MARYLEBONE ASSETZ LTD

Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom
StatusACTIVE
Company No.10882050
CategoryPrivate Limited Company
Incorporated25 Jul 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

MARYLEBONE ASSETZ LTD is an active private limited company with number 10882050. It was incorporated 6 years, 9 months, 27 days ago, on 25 July 2017. The company address is Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-18

Psc name: Ravinder Singh Walia

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-18

Psc name: Kuldeep Singh Lamba

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2021

Action Date: 07 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-07

Charge number: 108820500003

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mr Ravinder Singh Walia

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-28

Officer name: Mr Ravinder Singh Walia

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kuldeep Singh Lamba

Change date: 2021-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom

Change date: 2021-10-04

New address: Fifth Floor Watson House 54-60 Baker Street London W1U 7BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108820500002

Charge creation date: 2018-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108820500001

Charge creation date: 2018-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-12

Psc name: Kuldeep Singh Lamba

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ravinder Singh Walia

Cessation date: 2018-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Ravinder Walia

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ravinder Walia

Change date: 2017-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-12

Officer name: Mr Ravinder Walia

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-12

Officer name: Mr Ravinder Walia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-27

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA

Documents

View document PDF

Incorporation company

Date: 25 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL SERVICE ORGANISATION LIMITED

20 STATION ROAD,CAMBRIDGE,CB1 2JD

Number:03568847
Status:ACTIVE
Category:Private Limited Company

FLEXTAPE LIMITED

UNIT 10,LEEDS STREET,WN3 4DW

Number:02539419
Status:LIQUIDATION
Category:Private Limited Company

GMP TECH LIMITED

24 SUFFOLK ROAD,LOWESTOFT,NR32 1DZ

Number:11259066
Status:ACTIVE
Category:Private Limited Company

LBF EVENTS LIMITED

TY CELYN,ABERGELE,LL22 8YL

Number:11080195
Status:ACTIVE
Category:Private Limited Company

NY PROPERTIES SERVISES LTD

11 LUPINO COURT 140 LAMBETH WALK,LONDON,SE11 6EZ

Number:09462493
Status:ACTIVE
Category:Private Limited Company

STEPHEN EVANS HGV LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:09879220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source