Background WavePink WaveYellow Wave

MARYLEBONE HOTEL LIMITED (07793777)

MARYLEBONE HOTEL LIMITED (07793777) is an active UK company. incorporated on 30 September 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MARYLEBONE HOTEL LIMITED has been registered for 14 years. Current directors include SANGTANI, Hitesh Tolaram.

Company Number
07793777
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
119 Gloucester Place, London, W1U 6JX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SANGTANI, Hitesh Tolaram
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLEBONE HOTEL LIMITED

MARYLEBONE HOTEL LIMITED is an active company incorporated on 30 September 2011 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. MARYLEBONE HOTEL LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07793777

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

119 Gloucester Place London, W1U 6JX,

Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Mar 23
Director Left
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SANGTANI, Hitesh Tolaram

Active
LondonW1H 6BS
Born June 1976
Director
Appointed 02 Feb 2023

LOGINOV, Lev

Resigned
Gloucester Place, LondonW1U 6JX
Born February 1981
Director
Appointed 30 Sept 2011
Resigned 31 Mar 2020

SANGTANI, Hitesh Tolaram

Resigned
Gloucester Place, LondonW1U 6JX
Born June 1976
Director
Appointed 31 Mar 2020
Resigned 01 Apr 2022

YOUNG, Ying

Resigned
LondonW4 1ER
Born May 1967
Director
Appointed 01 Apr 2022
Resigned 31 Mar 2023

Persons with significant control

1

Lev Loginov

Active
Gloucester Place, LondonW1U 6JX
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Incorporation Company
30 September 2011
NEWINCIncorporation