Company NameMayfield Lands And Properties Limited
Company StatusDissolved
Company Number00525032
CategoryPrivate Limited Company
Incorporation Date26 October 1953(70 years, 6 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAlan Michael Davis
NationalityBritish
StatusClosed
Appointed01 March 2004(50 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address8 Bentinck Street
London
W1U 2BJ
Director NameProf Mark David Bailey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(61 years after company formation)
Appointment Duration1 year, 1 month (closed 15 December 2015)
RoleHighmaster
Country of ResidenceUnited Kingdom
Correspondence AddressSt Pauls School Lonsdale Road
London
SW13 9JT
Director NameMr Nicholas Adam Hodnett Fenwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(61 years after company formation)
Appointment Duration1 year, 1 month (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenwicks 63 New Bond Street
London
W1A 3BS
Director NameMs Hayley Richardson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(61 years after company formation)
Appointment Duration1 year, 1 month (closed 15 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Pauls School Lonsdale Road
London
SW13 9JT
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(61 years after company formation)
Appointment Duration1 year, 1 month (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Pauls School Lonsdale Road
London
SW13 9JT
Director NameMiss Daphne Masuda Elnalene Kayton
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 6 months after company formation)
Appointment Duration18 years (resigned 20 May 2009)
RoleMedical Practitioner
Correspondence Address71 Harrington Gardens
London
SW7 4JZ
Director NameMr Ezra Desmond Kayton
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Chester Street
London
SW1X 7AP
Secretary NameMrs Sari Esther Kayton
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 February 2004)
RoleCompany Director
Correspondence Address16 Little Chester Street
London
SW1X 7AP

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

99 at £1Kayton Estates LTD
99.00%
Ordinary
1 at £1Ezra Desmond Kayton
1.00%
Ordinary

Financials

Year2014
Net Worth-£254,419
Cash£945
Current Liabilities£2,576

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(7 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(7 pages)
7 May 2015Director's details changed for Mr John Manwaring Robertson on 1 January 2015 (2 pages)
7 May 2015Director's details changed for Mr Nicholas Adam Hodnett Fenwick on 1 January 2015 (2 pages)
7 May 2015Director's details changed for Mr John Manwaring Robertson on 1 January 2015 (2 pages)
7 May 2015Director's details changed for Mr Nicholas Adam Hodnett Fenwick on 1 January 2015 (2 pages)
14 April 2015Appointment of Mr Nicholas Adam Hodnett Fenwick as a director on 27 October 2014 (2 pages)
14 April 2015Appointment of Ms Hayley Richardson as a director on 27 October 2014 (2 pages)
5 February 2015Registered office address changed from 16 Little Chester Street London SW1X 7AP to 26 Red Lion Square London WC1R 4AG on 5 February 2015 (1 page)
5 February 2015Appointment of John Manwaring Robertson as a director on 27 October 2014 (2 pages)
5 February 2015Registered office address changed from 16 Little Chester Street London SW1X 7AP to 26 Red Lion Square London WC1R 4AG on 5 February 2015 (1 page)
5 February 2015Appointment of Professor Mark David Bailey as a director on 27 October 2014 (2 pages)
22 December 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
15 August 2014Termination of appointment of Ezra Desmond Kayton as a director on 3 April 2014 (1 page)
15 August 2014Termination of appointment of Ezra Desmond Kayton as a director on 3 April 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(4 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Ezra Desmond Kayton on 3 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Ezra Desmond Kayton on 3 October 2009 (2 pages)
19 May 2010Termination of appointment of Daphne Kayton as a director (1 page)
8 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 June 2007Return made up to 03/05/07; no change of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 May 2006Return made up to 03/05/06; full list of members (8 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
10 May 2005Return made up to 03/05/05; full list of members (8 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
11 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 March 2004New secretary appointed (2 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
13 May 2003Return made up to 03/05/03; full list of members (8 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Return made up to 03/05/02; full list of members (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
7 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 May 2000Return made up to 03/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Return made up to 03/05/99; no change of members (4 pages)
20 December 1998Full accounts made up to 31 March 1998 (12 pages)
11 May 1998Return made up to 03/05/98; no change of members
  • 363(287) ‐ Registered office changed on 11/05/98
(4 pages)
22 December 1997Full accounts made up to 31 March 1997 (12 pages)
12 May 1997Return made up to 03/05/97; full list of members (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (12 pages)
14 May 1996Return made up to 03/05/96; no change of members (4 pages)
19 January 1996Amended full accounts made up to 31 March 1994 (12 pages)
14 December 1995Auditor's resignation (4 pages)
12 October 1995Full accounts made up to 31 March 1995 (13 pages)
19 May 1995Return made up to 03/05/95; no change of members (4 pages)