ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marylebone Warwick Balfour Management Limited

Marylebone Warwick Balfour Management Limited is a liquidation company incorporated on 30 June 1994 with the registered office located in Northampton, Northamptonshire. Marylebone Warwick Balfour Management Limited was registered 31 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
02944316
Private limited company
Age
31 years
Incorporated 30 June 1994
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3244 days
Awaiting first confirmation statement
Dated 30 November 2016
Was due on 14 December 2016 (8 years ago)
Accounts
Overdue
Accounts overdue by 4598 days
For period 1 Jul30 Jun 2011 (12 months)
Accounts type is Group
Next accounts for period 30 June 2012
Was due on 31 March 2013 (12 years ago)
Address
Griffins Suite 011, Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 9 Sep 2025 (1 month ago)
Previous address was Griffins Tavistock House North Tavistock Square London WC1H 9HR
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Solicitor • British • Lives in England • Born in Feb 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Relocation Limited
Filex Services Limited is a mutual person.
Active
Sterling International Holdings Limited
Filex Services Limited is a mutual person.
Active
Kensington Village Management Limited
Filex Services Limited is a mutual person.
Active
Sterling International Group Limited
Filex Services Limited is a mutual person.
Active
Global Traffic Network (UK) Limited
Filex Services Limited is a mutual person.
Active
Alternative Payments Limited
Filex Services Limited is a mutual person.
Active
Lexicon Emea Ltd
Filex Services Limited is a mutual person.
Active
Lilium Restaurants Limited
Filex Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
30 Jun 2011
For period 30 Jun30 Jun 2011
Traded for 12 months
Cash in Bank
£409.21K
Decreased by £3.72K (-1%)
Turnover
£1.64M
Decreased by £3.41M (-67%)
Employees
3
Decreased by 32 (-91%)
Total Assets
£642.24K
Decreased by £300.75K (-32%)
Total Liabilities
-£411.98K
Decreased by £593.88K (-59%)
Net Assets
£230.27K
Increased by £293.13K (-466%)
Debt Ratio (%)
64%
Decreased by 42.52% (-40%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Sep 2025
Registered Address Changed
2 Years 1 Month Ago on 28 Sep 2023
Registered Address Changed
3 Years Ago on 6 Jul 2022
Registered Address Changed
4 Years Ago on 5 Aug 2021
Voluntary Liquidator Appointed
7 Years Ago on 10 Jan 2018
Registered Address Changed
8 Years Ago on 15 Sep 2017
Restoration Court Order
8 Years Ago on 13 Jun 2017
Registered Address Changed
11 Years Ago on 22 Apr 2014
Voluntary Liquidator Appointed
12 Years Ago on 24 May 2013
Registered Address Changed
12 Years Ago on 22 May 2013
Get Credit Report
Discover Marylebone Warwick Balfour Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 9 September 2025
Submitted on 9 Sep 2025
Liquidators' statement of receipts and payments to 13 May 2025
Submitted on 21 Jul 2025
Liquidators' statement of receipts and payments to 13 May 2024
Submitted on 17 Jul 2024
Registered office address changed from Griffiths Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
Submitted on 28 Sep 2023
Liquidators' statement of receipts and payments to 13 May 2023
Submitted on 21 Jul 2023
Liquidators' statement of receipts and payments to 13 May 2022
Submitted on 27 Jul 2022
Registered office address changed from 10 Perth Road London N22 5RB to Griffiths Tavistock House South Tavistock Square London WC1H 9LG on 6 July 2022
Submitted on 6 Jul 2022
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to 10 Perth Road London N22 5RB on 5 August 2021
Submitted on 5 Aug 2021
Liquidators' statement of receipts and payments to 13 May 2021
Submitted on 21 Jun 2021
Liquidators' statement of receipts and payments to 13 May 2020
Submitted on 13 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year