Company NameMarylebone High Estate Agents Limited
DirectorHaviva Rahmani
Company StatusActive
Company Number01902839
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Previous NameMyfirm Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Haviva Rahmani
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6 Strathray House Marylebone High Street
London
W1U 4PN
Secretary NameArthur Wella
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address47 Broomfield Road
London
W9
Secretary NameMr Samuel Minionis
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 30 September 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address29 Kingdon Road
London
NW6 1PJ

Contact

Websitemarylebonehigh.com
Email address[email protected]
Telephone020 79359345
Telephone regionLondon

Location

Registered Address67 Marlebone High St
London
W1U 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Ms Aviva Rahmani
50.00%
Ordinary
1 at £1Ms Esther Rahmani
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,226
Cash£77,884
Current Liabilities£178,196

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

21 July 2017Notification of Esther Rachmani as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Aviva Rahmani as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Director's details changed for Miss Aviva Rahmani on 1 June 2013 (2 pages)
3 June 2014Director's details changed for Miss Aviva Rahmani on 1 June 2013 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 June 2010Director's details changed for Miss Aviva Rahmani on 15 May 2010 (2 pages)
3 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Samuel Minionis on 15 May 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 June 2009Return made up to 15/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 July 2008Return made up to 15/05/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 October 2007Return made up to 15/05/07; full list of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
24 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 May 2006Return made up to 15/05/06; full list of members (6 pages)
10 August 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 May 2004Return made up to 15/05/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
31 May 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
30 May 2003Return made up to 15/05/03; full list of members (6 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Return made up to 15/05/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
13 July 2001Return made up to 15/05/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
30 June 2000Return made up to 15/05/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (10 pages)
8 July 1999Return made up to 15/05/99; no change of members (4 pages)
28 January 1999Full accounts made up to 30 April 1998 (10 pages)
12 June 1998Return made up to 15/05/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 June 1997Return made up to 15/05/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (10 pages)
20 May 1996Return made up to 15/05/96; no change of members (4 pages)
12 January 1996Full accounts made up to 30 April 1995 (7 pages)
3 July 1995Return made up to 15/05/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 30 April 1994 (9 pages)
27 May 1988Company name changed\certificate issued on 27/05/88 (2 pages)
4 April 1985Incorporation (14 pages)