Background WavePink WaveYellow Wave

18 MARYLEBONE MEWS LIMITED (03105866)

18 MARYLEBONE MEWS LIMITED (03105866) is an active UK company. incorporated on 19 September 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 18 MARYLEBONE MEWS LIMITED has been registered for 30 years. Current directors include BARNES, Fiona Constance, BEST, Julian Kenneth, GRIFFITH, Andrew Mark and 1 others.

Company Number
03105866
Status
active
Type
ltd
Incorporated
19 September 1995
Age
30 years
Address
23 Queen Anne Street, London, W1G 9DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Fiona Constance, BEST, Julian Kenneth, GRIFFITH, Andrew Mark, KILDEA, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 MARYLEBONE MEWS LIMITED

18 MARYLEBONE MEWS LIMITED is an active company incorporated on 19 September 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 18 MARYLEBONE MEWS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03105866

LTD Company

Age

30 Years

Incorporated 19 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

23 Queen Anne Street London, W1G 9DL,

Previous Addresses

27 Baker Street London W1U 8EQ England
From: 8 April 2019To: 9 August 2021
23 Queen Anne Street London W1G 9DL
From: 19 September 1995To: 8 April 2019
Timeline

12 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 11
Director Left
Oct 14
Director Left
Sept 16
Director Joined
Oct 16
Director Left
May 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BROCK, Leonie Claire Watson

Active
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 03 Dec 2024

BARNES, Fiona Constance

Active
Queen Anne Street, LondonW1G 9DL
Born February 1967
Director
Appointed 23 Jul 2010

BEST, Julian Kenneth

Active
Queen Anne Street, LondonW1G 9DL
Born March 1970
Director
Appointed 01 Oct 2020

GRIFFITH, Andrew Mark

Active
Queen Anne Street, LondonW1G 9DL
Born May 1978
Director
Appointed 18 May 2021

KILDEA, Mark

Active
Queen Anne Street, LondonW1G 9DL
Born August 1965
Director
Appointed 04 Jul 2011

GRIFFITH, Peter

Resigned
Baker Street, LondonW1U 8EQ
Secretary
Appointed 03 Mar 2015
Resigned 31 Oct 2019

HALL, Barbara Dawn

Resigned
Left Hand Cottage Church Lane, GuildfordGU5 9AL
Secretary
Appointed 19 Sept 1995
Resigned 23 May 2000

INMAN, Karen Teresa

Resigned
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 19 Nov 2019
Resigned 03 Dec 2024

LEE, John Philip Macarthur

Resigned
23 Queen Anne StreetW1G 9DL
Secretary
Appointed 23 May 2000
Resigned 19 Dec 2013

PRECIOUS, Martin

Resigned
23 Queen Anne StreetW1G 9DL
Secretary
Appointed 19 Dec 2013
Resigned 03 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Sept 1995
Resigned 19 Sept 1995

BAYNHAM, Simon William De Mouchet

Resigned
Baker Street, LondonW1U 8EQ
Born October 1956
Director
Appointed 19 Sept 1995
Resigned 30 Sept 2020

HALL, Barbara Dawn

Resigned
Left Hand Cottage Church Lane, GuildfordGU5 9AL
Born July 1936
Director
Appointed 19 Sept 1995
Resigned 23 May 2000

HUDSON, Steven Joe

Resigned
Queen Anne Street, LondonW1G 9DL
Born February 1966
Director
Appointed 23 Jul 2010
Resigned 02 Mar 2018

HYNARD, Andrew James

Resigned
Baker Street, LondonW1U 8EQ
Born January 1960
Director
Appointed 03 Oct 2016
Resigned 10 Sept 2020

LEE, John Philip Macarthur

Resigned
23 Queen Anne StreetW1G 9DL
Born May 1946
Director
Appointed 23 May 2000
Resigned 19 Sept 2014

SHANNON, Toby Richard

Resigned
23 Queen Anne StreetW1G 9DL
Born January 1957
Director
Appointed 16 Dec 2004
Resigned 30 Sept 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Sept 1995
Resigned 19 Sept 1995

Persons with significant control

1

Baker Street, LondonW1U 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 February 2004
AAMDAAMD
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
224224
Legacy
20 October 1995
88(2)R88(2)R
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Incorporation Company
19 September 1995
NEWINCIncorporation