MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02932156

Incorporation date

23/05/1994

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1994)
dot icon15/06/2018
Final Gazette dissolved following liquidation
dot icon15/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/05/2017
Liquidators' statement of receipts and payments to 2017-02-27
dot icon03/05/2016
Liquidators' statement of receipts and payments to 2016-02-27
dot icon04/05/2015
Liquidators' statement of receipts and payments to 2015-02-27
dot icon01/05/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/03/2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2013-03-11
dot icon06/03/2013
Statement of affairs with form 4.19
dot icon06/03/2013
Appointment of a voluntary liquidator
dot icon06/03/2013
Resolutions
dot icon11/11/2012
Termination of appointment of Gail Robson as a secretary
dot icon15/05/2012
Termination of appointment of Ian Cave as a secretary
dot icon15/05/2012
Termination of appointment of Jagtar Singh as a director
dot icon29/04/2012
Termination of appointment of Richard Balfour-Lynn as a director
dot icon13/03/2012
Full accounts made up to 2011-06-30
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon29/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon13/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon13/12/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon13/12/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon25/06/2008
Appointment terminated director joseph shashou
dot icon25/06/2008
Appointment terminated director john harrison
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 16
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon03/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon20/11/2005
Secretary's particulars changed
dot icon09/10/2005
Declaration of satisfaction of mortgage/charge
dot icon09/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon22/11/2004
Secretary's particulars changed
dot icon20/09/2004
Director's particulars changed
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon15/06/2003
Particulars of mortgage/charge
dot icon15/06/2003
Particulars of mortgage/charge
dot icon25/04/2003
Full accounts made up to 2002-06-30
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon06/11/2002
Declaration of satisfaction of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Full accounts made up to 2001-06-30
dot icon20/12/2001
Return made up to 30/11/01; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon24/05/2001
Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS
dot icon25/04/2001
Director's particulars changed
dot icon26/03/2001
Full accounts made up to 2000-06-30
dot icon25/03/2001
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 30/11/00; full list of members
dot icon18/10/2000
Particulars of mortgage/charge
dot icon14/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
New secretary appointed
dot icon21/08/2000
New secretary appointed
dot icon26/07/2000
Return made up to 24/05/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-06-30
dot icon10/07/2000
Declaration of satisfaction of mortgage/charge
dot icon05/07/2000
Registered office changed on 06/07/00 from: c/o bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon24/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/07/1999
Return made up to 24/05/99; full list of members
dot icon25/07/1999
Director's particulars changed
dot icon25/07/1999
Memorandum and Articles of Association
dot icon05/07/1999
Certificate of re-registration from Public Limited Company to Private
dot icon05/07/1999
Application for reregistration from PLC to private
dot icon05/07/1999
Re-registration of Memorandum and Articles
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon03/06/1999
Particulars of mortgage/charge
dot icon09/05/1999
Director's particulars changed
dot icon31/03/1999
Full accounts made up to 1998-06-30
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
New secretary appointed
dot icon20/07/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon14/07/1998
Return made up to 24/05/98; no change of members
dot icon07/05/1998
Particulars of mortgage/charge
dot icon08/12/1997
Full group accounts made up to 1997-05-31
dot icon21/07/1997
Ad 30/06/97--------- £ si 10824@1=10824 £ ic 100002/110826
dot icon12/07/1997
Memorandum and Articles of Association
dot icon08/07/1997
New director appointed
dot icon07/07/1997
Director's particulars changed
dot icon30/06/1997
Certificate of change of name
dot icon11/06/1997
Return made up to 24/05/97; full list of members
dot icon18/03/1997
Memorandum and Articles of Association
dot icon17/03/1997
Certificate of change of name
dot icon16/03/1997
Resolutions
dot icon23/02/1997
Particulars of mortgage/charge
dot icon23/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
Secretary's particulars changed;director's particulars changed
dot icon05/02/1997
New director appointed
dot icon02/02/1997
Full group accounts made up to 1996-05-31
dot icon18/01/1997
Particulars of contract relating to shares
dot icon18/01/1997
Ad 09/02/95--------- £ si 50001@1
dot icon22/12/1996
Delivery ext'd 3 mth 31/05/96
dot icon22/12/1996
Ad 09/02/95--------- £ si 50001@1
dot icon22/07/1996
Return made up to 24/05/96; no change of members
dot icon22/07/1996
Director resigned
dot icon01/04/1996
Full group accounts made up to 1995-05-31
dot icon04/03/1996
Resolutions
dot icon04/03/1996
£ nc 100000/1000000 09/02/96
dot icon27/02/1996
Return made up to 24/05/95; full list of members; amend
dot icon27/02/1996
Location of register of members address changed
dot icon20/12/1995
Delivery ext'd 3 mth 31/05/95
dot icon13/07/1995
Return made up to 24/05/95; full list of members
dot icon14/03/1995
Registered office changed on 15/03/95 from: 22 south audley street mayfair london W1Y 5DN
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Ad 08/07/94--------- £ si 49999@1=49999 £ ic 2/50001
dot icon26/05/1994
Director resigned;new director appointed
dot icon26/05/1994
New director appointed
dot icon26/05/1994
Director resigned;new director appointed
dot icon26/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FILEX SERVICES LIMITED
Corporate Secretary
03/09/1998 - Present
301
Harrison, John William
Director
24/05/1994 - 16/06/2008
149
Bibring, Michael Albert
Director
09/01/1997 - Present
275
Shashou, Joseph Saleem
Director
24/05/1994 - 17/06/2008
116
Singh, Jagtar
Director
24/05/1994 - 08/05/2012
266

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED

MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/05/1994 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. 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 MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED?

toggle

MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED is currently Dissolved. It was registered on 23/05/1994 and dissolved on 15/06/2018.

Where is MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED located?

toggle

MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED do?

toggle

MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED?

toggle

The latest filing was on 15/06/2018: Final Gazette dissolved following liquidation.