Company NameMade In Marylebone Limited
DirectorsRobin Webb and Peter Bradford Rouch
Company StatusActive
Company Number07911240
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Robin Webb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Secretary NameMr Robin Webb
StatusCurrent
Appointed01 July 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameRev Peter Bradford Rouch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameMr James Norman Archer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Secretary NameMr James Archer
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Director NameMr Desmond Arnold Scott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2020)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ
Secretary NameMr Desmond Scott
StatusResigned
Appointed16 October 2012(9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2020)
RoleCompany Director
Correspondence AddressWilson Carlile Centre 50 Cavendish Street
Sheffield
S3 7RZ

Contact

Websitechurcharmy.org.uk
Email address[email protected]

Location

Registered AddressWilson Carlile Centre
50 Cavendish Street
Sheffield
S3 7RZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Church Army
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
29 October 2012Termination of appointment of James Archer as a director (1 page)
29 October 2012Secretary's details changed for Mr Desmond Des Scott on 16 October 2012 (1 page)
29 October 2012Appointment of Mr Desmond Arnold Scott as a director (2 pages)
29 October 2012Appointment of Mr Desmond Des Scott as a secretary (1 page)
29 October 2012Termination of appointment of James Archer as a secretary (1 page)
16 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
16 January 2012Incorporation (25 pages)