London
SW1P 2PN
Director Name | Mr Paul Julian Varney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2013(62 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Hospitality |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London Swip 2pn |
Director Name | Miss Jane Amanda Rick |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(62 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Matthew Charles Hennessy-Gibbs |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Mr Matthew Charles Hennessy-Gibbs |
---|---|
Status | Current |
Appointed | 12 August 2019(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Howard Martin Meadows |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 1995) |
Role | Group Administrator |
Correspondence Address | Lambourne House 12 Lion Lane Billericay Essex CM12 9DL |
Director Name | Mr Gordon Frederick Brennan-Jesson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1994) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Browns Wood East Grinstead West Sussex RH19 2RS |
Director Name | Mr William Rex Lancelot Addison |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1994) |
Role | Retired |
Correspondence Address | 1 Irene Road London SW6 4AQ |
Director Name | Mr Malcolm James Alastair Campbell |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 March 2001) |
Role | Consultant |
Correspondence Address | Howbourne Farmhouse Buxted Uckfield Sussex TN22 4QD |
Director Name | Mr Richard Alexander John Curtis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Managing Director |
Correspondence Address | 42 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Juliet Ross Davies |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 1995) |
Role | Solicitor |
Correspondence Address | 14 St Albans Street London SW1Y 4SG |
Director Name | Martine De Geus |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 20 November 1991) |
Role | Public Relations Manager |
Correspondence Address | 35 Ferntower Road London N5 2JE |
Director Name | Dr Peter Dorrington Ward |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 January 2004) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2f 2 Randolph Crescent London W9 1DR |
Director Name | Richard Mark Hatter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | 14 Park Village East London NW1 7EP |
Director Name | Dennis Stephen Hill |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | The Roundels Meopham Bank Farm Hildenborough Kent TN11 9AQ |
Director Name | Mr Timothy Edward Glazier |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Self Employed Design/Marketing Consultant |
Correspondence Address | 17 Chapel Street Tring Hertfordshire HP23 6BL |
Director Name | Mr Philip Rhodes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 1994) |
Role | Club Secretary |
Correspondence Address | St Jamess Club 7 Park Place London SW1A 1LS |
Secretary Name | Penelope Mary Kennedy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(40 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 104 Cambridge Street London SW1V 4QG |
Director Name | Mr Michael Dancel Maloney |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(40 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Administrative Officer |
Correspondence Address | Cheery Barn Ellis Lane Bioxham Banbury Oxfordshire OX15 5EE |
Director Name | Michael James Ferguson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | White Gates Cross Oak Lane Redhill Surrey RH1 5RF |
Director Name | John Brooks |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 1992(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 1994) |
Role | Bank Manager |
Correspondence Address | 138 Longmead Drive Albany Park Sidcup Kent DA14 4NZ |
Director Name | John Edwin James Lane |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 1996) |
Role | Executive Secretary Learned So |
Correspondence Address | Badgers Halt Hillside Road Aldershot Hampshire GU11 3LX |
Director Name | Owner Mavis Gillies |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 1995) |
Role | Menswear Agent |
Correspondence Address | Flat 16 10/11 Cleveland Square London W2 6DH |
Director Name | Keith Alexander Gray |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(43 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 14 November 1994) |
Role | Chartered Surveyor/Investment |
Correspondence Address | 40 Woodcote Way Caversham Heights Reading Berkshire RG4 7HL |
Director Name | David Michael Gregory |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 1996) |
Role | Administration Director |
Correspondence Address | 41 Chapmans Walk Leigh On Sea Essex SS9 2UZ |
Director Name | Alan Dennis Graves |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 Squires Wood Drive Chislehurst Kent BR7 5RT |
Director Name | Philip Rhodes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(43 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 April 1995) |
Role | Caterer & Party Planner |
Correspondence Address | Garden Flat 147 Hammersmith Grove London W6 0NJ |
Director Name | John Philip Macarthur Lee |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(44 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Farm Sheepdrove Lambourn Berks RG17 7UT |
Director Name | Anthony John Grace |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1997) |
Role | Administration Services Manage |
Correspondence Address | 28 Meadow Close Trimley Ipswich Suffolk IP10 0UL |
Director Name | Sally Diana Bulloch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(44 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 January 1996) |
Role | Hotel Manager |
Correspondence Address | Flat 1 56 Marylands Road London W9 2DR |
Director Name | Michael Hatchwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(44 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 July 2013) |
Role | Solicitor |
Correspondence Address | Flat 29 Cumberland Mansions West Hampstead London NW6 1LL |
Director Name | Julian Robert Groom |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(44 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 1996) |
Role | Hotelier |
Correspondence Address | 69 Pepys Road West Wimbledon London SW20 8NL |
Director Name | Mr Gordon Frederick Brennan-Jesson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Browns Wood East Grinstead West Sussex RH19 2RS |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(52 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Farm Sheepdrove Lambourn Berks RG17 7UT |
Director Name | Mr Peter Nigel Owen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2012) |
Role | Club Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hazelhurst Langshott Horley Surrey RH6 9XY |
Website | www.mayfairstjames.co.uk |
---|
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,508 |
Net Worth | £33,564 |
Cash | £35,725 |
Current Liabilities | £2,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
---|---|
11 August 2017 | Confirmation statement made on 15 June 2017 with updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 August 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 June 2015 | Annual return made up to 15 June 2015 no member list (6 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 July 2014 | Annual return made up to 15 June 2014 no member list (6 pages) |
19 June 2014 | Director's details changed for John Philip Macarthur Lee on 19 June 2014 (2 pages) |
19 June 2014 | Secretary's details changed for John Philip Macarthur Lee on 19 June 2014 (1 page) |
10 January 2014 | Appointment of Miss Jane Amanda Rick as a director (2 pages) |
11 December 2013 | Appointment of Mr Paul Julian Varney as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 July 2013 | Termination of appointment of Michael Hatchwell as a director (1 page) |
5 July 2013 | Annual return made up to 15 June 2013 no member list (5 pages) |
22 February 2013 | Appointment of Ms Sara Kaye Drake as a director (2 pages) |
3 November 2012 | Termination of appointment of Dennis Hill as a director (1 page) |
3 November 2012 | Termination of appointment of Peter Owen as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 June 2012 | Annual return made up to 15 June 2012 no member list (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 September 2011 (2 pages) |
15 July 2011 | Annual return made up to 15 June 2011 no member list (6 pages) |
29 July 2010 | Annual return made up to 15 June 2010 no member list (6 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 October 2009 | Appointment of Peter Nigel Owen as a director (2 pages) |
6 October 2009 | Termination of appointment of Gordon Brennan-Jesson as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 July 2009 | Annual return made up to 15/06/09 (3 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 July 2008 | Annual return made up to 15/06/08 (5 pages) |
4 October 2007 | Annual return made up to 15/06/07 (5 pages) |
28 September 2007 | Director resigned (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Annual return made up to 15/06/06 (5 pages) |
24 June 2005 | Annual return made up to 15/06/05 (5 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 June 2004 | Annual return made up to 15/06/04 (5 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 January 2004 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (1 page) |
17 July 2003 | Annual return made up to 15/06/03 (5 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 January 2003 | Director resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 June 2002 | Annual return made up to 15/06/02 (6 pages) |
10 July 2001 | Annual return made up to 15/06/01 (5 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 March 2001 | Director resigned (1 page) |
21 June 2000 | Annual return made up to 15/06/00 (5 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 June 1999 | Annual return made up to 15/06/99
|
20 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 September 1998 | Director resigned (1 page) |
27 August 1998 | Annual return made up to 15/06/98
|
16 January 1998 | New director appointed (2 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 July 1997 | Annual return made up to 15/06/97
|
2 July 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
26 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 June 1996 | Annual return made up to 15/06/96
|
21 May 1996 | New director appointed (2 pages) |
1 February 1996 | Director resigned (1 page) |
11 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
19 December 1995 | New director appointed (2 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: the royal overseas league park place st james's st london SW1A 1LR (1 page) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (6 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
20 June 1994 | New director appointed (2 pages) |
25 January 1986 | Articles of association (17 pages) |
30 March 1951 | Incorporation (13 pages) |
13 March 1951 | Incorporation (13 pages) |