Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARYLEBONE HOLDINGS LIMITED
Company Information for

MARYLEBONE HOLDINGS LIMITED

LONDON, ENGLAND, W1J,
Company Registration Number
04094208
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Marylebone Holdings Ltd
MARYLEBONE HOLDINGS LIMITED was founded on 2000-10-20 and had its registered office in London. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
MARYLEBONE HOLDINGS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 04094208
Date formed 2000-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 05:55:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARYLEBONE HOLDINGS LIMITED
The following companies were found which have the same name as MARYLEBONE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARYLEBONE HOLDINGS (JERSEY) LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2010-02-17
MARYLEBONE HOLDINGS, LTD. 11654 PLAZA AMERICA DR #224 RESTON VA 20190 Active Company formed on the 1998-02-04
MARYLEBONE HOLDINGS LIMITED 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Active - Proposal to Strike off Company formed on the 2018-03-27
MARYLEBONE HOLDINGS PTY LTD Active Company formed on the 2018-11-22
Marylebone Holdings LLC 1660 Prairie Avenue Northbrook IL 60062 Active Company formed on the 2019-05-09
MARYLEBONE HOLDINGS LLC 60 STATE STREET, 3C Kings BROOKLYN NY 11201 Active Company formed on the 2020-12-31

Company Officers of MARYLEBONE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2010-11-30
PHILIP HENRY BURGIN
Director 2015-01-30
HOWARD WILLIAM JOHN CAMERON
Director 2015-01-30
KENNETH RAE
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR GILES
Director 2014-04-03 2015-01-30
MARTIN ANGUS TAYLOR
Director 2014-04-03 2015-01-30
MICHAEL GUY LISTER CURLE
Director 2011-02-01 2014-01-31
IAIN DAVID JOHNS
Director 2013-02-14 2014-01-31
STEPHEN ANTHONY BURNETT
Director 2010-11-30 2013-02-14
DONALD JAMES MOIR
Director 2010-11-30 2011-01-31
MARYLEBONE MANAGEMENT SERVICES LIMITED
Company Secretary 2009-11-20 2010-11-30
NICHOLAS ORSON LANE
Director 2010-01-20 2010-11-30
SAMANTHA DALZIEL LEAK
Director 2000-10-20 2010-11-30
ROBERTO MONTICELLI
Director 2010-01-20 2010-11-30
JACQUELINE ANNETTE OLLERENSHAW
Director 2008-05-16 2010-11-30
ROGER ANTHONY SPACKMAN
Director 2010-01-20 2010-11-30
ROBERT PHILIP SURCOUF
Director 2010-01-20 2010-11-30
STEPHEN WHALE
Director 2010-01-20 2010-11-30
CAVERSHAM MANAGEMENT LIMITED
Director 2000-10-20 2010-01-20
SAMANTHA DALZIEL LEAK
Company Secretary 2000-10-20 2009-11-20
MARYLEBONE DIRECTORS LIMITED
Director 2006-04-05 2008-04-03
DAVID JOHN MCMASTER
Director 2004-03-31 2005-12-19
FRANK ROBINSON
Director 2000-10-20 2004-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-10-20 2000-10-20
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-10-20 2000-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
PHILIP HENRY BURGIN JTC SHARE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 1996-10-24 Dissolved 2017-01-24
PHILIP HENRY BURGIN EASTSIDE & CITY DEVELOPMENTS LIMITED Director 2008-04-30 CURRENT 2003-06-27 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON BROOMEHOUSE CHATTON LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
HOWARD WILLIAM JOHN CAMERON PAUL STREET (GENERAL PARTNER) LIMITED Director 2017-05-08 CURRENT 2013-08-19 Active
HOWARD WILLIAM JOHN CAMERON GRADUATE - ONE LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
HOWARD WILLIAM JOHN CAMERON PCH CHELTENHAM LIMITED Director 2016-02-04 CURRENT 2014-08-21 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON UK PRIME STUDENT LIMITED Director 2015-11-13 CURRENT 2003-08-05 Active
HOWARD WILLIAM JOHN CAMERON OPAL STL LIMITED Director 2015-11-03 CURRENT 2013-07-08 Active
HOWARD WILLIAM JOHN CAMERON JTC SHARE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 1996-10-24 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON GEORGE INN (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active
HOWARD WILLIAM JOHN CAMERON JTC SECURITIES (UK) LIMITED Director 2015-01-30 CURRENT 2000-10-20 Active
HOWARD WILLIAM JOHN CAMERON BERKELY LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON JTC CORPORATE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active
HOWARD WILLIAM JOHN CAMERON JTC DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 2004-01-09 Active
HOWARD WILLIAM JOHN CAMERON JTC ADMINISTRATION (UK) LIMITED Director 2015-01-30 CURRENT 2005-07-18 Active
HOWARD WILLIAM JOHN CAMERON JTC MAYFAIR LIMITED Director 2015-01-30 CURRENT 2006-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC FUND SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2006-09-22 Active
HOWARD WILLIAM JOHN CAMERON MEGAIRA LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON ANAITIS LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON LINKSWAY (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-13 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON MATRA HOLDINGS (UK) LIMITED Director 2015-01-30 CURRENT 2014-02-24 Active
HOWARD WILLIAM JOHN CAMERON CASTLE DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 1996-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEES (UK) LIMITED Director 2015-01-30 CURRENT 2002-07-22 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-10-08 Active
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE PROPCO LIMITED Director 2015-01-30 CURRENT 2006-11-10 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON CAMBRIDGE STUDENT LIMITED Director 2015-01-30 CURRENT 2011-07-27 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Director 2015-01-30 CURRENT 2012-02-17 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON LOWNDES SQUARE (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON RED SHIELD ADMINISTRATION LIMITED Director 2015-01-30 CURRENT 2000-02-15 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON VILLANUEVA SOLAR UK LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON JTC (UK) LIMITED Director 2015-01-19 CURRENT 2001-10-09 Active
KENNETH RAE ENERGENI INTERNATIONAL LIMITED Director 2011-08-01 CURRENT 2008-07-11 Dissolved 2015-10-27
KENNETH RAE PIPERHURST DESIGN LIMITED Director 2011-06-20 CURRENT 1997-10-08 Active - Proposal to Strike off
KENNETH RAE LOADHOUSE LIMITED Director 2011-06-20 CURRENT 2000-12-05 Active - Proposal to Strike off
KENNETH RAE WIDESHIELD LIMITED Director 2011-06-17 CURRENT 2000-07-07 Dissolved 2015-10-27
KENNETH RAE MEGAIRA LIMITED Director 2007-12-19 CURRENT 2006-10-25 Active
KENNETH RAE ANAITIS LIMITED Director 2007-12-19 CURRENT 2006-10-25 Active
KENNETH RAE VILLANUEVA SOLAR UK LIMITED Director 2007-12-19 CURRENT 2006-10-25 Active
KENNETH RAE JTC SHARE SERVICES (UK) LIMITED Director 2007-12-03 CURRENT 1996-10-24 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-31DS01APPLICATION FOR STRIKING-OFF
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL
2016-05-10AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-03AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-24AR0120/10/15 FULL LIST
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 18/03/2015
2015-02-18AP01DIRECTOR APPOINTED MR HOWARD WILLIAM JOHN CAMERON
2015-02-18AP01DIRECTOR APPOINTED MR PHILIP HENRY BURGIN
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GILES
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR
2014-11-11AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-23AR0120/10/14 FULL LIST
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 05/06/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 05/06/2014
2014-06-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC (UK) LIMITED / 05/06/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANGUS TAYLOR / 05/06/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANGUS TAYLOR / 05/06/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 05/06/2014
2014-06-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC (UK) LIMITED / 05/06/2014
2014-04-07AP01DIRECTOR APPOINTED MR TREVOR GILES
2014-04-04AP01DIRECTOR APPOINTED MR MARTIN TAYLOR
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNS
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURLE
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX
2013-12-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-23AR0120/10/13 FULL LIST
2013-04-02AA30/06/12 TOTAL EXEMPTION FULL
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT
2013-03-13AP01DIRECTOR APPOINTED MR IAIN DAVID JOHNS
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 20/11/2012
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 6TH FLOOR 63 CURZON STREET MAYFAIR LONDON W1J 8PD UNITED KINGDOM
2012-10-30AR0120/10/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION FULL
2011-11-02AR0120/10/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MR MICHAEL GUY LISTER CURLE
2011-03-02AA01CURREXT FROM 31/05/2011 TO 30/06/2011
2011-02-16AA31/05/10 TOTAL EXEMPTION FULL
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MOIR
2011-01-20AP01DIRECTOR APPOINTED KENNETH RAE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANE
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY MARYLEBONE MANAGEMENT SERVICES LIMITED
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SPACKMAN
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OLLERENSHAW
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SURCOUF
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MONTICELLI
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALE
2011-01-13AP04CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEAK
2011-01-13AP01DIRECTOR APPOINTED MR DONALD JAMES MOIR
2011-01-13AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY BURNETT
2010-11-29AR0120/10/10 FULL LIST
2010-04-30AA31/05/09 TOTAL EXEMPTION FULL
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 09/04/2010
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 3 BENTINCK MEWS LONDON W1U 2AH
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALZIEL LEAK / 01/01/2010
2010-02-08AP01DIRECTOR APPOINTED MR ROBERT PHILIP SURCOUF
2010-02-08AP01DIRECTOR APPOINTED MR STEPHEN WHALE
2010-02-08AP01DIRECTOR APPOINTED MR ROBERTO MONTICELLI
2010-02-08AP01DIRECTOR APPOINTED MR NICHOLAS ORSON LANE
2010-02-08AP01DIRECTOR APPOINTED MR ROGER ANTHONY SPACKMAN
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CAVERSHAM MANAGEMENT LIMITED
2010-01-07AP04CORPORATE SECRETARY APPOINTED MARYLEBONE MANAGEMENT SERVICES LIMITED
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA LEAK
2009-11-17AR0120/10/09 FULL LIST
2009-11-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 01/10/2009
2009-02-18AA31/05/08 TOTAL EXEMPTION FULL
2008-11-17363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-06-10AA31/05/07 TOTAL EXEMPTION FULL
2008-06-03288aDIRECTOR APPOINTED MRS JACQUELINE ANNETTE OLLERENSHAW
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARYLEBONE DIRECTORS LIMITED
2007-11-19363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MARYLEBONE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARYLEBONE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARYLEBONE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of MARYLEBONE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARYLEBONE HOLDINGS LIMITED
Trademarks
We have not found any records of MARYLEBONE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARYLEBONE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MARYLEBONE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARYLEBONE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARYLEBONE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARYLEBONE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J