Company NameMarylebone Securities Limited
Company StatusDissolved
Company Number02788528
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameRobinpace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clifford Samuel Silver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(15 years after company formation)
Appointment Duration11 years, 3 months (closed 21 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16/19 Upper St. Martins Lane
London
WC2H 9EF
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusClosed
Appointed10 February 1993(same day as company formation)
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Roger Howe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleClub Manager
Country of ResidenceUnited Kingdom
Correspondence Address201/203 Wardour Street
London
W1F 8ZH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestringfellows.co.uk

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stringfellow Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2017Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017 (1 page)
9 October 2017Change of details for Stringfellow Restaurants Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 9 October 2017 (1 page)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 September 2016Director's details changed for Clifford Samuel Silver on 1 September 2016 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
4 February 2015Termination of appointment of Roger Howe as a director on 16 December 2014 (1 page)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
4 October 2012Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
21 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Clifford Silver on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Howe on 14 October 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
10 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
26 February 2008Director appointed clifford samuel silver (3 pages)
8 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 February 2006Return made up to 10/02/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
2 March 2005Return made up to 10/02/05; full list of members (2 pages)
27 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 February 2004Return made up to 10/02/04; full list of members (2 pages)
24 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
10 February 2003Return made up to 10/02/03; full list of members (2 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
20 February 2002Return made up to 10/02/02; full list of members (2 pages)
4 February 2002Registered office changed on 04/02/02 from: c o wilder coe 235 old marylebone road london NW1 5QT (1 page)
9 May 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
6 March 2001Return made up to 10/02/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 December 2000 (1 page)
10 October 2000Director's particulars changed (1 page)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Return made up to 10/02/00; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Return made up to 10/02/99; full list of members (6 pages)
24 September 1998Company name changed robinpace LIMITED\certificate issued on 25/09/98 (2 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 February 1998Return made up to 10/02/98; full list of members (7 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 April 1997Return made up to 10/02/97; full list of members (7 pages)
2 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Return made up to 10/02/95; full list of members (12 pages)