You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Marylebone Street Limited


Founded in 1987, 5 Marylebone Street, classified under reg no. 02160526 is an active company. Currently registered at 5 Marylebone Street W1G 8JD, Harley Street the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely James B., Marion B.. Of them, Marion B. has been with the company the longest, being appointed on 31 December 1991 and James B. has been with the company for the least time - from 12 August 1994. As of 23 May 2024, there were 9 ex directors - Caroline H., Debby-Anne B. and others listed below. There were no ex secretaries.

5 Marylebone Street Limited Address / Contact

Office Address 5 Marylebone Street
Office Address2 London
Town Harley Street
Post code W1G 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02160526
Date of Incorporation Wed, 2nd Sep 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

James B.

Position: Director

Appointed: 12 August 1994

Marion B.

Position: Director

Appointed: 31 December 1991

Alice O.

Position: Secretary

Resigned: 10 September 2019

Caroline H.

Position: Director

Appointed: 17 May 2000

Resigned: 31 March 2009

Debby-Anne B.

Position: Director

Appointed: 05 May 2000

Resigned: 01 March 2004

Gareth W.

Position: Director

Appointed: 01 May 1998

Resigned: 17 March 2000

Janice W.

Position: Director

Appointed: 16 March 1993

Resigned: 29 November 1999

Kamal M.

Position: Director

Appointed: 13 August 1992

Resigned: 23 June 1993

Reinsurance Management Ltd

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1998

Susan S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 August 1995

David S.

Position: Director

Appointed: 31 December 1991

Resigned: 12 August 1994

Kono Properties Ltd

Position: Corporate Director

Appointed: 31 December 1991

Resigned: 31 August 2010

Mariam B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors3 6263 55514 98015 73023 693
Other Debtors3 6263 55514 98015 73023 693
Cash Bank On Hand177    
Current Assets3 8033 555   
Other
Administrative Expenses14 46814 24614 18014 18012 291
Creditors3 8033 55514 98015 73023 693
Distribution Costs14 06712 87819 89720 13422 688
Other Creditors3 8033 55514 98015 73023 693
Other Operating Income Format11313131313
Turnover Revenue28 52227 11134 06434 30134 966

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements