Download leads from Nexok and grow your business. Find out more

Marylebone Retail Limited

Documents

Total Documents67
Total Pages258

Filing History

1 August 2017Confirmation statement made on 26 July 2017 with no updates
6 April 2017Full accounts made up to 30 June 2016
27 July 2016Confirmation statement made on 26 July 2016 with updates
24 March 2016Full accounts made up to 30 June 2015
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
12 May 2015Full accounts made up to 30 June 2014
31 October 2014Appointment of Mr Keith Fox as a director on 10 April 2014
31 October 2014Appointment of Mr John Murphy as a director on 10 April 2014
31 July 2014Appointment of Mr Jonathan Magnus Whale as a secretary on 10 April 2014
31 July 2014Termination of appointment of Amanda Louise Renshaw as a secretary on 10 April 2014
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
31 July 2014Termination of appointment of Andrew John Price as a director on 10 April 2014
7 April 2014Full accounts made up to 30 June 2013
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
10 October 2012Full accounts made up to 30 June 2012
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
7 August 2012Secretary's details changed for Miss Amanda Louise Renshaw on 7 August 2012
7 August 2012Secretary's details changed for Miss Amanda Louise Renshaw on 7 August 2012
11 January 2012Full accounts made up to 30 June 2011
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
4 April 2011Full accounts made up to 30 June 2010
26 October 2010Annual return made up to 26 July 2010 with a full list of shareholders
6 April 2010Accounts for a dormant company made up to 30 June 2009
31 July 2009Return made up to 26/07/09; full list of members
31 March 2009Accounts for a dormant company made up to 30 June 2008
29 July 2008Return made up to 26/07/08; full list of members
1 April 2008Accounts for a dormant company made up to 30 June 2007
3 August 2007Return made up to 26/07/07; full list of members
28 April 2007Accounts for a dormant company made up to 30 June 2006
2 August 2006Return made up to 26/07/06; full list of members
18 April 2006Accounts for a dormant company made up to 30 June 2005
8 August 2005Return made up to 26/07/05; full list of members
13 April 2005New secretary appointed
13 April 2005Secretary resigned
30 March 2005Accounts for a dormant company made up to 30 June 2004
24 February 2005Registered office changed on 24/02/05 from: regents wharf all saints street london N1 9PA
30 November 2004Particulars of mortgage/charge
23 August 2004Return made up to 26/07/04; full list of members
7 June 2004Company name changed phaidon LIMITED\certificate issued on 07/06/04
23 January 2004Accounts for a dormant company made up to 30 June 2003
7 August 2003Return made up to 26/07/03; full list of members
6 May 2003Accounts for a dormant company made up to 30 June 2002
21 October 2002Accounting reference date extended from 31/12/01 to 30/06/02
1 August 2002Return made up to 26/07/02; full list of members
31 October 2001Accounts for a dormant company made up to 31 December 2000
24 July 2001Return made up to 26/07/01; full list of members
30 October 2000Accounts for a dormant company made up to 31 December 1999
7 August 2000Return made up to 26/07/00; full list of members
26 October 1999Accounts for a dormant company made up to 31 December 1998
31 August 1999Secretary resigned
31 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary resigned
31 August 1999New secretary appointed
29 October 1998Accounts for a dormant company made up to 31 December 1997
18 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
25 March 1998Director resigned
31 October 1997Accounts for a dormant company made up to 31 December 1996
8 August 1997Return made up to 26/07/97; no change of members
11 September 1996Accounts for a dormant company made up to 31 December 1995
27 August 1996Return made up to 26/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
13 February 1996New secretary appointed
13 February 1996Secretary resigned
22 December 1995Return made up to 28/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
24 May 1995Accounts for a dormant company made up to 31 December 1994
1 May 1995Registered office changed on 01/05/95 from: 2 kensington square london W8 5EZ
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 December 1992Company name changed witakom LIMITED\certificate issued on 03/12/92
11 November 1992Incorporation
Sign up now to grow your client base. Plans & Pricing