Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18 MARYLEBONE MEWS LIMITED
Company Information for

18 MARYLEBONE MEWS LIMITED

23 QUEEN ANNE STREET, LONDON, W1G 9DL,
Company Registration Number
03105866
Private Limited Company
Active

Company Overview

About 18 Marylebone Mews Ltd
18 MARYLEBONE MEWS LIMITED was founded on 1995-09-19 and has its registered office in London. The organisation's status is listed as "Active". 18 Marylebone Mews Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
18 MARYLEBONE MEWS LIMITED
 
Legal Registered Office
23 QUEEN ANNE STREET
LONDON
W1G 9DL
Other companies in W1G
 
Filing Information
Company Number 03105866
Company ID Number 03105866
Date formed 1995-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB937734293  
Last Datalog update: 2024-11-05 20:42:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 18 MARYLEBONE MEWS 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 18 MARYLEBONE MEWS LIMITED

Current Directors
Officer Role Date Appointed
PETER GRIFFITH
Company Secretary 2015-03-03
FIONA CONSTANCE BARNES
Director 2010-07-23
SIMON WILLIAM DE MOUCHET BAYNHAM
Director 1995-09-19
ANDREW JAMES HYNARD
Director 2016-10-03
MARK KILDEA
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOE HUDSON
Director 2010-07-23 2018-03-02
TOBY RICHARD SHANNON
Director 2004-12-16 2016-09-30
MARTIN PRECIOUS
Company Secretary 2013-12-19 2015-03-03
JOHN PHILIP MACARTHUR LEE
Director 2000-05-23 2014-09-19
JOHN PHILIP MACARTHUR LEE
Company Secretary 2000-05-23 2013-12-19
BARBARA DAWN HALL
Company Secretary 1995-09-19 2000-05-23
BARBARA DAWN HALL
Director 1995-09-19 2000-05-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-19 1995-09-19
INSTANT COMPANIES LIMITED
Nominated Director 1995-09-19 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA CONSTANCE BARNES HOWARD HOUSE LIMITED Director 2016-03-04 CURRENT 1988-06-21 Active
FIONA CONSTANCE BARNES MARYLEBONE TAVERNS LIMITED Director 2010-07-23 CURRENT 1988-04-13 Dissolved 2017-10-10
FIONA CONSTANCE BARNES STARS AND SUNSHINE LIMITED Director 2010-07-23 CURRENT 2004-03-17 Active - Proposal to Strike off
FIONA CONSTANCE BARNES HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED Director 2010-07-23 CURRENT 1999-06-18 Active
FIONA CONSTANCE BARNES HDWPM LIMITED Director 2010-07-23 CURRENT 2003-10-02 Active - Proposal to Strike off
FIONA CONSTANCE BARNES PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED Director 2010-07-23 CURRENT 1887-08-02 Active
FIONA CONSTANCE BARNES RUNNEYMEDE LIMITED Director 2010-07-23 CURRENT 2000-03-03 Liquidation
FIONA CONSTANCE BARNES HOWARD DE WALDEN MANAGEMENT LIMITED Director 2006-10-12 CURRENT 1993-10-27 Active
SIMON WILLIAM DE MOUCHET BAYNHAM STONE HOUSE MANAGEMENT LIMITED Director 2016-07-22 CURRENT 1988-11-11 Active
SIMON WILLIAM DE MOUCHET BAYNHAM MARYLEBONE VILLAGE LIMITED Director 2014-09-10 CURRENT 2014-09-04 Active
SIMON WILLIAM DE MOUCHET BAYNHAM DUDLEY HOUSE (MANAGEMENT) LIMITED Director 2013-08-16 CURRENT 1989-04-18 Dissolved 2017-08-22
SIMON WILLIAM DE MOUCHET BAYNHAM RUNNEYMEDE LIMITED Director 2008-03-04 CURRENT 2000-03-03 Liquidation
SIMON WILLIAM DE MOUCHET BAYNHAM HOWARD DE WALDEN ESTATES HOLDINGS LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
SIMON WILLIAM DE MOUCHET BAYNHAM STARS AND SUNSHINE LIMITED Director 2004-05-21 CURRENT 2004-03-17 Active - Proposal to Strike off
SIMON WILLIAM DE MOUCHET BAYNHAM HDWPM LIMITED Director 2003-10-31 CURRENT 2003-10-02 Active - Proposal to Strike off
SIMON WILLIAM DE MOUCHET BAYNHAM HOWARD DE WALDEN ESTATES LIMITED Director 2002-07-01 CURRENT 1963-11-15 Active
SIMON WILLIAM DE MOUCHET BAYNHAM HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED Director 1999-06-18 CURRENT 1999-06-18 Active
SIMON WILLIAM DE MOUCHET BAYNHAM HOWARD HOUSE LIMITED Director 1995-12-18 CURRENT 1988-06-21 Active
SIMON WILLIAM DE MOUCHET BAYNHAM PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED Director 1995-07-06 CURRENT 1887-08-02 Active
SIMON WILLIAM DE MOUCHET BAYNHAM MARYLEBONE TAVERNS LIMITED Director 1995-04-06 CURRENT 1988-04-13 Dissolved 2017-10-10
SIMON WILLIAM DE MOUCHET BAYNHAM HOWARD DE WALDEN MANAGEMENT LIMITED Director 1995-03-13 CURRENT 1993-10-27 Active
ANDREW JAMES HYNARD HOWARD DE WALDEN ESTATES HOLDINGS LIMITED Director 2016-10-03 CURRENT 2007-11-28 Active
ANDREW JAMES HYNARD HOWARD DE WALDEN MANAGEMENT LIMITED Director 2016-10-03 CURRENT 1993-10-27 Active
ANDREW JAMES HYNARD HDWPM LIMITED Director 2016-10-03 CURRENT 2003-10-02 Active - Proposal to Strike off
ANDREW JAMES HYNARD PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED Director 2016-10-03 CURRENT 1887-08-02 Active
ANDREW JAMES HYNARD HOWARD DE WALDEN ESTATES LIMITED Director 2016-10-03 CURRENT 1963-11-15 Active
ANDREW JAMES HYNARD MARYLEBONE VILLAGE LIMITED Director 2016-10-03 CURRENT 2014-09-04 Active
MARK KILDEA MARYLEBONE VILLAGE LIMITED Director 2014-09-10 CURRENT 2014-09-04 Active
MARK KILDEA DUDLEY HOUSE (MANAGEMENT) LIMITED Director 2013-08-16 CURRENT 1989-04-18 Dissolved 2017-08-22
MARK KILDEA HOWARD DE WALDEN ESTATES HOLDINGS LIMITED Director 2011-07-04 CURRENT 2007-11-28 Active
MARK KILDEA HOWARD DE WALDEN ESTATES LIMITED Director 2011-07-04 CURRENT 1963-11-15 Active

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
2024-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-04CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 27 Baker Street London W1U 8EQ England
2021-06-16AP01DIRECTOR APPOINTED MR ANDREW MARK GRIFFITH
2020-10-01AP01DIRECTOR APPOINTED MR JULIAN KENNETH BEST
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM DE MOUCHET BAYNHAM
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HYNARD
2019-12-03AP03Appointment of Ms Karen Teresa Inman as company secretary on 2019-11-19
2019-10-31TM02Termination of appointment of Peter Griffith on 2019-10-31
2019-09-19PSC05Change of details for Howard De Walden Estates Limited as a person with significant control on 2019-04-08
2019-09-19CH01Director's details changed for Fiona Constance Barnes on 2019-04-08
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 23 Queen Anne Street London W1G 9DL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOE HUDSON
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03AP01DIRECTOR APPOINTED MR ANDREW JAMES HYNARD
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TOBY RICHARD SHANNON
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0119/09/15 ANNUAL RETURN FULL LIST
2015-03-03AP03Appointment of Mr Peter Griffith as company secretary on 2015-03-03
2015-03-03TM02Termination of appointment of Martin Precious on 2015-03-03
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP MACARTHUR LEE
2013-12-20AP03Appointment of Mr Martin Precious as company secretary on 2013-12-19
2013-12-20TM02Termination of appointment of John Philip Macarthur Lee on 2013-12-19
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-15AR0119/09/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0119/09/12 ANNUAL RETURN FULL LIST
2012-10-15CH01Director's details changed for Mark Kildea on 2012-09-05
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AR0119/09/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MARK KILDEA
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AR0119/09/10 FULL LIST
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 19/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY RICHARD SHANNON / 19/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 19/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM DE MOUCHET BAYNHAM / 19/09/2010
2010-08-03AP01DIRECTOR APPOINTED FIONA CONSTANCE BARNES
2010-08-03AP01DIRECTOR APPOINTED STEVEN JOE HUDSON
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16AR0119/09/09 FULL LIST
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09ELRESS366A DISP HOLDING AGM 06/01/2009
2009-01-09ELRESS386 DISP APP AUDS 06/01/2009
2008-09-26363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23288aNEW DIRECTOR APPOINTED
2004-10-14363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-02-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-13363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-15363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-11363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/00
2000-10-18363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-11363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-19363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-13363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/96
1996-10-15363sRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1995-10-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-10-2088(2)RAD 19/09/95--------- £ SI 2@2=4 £ IC 2/6
1995-09-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 18 MARYLEBONE MEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 18 MARYLEBONE MEWS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Fine 2016-03-31 to 2016-03-31 C0PP5733 18 MARYLEBONE MEWS LTD -v- PETRI 30 MINUTES CASE MANAGEMENT CONFERENCE
2016-03-31
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
18 MARYLEBONE MEWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of 18 MARYLEBONE MEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18 MARYLEBONE MEWS LIMITED
Trademarks
We have not found any records of 18 MARYLEBONE MEWS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SUPPLEMENTAL DEED KCI 5 BENTINCK LIMITED 2012-10-04 Outstanding
SUPPLEMENTAL DEED THE APARTMENT SERVICE WORLDWIDE LIMITED 2010-06-25 Outstanding
SUPPLEMENTAL DEED THE APARTMENT SERVICE RENTALS LIMITED 2000-04-29 Outstanding
SUPPLEMENTAL DEED THE APARTMENT SERVICE RENTALS LIMITED 2000-04-29 Outstanding

We have found 4 mortgage charges which are owed to 18 MARYLEBONE MEWS LIMITED

Income
Government Income
We have not found government income sources for 18 MARYLEBONE MEWS 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 (68209 - Other letting and operating of own or leased real estate) as 18 MARYLEBONE MEWS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 18 MARYLEBONE MEWS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 18 MARYLEBONE MEWS 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 18 MARYLEBONE MEWS 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.