Company NameMolyneux Management Services Limited
Company StatusActive
Company Number01136235
CategoryPrivate Limited Company
Incorporation Date26 September 1973(50 years, 7 months ago)
Previous NameLewis-Davis Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(32 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(37 years, 6 months after company formation)
Appointment Duration13 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(38 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Silverston Way
Stanmore
Middlesex
HA7 4HS
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 28 March 2012)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Richard William Goodman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameMr Chandulal Maganbhai Patel
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 1992)
RoleAccountant
Correspondence Address18 Thurlby Road
London
SE27 0RL
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 28 March 2012)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameBeryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address26 Chester Terrace
London
NW1 4ND
Director NameMrs Hannah Lewis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Compton Avenue
London
N6 4LH
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Director NameNicholas James Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Chalton Drive Hampstead
Gardens Suburbs Hampstead
London
N2 0QW

Contact

Telephone020 74873401
Telephone regionLondon

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£36,833
Gross Profit£6,833
Net Worth-£14,287,178
Cash£4,560
Current Liabilities£111,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

6 May 1992Delivered on: 15 May 1992
Persons entitled: Marylebone Property Holdings Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 August 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 24 March 2018 (9 pages)
18 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (13 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (13 pages)
11 July 2017Notification of Molyneux Securities Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Molyneux Securities Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (14 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (14 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 400
(5 pages)
7 June 2016Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 400
(5 pages)
7 June 2016Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (14 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (14 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 400
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 400
(5 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (14 pages)
28 May 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
28 May 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 400
(5 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 400
(5 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (14 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (14 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
1 November 2012Full accounts made up to 24 March 2012 (15 pages)
1 November 2012Full accounts made up to 24 March 2012 (15 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
15 November 2011Full accounts made up to 24 March 2011 (15 pages)
15 November 2011Full accounts made up to 24 March 2011 (15 pages)
1 June 2011Director's details changed for Peter Sasha on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Peter Sasha on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Peter Sasha on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
26 April 2011Appointment of Peter Sasha as a director (3 pages)
26 April 2011Appointment of Peter Sasha as a director (3 pages)
15 November 2010Full accounts made up to 24 March 2010 (16 pages)
15 November 2010Full accounts made up to 24 March 2010 (16 pages)
4 June 2010Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page)
4 June 2010Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Howard Steven Lewis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Beryl Patricia Davis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Beryl Patricia Davis on 14 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page)
4 June 2010Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Howard Steven Lewis on 14 May 2010 (2 pages)
7 December 2009Full accounts made up to 24 March 2009 (17 pages)
7 December 2009Full accounts made up to 24 March 2009 (17 pages)
20 May 2009Return made up to 14/05/09; full list of members (5 pages)
20 May 2009Return made up to 14/05/09; full list of members (5 pages)
10 December 2008Full accounts made up to 24 March 2008 (15 pages)
10 December 2008Full accounts made up to 24 March 2008 (15 pages)
20 May 2008Return made up to 14/05/08; full list of members (5 pages)
20 May 2008Return made up to 14/05/08; full list of members (5 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
18 December 2007Full accounts made up to 24 March 2007 (16 pages)
18 December 2007Full accounts made up to 24 March 2007 (16 pages)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
15 January 2007Full accounts made up to 24 March 2006 (17 pages)
15 January 2007Full accounts made up to 24 March 2006 (17 pages)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 14/05/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 14/05/06; full list of members (3 pages)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
18 January 2006Full accounts made up to 23 June 2005 (16 pages)
18 January 2006Full accounts made up to 23 June 2005 (16 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
17 December 2004Full accounts made up to 24 March 2004 (17 pages)
17 December 2004Full accounts made up to 24 March 2004 (17 pages)
18 May 2004Return made up to 14/05/04; full list of members (8 pages)
18 May 2004Return made up to 14/05/04; full list of members (8 pages)
22 December 2003Full accounts made up to 24 March 2003 (17 pages)
22 December 2003Full accounts made up to 24 March 2003 (17 pages)
28 May 2003Return made up to 14/05/03; full list of members (8 pages)
28 May 2003Return made up to 14/05/03; full list of members (8 pages)
15 January 2003Full accounts made up to 24 March 2002 (16 pages)
15 January 2003Full accounts made up to 24 March 2002 (16 pages)
24 May 2002Return made up to 14/05/02; full list of members (8 pages)
24 May 2002Return made up to 14/05/02; full list of members (8 pages)
26 January 2002Full accounts made up to 24 March 2001 (15 pages)
26 January 2002Full accounts made up to 24 March 2001 (15 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(8 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(8 pages)
24 January 2001Full accounts made up to 24 March 2000 (14 pages)
24 January 2001Full accounts made up to 24 March 2000 (14 pages)
24 May 2000Return made up to 14/05/00; full list of members (9 pages)
24 May 2000Return made up to 14/05/00; full list of members (9 pages)
21 January 2000Full accounts made up to 24 March 1999 (15 pages)
21 January 2000Full accounts made up to 24 March 1999 (15 pages)
27 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 1999Auditors statement section 394 (1 page)
17 May 1999Auditors statement section 394 (1 page)
27 April 1999Full accounts made up to 23 June 1998 (13 pages)
27 April 1999Full accounts made up to 23 June 1998 (13 pages)
22 March 1999Accounting reference date shortened from 23/06/99 to 24/03/99 (1 page)
22 March 1999Accounting reference date shortened from 23/06/99 to 24/03/99 (1 page)
22 May 1998Return made up to 14/05/98; no change of members (8 pages)
22 May 1998Return made up to 14/05/98; no change of members (8 pages)
9 April 1998Full accounts made up to 23 June 1997 (13 pages)
9 April 1998Full accounts made up to 23 June 1997 (13 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
22 May 1997Return made up to 14/05/97; full list of members (10 pages)
22 May 1997Return made up to 14/05/97; full list of members (10 pages)
17 April 1997Full accounts made up to 23 June 1996 (12 pages)
17 April 1997Full accounts made up to 23 June 1996 (12 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
28 May 1996Return made up to 14/05/96; no change of members (13 pages)
28 May 1996Return made up to 14/05/96; no change of members (13 pages)
29 February 1996Full accounts made up to 23 June 1995 (12 pages)
29 February 1996Full accounts made up to 23 June 1995 (12 pages)
26 May 1995Return made up to 14/05/95; no change of members (20 pages)
26 May 1995Return made up to 14/05/95; no change of members (20 pages)
11 April 1995Accounts for a small company made up to 23 June 1994 (11 pages)
11 April 1995Accounts for a small company made up to 23 June 1994 (11 pages)
26 September 1973Incorporation (14 pages)