Company NameMayfair & St. James's Association Limited
Company StatusActive
Company Number00493510
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1951(73 years, 1 month ago)
Previous NamesPiccadilly And St James's Association Limited (The) and Mayfair, Piccadilly And St. James's Association Limited(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Sara Kaye Drake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(61 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Paul Julian Varney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(62 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleHospitality
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
Swip 2pn
Director NameMiss Jane Amanda Rick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(62 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Matthew Charles Hennessy-Gibbs
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(68 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMr Matthew Charles Hennessy-Gibbs
StatusCurrent
Appointed12 August 2019(68 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Howard Martin Meadows
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 1995)
RoleGroup Administrator
Correspondence AddressLambourne House 12 Lion Lane
Billericay
Essex
CM12 9DL
Director NameMr Gordon Frederick Brennan-Jesson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 July 1994)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Browns Wood
East Grinstead
West Sussex
RH19 2RS
Director NameMr William Rex Lancelot Addison
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 July 1994)
RoleRetired
Correspondence Address1 Irene Road
London
SW6 4AQ
Director NameMr Malcolm James Alastair Campbell
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 March 2001)
RoleConsultant
Correspondence AddressHowbourne Farmhouse
Buxted
Uckfield
Sussex
TN22 4QD
Director NameMr Richard Alexander John Curtis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleManaging Director
Correspondence Address42 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameJuliet Ross Davies
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 1995)
RoleSolicitor
Correspondence Address14 St Albans Street
London
SW1Y 4SG
Director NameMartine De Geus
NationalityDutch
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration5 months (resigned 20 November 1991)
RolePublic Relations Manager
Correspondence Address35 Ferntower Road
London
N5 2JE
Director NameDr Peter Dorrington Ward
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 January 2004)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2f
2 Randolph Crescent
London
W9 1DR
Director NameRichard Mark Hatter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 04 July 1991)
RoleCompany Director
Correspondence Address14 Park Village East
London
NW1 7EP
Director NameDennis Stephen Hill
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressThe Roundels Meopham Bank Farm
Hildenborough
Kent
TN11 9AQ
Director NameMr Timothy Edward Glazier
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleSelf Employed Design/Marketing Consultant
Correspondence Address17 Chapel Street
Tring
Hertfordshire
HP23 6BL
Director NameMr Philip Rhodes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1994)
RoleClub Secretary
Correspondence AddressSt Jamess Club 7 Park Place
London
SW1A 1LS
Secretary NamePenelope Mary Kennedy Scott
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 104 Cambridge Street
London
SW1V 4QG
Director NameMr Michael Dancel Maloney
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(40 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleAdministrative Officer
Correspondence AddressCheery Barn Ellis Lane
Bioxham
Banbury
Oxfordshire
OX15 5EE
Director NameMichael James Ferguson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(41 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1995)
RoleSecretary
Correspondence AddressWhite Gates Cross Oak Lane
Redhill
Surrey
RH1 5RF
Director NameJohn Brooks
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 1992(41 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 1994)
RoleBank Manager
Correspondence Address138 Longmead Drive
Albany Park
Sidcup
Kent
DA14 4NZ
Director NameJohn Edwin James Lane
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(41 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 1996)
RoleExecutive Secretary Learned So
Correspondence AddressBadgers Halt Hillside Road
Aldershot
Hampshire
GU11 3LX
Director NameOwner Mavis Gillies
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(42 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 1995)
RoleMenswear Agent
Correspondence AddressFlat 16
10/11 Cleveland Square
London
W2 6DH
Director NameKeith Alexander Gray
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(43 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 November 1994)
RoleChartered Surveyor/Investment
Correspondence Address40 Woodcote Way
Caversham Heights
Reading
Berkshire
RG4 7HL
Director NameDavid Michael Gregory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(43 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 1996)
RoleAdministration Director
Correspondence Address41 Chapmans Walk
Leigh On Sea
Essex
SS9 2UZ
Director NameAlan Dennis Graves
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(43 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1998)
RoleChartered Accountant
Correspondence Address2 Squires Wood Drive
Chislehurst
Kent
BR7 5RT
Director NamePhilip Rhodes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(43 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 April 1995)
RoleCaterer & Party Planner
Correspondence AddressGarden Flat
147 Hammersmith Grove
London
W6 0NJ
Director NameJohn Philip Macarthur Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(44 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Farm Sheepdrove
Lambourn
Berks
RG17 7UT
Director NameAnthony John Grace
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1997)
RoleAdministration Services Manage
Correspondence Address28 Meadow Close
Trimley
Ipswich
Suffolk
IP10 0UL
Director NameSally Diana Bulloch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(44 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 January 1996)
RoleHotel Manager
Correspondence AddressFlat 1 56 Marylands Road
London
W9 2DR
Director NameMichael Hatchwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(44 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 July 2013)
RoleSolicitor
Correspondence AddressFlat 29 Cumberland Mansions
West Hampstead
London
NW6 1LL
Director NameJulian Robert Groom
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(44 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 December 1996)
RoleHotelier
Correspondence Address69 Pepys Road
West Wimbledon
London
SW20 8NL
Director NameMr Gordon Frederick Brennan-Jesson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(46 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Browns Wood
East Grinstead
West Sussex
RH19 2RS
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed31 July 2003(52 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Farm Sheepdrove
Lambourn
Berks
RG17 7UT
Director NameMr Peter Nigel Owen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(58 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2012)
RoleClub Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Hazelhurst
Langshott
Horley
Surrey
RH6 9XY

Contact

Websitewww.mayfairstjames.co.uk

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£30,508
Net Worth£33,564
Cash£35,725
Current Liabilities£2,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

5 October 2017Full accounts made up to 31 December 2016 (16 pages)
11 August 2017Confirmation statement made on 15 June 2017 with updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
2 August 2016Annual return made up to 15 June 2016 no member list (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
24 June 2015Annual return made up to 15 June 2015 no member list (6 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 July 2014Annual return made up to 15 June 2014 no member list (6 pages)
19 June 2014Director's details changed for John Philip Macarthur Lee on 19 June 2014 (2 pages)
19 June 2014Secretary's details changed for John Philip Macarthur Lee on 19 June 2014 (1 page)
10 January 2014Appointment of Miss Jane Amanda Rick as a director (2 pages)
11 December 2013Appointment of Mr Paul Julian Varney as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Termination of appointment of Michael Hatchwell as a director (1 page)
5 July 2013Annual return made up to 15 June 2013 no member list (5 pages)
22 February 2013Appointment of Ms Sara Kaye Drake as a director (2 pages)
3 November 2012Termination of appointment of Dennis Hill as a director (1 page)
3 November 2012Termination of appointment of Peter Owen as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 June 2012Annual return made up to 15 June 2012 no member list (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
22 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 September 2011 (2 pages)
15 July 2011Annual return made up to 15 June 2011 no member list (6 pages)
29 July 2010Annual return made up to 15 June 2010 no member list (6 pages)
14 May 2010Full accounts made up to 31 December 2009 (10 pages)
20 October 2009Appointment of Peter Nigel Owen as a director (2 pages)
6 October 2009Termination of appointment of Gordon Brennan-Jesson as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
17 July 2009Annual return made up to 15/06/09 (3 pages)
23 July 2008Full accounts made up to 31 December 2007 (10 pages)
8 July 2008Annual return made up to 15/06/08 (5 pages)
4 October 2007Annual return made up to 15/06/07 (5 pages)
28 September 2007Director resigned (1 page)
26 June 2007Full accounts made up to 31 December 2006 (11 pages)
11 August 2006Full accounts made up to 31 December 2005 (8 pages)
26 June 2006Annual return made up to 15/06/06 (5 pages)
24 June 2005Annual return made up to 15/06/05 (5 pages)
10 May 2005Full accounts made up to 31 December 2004 (8 pages)
24 June 2004Annual return made up to 15/06/04 (5 pages)
9 June 2004Full accounts made up to 31 December 2003 (9 pages)
21 January 2004Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (1 page)
17 July 2003Annual return made up to 15/06/03 (5 pages)
15 June 2003Full accounts made up to 31 December 2002 (9 pages)
28 January 2003Director resigned (1 page)
8 July 2002Full accounts made up to 31 December 2001 (8 pages)
26 June 2002Annual return made up to 15/06/02 (6 pages)
10 July 2001Annual return made up to 15/06/01 (5 pages)
18 June 2001Full accounts made up to 31 December 2000 (8 pages)
20 March 2001Director resigned (1 page)
21 June 2000Annual return made up to 15/06/00 (5 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
28 June 1999Annual return made up to 15/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
23 September 1998Director resigned (1 page)
27 August 1998Annual return made up to 15/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998New director appointed (2 pages)
13 August 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1997Annual return made up to 15/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 July 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
24 December 1996Director resigned (1 page)
26 July 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Annual return made up to 15/06/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 May 1996New director appointed (2 pages)
1 February 1996Director resigned (1 page)
11 January 1996New director appointed (2 pages)
3 January 1996Director resigned (1 page)
19 December 1995New director appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: the royal overseas league park place st james's st london SW1A 1LR (1 page)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
24 July 1995New director appointed (6 pages)
20 June 1995Full accounts made up to 31 December 1994 (9 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
20 June 1994New director appointed (2 pages)
25 January 1986Articles of association (17 pages)
30 March 1951Incorporation (13 pages)
13 March 1951Incorporation (13 pages)