MARYLEBONE HOLDINGS LIMITED
Overview
| Company Name | MARYLEBONE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04094208 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARYLEBONE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARYLEBONE HOLDINGS LIMITED located?
| Registered Office Address | 7th Floor 9 Berkeley Street W1J 8DW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARYLEBONE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MARYLEBONE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on Jul 01, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Kenneth Rae on Mar 18, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Howard William John Cameron as a director on Jan 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Henry Burgin as a director on Jan 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Giles as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Angus Taylor as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Kenneth Rae on Jun 05, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth Rae on Jun 05, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jtc (Uk) Limited on Jun 05, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Martin Angus Taylor on Jun 05, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Angus Taylor on Jun 05, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth Rae on Jun 05, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jtc (Uk) Limited on Jun 05, 2014 | 1 pages | CH04 | ||||||||||
Appointment of Mr Trevor Giles as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Johns as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MARYLEBONE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England |
| 83237780001 | ||||||||||
| BURGIN, Philip Henry | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | England | British | 194887030001 | |||||||||
| CAMERON, Howard William John | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | United Kingdom | British | 174573180001 | |||||||||
| RAE, Kenneth | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | Jersey | British | 129402140004 | |||||||||
| LEAK, Samantha Dalziel | Secretary | 19 Cromwell Close East End Road N2 0LL East Finchley London | British | 71948590001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| MARYLEBONE MANAGEMENT SERVICES LIMITED | Secretary | Floor 63 Curzon Street Mayfair W1J 8PD London 6th United Kingdom |
| 148025710001 | ||||||||||
| BURNETT, Stephen Anthony | Director | Le Petit Point Marquet St. Brelade JE3 8DR Jersey Solbakken Channel Isles | Jersey | British | 160188790001 | |||||||||
| CURLE, Michael Guy Lister | Director | 63 Curzon Street W1J 8PD London 6th Floor England | United Kingdom | Uk | 34963250002 | |||||||||
| GILES, Trevor | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | England | British | 186644710001 | |||||||||
| JOHNS, Iain David | Director | 9 Castle Street JE2 3RT St Helier Elizabeth House Jersey Channel Islands | Jersey | British | 140351990001 | |||||||||
| LANE, Nicholas Orson | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | England | British | 148787670001 | |||||||||
| LEAK, Samantha Dalziel | Director | 19 Cromwell Close East End Road N2 0LL East Finchley London | England | British | 71948590005 | |||||||||
| MCMASTER, David John | Director | 23 Dornden Drive Langton Green TN3 0AA Tunbridge Wells Kent | England | British | 82902780002 | |||||||||
| MOIR, Donald James | Director | Swinley Road SL5 8AZ Ascot Swinley Lodge Berkshire | England | British | 95278540003 | |||||||||
| MONTICELLI, Roberto | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | Jersey | British | 148791260001 | |||||||||
| OLLERENSHAW, Jacqueline Annette | Director | La Rue De La Chouquetterie St Martin JE3 6EL Jersey Meadowbank Channel Islands | Channel Islands | British | 129686590001 | |||||||||
| ROBINSON, Frank | Director | 4 Westbourne Terrace Road W2 6NG London | British | 62899640001 | ||||||||||
| SPACKMAN, Roger Anthony | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | England | British | 148807940001 | |||||||||
| SURCOUF, Robert Philip | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | England | British | 59271760004 | |||||||||
| TAYLOR, Martin Angus | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | Jersey | British | 241768380001 | |||||||||
| WHALE, Stephen | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | Jersey | British | 43764730004 | |||||||||
| CAVERSHAM MANAGEMENT LIMITED | Director | Bentinck Mews W1U 2AH London 3 United Kingdom |
| 78111130002 | ||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| MARYLEBONE DIRECTORS LIMITED | 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