Company NameMarylebone Warwick Balfour Holdings Limited
Company StatusDissolved
Company Number02932156
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date16 June 2018 (5 years, 10 months ago)
Previous NamesMarylebone Warwick Balfour (Group) Plc and Marylebone Warwick Balfour Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(2 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 16 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed03 September 1998(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 16 June 2018)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Secretary NameMr Jagtar Singh
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed19 July 2000(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameMr Ian Bruce Cave
NationalityBritish
StatusResigned
Appointed25 August 2000(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameSterford Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address91 New Cavendish Street
London
W1M 8HL
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressCambridge House
6/10 Cambridge Terrace Regents Park
London
NW1 4JW
Secretary NameSterford Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address91 New Cavendish Street
London
W1M 8HL

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (22 pages)
4 May 2016Liquidators' statement of receipts and payments to 27 February 2016 (21 pages)
4 May 2016Liquidators statement of receipts and payments to 27 February 2016 (21 pages)
5 May 2015Liquidators statement of receipts and payments to 27 February 2015 (20 pages)
5 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (20 pages)
2 May 2014Liquidators' statement of receipts and payments to 27 February 2014 (20 pages)
2 May 2014Liquidators statement of receipts and payments to 27 February 2014 (20 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 March 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 11 March 2013 (2 pages)
7 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Statement of affairs with form 4.19 (6 pages)
12 November 2012Termination of appointment of Gail Robson as a secretary (1 page)
16 May 2012Termination of appointment of Ian Cave as a secretary (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 110,826
(7 pages)
11 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 November 2010Auditor's resignation (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
14 December 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
14 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
14 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
9 July 2009Full accounts made up to 31 December 2008 (13 pages)
10 December 2008Return made up to 30/11/08; full list of members (5 pages)
26 June 2008Appointment terminated director john harrison (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
26 June 2008Appointment terminated director joseph shashou (1 page)
12 June 2008Full accounts made up to 31 December 2007 (14 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (14 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 April 2006Full accounts made up to 30 June 2005 (15 pages)
13 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 November 2005Secretary's particulars changed (1 page)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Full accounts made up to 30 June 2004 (15 pages)
15 December 2004Return made up to 30/11/04; full list of members (10 pages)
23 November 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
16 December 2003Return made up to 30/11/03; full list of members (9 pages)
16 June 2003Particulars of mortgage/charge (21 pages)
16 June 2003Particulars of mortgage/charge (14 pages)
26 April 2003Full accounts made up to 30 June 2002 (15 pages)
13 December 2002Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Full accounts made up to 30 June 2001 (14 pages)
21 December 2001Return made up to 30/11/01; full list of members (8 pages)
21 December 2001Director's particulars changed (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page)
26 April 2001Director's particulars changed (1 page)
27 March 2001Full accounts made up to 30 June 2000 (13 pages)
26 March 2001Particulars of mortgage/charge (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (9 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
15 September 2000Particulars of mortgage/charge (4 pages)
7 September 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
27 July 2000Return made up to 24/05/00; full list of members (39 pages)
13 July 2000Full accounts made up to 30 June 1999 (16 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2000Registered office changed on 06/07/00 from: c/o bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
25 April 2000Particulars of mortgage/charge (6 pages)
21 April 2000Particulars of mortgage/charge (8 pages)
21 August 1999Particulars of mortgage/charge (5 pages)
21 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Return made up to 24/05/99; full list of members (36 pages)
26 July 1999Memorandum and Articles of Association (18 pages)
6 July 1999Re-registration of Memorandum and Articles (18 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1999Application for reregistration from PLC to private (1 page)
6 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
4 June 1999Particulars of mortgage/charge (7 pages)
10 May 1999Director's particulars changed (1 page)
1 April 1999Full accounts made up to 30 June 1998 (16 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
21 July 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
15 July 1998Return made up to 24/05/98; no change of members (18 pages)
8 May 1998Particulars of mortgage/charge (5 pages)
9 December 1997Full group accounts made up to 31 May 1997 (29 pages)
22 July 1997Ad 30/06/97--------- £ si 10824@1=10824 £ ic 100002/110826 (2 pages)
13 July 1997Memorandum and Articles of Association (11 pages)
9 July 1997New director appointed (3 pages)
8 July 1997Director's particulars changed (1 page)
1 July 1997Company name changed marylebone warwick balfour group PLC\certificate issued on 01/07/97 (2 pages)
12 June 1997Return made up to 24/05/97; full list of members (20 pages)
19 March 1997Memorandum and Articles of Association (11 pages)
18 March 1997Company name changed marylebone warwick balfour (grou p) PLC\certificate issued on 19/03/97 (2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1997Particulars of mortgage/charge (5 pages)
24 February 1997Particulars of mortgage/charge (6 pages)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
6 February 1997New director appointed (2 pages)
3 February 1997Full group accounts made up to 31 May 1996 (19 pages)
19 January 1997Ad 09/02/95--------- £ si 50001@1 (2 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
23 December 1996Delivery ext'd 3 mth 31/05/96 (1 page)
23 December 1996Ad 09/02/95--------- £ si 50001@1 (2 pages)
23 July 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1996Director resigned (1 page)
2 April 1996Full group accounts made up to 31 May 1995 (21 pages)
5 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1996£ nc 100000/1000000 09/02/96 (1 page)
28 February 1996Return made up to 24/05/95; full list of members; amend (8 pages)
21 December 1995Delivery ext'd 3 mth 31/05/95 (2 pages)
14 July 1995Return made up to 24/05/95; full list of members (8 pages)
15 March 1995Registered office changed on 15/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page)
11 October 1994Ad 08/07/94--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
24 May 1994Incorporation (14 pages)