Company NameMarylebone Village Limited
Company StatusActive
Company Number09202909
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(6 days after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMs Karen Teresa Inman
StatusCurrent
Appointed19 November 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Julian Kenneth Best
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(6 years after company formation)
Appointment Duration3 years, 6 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Andrew Mark Griffith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Martin David Precious
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Simon William De Mouchet Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(6 days after company formation)
Appointment Duration6 years (resigned 30 September 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8EQ
Secretary NameMr Peter Griffith
StatusResigned
Appointed03 March 2015(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameMr Andrew James Hynard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8EQ

Contact

Websitehdwe.co.uk
Email address[email protected]
Telephone020 72900912
Telephone regionLondon

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Howard De Walden Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (92 pages)
20 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
30 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
30 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (96 pages)
30 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
30 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
10 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (94 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
8 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
9 August 2021Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 (1 page)
16 June 2021Appointment of Mr Andrew Mark Griffith as a director on 18 May 2021 (2 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (79 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
1 October 2020Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page)
17 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
15 September 2020Termination of appointment of Andrew James Hynard as a director on 10 September 2020 (1 page)
3 December 2019Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 (2 pages)
31 October 2019Termination of appointment of Peter Griffith as a secretary on 31 October 2019 (1 page)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
8 April 2019Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (88 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
11 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
11 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
11 September 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (19 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
16 December 2016Full accounts made up to 31 March 2016 (21 pages)
16 December 2016Full accounts made up to 31 March 2016 (21 pages)
3 October 2016Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Andrew James Hynard as a director on 3 October 2016 (2 pages)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 December 2015Full accounts made up to 31 March 2015 (15 pages)
14 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
4 March 2015Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Martin David Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
12 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
12 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
10 September 2014Appointment of Mr Simon William De Mouchet Baynham as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Mr Mark Kildea as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Mr Simon William De Mouchet Baynham as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Mr Mark Kildea as a director on 10 September 2014 (2 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)