Company NameMarylebone Property Company Limited
Company StatusActive
Company Number01909551
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)
Previous NameEdenfact Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 10 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
Appointed03 July 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMrs Hannah Lewis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 5 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(25 years, 11 months after company formation)
Appointment Duration13 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameHoward Steven Lewis
NationalityBritish
StatusCurrent
Appointed28 March 2012(26 years, 11 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(6 years after company formation)
Appointment Duration16 years, 3 months (resigned 28 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Silverston Way
Stanmore
Middlesex
HA7 4HS
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address76 Gloucester Place
London
W1H 4DQ
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years after company formation)
Appointment Duration20 years, 10 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(11 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(18 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Square
London
W2 2TQ
Director NameNicholas James Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(22 years, 5 months after company formation)
Appointment Duration4 months, 1 week (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

Shareholders

745 at £0.01First Court LTD A/c 465
7.45%
Ordinary A
745 at £0.01First Court LTD A/c 465
7.45%
Ordinary B
2.5k at £0.01Marylebone Property Holdings LTD
25.05%
Ordinary A
2.5k at £0.01Marylebone Property Holdings LTD
25.05%
Ordinary B
1.8k at £0.01First Court LTD A/c 638
17.51%
Ordinary B
1.7k at £0.01First Court LTD A/c 638
17.49%
Ordinary A

Financials

Year2014
Turnover£90,144
Net Worth£5,438,172
Cash£2,948,410
Current Liabilities£931,711

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Charges

20 June 2000Delivered on: 27 June 2000
Satisfied on: 5 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or marylebone property holdings limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 132 hampstead road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 July 1998Delivered on: 30 July 1998
Satisfied on: 14 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from marylebone property holdings limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at 35 catherine place buckingham gate london SW1 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 July 1998Delivered on: 7 July 1998
Satisfied on: 8 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from marylebone property holdings limited to the chargee on any account whatsoever.
Particulars: F/Hold - 37 catherine place and the courtyard,london SW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 July 1997Delivered on: 18 July 1997
Satisfied on: 27 September 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from marylebone property holdings LTD to the chargee.
Particulars: Property k/a 16 artillery passage and 5 sandys row stepney london E1 t/no ngl 145931. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 July 1987Delivered on: 20 July 1987
Satisfied on: 9 May 1992
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £4,000,000 and all other moneys due & to become due from marylebone property holdings limited to royal life insurance limited under the terms of the 1985 mortgage and this charge.
Particulars: F/Hold land on he east side of hampstead road camden comprising 140 hampstead rd and adjoining service station t/n ngl 532630 fittings plant machinery goods & materials within the bills of sale acts 1878 to 1882. f/hold land as the east side of hampstead road and the north side of bardington st camden k/as 132 hampstead road t/n ngl 81950 together with all buildings at the 10 july 1987 hereon at belonging thereto.
Fully Satisfied
14 May 1987Delivered on: 14 May 1987
Satisfied on: 4 August 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the marylebone property holdings limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H 132 hampstead road london NW1, title no ngl 81950.
Fully Satisfied
14 May 1987Delivered on: 14 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the marylebone property holdings limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H 140 hampstead road london NW1 being part of the land comprised in title no ngl 532630 and being the land numbered 2 on the field plant for the said registered title.
Fully Satisfied
14 May 1987Delivered on: 14 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the marylebone property holdings limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H 142 hampstead road london NW1 being the service station adjoining 140 hampstead road london NW1 part of title no. Ngl 532630 being the land numbered 1 on the field plan for the said registered title.
Fully Satisfied
30 January 2004Delivered on: 10 February 2004
Satisfied on: 5 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 and 142 hampstead road, london t/no. NGL53263. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 November 1985Delivered on: 10 December 1985
Satisfied on: 9 May 1992
Persons entitled: Royal Life Insurance LTD

Classification: Mortgage
Secured details: £2,500,000 and all other moneys due or to become due from the edenfact limited to the chargee under the terms of the charge.
Particulars: The freehold land on the east side of hampstead road 140 hampstead road and adjoining services station part of t/n ngl 81950 first registered t/n ngl 532630.
Fully Satisfied
25 February 2014Delivered on: 26 February 2014
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 December 2017Total exemption full accounts made up to 24 March 2017 (19 pages)
11 July 2017Notification of Rothschild and Co as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Marylebone Property Holdings Ltd as a person with significant control on 6 April 2016 (2 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 (11 pages)
7 June 2016Director's details changed for Mr David John Lewis on 18 February 2016 (2 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 100
(6 pages)
7 June 2016Director's details changed for Mrs Hannah Lewis on 18 February 2016 (2 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (11 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 100
(6 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (12 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
26 February 2014Registration of charge 019095510011 (13 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (12 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
1 November 2012Full accounts made up to 24 March 2012 (14 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
16 May 2012Appointment of Howard Steven Lewis as a secretary (3 pages)
12 April 2012Previous accounting period shortened from 31 July 2012 to 24 March 2012 (3 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
13 December 2011Full accounts made up to 31 July 2011 (14 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
26 April 2011Appointment of Mr Peter Shasha as a director (3 pages)
21 January 2011Full accounts made up to 31 July 2010 (15 pages)
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)
4 June 2010Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Mrs Hannah Lewis on 14 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page)
20 January 2010Full accounts made up to 31 July 2009 (18 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
10 December 2008Full accounts made up to 31 July 2008 (20 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 February 2008Director resigned (1 page)
18 December 2007Full accounts made up to 31 July 2007 (18 pages)
9 November 2007S-div 30/10/07 (1 page)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 October 2007New director appointed (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Accounting reference date extended from 24/03/07 to 31/07/07 (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
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)
15 January 2007Full accounts made up to 24 March 2006 (19 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)
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 (20 pages)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 2004Full accounts made up to 23 June 2004 (20 pages)
9 June 2004Return made up to 14/05/04; no change of members (8 pages)
5 May 2004New director appointed (3 pages)
19 April 2004Full accounts made up to 23 June 2003 (20 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2003Return made up to 14/05/03; full list of members (8 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Full accounts made up to 23 June 2002 (20 pages)
24 May 2002Return made up to 14/05/02; full list of members (8 pages)
18 April 2002Full accounts made up to 23 June 2001 (16 pages)
19 December 2001New director appointed (2 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
14 April 2001Full accounts made up to 23 June 2000 (16 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 14/05/00; full list of members (8 pages)
22 April 2000Full accounts made up to 23 June 1999 (15 pages)
27 May 1999Return made up to 14/05/99; full list of members (12 pages)
17 May 1999Auditors statement section 394 (1 page)
27 April 1999Full group accounts made up to 23 June 1998 (18 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (5 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
22 May 1998Return made up to 14/05/98; no change of members (6 pages)
12 January 1998Full group accounts made up to 23 June 1997 (18 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 14/05/97; no change of members (6 pages)
27 March 1997Full group accounts made up to 23 June 1996 (17 pages)
17 February 1997New director appointed (3 pages)
17 February 1997Director resigned (1 page)
28 May 1996Return made up to 14/05/96; full list of members (8 pages)
1 March 1996Full group accounts made up to 23 June 1995 (17 pages)
26 May 1995Return made up to 14/05/95; no change of members (8 pages)
11 April 1995Full group accounts made up to 23 June 1994 (17 pages)
27 June 1989Company name changed\certificate issued on 27/06/89 (2 pages)
4 July 1988Full accounts made up to 23 June 1987 (10 pages)
6 August 1987Accounts made up to 23 June 1986 (10 pages)
15 May 1987Return made up to 31/12/86; full list of members (7 pages)
30 April 1985Incorporation (15 pages)