Company NameMarylebone Serviced Offices Ltd
DirectorMohamad Kahil
Company StatusLiquidation
Company Number02753816
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 6 months ago)
Previous NamesSupply & Management U.K. Limited and Allied Travel Agents Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohamad Kahil
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish,Lebanese
StatusCurrent
Appointed01 August 2016(23 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMr Mohamad Kahil
StatusCurrent
Appointed01 August 2016(23 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMeir Rahamim
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address228 Edgware Road
London
W2 1DW
Director NameKarim El Akabi
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceJordan
Correspondence AddressBuilding 4
33 Halib Street
Abdoun
Amman
Foreign
Secretary NameRagdan El Akabi
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Aylmer Road
Hampstead
London
N2
Director NameMikharl Kofman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1995(2 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38e 73 Street
New York
10021
United States
Secretary NameZiad El Akabi
NationalityBritish
StatusResigned
Appointed21 August 1997(4 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aylmer Road
London
N2 0BX
Director NameMr Surmid El Akabi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(9 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aylmer Road
London
N2 0BX
Director NameMr Namir El-Akabi
Date of BirthJune 1964 (Born 59 years ago)
NationalityIraq
StatusResigned
Appointed28 March 2002(9 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceJordan
Correspondence AddressBuilding 4
Halib Street,Abdoon
Amman
Foreign
Jordan
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Karim El-akabi
50.00%
Ordinary
1 at £1Surmid El Akabi
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 August 2021 (2 years, 8 months ago)
Next Return Due15 August 2022 (overdue)

Filing History

2 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 September 2018Director's details changed for Mr Mohamad Kahil on 31 August 2017 (2 pages)
21 September 2018Secretary's details changed for Mr Mohamad Kahil on 13 September 2018 (1 page)
16 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
31 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 August 2017Director's details changed for Mr Mohamad Kahil on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Mohamad Kahil on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 September 2016Registered office address changed from 128 Ebury Street London SW1W 9QQ to Third Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 128 Ebury Street London SW1W 9QQ to Third Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 21 September 2016 (1 page)
2 August 2016Appointment of Mr Mohamad Kahil as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Mohamad Kahil as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Mohamad Kahil as a secretary on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Surmid El Akabi as a director on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Termination of appointment of Ziad El Akabi as a secretary on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Ziad El Akabi as a secretary on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Appointment of Mr Mohamad Kahil as a secretary on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Surmid El Akabi as a director on 1 August 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 May 2015Company name changed allied travel agents LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
26 May 2015Company name changed allied travel agents LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 November 2014Termination of appointment of Mikharl Kofman as a director on 26 November 2014 (1 page)
27 November 2014Company name changed supply & management U.K. LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2014Termination of appointment of Namir El-Akabi as a director on 26 November 2014 (1 page)
27 November 2014Company name changed supply & management U.K. LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
27 November 2014Termination of appointment of Namir El-Akabi as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of Karim El Akabi as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of Mikharl Kofman as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of Karim El Akabi as a director on 26 November 2014 (1 page)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(7 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(7 pages)
20 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(7 pages)
20 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(7 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
9 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
29 October 2009Director's details changed for Karim El Akabi on 7 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mr Namir El-Akabi on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mikharl Kofman on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mikharl Kofman on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Karim El Akabi on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Surmid El Akabi on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Surmid El Akabi on 7 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mikharl Kofman on 7 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mr Surmid El Akabi on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Namir El-Akabi on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Karim El Akabi on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Namir El-Akabi on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Surmad El Akabi on 25 March 2002 (2 pages)
15 October 2009Director's details changed for Mr Surmad El Akabi on 25 March 2002 (2 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
4 November 2008Director's change of particulars / surmad el akabi / 17/02/2005 (2 pages)
4 November 2008Director's change of particulars / surmad el akabi / 17/02/2005 (2 pages)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
29 October 2007Return made up to 07/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2007Return made up to 07/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2006Return made up to 07/10/06; full list of members (8 pages)
28 November 2006Return made up to 07/10/06; full list of members (8 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
29 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
11 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 07/10/05; full list of members (8 pages)
30 September 2005Return made up to 07/10/05; full list of members (8 pages)
22 August 2005Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2005Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
13 October 2003Return made up to 07/10/03; full list of members (8 pages)
13 October 2003Return made up to 07/10/03; full list of members (8 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 November 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(8 pages)
14 November 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(8 pages)
14 May 2002New director appointed (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (1 page)
3 December 2001Return made up to 07/10/01; full list of members (6 pages)
3 December 2001Return made up to 07/10/01; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 07/10/00; full list of members (6 pages)
12 February 2001Return made up to 07/10/00; full list of members (6 pages)
16 February 2000Full accounts made up to 31 March 1999 (4 pages)
16 February 2000Full accounts made up to 31 March 1999 (4 pages)
2 August 1999Return made up to 07/10/98; full list of members (6 pages)
2 August 1999Return made up to 07/10/98; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (4 pages)
5 May 1999Full accounts made up to 31 March 1998 (4 pages)
31 October 1997Return made up to 07/10/97; no change of members (4 pages)
31 October 1997Return made up to 07/10/97; no change of members (4 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 September 1995Return made up to 07/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Return made up to 07/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Full accounts made up to 31 March 1995 (5 pages)
12 July 1995Full accounts made up to 31 October 1994 (5 pages)
12 July 1995Full accounts made up to 31 March 1995 (5 pages)
12 July 1995Full accounts made up to 31 October 1994 (5 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
4 April 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
4 April 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
7 October 1992Incorporation (17 pages)
7 October 1992Incorporation (17 pages)