRUNS, Stanley Phillip

Resigned
Bowater House East, LondonSW1 7XH
Born April 1939
Director
Appointed 20 Aug 1998
Resigned 23 Nov 1999

COUGHTRIE, John Alan

Resigned
17 Pensford Avenue, KewTW9 4HR
Born October 1955
Director
Appointed 15 Dec 2005
Resigned 02 Jun 2006

DAVIES, Henry Heavener

Resigned
Flat 1, LondonSW1A 1EF
Born December 1948
Director
Appointed 12 Nov 1999
Resigned 28 Feb 2007

FERSCHKE, Franz Josef

Resigned
The London Marriott Hotel, LondonW1A 4AW
Born March 1949
Director
Appointed 07 Feb 1995
Resigned 13 Feb 1998

FITZGERALD, Wanda Pern

Resigned
One Marriott Drive, 20058 Washington DcFOREIGN
Born May 1942
Director
Appointed 26 Mar 1991
Resigned 01 Sept 1994

GIESBERT, Jurgen Hermann

Resigned
48 Boscobel Place, LondonSW1W 9PE
Born October 1948
Director
Appointed 28 Feb 2007
Resigned 31 May 2009

HANSEN, Hunter Harding

Resigned
Flat 2, LondonSW1X 0JY
Born November 1950
Director
Appointed 19 Jul 1999
Resigned 17 Jan 2006

HEALY, John

Resigned
65 Chipstead Street, LondonSW6 3SR
Born January 1959
Director
Appointed 31 Dec 2001
Resigned 31 Dec 2007

IRONS, Ruth Elizabeth

Resigned
10808 Clermont Avenue, Garrett Park
Born July 1947
Director
Appointed 01 Sept 1994
Resigned 31 Dec 2001

KALSBEEK, Maurice Alexander

Resigned
7th Floor, LondonEC2R 8DU
Born February 1977
Director
Appointed 23 Oct 2015
Resigned 31 Dec 2016

OBERG, Kathleen Kelly

Resigned
23 Platts Lane, LondonNW3 7NP
Born April 1960
Director
Appointed 11 Dec 2007
Resigned 30 Jun 2008

PERRY, John David

Resigned
71 Great Brownings College Road, LondonSE21 7HR
Born September 1941
Director
Appointed N/A
Resigned 07 Jan 1994

PRICE, Bridgett Regina

Resigned
Albemarle Street, LondonW1S 4HQ
Born November 1957
Director
Appointed 12 Feb 2010
Resigned 01 Sept 2015

PULLEY, Colin John

Resigned
4 Magdellan Court, PeterboroughPE3 6NL
Born October 1955
Director
Appointed 01 Sept 1994
Resigned 26 Feb 2003

PULSE JR, Marvin Lester

Resigned
11202 Farmland Drive, Maryland 20852FOREIGN
Born July 1954
Director
Appointed 06 Mar 1991
Resigned 01 Sept 1994

SCOTT, Mary Ellen

Resigned
5 Davies Mews, LondonW1Y 1AR
Born February 1951
Director
Appointed 13 Feb 1998
Resigned 02 Jul 1999

SIMMONS, Paul Adrian

Resigned
7 Albemarle StreetW1S 4HQ
Born December 1964
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2011

SNYDER, Bradley Alan

Resigned
14 The Little Boltons, LondonSW10 9LP
Born October 1950
Director
Appointed 04 Aug 1992
Resigned 07 Feb 1995

Persons with significant control

1

Rodney Building, Wilmington19810

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Gazette Dissolved Voluntary
15 January 2019
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 September 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 July 2018
DS01DS01
Capital Cancellation Shares
18 July 2018
SH06Cancellation of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 July 2018
SH19Statement of Capital
Legacy
11 July 2018
SH20SH20
Legacy
11 July 2018
CAP-SSCAP-SS
Resolution
11 July 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
22 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 January 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Memorandum Articles
25 May 2016
MAMA
Resolution
29 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Resolution
30 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 May 2012
CC04CC04
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288cChange of Particulars
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
7 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
244244
Legacy
21 September 2005
363aAnnual Return
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
13 October 2003
244244
Legacy
24 September 2003
363aAnnual Return
Accounts With Accounts Type Full
6 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288cChange of Particulars
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
11 October 2002
244244
Legacy
12 September 2002
363aAnnual Return
Legacy
10 May 2002
287Change of Registered Office
Legacy
15 February 2002
363aAnnual Return
Legacy
6 February 2002
288cChange of Particulars
Legacy
4 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288cChange of Particulars
Legacy
21 January 2002
288cChange of Particulars
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
19 September 2001
244244
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
10 July 2001
363aAnnual Return
Legacy
10 July 2001
363aAnnual Return
Legacy
10 July 2001
363aAnnual Return
Legacy
10 July 2001
363aAnnual Return
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
12 February 2001
363aAnnual Return
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Legacy
8 May 2000
288cChange of Particulars
Legacy
30 March 2000
287Change of Registered Office
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
363aAnnual Return
Legacy
7 February 2000
288cChange of Particulars
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
244244
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363aAnnual Return
Legacy
29 March 1999
288cChange of Particulars
Legacy
19 October 1998
244244
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
225Change of Accounting Reference Date
Legacy
26 February 1998
288aAppointment of Director or Secretary
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363aAnnual Return
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
2 October 1997
244244
Legacy
20 February 1997
363aAnnual Return
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
19 August 1996
244244
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Memorandum Articles
10 November 1995
MEM/ARTSMEM/ARTS
Legacy
20 September 1995
244244
Legacy
13 March 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
21 October 1994
RESOLUTIONSResolutions
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Accounts With Accounts Type Full Group
29 September 1994
AAAnnual Accounts
Legacy
23 September 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Accounts Type Full Group
26 July 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
287Change of Registered Office
Legacy
16 October 1992
287Change of Registered Office
Legacy
9 September 1992
288288
Accounts With Accounts Type Full Group
21 August 1992
AAAnnual Accounts
Legacy
27 May 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
23 March 1992
AAAnnual Accounts
Legacy
10 February 1992
288288
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
10 July 1991
287Change of Registered Office
Legacy
1 June 1991
288288
Legacy
16 May 1991
288288
Legacy
10 April 1991
288288
Legacy
14 March 1991
363aAnnual Return
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
21 February 1991
AAAnnual Accounts
Legacy
19 June 1990
288288
Accounts With Accounts Type Full Group
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
5 July 1989
287Change of Registered Office
Legacy
27 January 1989
363363
Accounts With Accounts Type Full Group
11 January 1989
AAAnnual Accounts
Legacy
17 October 1988
288288
Legacy
21 October 1987
363363
Accounts With Accounts Type Full Group
23 August 1987
AAAnnual Accounts
Legacy
11 May 1987
288288
Legacy
3 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
4 September 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
4 April 1985
363363
Miscellaneous
29 January 1979
MISCMISC