Background WavePink WaveYellow Wave

AS MARYLEBONE LIMITED (07779694)

AS MARYLEBONE LIMITED (07779694) is an active UK company. incorporated on 20 September 2011. with registered office in Woodford Green. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. AS MARYLEBONE LIMITED has been registered for 14 years. Current directors include SANTI, Lawrence Francesco.

Company Number
07779694
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
Units 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
SANTI, Lawrence Francesco
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AS MARYLEBONE LIMITED

AS MARYLEBONE LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Woodford Green. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. AS MARYLEBONE LIMITED was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

07779694

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 23/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 September 2026
Period: 30 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Units 19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 26 October 2020To: 15 February 2022
64 New Cavendish Street London W1G 8TB
From: 9 August 2012To: 26 October 2020
65 New Cavendish Street London W1G 7LS United Kingdom
From: 20 September 2011To: 9 August 2012
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Apr 12
Loan Secured
May 16
Loan Secured
Jun 16
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Apr 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SANTI, Lawrence Francesco

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1974
Director
Appointed 20 Sept 2011

AVIGDORI, Ben Jack

Resigned
New Cavendish Street, LondonW1G 8TB
Born January 1978
Director
Appointed 20 Sept 2011
Resigned 31 Jul 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 20 Sept 2011
Resigned 20 Sept 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Lawrence Francesco Santi

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr Ben Jack Avigdori

Ceased
New Cavendish Street, LondonW1G 8TB
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
26 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Incorporation Company
20 September 2011
NEWINCIncorporation