About

Registered Number: 05678160
Date of Incorporation: 17/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 88 Faraday House, 30 Blandford Street, London, W1U 4BY

 

Marylebone Estates Ltd was founded on 17 January 2006 and are based in London, it's status is listed as "Active". The business has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORGAN, Anne Marie 30 January 2014 - 1
HORGAN, Michael Sean 30 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HORGAN, Maria Esther 18 April 2006 11 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 01 August 2019
MR04 - N/A 04 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 16 July 2014
AAMD - Amended Accounts 14 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 16 August 2013
AA01 - Change of accounting reference date 25 February 2013
AR01 - Annual Return 04 February 2013
MG01 - Particulars of a mortgage or charge 28 January 2013
RESOLUTIONS - N/A 06 January 2013
CC04 - Statement of companies objects 06 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2012
RESOLUTIONS - N/A 11 December 2012
AA - Annual Accounts 08 August 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 19 November 2007
225 - Change of Accounting Reference Date 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
363a - Annual Return 25 January 2007
RESOLUTIONS - N/A 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
353 - Register of members 19 June 2006
325 - Location of register of directors' interests in shares etc 19 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
353 - Register of members 12 May 2006
325 - Location of register of directors' interests in shares etc 12 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
CERTNM - Change of name certificate 21 April 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.