Company NameMarylebone Secretaries Limited
Company StatusActive
Company Number00693987
CategoryPrivate Limited Company
Incorporation Date30 May 1961(62 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Jeremy Paul
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(43 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House
47a Brookland Rise
London
NW11 6DT
Director NameMr Anthony David Pins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(43 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenway Close
Totteridge
London
N20 8EN
Director NameMr Paul George Taiano
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(43 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanda Barn Cold Harbour
Ashwell
Baldock
Hertfordshire
SG7 5NF
Secretary NameMr Anthony David Pins
NationalityBritish
StatusCurrent
Appointed30 July 2004(43 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenway Close
Totteridge
London
N20 8EN
Director NameMr Joel Newman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(47 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameLeonila Munir
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(31 years after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleStatutory Clerk
Correspondence Address113 Fenham Road
London
SE15 1AE
Secretary NameBarbara Joan Webb
NationalityBritish
StatusResigned
Appointed26 May 1992(31 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address45 Meadow Road
Pinner
Middlesex
HA5 1ED
Director NameSue Wood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(31 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 July 2004)
RoleAdministrator
Correspondence Address29 The Drive
High Barnet
Hertfordshire
EN5 4JG
Director NameLeonila Munir
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(32 years after company formation)
Appointment Duration1 year (resigned 26 May 1994)
RoleStatutory Clerk
Correspondence Address113 Fenham Road
London
SE15 1AE
Secretary NameSheena Bisset
NationalityBritish
StatusResigned
Appointed18 January 1996(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1998)
RoleSecretary
Correspondence Address22 Beavers Crescent
Hounslow
Middlesex
TW4 6EX
Secretary NameEvelyn Cantwell
NationalityBritish
StatusResigned
Appointed01 June 1998(37 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address76 Broadfield
Broadhurst Gardens
London
NW6 3BG
Director NameAlan Clark
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(43 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address34 Countess Close
Harefield
Middlesex
UB9 6DL

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Anthony David Pins
50.00%
Ordinary
1 at £1Joel Newman
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(7 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (16 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (1 page)
2 June 2009Return made up to 26/05/09; full list of members (6 pages)
14 May 2009Director appointed joel newman (5 pages)
2 May 2009Appointment terminated director alan clark (1 page)
5 August 2008Return made up to 26/05/08; full list of members (6 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (1 page)
4 July 2007Total exemption full accounts made up to 30 September 2006 (1 page)
12 June 2007Return made up to 26/05/07; full list of members (6 pages)
27 July 2006Return made up to 26/05/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 30 September 2005 (1 page)
17 May 2006Director's particulars changed (1 page)
3 June 2005Return made up to 26/05/05; full list of members (6 pages)
24 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004New secretary appointed;new director appointed (3 pages)
23 September 2004New director appointed (3 pages)
23 September 2004New director appointed (3 pages)
22 June 2004Return made up to 26/05/04; full list of members (5 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (1 page)
11 June 2003Return made up to 26/05/03; full list of members (5 pages)
10 February 2003Total exemption full accounts made up to 30 September 2002 (1 page)
22 July 2002Total exemption full accounts made up to 30 September 2001 (1 page)
6 June 2002Return made up to 06/05/02; full list of members (5 pages)
15 June 2001Return made up to 26/05/01; full list of members (5 pages)
15 June 2001Registered office changed on 15/06/01 from: N.L.P. & co 124 finchley rd london NW3 5HT (1 page)
23 May 2001Full accounts made up to 30 September 2000 (1 page)
13 June 2000Return made up to 26/05/00; full list of members (5 pages)
2 June 2000Full accounts made up to 30 September 1999 (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (1 page)
3 June 1999Return made up to 26/05/99; full list of members (5 pages)
13 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
1 June 1998Return made up to 26/05/98; full list of members (5 pages)
4 June 1997Return made up to 26/05/97; full list of members (5 pages)
28 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
12 June 1996Return made up to 26/05/96; full list of members (5 pages)
8 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (1 page)
6 June 1995Return made up to 26/05/95; full list of members (12 pages)
26 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
30 May 1961Incorporation (17 pages)