18 MARYLEBONE MEWS LIMITED

Register to unlock more data on OkredoRegister

18 MARYLEBONE MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03105866

Incorporation date

19/09/1995

Size

Small

Contacts

Registered address

Registered address

23 Queen Anne Street, London W1G 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1995)
dot icon23/09/2025
Accounts for a small company made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon05/12/2024
Termination of appointment of Karen Teresa Inman as a secretary on 2024-12-03
dot icon05/12/2024
Appointment of Mrs Leonie Claire Watson Brock as a secretary on 2024-12-03
dot icon25/09/2024
Accounts for a small company made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon23/09/2023
Accounts for a small company made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon27/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon09/08/2021
Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 2021-08-09
dot icon16/06/2021
Appointment of Mr Andrew Mark Griffith as a director on 2021-05-18
dot icon01/10/2020
Appointment of Mr Julian Kenneth Best as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Simon William De Mouchet Baynham as a director on 2020-09-30
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon15/09/2020
Termination of appointment of Andrew James Hynard as a director on 2020-09-10
dot icon03/12/2019
Appointment of Ms Karen Teresa Inman as a secretary on 2019-11-19
dot icon31/10/2019
Termination of appointment of Peter Griffith as a secretary on 2019-10-31
dot icon19/09/2019
Change of details for Howard De Walden Estates Limited as a person with significant control on 2019-04-08
dot icon19/09/2019
Director's details changed for Mr Mark Kildea on 2019-04-08
dot icon19/09/2019
Director's details changed for Fiona Constance Barnes on 2019-04-08
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon03/09/2019
Full accounts made up to 2019-03-31
dot icon08/04/2019
Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 2019-04-08
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon07/09/2018
Full accounts made up to 2018-03-31
dot icon23/05/2018
Termination of appointment of Steven Joe Hudson as a director on 2018-03-02
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon03/10/2016
Appointment of Mr Andrew James Hynard as a director on 2016-10-03
dot icon30/09/2016
Termination of appointment of Toby Richard Shannon as a director on 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Peter Griffith as a secretary on 2015-03-03
dot icon03/03/2015
Termination of appointment of Martin Precious as a secretary on 2015-03-03
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon06/10/2014
Termination of appointment of John Philip Macarthur Lee as a director on 2014-09-19
dot icon20/12/2013
Appointment of Mr Martin Precious as a secretary on 2013-12-19
dot icon20/12/2013
Termination of appointment of John Philip Macarthur Lee as a secretary on 2013-12-19
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mark Kildea on 2012-09-05
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon15/07/2011
Appointment of Mark Kildea as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for John Philip Macarthur Lee on 2010-09-19
dot icon18/10/2010
Director's details changed for Simon William De Mouchet Baynham on 2010-09-19
dot icon18/10/2010
Director's details changed for Toby Richard Shannon on 2010-09-19
dot icon18/10/2010
Director's details changed for John Philip Macarthur Lee on 2010-09-19
dot icon03/08/2010
Appointment of Fiona Constance Barnes as a director
dot icon03/08/2010
Appointment of Steven Joe Hudson as a director
dot icon02/03/2010
Full accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Resolutions
dot icon26/09/2008
Return made up to 19/09/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 19/09/07; no change of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 19/09/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 19/09/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
New director appointed
dot icon14/10/2004
Return made up to 19/09/04; full list of members
dot icon03/02/2004
Amended full accounts made up to 2003-03-31
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 19/09/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 19/09/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 19/09/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Return made up to 19/09/00; full list of members
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon09/06/2000
Secretary resigned;director resigned
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon11/10/1999
Return made up to 19/09/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon19/10/1998
Return made up to 19/09/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon13/10/1997
Return made up to 19/09/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon15/10/1996
Return made up to 19/09/96; full list of members
dot icon31/10/1995
Accounting reference date notified as 31/03
dot icon20/10/1995
Ad 19/09/95--------- £ si 2@2=4 £ ic 2/6
dot icon28/09/1995
Director resigned;new director appointed
dot icon28/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon19/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hynard, Andrew James
Director
02/10/2016 - 09/09/2020
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/09/1995 - 18/09/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/09/1995 - 18/09/1995
43699
Baynham, Simon William De Mouchet
Director
18/09/1995 - 29/09/2020
19
Shannon, Toby Richard
Director
15/12/2004 - 29/09/2016
37

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 18 MARYLEBONE MEWS LIMITED

18 MARYLEBONE MEWS LIMITED is an(a) Active company incorporated on 19/09/1995 with the registered office located at 23 Queen Anne Street, London W1G 9DL. There are currently 5 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 18 MARYLEBONE MEWS LIMITED?

toggle

18 MARYLEBONE MEWS LIMITED is currently Active. It was registered on 19/09/1995 .

Where is 18 MARYLEBONE MEWS LIMITED located?

toggle

18 MARYLEBONE MEWS LIMITED is registered at 23 Queen Anne Street, London W1G 9DL.

What does 18 MARYLEBONE MEWS LIMITED do?

toggle

18 MARYLEBONE MEWS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 18 MARYLEBONE MEWS LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a small company made up to 2025-03-31.