14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077025

Incorporation date

25/11/1986

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1986)
dot icon13/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-13
dot icon13/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-13
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon10/06/2025
Accounts for a dormant company made up to 2025-03-24
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon30/04/2024
Accounts for a dormant company made up to 2024-03-24
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon01/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon12/09/2023
Registered office address changed from Moorfoot House Marsh Wall London E14 9FH England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Director's details changed for Mrs Fiona Bernadette Lambert on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon20/07/2023
Registered office address changed from C/O C/O Kay and Co 24-25 Albion Street London W2 2AX to Moorfoot House Marsh Wall London E14 9FH on 2023-07-20
dot icon20/07/2023
Appointment of Crabtree Pm Limited as a secretary on 2023-07-20
dot icon20/12/2022
Micro company accounts made up to 2022-03-24
dot icon15/12/2022
Termination of appointment of Bernard John Woodman as a director on 2022-12-08
dot icon01/11/2022
Confirmation statement made on 2022-10-18 with updates
dot icon24/06/2022
Appointment of Mrs Fiona Bernadette Lambert as a director on 2022-06-24
dot icon13/12/2021
Micro company accounts made up to 2021-03-24
dot icon22/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-03-24
dot icon09/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-03-24
dot icon19/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-24
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon26/07/2018
Termination of appointment of Frances Helen Godfrey as a director on 2018-06-14
dot icon13/12/2017
Micro company accounts made up to 2017-03-24
dot icon13/12/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon19/10/2017
Appointment of Mr Bernard John Woodman as a director on 2017-10-18
dot icon02/10/2017
Termination of appointment of Michele Anne Geiser as a director on 2017-03-06
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-24
dot icon09/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon10/12/2015
Termination of appointment of Bernard John Woodman as a director on 2015-12-08
dot icon03/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon05/02/2015
Termination of appointment of John Adamson Francis as a director on 2014-10-19
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon31/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon02/12/2013
Registered office address changed from C/O C/O Touchstone 2 Crescent Office Park Clarks Way Bath Somerset BA2 2AF United Kingdom on 2013-12-02
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-24
dot icon09/01/2013
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/01/2013
Registered office address changed from C/O C/O Touchstone 2 Crescent Office Park Clarks Way Bath Somerset BA2 2AF United Kingdom on 2013-01-09
dot icon09/01/2013
Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 2013-01-09
dot icon08/01/2013
Director's details changed for John Adamson Francis on 2012-01-08
dot icon14/06/2012
Total exemption full accounts made up to 2012-03-24
dot icon19/04/2012
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon14/02/2012
Appointment of Michele Anne Geiser as a director
dot icon14/02/2012
Appointment of Frances Helen Godfrey as a director
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon19/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon06/01/2010
Termination of appointment of Christopher Taylor as a director
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-24
dot icon13/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon04/09/2009
Accounting reference date shortened from 31/03/2009 to 24/03/2009
dot icon20/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon20/10/2008
Return made up to 18/10/08; full list of members
dot icon18/10/2007
Return made up to 18/10/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 18/10/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 18/10/05; full list of members
dot icon30/10/2004
Return made up to 18/10/04; full list of members
dot icon30/10/2004
Director's particulars changed
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon24/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/10/2003
Return made up to 18/10/03; full list of members
dot icon25/10/2003
Secretary's particulars changed
dot icon20/11/2002
Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon14/11/2002
Return made up to 18/10/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 18/10/01; full list of members
dot icon24/01/2001
Return made up to 18/10/00; full list of members
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Registered office changed on 16/01/01 from: flat 3 14 marylebone street london W1M 7PR
dot icon24/10/2000
Accounts for a small company made up to 2000-03-31
dot icon31/05/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon15/03/2000
Accounts for a small company made up to 1999-04-30
dot icon09/12/1999
Accounts for a small company made up to 1998-04-30
dot icon15/11/1999
Return made up to 18/10/99; full list of members
dot icon21/12/1998
Return made up to 18/10/98; full list of members
dot icon13/11/1998
New secretary appointed
dot icon13/11/1998
Registered office changed on 13/11/98 from: 20 parkside knightsbridge london SW1X 7SW
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon25/09/1998
Registered office changed on 25/09/98 from: hill house 1 little new street london EC4A 3TR
dot icon25/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Secretary resigned
dot icon26/08/1998
Accounts for a dormant company made up to 1997-04-30
dot icon18/11/1997
Return made up to 18/10/97; full list of members
dot icon15/04/1997
Return made up to 18/10/96; no change of members
dot icon11/03/1997
Full accounts made up to 1996-04-30
dot icon11/03/1996
Resolutions
dot icon13/11/1995
Return made up to 18/10/95; full list of members
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon06/10/1995
Director resigned
dot icon06/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon11/05/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon15/11/1994
Return made up to 18/10/94; no change of members
dot icon11/05/1994
Secretary resigned;director resigned
dot icon11/05/1994
New secretary appointed
dot icon27/10/1993
Full accounts made up to 1993-04-30
dot icon27/10/1993
Return made up to 18/10/93; no change of members
dot icon17/02/1993
Particulars of mortgage/charge
dot icon27/10/1992
Full accounts made up to 1992-04-30
dot icon27/10/1992
Return made up to 18/10/92; full list of members
dot icon12/03/1992
Director resigned
dot icon13/01/1992
New director appointed
dot icon22/10/1991
Full accounts made up to 1991-04-30
dot icon22/10/1991
Return made up to 18/10/91; change of members
dot icon09/05/1991
Ad 22/04/91--------- £ si 1@1=1 £ ic 5/6
dot icon23/10/1990
Full accounts made up to 1990-04-30
dot icon23/10/1990
Return made up to 18/10/90; full list of members
dot icon16/08/1990
Ad 06/08/90--------- £ si 1@1=1 £ ic 4/5
dot icon03/08/1990
Ad 01/08/90--------- £ si 1@1=1 £ ic 3/4
dot icon02/07/1990
Ad 27/06/90--------- £ si 1@1=1 £ ic 2/3
dot icon11/01/1990
Resolutions
dot icon28/11/1989
Return made up to 25/09/89; no change of members
dot icon18/09/1989
Full accounts made up to 1989-04-30
dot icon25/05/1989
Location of register of members
dot icon10/03/1989
Return made up to 31/12/88; full list of members
dot icon08/03/1989
Full accounts made up to 1988-04-30
dot icon11/04/1988
Wd 14/03/88 pd 12/11/87--------- £ si 2@1
dot icon19/05/1987
Accounting reference date notified as 30/04
dot icon08/04/1987
New secretary appointed;director resigned;new director appointed
dot icon03/04/1987
Memorandum and Articles of Association
dot icon24/03/1987
Registered office changed on 24/03/87 from: 47 brunswick place london N1 6EE
dot icon24/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Certificate of Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.28K
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2024
-
10.00
-
0.00
0.00
-
2024
-
10.00
-
0.00
0.00
-

Employees

2024

Employees

-

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
20/07/2023 - 13/01/2026
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
13/01/2026 - Present
1205
Budden, Martin, M
Director
13/04/1995 - 17/09/1998
22
M & N SECRETARIES LIMITED
Corporate Secretary
18/10/2000 - 19/04/2012
265
Woodman, Bernard John
Director
18/10/2017 - 08/12/2022
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED

14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/11/1986 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED?

toggle

14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/11/1986 .

Where is 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 14 MARYLEBONE STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Fps Group Services Limited as a secretary on 2026-01-13.