Company NameMarylebone Agency Limited
DirectorsDavid Keith Wilmot and Trevor Michael Birchmore
Company StatusDissolved
Company Number03023476
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous NameWhite Druce & Brown Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Keith Wilmot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(2 months, 1 week after company formation)
Appointment Duration29 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount View
Northwood
Middlesex
HA6 3NZ
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusCurrent
Appointed28 April 1995(2 months, 1 week after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(6 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Joseph Peter Malvisi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2000)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnell Close
London
NW11 7LN
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Fitzjohns Avenue
London
NW3 6PD
Director NameAlan Grahame Sheehan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1997)
RoleSurveyor
Correspondence Address1 Viney Bank
Court Wood Lane
Selsdon
Surrey
CR0 9JS
Director NameMr Jonathan Louis Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Wieland Road
Northwood
Middlesex
HA6 3QU
Director NameCharles Victor Teacher
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 12 June 1998)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
35a Acacia Road
London
NW8 6AS
Director NameMr Robert Peter Young
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 12 June 1998)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Gordon Road
London
W5 2AD
Director NameMr Martin John Eve
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2001)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Westbury Road
Brentwood
Essex
CM14 4JS
Director NameMr Ian Franklin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Harley House
Upper Harley Street
London
NW1 4PR
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2002Appointment of a voluntary liquidator (1 page)
20 May 2002Registered office changed on 20/05/02 from: 11-15 wigmore street london W1A 2JZ (1 page)
16 May 2002Declaration of solvency (3 pages)
16 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2002Full accounts made up to 30 June 2001 (12 pages)
14 February 2002Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page)
31 January 2002Return made up to 10/02/02; full list of members (6 pages)
18 April 2001Return made up to 10/02/01; full list of members (7 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (9 pages)
27 March 2001Company name changed white druce & brown LIMITED\certificate issued on 27/03/01 (2 pages)
7 March 2001Director's particulars changed (1 page)
16 February 2001Full accounts made up to 30 June 2000 (12 pages)
28 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Return made up to 10/02/00; full list of members (7 pages)
16 February 2000New director appointed (2 pages)
29 November 1999Full accounts made up to 30 June 1999 (11 pages)
10 February 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 November 1998Full accounts made up to 30 June 1998 (10 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
16 February 1998Return made up to 10/02/98; no change of members (13 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 30 June 1997 (11 pages)
4 March 1997Return made up to 17/02/97; no change of members (12 pages)
18 November 1996Full accounts made up to 30 June 1996 (11 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Return made up to 17/02/96; full list of members (10 pages)
4 June 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 8 manchester square london W1A 2JZ (1 page)
15 November 1995Registered office changed on 15/11/95 from: regency house 1-4 warwick street london W1R 5WA (1 page)
14 June 1995Statement of affairs (2 pages)
14 June 1995Ad 28/04/95--------- £ si 999@1 (2 pages)
25 May 1995Ad 28/04/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 1995Memorandum and Articles of Association (74 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1995New secretary appointed (4 pages)
10 May 1995Accounting reference date notified as 30/06 (1 page)
10 May 1995New director appointed (6 pages)
10 May 1995Director resigned;new director appointed (4 pages)
10 May 1995Registered office changed on 10/05/95 from: 2 serjeants inn london EC4Y 1LT (1 page)
10 May 1995Secretary resigned;new director appointed (2 pages)
28 April 1995Company name changed ibis (288) LIMITED\certificate issued on 28/04/95 (4 pages)