Company Information for THE MARYLEBONE FORUM LIMITED
C/O STREATHERS SOLICITORS (REF SB), 44 BAKER STREET, LONDON, W1U 7AL,
|
Company Registration Number
08649633
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE MARYLEBONE FORUM LIMITED | |
Legal Registered Office | |
C/O STREATHERS SOLICITORS (REF SB) 44 BAKER STREET LONDON W1U 7AL Other companies in W1W | |
Company Number | 08649633 | |
---|---|---|
Company ID Number | 08649633 | |
Date formed | 2013-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 30/05/2025 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 16:55:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY VINCENT BOLT |
||
KEVIN RICHARD COYNE |
||
STEPHEN JOHN EVANS |
||
AMANDA FEENY |
||
SIMON LOOMES |
||
RICHARD GRAHAME LOVELL |
||
IAN MACPHERSON |
||
ANDREA MERRINGTON |
||
YAEL SAUNDERS |
||
ANDREW JAMES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP WILSON |
Director | ||
KEITH DAVID EVANS |
Director | ||
HUGH SMALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONGACRE CHILDCARE LIMITED | Director | 2015-01-05 | CURRENT | 2003-01-10 | Active - Proposal to Strike off | |
ST. NICHOLAS MONTESSORI TRAINING LIMITED | Director | 2014-03-20 | CURRENT | 2007-11-16 | Active | |
THE ST MARYLEBONE CHURCH OF ENGLAND SCHOOL | Director | 2011-07-27 | CURRENT | 2011-07-27 | Active | |
SEYMOUR STREET NOMINEES LIMITED | Director | 2018-08-21 | CURRENT | 1983-03-30 | Active | |
PORTMAN SETTLED ESTATES LIMITED | Director | 2017-11-08 | CURRENT | 1972-05-22 | Active | |
MARBLE ARCH PARTNERSHIP LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Active | |
BAKER STREET QUARTER PARTNERSHIP LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
5 MONTAGU SQUARE LIMITED | Director | 2007-09-07 | CURRENT | 1997-06-18 | Dissolved 2013-09-24 | |
RGLOVELL ASSOCIATES LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2013-10-22 | |
HARLEY STREET BUREAU | Director | 1998-09-21 | CURRENT | 1998-09-21 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
DIRECTOR APPOINTED MS KAY BUXTON | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
Director's details changed for Yael Saunders on 2023-08-14 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAME LOVELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF KEVIN COYNOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF KEVIN COYNOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC09 | Withdrawal of a person with significant control statement on 2019-09-24 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-09-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/18 FROM 229 Great Portland Street London W1W 5PN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA FEENY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED YAEL SAUNDERS | |
AP01 | DIRECTOR APPOINTED MRS ANDREA MERRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN COYNOR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Amanda Feeny on 2017-06-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/16 | |
AA01 | Previous accounting period shortened from 31/08/16 TO 30/08/16 | |
RES01 | ADOPT ARTICLES 28/02/17 | |
CH01 | Director's details changed for Revd Canon Stpehen John Evans on 2016-10-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN MACPHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS | |
AP01 | DIRECTOR APPOINTED MR PHILIP WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH SMALL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRAHAME LOVELL | |
AP01 | DIRECTOR APPOINTED MS AMANDA FEENY | |
AP01 | DIRECTOR APPOINTED REVD CANON STPEHEN JOHN EVANS | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES WILSON | |
AP01 | DIRECTOR APPOINTED MICHAEL ANTHONY VINCENT BOLT | |
AP01 | DIRECTOR APPOINTED MR SIMON LOOMES | |
AP01 | DIRECTOR APPOINTED HUGH SMALL | |
RES01 | ADOPT ARTICLES 09/01/2016 | |
AR01 | 14/08/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EVANS / 01/04/2015 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 14/08/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EVANS / 01/08/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MARYLEBONE FORUM LIMITED
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE MARYLEBONE FORUM LIMITED are:
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. |