MARYLEBONE PROPERTY HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1U 6HJ

Company number 01134338
Status Active
Incorporation Date 14 September 1973
Company Type Private Limited Company
Address 76 GLOUCESTER PLACE, LONDON, W1U 6HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Director's details changed for Mrs Hannah Lewis on 18 February 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 6,000 . The most likely internet sites of MARYLEBONE PROPERTY HOLDINGS LIMITED are www.marylebonepropertyholdings.co.uk, and www.marylebone-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Marylebone Property Holdings Limited is a Private Limited Company. The company registration number is 01134338. Marylebone Property Holdings Limited has been working since 14 September 1973. The present status of the company is Active. The registered address of Marylebone Property Holdings Limited is 76 Gloucester Place London W1u 6hj. . DAVIS, Beryl Patricia is a Secretary of the company. DAVIS, Beryl Patricia is a Director of the company. LEWIS, David John is a Director of the company. LEWIS, Hannah is a Director of the company. LEWIS, Howard Steven is a Director of the company. SHASHA, Peter is a Director of the company. Secretary DAVIS, John Neil has been resigned. Director CAPLAN, Jack has been resigned. Director DAVIS, John Neil has been resigned. Director DAVIS, Nicholas James has been resigned. Director LEWIS, Howard Steven has been resigned. Director SHASHA, Peter has been resigned. Director WALTERS, Simon Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIS, Beryl Patricia
Appointed Date: 28 March 2012

Director
DAVIS, Beryl Patricia
Appointed Date: 28 March 2012
76 years old

Director
LEWIS, David John
Appointed Date: 03 July 1998
86 years old

Director
LEWIS, Hannah
Appointed Date: 01 October 2001
87 years old

Director
LEWIS, Howard Steven
Appointed Date: 03 July 1998
63 years old

Director
SHASHA, Peter
Appointed Date: 14 April 2011
55 years old

Resigned Directors

Secretary
DAVIS, John Neil
Resigned: 28 March 2012

Director
CAPLAN, Jack
Resigned: 28 November 2007
92 years old

Director
DAVIS, John Neil
Resigned: 28 March 2012
Appointed Date: 07 February 1997
82 years old

Director
DAVIS, Nicholas James
Resigned: 15 February 2008
Appointed Date: 04 October 2006
50 years old

Director
LEWIS, Howard Steven
Resigned: 10 February 1995
63 years old

Director
SHASHA, Peter
Resigned: 28 November 2007
Appointed Date: 23 April 2004
55 years old

Director
WALTERS, Simon Howard
Resigned: 07 February 1997
Appointed Date: 01 July 1994
62 years old

MARYLEBONE PROPERTY HOLDINGS LIMITED Events

28 Dec 2016
Total exemption full accounts made up to 24 March 2016
07 Jun 2016
Director's details changed for Mrs Hannah Lewis on 18 February 2016
07 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,000

07 Jun 2016
Director's details changed for Mr David John Lewis on 18 February 2016
17 Dec 2015
Total exemption full accounts made up to 24 March 2015
...
... and 121 more events
26 Jun 1986
Director resigned;new director appointed

12 Jun 1986
New director appointed

09 May 1984
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 Dec 1975
Memorandum and Articles of Association
14 Sep 1973
Incorporation

MARYLEBONE PROPERTY HOLDINGS LIMITED Charges

7 August 2013
Charge code 0113 4338 0019
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 May 1996
Legal mortgage
Delivered: 25 May 1996
Status: Satisfied on 8 August 2011
Persons entitled: Midland Bank PLC
Description: 108/118 and 120/122 walton road east molesey with the…
25 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 8 August 2011
Persons entitled: Marleybone Property Company Limited
Description: 108 to 122 walton road and land at the rear of 2 spencer…
3 April 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: F/H 152/154 great north road,hatfield together with all…
12 March 1992
Legal charge
Delivered: 17 March 1992
Status: Satisfied on 8 August 2011
Persons entitled: Midland Bank PLC
Description: All that freehold property known as 124 to 134 and 178 to…
8 August 1991
Legal charge
Delivered: 10 August 1991
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: 152/154 great north road, hatfield hertfordshire.
23 April 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 14 May 2008
Persons entitled: Barclays Bank PLC
Description: Unit 8 north oxfordshire industrial estate launton road…
9 May 1988
Legal charge
Delivered: 10 May 1988
Status: Satisfied on 15 May 1991
Persons entitled: Midland Bank PLC
Description: Unit 8 north oxfordshire inustrial estate, launton road…
30 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 152/154 great north road hatfield…
10 July 1987
Mortgage
Delivered: 20 July 1987
Status: Satisfied on 9 May 1992
Persons entitled: Royal Life Insurance Limited.
Description: F/Hold land k/as 124/160 and 178/212 walton rd, east…
5 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied on 4 August 1987
Persons entitled: Midland Bank PLC
Description: F/Hold 24 north street, chichester, west sussex.
5 May 1987
Fixed and floating charge
Delivered: 14 May 1987
Status: Satisfied on 4 August 1987
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
5 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied on 4 August 1987
Persons entitled: Midland Bank PLC
Description: F/Hold 23 north street, chichester west sussex.
5 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied on 4 August 1987
Persons entitled: Midland Bank PLC
Description: F/Hold 124/160 (even numbers inclusive) and 178/212 (even…
16 April 1987
Further charge
Delivered: 28 April 1987
Status: Satisfied on 14 May 2008
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 152 and 154 great north road, hatfield, the county of…
11 July 1986
Mortgage and further charge
Delivered: 17 July 1986
Status: Satisfied on 14 May 2008
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H 152 & 154 great north road, hatfield hertfordshire. F/h…
28 November 1985
Mortgage
Delivered: 10 December 1985
Status: Satisfied on 9 May 1992
Persons entitled: Royal Life Insurance Limited
Description: F/Hold land k/as 124/160 and 178/212 (even numbers…
14 May 1982
Deed
Delivered: 19 May 1982
Status: Satisfied
Persons entitled: Anthony Gibbs & Sons Limited
Description: F/H land known as 124-160 (evens) and 178-212 (even) walton…
27 January 1977
Mortgage
Delivered: 31 January 1977
Status: Satisfied on 8 May 2008
Persons entitled: Eagle Star Insurance Company LTD
Description: L/H property 152 & 154 great north road, hatfield…