London
W1U 6HJ
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Beryl Patricia Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(32 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2011(37 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Jack Caplan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Silverston Way Stanmore Middlesex HA7 4HS |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 28 March 2012) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Richard William Goodman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | Mr Chandulal Maganbhai Patel |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 1992) |
Role | Accountant |
Correspondence Address | 18 Thurlby Road London SE27 0RL |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 28 March 2012) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Beryl Patricia Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 26 Chester Terrace London NW1 4ND |
Director Name | Mrs Hannah Lewis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwen Compton Avenue London N6 4LH |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Director Name | Nicholas James Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Chalton Drive Hampstead Gardens Suburbs Hampstead London N2 0QW |
Telephone | 020 74873401 |
---|---|
Telephone region | London |
Registered Address | 76 Gloucester Place London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £36,833 |
Gross Profit | £6,833 |
Net Worth | -£14,287,178 |
Cash | £4,560 |
Current Liabilities | £111,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
6 May 1992 | Delivered 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 |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 August 2019 | Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 24 March 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (13 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (13 pages) |
11 July 2017 | Notification of Molyneux Securities Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Molyneux Securities Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (14 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (14 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (14 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (14 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (14 pages) |
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (14 pages) |
28 May 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
28 May 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (14 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (14 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Full accounts made up to 24 March 2012 (15 pages) |
1 November 2012 | Full accounts made up to 24 March 2012 (15 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (15 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (15 pages) |
1 June 2011 | Director's details changed for Peter Sasha on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Peter Sasha on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Peter Sasha on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Appointment of Peter Sasha as a director (3 pages) |
26 April 2011 | Appointment of Peter Sasha as a director (3 pages) |
15 November 2010 | Full accounts made up to 24 March 2010 (16 pages) |
15 November 2010 | Full accounts made up to 24 March 2010 (16 pages) |
4 June 2010 | Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Howard Steven Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Beryl Patricia Davis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Beryl Patricia Davis on 14 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Howard Steven Lewis on 14 May 2010 (2 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (17 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (17 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (15 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (15 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
18 December 2007 | Full accounts made up to 24 March 2007 (16 pages) |
18 December 2007 | Full accounts made up to 24 March 2007 (16 pages) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (17 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (17 pages) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
18 January 2006 | Full accounts made up to 23 June 2005 (16 pages) |
18 January 2006 | Full accounts made up to 23 June 2005 (16 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members
|
3 June 2005 | Return made up to 14/05/05; full list of members
|
15 March 2005 | Accounting reference date extended from 24/03/05 to 23/06/05 (1 page) |
15 March 2005 | Accounting reference date extended from 24/03/05 to 23/06/05 (1 page) |
17 December 2004 | Full accounts made up to 24 March 2004 (17 pages) |
17 December 2004 | Full accounts made up to 24 March 2004 (17 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (17 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (17 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (16 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (16 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
26 January 2002 | Full accounts made up to 24 March 2001 (15 pages) |
26 January 2002 | Full accounts made up to 24 March 2001 (15 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members
|
24 May 2001 | Return made up to 14/05/01; full list of members
|
24 January 2001 | Full accounts made up to 24 March 2000 (14 pages) |
24 January 2001 | Full accounts made up to 24 March 2000 (14 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (9 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (9 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (15 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (15 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members
|
27 May 1999 | Return made up to 14/05/99; full list of members
|
17 May 1999 | Auditors statement section 394 (1 page) |
17 May 1999 | Auditors statement section 394 (1 page) |
27 April 1999 | Full accounts made up to 23 June 1998 (13 pages) |
27 April 1999 | Full accounts made up to 23 June 1998 (13 pages) |
22 March 1999 | Accounting reference date shortened from 23/06/99 to 24/03/99 (1 page) |
22 March 1999 | Accounting reference date shortened from 23/06/99 to 24/03/99 (1 page) |
22 May 1998 | Return made up to 14/05/98; no change of members (8 pages) |
22 May 1998 | Return made up to 14/05/98; no change of members (8 pages) |
9 April 1998 | Full accounts made up to 23 June 1997 (13 pages) |
9 April 1998 | Full accounts made up to 23 June 1997 (13 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
22 May 1997 | Return made up to 14/05/97; full list of members (10 pages) |
22 May 1997 | Return made up to 14/05/97; full list of members (10 pages) |
17 April 1997 | Full accounts made up to 23 June 1996 (12 pages) |
17 April 1997 | Full accounts made up to 23 June 1996 (12 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
28 May 1996 | Return made up to 14/05/96; no change of members (13 pages) |
28 May 1996 | Return made up to 14/05/96; no change of members (13 pages) |
29 February 1996 | Full accounts made up to 23 June 1995 (12 pages) |
29 February 1996 | Full accounts made up to 23 June 1995 (12 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (20 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (20 pages) |
11 April 1995 | Accounts for a small company made up to 23 June 1994 (11 pages) |
11 April 1995 | Accounts for a small company made up to 23 June 1994 (11 pages) |
26 September 1973 | Incorporation (14 pages) |