Company NameThe Marylebone Forum Limited
Company StatusActive
Company Number08649633
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2013(10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Anthony Vincent Bolt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address299 Great Portland Street
London
W1W 5PN
Director NameMr Simon Loomes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameRevd Canon Stephen John Evans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleRector Of St Marylebone
Country of ResidenceUnited Kingdom
Correspondence Address229 Great Portland Street
London
W1W 5PN
Director NameMr Ian Macpherson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address39 Linhope Street
London
NW1 6HU
Director NameYael Saunders
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(4 years, 8 months after company formation)
Appointment Duration6 years
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, 20 Paddington Street
London
W1U 5DW
Director NameMrs Andrea Merrington
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed17 July 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleHead Of Planning Howard De Walben Estate Ltd
Country of ResidenceEngland
Correspondence Address142 Craddocks Avenue
Ashtead
Surrey
KT21 1NL
Director NameMr Keith David Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodseer Street
London
E1 5HD
Director NameMr Kevin Richard Coyne
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleDean Of Students
Country of ResidenceUnited Kingdom
Correspondence AddressDean's Flat, International Students House
229 Great Portland Street
London
W1W 5PN
Director NameHugh Small
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(2 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Montagu Mews South
London
W1H 7ER
Director NameMrs Amanda Feeny
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Great Portland Street
London
W1W 5PN
Director NameAndrew James Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Eton Grove
London
SE13 5BY
Director NameMr Richard Grahame Lovell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address229 Great Portland Street
London
W1W 5PN
Director NameMr Philip Wilson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address87 Shad Thames
London
SE1 2YP

Contact

Websitewww.maryleboneforum.org

Location

Registered AddressC/O Streathers Solicitors (Ref Sb)
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
14 August 2023Director's details changed for Yael Saunders on 14 August 2023 (2 pages)
14 August 2023Appointment of Ms Kay Buxton as a director on 10 May 2023 (2 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
17 August 2021Termination of appointment of Kevin Richard Coyne as a director on 14 December 2020 (1 page)
17 August 2021Termination of appointment of Richard Grahame Lovell as a director on 14 December 2020 (1 page)
27 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 September 2019Notification of a person with significant control statement (2 pages)
26 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
24 September 2019Withdrawal of a person with significant control statement on 24 September 2019 (2 pages)
24 September 2019Cessation of Kevin Coynor as a person with significant control on 8 October 2018 (1 page)
11 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 October 2018Registered office address changed from 229 Great Portland Street London W1W 5PN to C/O Streathers Solicitors (Ref Sb) 44 Baker Street London W1U 7AL on 17 October 2018 (2 pages)
18 September 2018Termination of appointment of Amanda Feeny as a director on 6 September 2018 (1 page)
18 September 2018Termination of appointment of Andrew James Wilson as a director on 6 September 2018 (1 page)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
2 August 2018Appointment of Yael Saunders as a director on 17 April 2018 (2 pages)
25 July 2018Termination of appointment of Philip Wilson as a director on 3 December 2017 (1 page)
25 July 2018Appointment of Mrs Andrea Merrington as a director on 17 July 2018 (2 pages)
30 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
30 May 2018Notification of Kevin Coynor as a person with significant control on 1 April 2018 (4 pages)
3 December 2017Termination of appointment of Philip Wilson as a director on 3 December 2017 (1 page)
3 December 2017Termination of appointment of Philip Wilson as a director on 3 December 2017 (1 page)
19 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
6 June 2017Director's details changed for Ms Amanda Feeny on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Ms Amanda Feeny on 6 June 2017 (2 pages)
2 June 2017Micro company accounts made up to 30 August 2016 (2 pages)
2 June 2017Micro company accounts made up to 30 August 2016 (2 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 October 2016Director's details changed for Revd Canon Stpehen John Evans on 11 October 2016 (2 pages)
12 October 2016Director's details changed for Revd Canon Stpehen John Evans on 11 October 2016 (2 pages)
11 October 2016Appointment of Mr Philip Wilson as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mr Ian Macpherson as a director on 10 October 2016 (2 pages)
11 October 2016Termination of appointment of Keith Evans as a director on 11 October 2016 (1 page)
11 October 2016Appointment of Mr Philip Wilson as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mr Ian Macpherson as a director on 10 October 2016 (2 pages)
11 October 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
11 October 2016Termination of appointment of Keith Evans as a director on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
29 April 2016Termination of appointment of Hugh Small as a director on 20 April 2016 (2 pages)
29 April 2016Termination of appointment of Hugh Small as a director on 20 April 2016 (2 pages)
26 April 2016Micro company accounts made up to 31 August 2015 (7 pages)
26 April 2016Micro company accounts made up to 31 August 2015 (7 pages)
22 March 2016Appointment of Mr Simon Loomes as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Mr Simon Loomes as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Michael Anthony Vincent Bolt as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Andrew James Wilson as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Ms Amanda Feeny as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Revd Canon Stpehen John Evans as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Hugh Small as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Andrew James Wilson as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Ms Amanda Feeny as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Revd Canon Stpehen John Evans as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Michael Anthony Vincent Bolt as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Mr Richard Grahame Lovell as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Hugh Small as a director on 25 February 2016 (3 pages)
22 March 2016Appointment of Mr Richard Grahame Lovell as a director on 25 February 2016 (3 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 September 2015Annual return made up to 14 August 2015 no member list (3 pages)
17 September 2015Annual return made up to 14 August 2015 no member list (3 pages)
17 September 2015Director's details changed for Mr Keith Evans on 1 April 2015 (2 pages)
17 September 2015Director's details changed for Mr Keith Evans on 1 April 2015 (2 pages)
1 June 2015Micro company accounts made up to 31 August 2014 (2 pages)
1 June 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Keith Evans on 1 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Keith Evans on 1 August 2014 (2 pages)
29 September 2014Annual return made up to 14 August 2014 no member list (3 pages)
29 September 2014Annual return made up to 14 August 2014 no member list (3 pages)
29 September 2014Director's details changed for Mr Keith Evans on 1 August 2014 (2 pages)
14 August 2013Incorporation (27 pages)
14 August 2013Incorporation (27 pages)