THE OFFICE (MARYLEBONE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5PL

Company number 06356910
Status Active
Incorporation Date 30 August 2007
Company Type Private Limited Company
Address THE SMITHS BUILDING, 179 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5PL
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 fifty-six events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Oliver Andrew Edward Olsen on 1 June 2016. The most likely internet sites of THE OFFICE (MARYLEBONE) LIMITED are www.theofficemarylebone.co.uk, and www.the-office-marylebone.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The Office Marylebone Limited is a Private Limited Company. The company registration number is 06356910. The Office Marylebone Limited has been working since 30 August 2007. The present status of the company is Active. The registered address of The Office Marylebone Limited is The Smiths Building 179 Great Portland Street London United Kingdom W1w 5pl. . MOUSKOUNDI, Christodoulos is a Secretary of the company. DORFMAN, Charles Samuel is a Director of the company. GREEN, Charles Richard is a Director of the company. OLSEN, Oliver Andrew Edward is a Director of the company. Secretary GREEN, Charles Richard has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director NEWBOROUGH, Philip William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOUSKOUNDI, Christodoulos
Appointed Date: 01 December 2012

Director
DORFMAN, Charles Samuel
Appointed Date: 31 August 2010
42 years old

Director
GREEN, Charles Richard
Appointed Date: 07 September 2007
55 years old

Director
OLSEN, Oliver Andrew Edward
Appointed Date: 07 September 2007
52 years old

Resigned Directors

Secretary
GREEN, Charles Richard
Resigned: 01 December 2012
Appointed Date: 07 September 2007

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 07 September 2007
Appointed Date: 30 August 2007

Director
INGLEBY HOLDINGS LIMITED
Resigned: 07 September 2007
Appointed Date: 30 August 2007

Director
NEWBOROUGH, Philip William
Resigned: 31 August 2010
Appointed Date: 07 September 2007
63 years old

Persons With Significant Control

The Office Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE OFFICE (MARYLEBONE) LIMITED Events

06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Director's details changed for Mr Oliver Andrew Edward Olsen on 1 June 2016
22 Jul 2016
Director's details changed for Mr Charles Richard Green on 1 June 2016
15 Mar 2016
Registered office address changed from 22 Manchester Square London W1U 3PT to The Smiths Building 179 Great Portland Street London W1W 5PL on 15 March 2016
...
... and 46 more events
15 Oct 2007
New secretary appointed;new director appointed
15 Oct 2007
New director appointed
15 Oct 2007
New director appointed
15 Oct 2007
Registered office changed on 15/10/07 from: 55 colmore row birmingham west midlands B3 2AS
30 Aug 2007
Incorporation

THE OFFICE (MARYLEBONE) LIMITED Charges

27 December 2013
Charge code 0635 6910 0003
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
18 June 2008
Composite guarantee and debenture
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Bridges Community Venture Nominees Limited as Security Trustee for the Securities Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 June 2008
Debenture
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…