Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED
Company Information for

MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED

GRIFFINS, TAVISTOCK HOUSE NORTH, LONDON, WC1H 9HR,
Company Registration Number
02944316
Private Limited Company
Liquidation

Company Overview

About Marylebone Warwick Balfour Management Ltd
MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED was founded on 1994-06-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Marylebone Warwick Balfour Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE NORTH
LONDON
WC1H 9HR
Other companies in EC2M
 
Filing Information
Company Number 02944316
Company ID Number 02944316
Date formed 1994-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 30/11/2012
Return next due 28/12/2013
Type of accounts GROUP
Last Datalog update: 2023-10-08 03:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FILEX SERVICES LIMITED
Company Secretary 1998-09-03
MICHAEL ALBERT BIBRING
Director 2005-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL ROBSON
Company Secretary 2000-07-19 2012-07-02
RICHARD GARY BALFOUR-LYNN
Director 2005-02-21 2012-03-31
JOSEPH SALEEM SHASHOU
Director 2005-02-21 2011-03-28
JOHN WILLIAM HARRISON
Director 2005-02-21 2010-09-21
ANDREW FRANCIS BLURTON
Director 1997-06-30 2010-01-12
JAGTAR SINGH
Director 1994-06-30 2005-09-23
WILLIAM GEORGE BROADBENT
Director 1997-01-24 2005-02-21
BRIAN VERNON DAY
Director 1997-01-24 2005-02-21
STEPHEN THOMAS RODWELL
Director 1997-01-24 2005-02-21
RICHARD GARY BALFOUR-LYNN
Director 1994-06-30 2003-10-28
MICHAEL ALBERT BIBRING
Director 1997-01-24 2003-10-28
JOHN WILLIAM HARRISON
Director 1994-06-30 2003-10-28
ASPLAND ROBINSON RICHARD
Director 2003-07-01 2003-10-28
JOSEPH SALEEM SHASHOU
Director 1994-06-30 2003-10-28
IAN BRUCE CAVE
Director 1998-10-05 2003-10-13
SIMON LEADBETTER
Director 1997-01-24 2003-08-26
MICKOLA ROSEMARY WILSON
Director 2000-12-18 2003-08-26
NICHOLAS OTTEN
Director 1997-10-15 2002-05-23
JEREMY PHILLIPS
Director 1997-01-24 2002-05-23
RICHARD ASPLAND-ROBINSON
Director 1997-01-24 1998-11-10
JAGTAR SINGH
Company Secretary 1994-06-30 1998-09-03
STERFORD CORPORATE SERVICES LIMITED
Nominated Secretary 1994-06-30 1994-06-30
STERFORD NOMINEES LIMITED
Nominated Director 1994-06-30 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FILEX SERVICES LIMITED FINLAW THREE PLC Company Secretary 2017-06-01 CURRENT 2017-06-01 Dissolved 2017-12-12
FILEX SERVICES LIMITED GATE VENTURES PLC Company Secretary 2016-02-01 CURRENT 2015-01-06 Liquidation
FILEX SERVICES LIMITED V&A FASHION INC. LIMITED Company Secretary 2015-08-28 CURRENT 2015-06-04 Liquidation
FILEX SERVICES LIMITED MIRADA LIMITED Company Secretary 2015-04-01 CURRENT 1998-08-04 Active
FILEX SERVICES LIMITED CONNECT CASHLESS PARKING LIMITED Company Secretary 2015-04-01 CURRENT 2009-04-22 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL IMPACT (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2001-06-14 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL INTERACTIVE TELEVISION GROUP LIMITED Company Secretary 2015-04-01 CURRENT 2001-07-10 Active - Proposal to Strike off
FILEX SERVICES LIMITED LILIUM RESTAURANTS LIMITED Company Secretary 2014-11-11 CURRENT 2014-01-17 Active
FILEX SERVICES LIMITED WHARTON ASSET MANAGEMENT CAPITAL LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
FILEX SERVICES LIMITED BETH DAVID SALOMONS LIMITED Company Secretary 2013-10-09 CURRENT 1954-11-03 Active
FILEX SERVICES LIMITED THE CITY PUB COMPANY (SOUTH) PLC Company Secretary 2013-09-09 CURRENT 2013-09-09 Dissolved 2015-04-28
FILEX SERVICES LIMITED TRICOLOR SPORT PLC Company Secretary 2013-06-11 CURRENT 2013-06-11 In Administration/Administrative Receiver
FILEX SERVICES LIMITED WOW AIR LTD. Company Secretary 2013-03-20 CURRENT 2009-12-21 Active - Proposal to Strike off
FILEX SERVICES LIMITED GREENE LIGHT STAGE PLC Company Secretary 2013-02-28 CURRENT 1993-10-19 Active
FILEX SERVICES LIMITED ALTERNATIVE PAYMENTS LIMITED Company Secretary 2012-03-01 CURRENT 2012-02-22 Active
FILEX SERVICES LIMITED KIN WELLNESS LIMITED Company Secretary 2007-07-06 CURRENT 2004-01-29 In Administration/Administrative Receiver
FILEX SERVICES LIMITED MEDIA TEMPLE LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2014-09-23
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-20 CURRENT 2005-11-15 Dissolved 2014-04-24
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES VENICE LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-16 Dissolved 2014-04-30
FILEX SERVICES LIMITED GLOBAL TRAFFIC NETWORK (UK) LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Active
FILEX SERVICES LIMITED FINLAW 536 LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
FILEX SERVICES LIMITED MWB RETAIL HOLDINGS NO.1 LIMITED Company Secretary 2002-03-06 CURRENT 2001-08-02 Liquidation
FILEX SERVICES LIMITED MWB SERVICED OFFICE HOLDINGS LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-04-15
FILEX SERVICES LIMITED MWB PROJECT MANAGEMENT HOLDINGS LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Company Secretary 2000-02-24 CURRENT 2000-02-24 Liquidation
FILEX SERVICES LIMITED MWB (ROYAL VICTORIA DOCK) LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-23 Liquidation
FILEX SERVICES LIMITED RYSBRIDGE ESTATES LIMITED Company Secretary 2000-02-22 CURRENT 1987-10-14 Liquidation
FILEX SERVICES LIMITED KENSINGTON VILLAGE MANAGEMENT LIMITED Company Secretary 2000-02-15 CURRENT 2000-01-19 Active
FILEX SERVICES LIMITED MWB MANAGEMENT SERVICES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Dissolved 2018-04-15
FILEX SERVICES LIMITED MWB ARGYLE STREET LIMITED Company Secretary 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
FILEX SERVICES LIMITED MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Company Secretary 1998-09-03 CURRENT 1994-05-24 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB (WEST INDIA QUAY) LIMITED Company Secretary 1998-09-03 CURRENT 1996-12-24 Liquidation
FILEX SERVICES LIMITED MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Company Secretary 1998-09-03 CURRENT 1997-08-01 Dissolved 2018-07-03
FILEX SERVICES LIMITED FILEX NOMINEES LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Active
MICHAEL ALBERT BIBRING CAVENDO HOMES (RADLETT) LTD Director 2017-09-27 CURRENT 2016-03-31 Active
MICHAEL ALBERT BIBRING FRESH LIME (KINLOSS) LTD Director 2016-08-30 CURRENT 2016-07-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD Director 2016-08-08 CURRENT 2016-07-27 Active
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (RADLETT) LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (BARHAM AVENUE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2018-03-27
MICHAEL ALBERT BIBRING RAM ALPINE MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MICHAEL ALBERT BIBRING FRESH LIME (WOODSIDE PARK) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (S) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (A) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING FRESH LIME (WILLESDEN LANE) LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME (BOURNEMOUTH) LTD Director 2014-08-13 CURRENT 2014-08-11 Liquidation
MICHAEL ALBERT BIBRING FL NOMINEE 2 LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MICHAEL ALBERT BIBRING 8 CHARLES LANE LIMITED Director 2013-10-31 CURRENT 2013-09-26 Dissolved 2015-07-28
MICHAEL ALBERT BIBRING LESTER HOTELS MANAGEMENT SERVICES LIMITED Director 2013-02-12 CURRENT 1999-07-12 Active
MICHAEL ALBERT BIBRING FREEWHEELING NATION LIMITED Director 2013-02-08 CURRENT 2012-07-23 Dissolved 2015-11-10
MICHAEL ALBERT BIBRING FINLAW 536 LIMITED Director 2012-05-08 CURRENT 2006-07-06 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED Director 2007-12-17 CURRENT 2007-12-17 Liquidation
MICHAEL ALBERT BIBRING MOORSTON CAPITAL LIMITED Director 2005-09-01 CURRENT 2002-06-24 Active
MICHAEL ALBERT BIBRING MWB (GMAC FINANCE) LIMITED Director 2003-03-24 CURRENT 2003-02-06 Dissolved 2014-07-15
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.1 LIMITED Director 2002-03-05 CURRENT 2001-08-02 Liquidation
MICHAEL ALBERT BIBRING MWB INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.2 LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB ASSET MANAGEMENT HOLDINGS LIMITED Director 2001-06-22 CURRENT 2001-06-08 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB PROJECT MANAGEMENT HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB HOTEL HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB (ROYAL VICTORIA DOCK) LIMITED Director 2000-03-17 CURRENT 2000-02-23 Liquidation
MICHAEL ALBERT BIBRING MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Director 2000-03-08 CURRENT 2000-02-24 Liquidation
MICHAEL ALBERT BIBRING MWB ARGYLE STREET LIMITED Director 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING RYSBRIDGE ESTATES LIMITED Director 1998-03-25 CURRENT 1987-10-14 Liquidation
MICHAEL ALBERT BIBRING MWB (KENSINGTON VILLAGE) LIMITED Director 1998-03-25 CURRENT 1997-11-07 Liquidation
MICHAEL ALBERT BIBRING MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Director 1997-09-04 CURRENT 1997-08-01 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (OLD BAILEY) LIMITED Director 1997-07-18 CURRENT 1993-10-25 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (WEST INDIA QUAY) LIMITED Director 1997-01-20 CURRENT 1996-12-24 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Director 1997-01-09 CURRENT 1994-05-24 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING TOTALBROAD LIMITED Director 1991-12-28 CURRENT 1987-12-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM Griffiths Tavistock House South Tavistock Square London WC1H 9LG
2023-07-21Voluntary liquidation Statement of receipts and payments to 2023-05-13
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-13
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 10 Perth Road London N22 5RB
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2021-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-13
2020-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-13
2019-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-13
2018-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-13
2018-02-28LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015454
2018-02-28LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015454
2018-01-10600Appointment of a voluntary liquidator
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 37 Sun Street London EC2M 2PL
2017-06-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-13AC92ORDER OF COURT - RESTORATION
2017-06-13AC92ORDER OF COURT - RESTORATION
2016-06-03GAZ2Final Gazette dissolved via compulsory strike-off
2016-03-034.72Voluntary liquidation creditors final meeting
2015-07-084.68 Liquidators' statement of receipts and payments to 2015-05-13
2014-07-214.68 Liquidators' statement of receipts and payments to 2014-05-13
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM, 34 ELY PLACE, LONDON, EC1N 6TD
2013-05-244.20Volunatary liquidation statement of affairs with form 4.19
2013-05-24600Appointment of a voluntary liquidator
2013-05-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-05-14
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS
2013-01-15LATEST SOC15/01/13 STATEMENT OF CAPITAL;GBP 2
2013-01-15AR0130/11/12 ANNUAL RETURN FULL LIST
2013-01-15CH04SECRETARY'S DETAILS CHNAGED FOR FILEX SERVICES LIMITED on 2012-11-30
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAIL ROBSON
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2012-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-08AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-09DISS40Compulsory strike-off action has been discontinued
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHASHOU
2010-12-14AR0130/11/10 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2009-12-30AR0130/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2008-12-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-04-11244DELIVERY EXT'D 3 MTH 30/06/05
2005-12-14363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-07-09288bDIRECTOR RESIGNED
2005-07-09288bDIRECTOR RESIGNED
2005-07-09288bDIRECTOR RESIGNED
2005-04-19244DELIVERY EXT'D 3 MTH 30/06/04
2005-04-11288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2004-12-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-23288cSECRETARY'S PARTICULARS CHANGED
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07244DELIVERY EXT'D 3 MTH 30/06/03
2003-12-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-11-07288bDIRECTOR RESIGNED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288bDIRECTOR RESIGNED
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-12363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2019-12-12
Qualifying2019-07-11
Appointmen2017-06-12
Final Meetings2016-01-05
Resolutions for Winding-up2013-05-20
Appointment of Liquidators2013-05-20
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED AMENDING AND RESTATING A VAT ADMINISTRATION AND SECURITY DEED DATED 7TH SEPTEMBER 1999 BETWEEN MWB LEISURE FUND II, JONES LANG LASALLE CORPORATE FINANCE LIMITED, THE COMPANY AND THE BANK. 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
VAT ADMINISTRATION AND SECURITY DEED 1999-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-07-21 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-03-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED
Trademarks
We have not found any records of MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeQualifying
Defending partyMARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITEDEvent Date2019-12-12
 
Initiating party Event TypeQualifying
Defending partyMARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITEDEvent Date2019-07-11
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITEDEvent Date2017-05-04
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) and Adam Harris (IP No. 15454 ) both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG : Ag JF30426
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITEDEvent Date2013-05-14
At a General Meeting of the Company, duly convened, and held at the offices of CMB Partners LLP, 34 Ely Place, London, EC1N 6TD on 14 May 2013 the following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD , (IP No 8882) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Lane Bednash, Tel: 0207 831 2626. Alternative contact: Jemma Fitzpatrick. Michael Bibring , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITEDEvent Date2013-05-14
Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD . : Further details contact: Lane Bednash, Tel: 0207 831 2626. Alternative contact: Jemma Fitzpatrick.
 
Initiating party Event TypeFinal Meetings
Defending partyMARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITEDEvent Date2013-05-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 22 February 2016 at 11.15 am and 11.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 14 May 2013 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . Person to contact with enquiries about the case: Hayley Martinelli, Telephone: 0207 377 4370. Lane Bednash , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.