London
W1U 6HJ
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1991(3 years after company formation) |
Appointment Duration | 25 years, 2 months (closed 17 May 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 76,Gloucester Place London W1U 6HJ |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 17 May 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | Closed |
Appointed | 28 March 2012(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | Catherine House 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 | 16 March 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Leavesden Road Stanmore Middlesex HA7 3RQ |
Secretary Name | Mr Jack Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 years after company formation) |
Appointment Duration | 4 years (resigned 23 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Silverston Way Stanmore Middlesex HA7 4HS |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 4 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 |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(7 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76,Gloucester Place London W1U 6HJ |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76,Gloucester Place London W1U 6HJ |
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 |
Year | 2013 |
---|---|
Net Worth | £1,770,555 |
Cash | £33,692 |
Latest Accounts | 24 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 March |
31 March 1992 | Delivered on: 6 April 1992 Satisfied on: 30 July 1992 Persons entitled: Oldbrook Securities Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of all other interests in an account no 3873307 deposit £1,000,000 (for full details refer to doc M395 ref M4). Fully Satisfied |
---|---|
10 May 1991 | Delivered on: 14 May 1991 Satisfied on: 1 April 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage property known as christ church tower, greyfriar passage newgate, street, title no: ngl 383834. Fully Satisfied |
8 June 1990 | Delivered on: 12 June 1990 Satisfied on: 8 January 1994 Persons entitled: Molyneux Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets. Fully Satisfied |
8 June 1990 | Delivered on: 12 June 1990 Satisfied on: 8 January 1994 Persons entitled: Oldbrook Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets. Fully Satisfied |
8 June 1990 | Delivered on: 12 June 1990 Satisfied on: 8 January 1994 Persons entitled: Marylebone Property Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets. Fully Satisfied |
16 January 1990 | Delivered on: 19 January 1990 Satisfied on: 1 April 1993 Persons entitled: Royal Life Insurance Limited. Classification: Supplemental mortgage Secured details: For further securing sterling pounds 2,250,000 due from the company to the chargee supplement to a legal mortgage dated 19TH august 1988 and varied by a letter dated 16TH november 1989 as defined in the legal mortgage dated 16TH january 1990. Particulars: A deposit of sterling pounds 1M. and all interest accrued thereon from time to time standing to the credit of a bank account number 3873307 held at middland bank PLC, 10 lower thames street london EC3. Fully Satisfied |
18 August 1989 | Delivered on: 22 August 1989 Satisfied on: 15 January 1994 Persons entitled: Banque Paribas Classification: Debenture Secured details: All monies due or to become due from calmbrand limited and/or others in partnership to the chargee on any account whatsoever. Particulars: All right, interest and estate of the company in f/h property k/a 34 and 35 meridian house, farringdon street, london EC4 title no 225894. Fully Satisfied |
7 June 1988 | Delivered on: 20 June 1988 Satisfied on: 16 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a imperial house and nortthern house 171/202 imperial drive harrow middlesex. Title no mx 30488 and the procceds of sale. Fully Satisfied |
3 September 1993 | Delivered on: 23 September 1993 Satisfied on: 15 January 1994 Persons entitled: Southend Property Holdings PLC Classification: Supplemental deed to a joint venture agreement Secured details: £4,850 due from the company to the chargee. Particulars: Property k/a 34-35 farringdon street london. Fully Satisfied |
31 March 1992 | Delivered on: 6 April 1992 Satisfied on: 30 July 1992 Persons entitled: Marylebone Property Holdings Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of and all other interests in an account no 3873307 deposit £1,000,000 (for full details refer to doc M395 ref M6). Fully Satisfied |
31 March 1992 | Delivered on: 6 April 1992 Satisfied on: 30 July 1992 Persons entitled: Oldbrook Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a imperial house imperial drive harrow t/no mx 30488 63/71 northgate st & 14/20 hare lane gloucestershire with buildings & fixtures (inc, trade) & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 6 April 1992 Satisfied on: 30 July 1992 Persons entitled: Marylebone Property Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a imperial house imperial drive harrow t/no mx 30488 63/71 northgate st, & 14/20 hare lane gloucestershire with buildings & fixtures (inc, trade) & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 6 April 1992 Satisfied on: 30 July 1992 Persons entitled: Molyneux Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a imperial house imperial drive harrow t/no mx 30488 63/71 northgate st & 14/20 hare lane gloucestershire t/no gr 29998 with buildings & fixtures (inc, trade) with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 6 April 1992 Satisfied on: 30 July 1992 Persons entitled: Molyneux Securities Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of and all other interests in account no 3873307 deposit £1,000,000 (for full details refer to doc M395 ref M5). Fully Satisfied |
10 March 1988 | Delivered on: 18 March 1988 Satisfied on: 16 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage: f/h property k/a 62/71, northgate st, gloucester and 14/20 hare lane, gloucester title nos. GR29198, gr 23465, gr 29998, gr 26035, gr 22607. inc. The proceeds of sale thereof. Fully Satisfied |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 23/11/15 (1 page) |
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Resolutions
|
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (10 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (11 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Full accounts made up to 24 March 2012 (12 pages) |
11 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
10 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (13 pages) |
14 September 2011 | Company name changed lend lease property corporation LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Change of name notice (2 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Change of name notice (2 pages) |
31 December 2010 | Company name changed molyneux property investments LIMITED\certificate issued on 31/12/10
|
16 December 2010 | Resolutions
|
16 December 2010 | Change of name notice (2 pages) |
16 November 2010 | Full accounts made up to 24 March 2010 (13 pages) |
24 March 2010 | Director's details changed for Mr David John Lewis on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Howard Steven Lewis on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr John Neil Davis on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Jack Caplan on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr John Neil Davis on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (13 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (13 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
18 December 2007 | Full accounts made up to 24 March 2007 (13 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (15 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (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 (14 pages) |
11 July 2005 | Company name changed marylebone property corporation LIMITED\certificate issued on 11/07/05 (2 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
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 (15 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (16 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (14 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members
|
11 January 2002 | Full accounts made up to 24 March 2001 (13 pages) |
29 March 2001 | Return made up to 19/03/01; full list of members
|
3 January 2001 | Full accounts made up to 24 March 2000 (12 pages) |
13 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (13 pages) |
19 April 1999 | Aud stat (1 page) |
3 April 1999 | Return made up to 19/03/99; no change of members
|
26 January 1999 | Full accounts made up to 24 March 1998 (11 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
15 April 1998 | Return made up to 19/03/98; full list of members (9 pages) |
17 December 1997 | Full accounts made up to 24 March 1997 (12 pages) |
25 March 1997 | Return made up to 19/03/97; no change of members (6 pages) |
17 February 1997 | Director resigned (1 page) |
23 January 1997 | Full accounts made up to 24 March 1996 (13 pages) |
22 March 1996 | Return made up to 19/03/96; no change of members (7 pages) |
11 December 1995 | Full accounts made up to 24 March 1995 (15 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Return made up to 19/03/95; full list of members (12 pages) |
6 February 1995 | Re-registration of Memorandum and Articles (18 pages) |
2 November 1994 | Full accounts made up to 24 March 1994 (14 pages) |
3 November 1993 | Full accounts made up to 24 March 1993 (14 pages) |
9 September 1993 | Ad 03/09/93--------- £ si 230000@1=230000 £ ic 453300/683300 (2 pages) |
13 January 1993 | Full accounts made up to 24 March 1992 (15 pages) |
27 November 1991 | Full accounts made up to 24 March 1991 (17 pages) |
30 May 1991 | Ad 22/03/91--------- £ si 403300@1 (2 pages) |
9 May 1991 | Ad 22/03/91--------- £ si 403300@1=403300 £ ic 50000/453300 (2 pages) |
13 December 1990 | Full accounts made up to 23 June 1990 (15 pages) |
14 March 1990 | Full accounts made up to 23 June 1989 (12 pages) |
5 May 1988 | Wd 24/03/88 ad 04/03/88--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 April 1988 | Resolutions
|
18 April 1988 | Wd 11/03/88 pd 29/02/88--------- £ si 2@1 (1 page) |