MARYLEBONE MANAGEMENT SERVICES LIMITED

MARYLEBONE MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMARYLEBONE MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03926100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARYLEBONE MANAGEMENT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARYLEBONE MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    3500 Parkway
    Whiteley
    PO15 7AL Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARYLEBONE MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for MARYLEBONE MANAGEMENT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARYLEBONE MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Martin Angus Taylor on Jun 05, 2014

    2 pagesCH01

    Director's details changed for Mr Kenneth Rae on Jun 05, 2014

    2 pagesCH01

    Secretary's details changed for Jtc (Uk) Limited on Jun 05, 2014

    1 pagesCH04

    Appointment of Mr Trevor Giles as a director

    2 pagesAP01

    Appointment of Mr Martin Taylor as a director

    2 pagesAP01

    Termination of appointment of Iain Johns as a director

    1 pagesTM01

    Termination of appointment of Iain Johns as a director

    1 pagesTM01

    Termination of appointment of Michael Curle as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom* on Feb 18, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Total exemption full accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Stephen Burnett as a director

    2 pagesTM01

    Appointment of Mr Iain David Johns as a director

    3 pagesAP01

    Director's details changed for Mr Kenneth Rae on Nov 20, 2012

    3 pagesCH01

    Registered office address changed from * 6Th Floor 63 Curzon Street Mayfair London W1J 8PD United Kingdom* on Nov 22, 2012

    2 pagesAD01

    Total exemption full accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Michael Guy Lister Curle as a director

    3 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Who are the officers of MARYLEBONE MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Secretary
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04301763
    83237780001
    GILES, Trevor
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    EnglandBritishAccountant186644710001
    RAE, Kenneth
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    ScotlandBritishDirector129402140002
    TAYLOR, Martin Angus
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritishDirector241768380001
    LEAK, Samantha Dalziel
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    Secretary
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    British71948590001
    CAVERSHAM SECRETARIES LIMITED
    Malzard House 15 Union Street
    St Helier
    JE4 8TY Jersey
    Channel Islands
    Secretary
    Malzard House 15 Union Street
    St Helier
    JE4 8TY Jersey
    Channel Islands
    46617130001
    CAVERSHAM SERVICES LIMITED
    3 Bentinck Mews
    London
    W1U 2AH
    Secretary
    3 Bentinck Mews
    London
    W1U 2AH
    148025280001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    RED SHIELD ADMINISTRATION LIMITED
    Floor
    63 Curzon Street Mayfair
    W1J 8PD London
    6th
    United Kingdom
    Secretary
    Floor
    63 Curzon Street Mayfair
    W1J 8PD London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03926528
    148025280002
    BURNETT, Stephen Anthony
    Le Petit Point Marquet
    St Brelude
    JE3 8DR Jersey
    Solbakken
    Channel Islands
    Director
    Le Petit Point Marquet
    St Brelude
    JE3 8DR Jersey
    Solbakken
    Channel Islands
    JerseyBritishDirector160188790001
    CRICHTON, Andrew David Denzil
    Whitton Grange
    Route Des Issues St John
    JE3 4SA Jersey
    Channel Islands
    Director
    Whitton Grange
    Route Des Issues St John
    JE3 4SA Jersey
    Channel Islands
    BritishAccountant11625680002
    CURLE, Michael Guy Lister
    Curzon Street
    W1J 8PD London
    6th 63
    England
    Director
    Curzon Street
    W1J 8PD London
    6th 63
    England
    United KingdomUkNone34963250002
    DE CARTERET, Simon Boyd
    Key West
    GY9 0SB Sark
    Channel Islands
    Director
    Key West
    GY9 0SB Sark
    Channel Islands
    BritishEngineer9554140001
    GIBSON, Raymond Terry
    Clos De Saignie
    GY9 0SF Sark
    Channel Islands
    Director
    Clos De Saignie
    GY9 0SF Sark
    Channel Islands
    BritishBusiness Man34437230001
    JOHNS, Iain David
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Channel Islands
    Director
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Channel Islands
    JerseyBritishJersey140351990001
    LANE, Nicholas Orson
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    EnglandBritishAccountant148787670001
    LEAK, Samantha Dalziel
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    EnglandBritishManager71948590005
    MCMASTER, David John
    23 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    Director
    23 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    EnglandBritishDirector82902780002
    MOIR, Donald James
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    Director
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    EnglandBritishDirector95278540003
    MONTICELLI, Roberto
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    JerseyBritishCompany Director148791260001
    OLLERENSHAW, Jacqueline Annette
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Channel IslandsBritishCompany Director129686590001
    ROBINSON, Frank
    4 Westbourne Terrace Road
    W2 6NG London
    Director
    4 Westbourne Terrace Road
    W2 6NG London
    BritishConsultant62899640001
    SPACKMAN, Roger Anthony
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    EnglandBritishAccountant148807940001
    SURCOUF, Robert Philip
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    EnglandBritishAccountant59271760004
    WHALE, Stephen
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    JerseyBritishAccountant43764730004
    CAVERSHAM MANAGEMENT LIMITED
    3 Bentinck Mews
    W1U 2AH London
    Director
    3 Bentinck Mews
    W1U 2AH London
    78111130002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    MARYLEBONE DIRECTORS LIMITED
    3 Bentinck Mews
    W1U 2AH London
    Director
    3 Bentinck Mews
    W1U 2AH London
    157966610001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0