London
W1U 6HJ
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1998(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Hannah Lewis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 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(25 years, 11 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 | Howard Steven Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(26 years, 11 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(6 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Silverston Way Stanmore Middlesex HA7 4HS |
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 76 Gloucester Place London W1H 4DQ |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 23 April 2004(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gloucester Square London W2 2TQ |
Director Name | Nicholas James Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (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 |
745 at £0.01 | First Court LTD A/c 465 7.45% Ordinary A |
---|---|
745 at £0.01 | First Court LTD A/c 465 7.45% Ordinary B |
2.5k at £0.01 | Marylebone Property Holdings LTD 25.05% Ordinary A |
2.5k at £0.01 | Marylebone Property Holdings LTD 25.05% Ordinary B |
1.8k at £0.01 | First Court LTD A/c 638 17.51% Ordinary B |
1.7k at £0.01 | First Court LTD A/c 638 17.49% Ordinary A |
Year | 2014 |
---|---|
Turnover | £90,144 |
Net Worth | £5,438,172 |
Cash | £2,948,410 |
Current Liabilities | £931,711 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
20 June 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2004 | Delivered 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 1985 | Delivered 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 2014 | Delivered on: 26 February 2014 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (19 pages) |
---|---|
11 July 2017 | Notification of Rothschild and Co as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Marylebone Property Holdings Ltd as a person with significant control on 6 April 2016 (2 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 (11 pages) |
7 June 2016 | Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages) |
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 Mrs Hannah Lewis on 18 February 2016 (2 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (11 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
|
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (12 pages) |
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
26 February 2014 | Registration of charge 019095510011 (13 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (12 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Full accounts made up to 24 March 2012 (14 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Appointment of Howard Steven Lewis as a secretary (3 pages) |
12 April 2012 | Previous accounting period shortened from 31 July 2012 to 24 March 2012 (3 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
13 December 2011 | Full accounts made up to 31 July 2011 (14 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Appointment of Mr Peter Shasha as a director (3 pages) |
21 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
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) |
4 June 2010 | Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Mrs Hannah Lewis on 14 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page) |
20 January 2010 | Full accounts made up to 31 July 2009 (18 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 31 July 2008 (20 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 February 2008 | Director resigned (1 page) |
18 December 2007 | Full accounts made up to 31 July 2007 (18 pages) |
9 November 2007 | S-div 30/10/07 (1 page) |
9 November 2007 | Resolutions
|
22 October 2007 | New director appointed (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Accounting reference date extended from 24/03/07 to 31/07/07 (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
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) |
15 January 2007 | Full accounts made up to 24 March 2006 (19 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) |
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 (20 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members
|
17 December 2004 | Full accounts made up to 23 June 2004 (20 pages) |
9 June 2004 | Return made up to 14/05/04; no change of members (8 pages) |
5 May 2004 | New director appointed (3 pages) |
19 April 2004 | Full accounts made up to 23 June 2003 (20 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
29 January 2003 | Resolutions
|
15 January 2003 | Full accounts made up to 23 June 2002 (20 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
18 April 2002 | Full accounts made up to 23 June 2001 (16 pages) |
19 December 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members
|
14 April 2001 | Full accounts made up to 23 June 2000 (16 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
22 April 2000 | Full accounts made up to 23 June 1999 (15 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (12 pages) |
17 May 1999 | Auditors statement section 394 (1 page) |
27 April 1999 | Full group accounts made up to 23 June 1998 (18 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (5 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Return made up to 14/05/98; no change of members (6 pages) |
12 January 1998 | Full group accounts made up to 23 June 1997 (18 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
27 March 1997 | Full group accounts made up to 23 June 1996 (17 pages) |
17 February 1997 | New director appointed (3 pages) |
17 February 1997 | Director resigned (1 page) |
28 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
1 March 1996 | Full group accounts made up to 23 June 1995 (17 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (8 pages) |
11 April 1995 | Full group accounts made up to 23 June 1994 (17 pages) |
27 June 1989 | Company name changed\certificate issued on 27/06/89 (2 pages) |
4 July 1988 | Full accounts made up to 23 June 1987 (10 pages) |
6 August 1987 | Accounts made up to 23 June 1986 (10 pages) |
15 May 1987 | Return made up to 31/12/86; full list of members (7 pages) |
30 April 1985 | Incorporation (15 pages) |