Company NameMarylebone Antiques Ltd
Company StatusActive
Company Number06452721
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Martin Shuster
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Secretary NameMr Andrew Daniel Shuster
NationalityBritish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMr Andrew Daniel Shuster
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMr James Louis Shuster
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleFurniture Trader
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Telephone020 73880173
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Stuart Shuster
100.00%
Ordinary

Financials

Year2014
Net Worth£28,578
Cash£47,296
Current Liabilities£40,939

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Notification of James Louis Shuster as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 300
(3 pages)
30 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
9 November 2016Appointment of Mr Andrew Daniel Shuster as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Mr James Louis Shuster as a director on 9 November 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Registered office address changed from 37 Warren Street London W1T 6AD to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 18 May 2016 (2 pages)
22 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 September 2010Director's details changed (2 pages)
2 September 2010Director's details changed for Stuart Shuster on 1 July 2010 (2 pages)
2 September 2010Director's details changed for Stuart Shuster on 1 July 2010 (2 pages)
2 September 2010Secretary's details changed for Andrew Shuster on 1 July 2010 (1 page)
2 September 2010Secretary's details changed for Andrew Shuster on 1 July 2010 (1 page)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 January 2009Return made up to 13/12/08; full list of members (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)