MARYLEBONE HOLDINGS LIMITED

MARYLEBONE HOLDINGS LIMITED

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

    Company NameMARYLEBONE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04094208
    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 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 AddressNo

    What are the latest accounts for MARYLEBONE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MARYLEBONE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Oct 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Kenneth Rae on Mar 18, 2015

    2 pagesCH01

    Appointment of Mr Howard William John Cameron as a director on Jan 30, 2015

    2 pagesAP01

    Appointment of Mr Philip Henry Burgin as a director on Jan 30, 2015

    2 pagesAP01

    Termination of appointment of Trevor Giles as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Martin Angus Taylor as a director on Jan 30, 2015

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Kenneth Rae 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

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

    2 pagesCH01

    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

    Who are the officers of MARYLEBONE HOLDINGS 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
    BURGIN, Philip Henry
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    EnglandBritish194887030001
    CAMERON, Howard William John
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    United KingdomBritish174573180001
    RAE, Kenneth
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritish129402140004
    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
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    MARYLEBONE MANAGEMENT SERVICES 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 Number03926100
    148025710001
    BURNETT, Stephen Anthony
    Le Petit Point Marquet
    St. Brelade
    JE3 8DR Jersey
    Solbakken
    Channel Isles
    Director
    Le Petit Point Marquet
    St. Brelade
    JE3 8DR Jersey
    Solbakken
    Channel Isles
    JerseyBritish160188790001
    CURLE, Michael Guy Lister
    63 Curzon Street
    W1J 8PD London
    6th Floor
    England
    Director
    63 Curzon Street
    W1J 8PD London
    6th Floor
    England
    United KingdomUk34963250002
    GILES, Trevor
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    EnglandBritish186644710001
    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
    JerseyBritish140351990001
    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
    EnglandBritish148787670001
    LEAK, Samantha Dalziel
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    Director
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    EnglandBritish71948590005
    MCMASTER, David John
    23 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    Director
    23 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    EnglandBritish82902780002
    MOIR, Donald James
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    Director
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    EnglandBritish95278540003
    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
    JerseyBritish148791260001
    OLLERENSHAW, Jacqueline Annette
    La Rue De La Chouquetterie
    St Martin
    JE3 6EL Jersey
    Meadowbank
    Channel Islands
    Director
    La Rue De La Chouquetterie
    St Martin
    JE3 6EL Jersey
    Meadowbank
    Channel Islands
    Channel IslandsBritish129686590001
    ROBINSON, Frank
    4 Westbourne Terrace Road
    W2 6NG London
    Director
    4 Westbourne Terrace Road
    W2 6NG London
    British62899640001
    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
    EnglandBritish148807940001
    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
    EnglandBritish59271760004
    TAYLOR, Martin Angus
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritish241768380001
    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
    JerseyBritish43764730004
    CAVERSHAM MANAGEMENT LIMITED
    Bentinck Mews
    W1U 2AH London
    3
    United Kingdom
    Director
    Bentinck Mews
    W1U 2AH London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03161913
    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