Company NameMayfield Investment Trust Limited
Company StatusActive
Company Number00338670
CategoryPrivate Limited Company
Incorporation Date31 March 1938(86 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJennifer Ann Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(54 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(54 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameJennifer Ann Dean
NationalityBritish
StatusCurrent
Appointed10 October 1992(54 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameJillian Irene Mary Woodilla
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(60 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleLecturer
Country of ResidenceUnited States
Correspondence Address15 Charles Street
Stonington
Conneticut 06378
United States
Director NameMrs Marisa Jane Shaw
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(68 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House 4 Springhaven Close
Guildford
Surrey
GU1 2JP
Director NameMr George Henry Dean
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(54 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1995)
RoleChartered Surveyor
Correspondence Address10 Broom Hall
Oxshott
Leatherhead
Surrey
KT22 0JZ

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

831 at £0.05John Dean
41.55%
Ordinary
619 at £0.05Trustees Of G H Dean's 1974 Settlement
30.95%
Ordinary
60 at £0.05Marisa Jane Shaw
3.00%
Ordinary
60 at £0.05Trustee Of 1997 Settlement For James J.g. Dean
3.00%
Ordinary
420 at £0.05Trustees Of E M Dean's 1974 Settlement
21.00%
Ordinary
5 at £0.05Mrs Jennifer Ann Dean
0.25%
Ordinary
5 at £0.05Mrs Jullian Irene Mary Woodilla
0.25%
Ordinary

Financials

Year2014
Net Worth£2,085,653
Cash£273,555
Current Liabilities£35,216

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

1 December 1993Delivered on: 8 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a esmond villa woodside road chiddingfold surrey and the proceeds of sale thereof.
Outstanding
4 July 1989Delivered on: 6 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 18 loxley road london SW18 title no sgl 117341 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 October 1984Delivered on: 31 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereat fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
14 February 1984Delivered on: 21 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180 cavendish road, london SW12. Part T.N. sgl 309737 and/or the proceeds at sale thereat. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1983Delivered on: 23 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 276 st. Margarets road, hounslow (tn: ngl 415191. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 2009Delivered on: 31 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 st jame's drive london t/n LN172797 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2004Delivered on: 22 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 broom hall oxshott and garages 10A and 10B (KT22 0JZ). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 August 2001Delivered on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 64 tynemouth road mitcham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 June 2000Delivered on: 6 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50-50A bickersteth road london t/n LN191679. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 January 2000Delivered on: 20 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 35 bennerley road london borough of wandaworth t/no: TGL62245. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 June 1999Delivered on: 11 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold property known as 61 leigham court road streatham london t/no: 436016. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 May 1999Delivered on: 1 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H first & second floors 6 aspley road london SW18 t/n-TGL26462. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 March 1999Delivered on: 29 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 64 tooting bec road tooting london t/n 401763. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 October 1998Delivered on: 21 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5A oakmead road balham london-TGL24853. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 September 1998Delivered on: 17 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 68/68A gayville road battersea l/b of wandsworth t/no 4546518. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 April 1998Delivered on: 23 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 4 kenilford road l/b of wandsworth.t/no.LN47383.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 September 1997Delivered on: 26 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 cambridge park twickenham middlesex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 March 1995Delivered on: 29 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 lavender hill london borough of wandsworth t/n ln 752 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 April 1994Delivered on: 6 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 2A broomwood road battersea l/b of wandsworth.t/no.tgl 92310 comprised in the deeds policies securities certificates and/or other documents which have been deposited with the bank and the proceeds of sale thereof.
Outstanding
14 February 1984Delivered on: 21 February 1984
Satisfied on: 31 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 victoria road, wallington surrey, T.N54261150 and/or the proceeds of sale theof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1984Delivered on: 21 February 1984
Satisfied on: 31 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 carminia road sw.17 T.n 210620 and/or the proceeds at sale thereat. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 2001Delivered on: 16 June 2001
Satisfied on: 29 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 65-67 kingsway mortlake london SW14 title number SY144809. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 August 2000Delivered on: 7 September 2000
Satisfied on: 5 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65-67 kingsway,mortlake,london SW14.
Fully Satisfied
17 August 1983Delivered on: 22 August 1983
Satisfied on: 13 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 fieldsend road, cheam, sutton, tn: sgl 375041. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1981Delivered on: 16 October 1981
Satisfied on: 31 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 lancing road croydon surrey title no sgl 134227. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Notification of John Dean as a person with significant control on 16 October 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(8 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 December 2013Director's details changed for Mrs Marisa Jane Shaw on 13 December 2013 (2 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(8 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
1 November 2011Director's details changed for Marisa Jane Shaw on 31 October 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
20 October 2008Return made up to 10/10/08; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2006Return made up to 10/10/06; full list of members (9 pages)
15 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 June 2006New director appointed (2 pages)
22 November 2005Return made up to 10/10/05; full list of members (8 pages)
2 September 2005Amended accounts made up to 31 March 2004 (7 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/11/04
(8 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
23 October 2003Return made up to 10/10/03; full list of members (8 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 November 2002Return made up to 10/10/02; full list of members (8 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2001Particulars of mortgage/charge (2 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
7 November 2000Return made up to 10/10/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
8 November 1999Return made up to 10/10/99; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 April 1999New director appointed (2 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
28 October 1998Return made up to 10/10/98; no change of members (6 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
24 October 1997Return made up to 10/10/97; full list of members (7 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1996Return made up to 10/10/96; no change of members (4 pages)
20 October 1995Return made up to 10/10/95; full list of members (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 April 1995Director resigned (2 pages)
29 March 1995Particulars of mortgage/charge (8 pages)