Company NamePresidential Estates (Mayfair) Limited
Company StatusDissolved
Company Number00810665
CategoryPrivate Limited Company
Incorporation Date29 June 1964(59 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Daniel Goldberg
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2018(54 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Pembroke Buildings Scrubs Lane
London
NW10 6RE
Secretary NameMericrest Limited (Corporation)
StatusClosed
Appointed03 June 2005(40 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 17 May 2022)
Correspondence Address8-10 Pembroke Building
Cumberland Park Scrubs Lane
London
NW10 6RE
Director NameMr Barry Graham Bluston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(27 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 August 1996)
RoleBusiness Management Consultant
Correspondence Address4 Amery Road
Harrow
Middlesex
HA1 3UQ
Director NameMr Edwin Oscar Bluston
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(27 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 11 November 2000)
RoleProperty Manager
Correspondence Address215 Great North Way
London
NW4 1PN
Director NameMrs Esther Bluston
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(27 years, 1 month after company formation)
Appointment Duration13 years (resigned 06 August 2004)
RoleProperty Manager
Correspondence Address215 Great North Way
London
NW4 1PN
Director NameMr Howard Stuart Bluston
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(27 years, 1 month after company formation)
Appointment Duration13 years (resigned 06 August 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wychwood Close
Edgware
Middlesex
HA8 6TE
Director NameMr Michael John Bluston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(27 years, 1 month after company formation)
Appointment Duration13 years (resigned 06 August 2004)
RoleCompany Director
Correspondence Address62 Woolmead Avenue
London
NW9 7AY
Secretary NameMr Edwin Oscar Bluston
NationalityBritish
StatusResigned
Appointed07 August 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 September 1997)
RoleCompany Director
Correspondence Address215 Great North Way
London
NW4 1PN
Director NameDarron Alexander Bluston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(32 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address65 Vernon Drive
Stanmore
Middlesex
HA7 2BW
Secretary NameMrs Esther Bluston
NationalityBritish
StatusResigned
Appointed27 June 1997(33 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2001)
RoleProperty Manager
Correspondence Address215 Great North Way
London
NW4 1PN
Secretary NameMr Howard Stuart Bluston
NationalityBritish
StatusResigned
Appointed23 September 1997(33 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wychwood Close
Edgware
Middlesex
HA8 6TE
Director NameMr Barry Graham Bluston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(38 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Vernon Drive
Stanmore
Middlesex
HA7 2BW
Director NameMr Joseph Goldberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed06 August 2004(40 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Rotherwick Road
Hampsted Garden Suburb
London
NW11 7DD
Secretary NameSteven Lum
NationalityBritish
StatusResigned
Appointed06 August 2004(40 years, 1 month after company formation)
Appointment Duration12 months (resigned 04 August 2005)
RoleCompany Director
Correspondence Address4 Langham Court
Holmbrook Drive
London
Nw4

Contact

Websitewww.presidentialapartmentslondon.com/
Email address[email protected]
Telephone0113 8959147
Telephone regionLeeds

Location

Registered AddressUnit 8-10 Pembroke Building Cumberland Park
Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

22.1k at £1Netherlands International LTD
9.00%
Ordinary
111.9k at £1Chartwell Properties LTD
45.66%
Ordinary
31.5k at £1Jamal Abraham
12.84%
Ordinary
27.6k at £1Beta Enterprises LTD
11.25%
Ordinary
27.6k at £1Fardale LTD
11.25%
Ordinary
24.5k at £1London Property Investments LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£49,327
Cash£70,741
Current Liabilities£325,170

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

23 April 2003Delivered on: 2 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
29 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
25 November 2019Notification of a person with significant control statement (2 pages)
25 November 2019Cessation of Chartwell Properties Limited as a person with significant control on 1 August 2016 (1 page)
3 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
5 January 2019Appointment of Mr Daniel Goldberg as a director on 18 December 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
16 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 245,112
(5 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 245,112
(5 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 245,112
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 245,112
(5 pages)
7 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 245,112
(5 pages)
7 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 245,112
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 245,112
(5 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 245,112
(5 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 245,112
(5 pages)
4 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 September 2010Secretary's details changed for Mericrest Limited on 7 August 2010 (2 pages)
21 September 2010Secretary's details changed for Mericrest Limited on 7 August 2010 (2 pages)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Mericrest Limited on 7 August 2010 (2 pages)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 August 2009Return made up to 07/08/09; full list of members (4 pages)
29 August 2009Return made up to 07/08/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 January 2009Return made up to 07/08/08; full list of members (4 pages)
19 January 2009Return made up to 07/08/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 November 2007Return made up to 07/08/07; full list of members (2 pages)
5 November 2007Return made up to 07/08/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 August 2005Return made up to 07/08/05; full list of members (7 pages)
16 August 2005Return made up to 07/08/05; full list of members (7 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: c/o maricrest LIMITED 8-10 pembroke building cumberland park scrubs lane london NW10 6RE (1 page)
26 October 2004Registered office changed on 26/10/04 from: c/o maricrest LIMITED 8-10 pembroke building cumberland park scrubs lane london NW10 6RE (1 page)
5 October 2004Return made up to 07/08/04; full list of members (8 pages)
5 October 2004Return made up to 07/08/04; full list of members (8 pages)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Ad 05/08/04--------- £ si 245012@1=245012 £ ic 100/245112 (2 pages)
16 September 2004Nc inc already adjusted 05/08/04 (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Ad 05/08/04--------- £ si 245012@1=245012 £ ic 100/245112 (2 pages)
16 September 2004Nc inc already adjusted 05/08/04 (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: 102 george street london W1U 8NT (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: 102 george street london W1U 8NT (1 page)
16 August 2004Director resigned (1 page)
5 August 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
5 August 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
14 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
14 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
7 September 2003Return made up to 07/08/03; full list of members (10 pages)
7 September 2003Return made up to 07/08/03; full list of members (10 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
21 February 2003New director appointed (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (1 page)
5 December 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
5 December 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
12 September 2002Return made up to 07/08/02; full list of members (10 pages)
12 September 2002Return made up to 07/08/02; full list of members (10 pages)
27 November 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
27 November 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
29 September 2000Full accounts made up to 30 November 1999 (12 pages)
29 September 2000Full accounts made up to 30 November 1999 (12 pages)
9 August 2000Return made up to 07/08/00; full list of members (10 pages)
9 August 2000Return made up to 07/08/00; full list of members (10 pages)
18 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 1999Full accounts made up to 30 November 1998 (12 pages)
10 August 1999Full accounts made up to 30 November 1998 (12 pages)
18 November 1998Return made up to 07/08/98; full list of members (7 pages)
18 November 1998Return made up to 07/08/98; full list of members (7 pages)
2 September 1998Full accounts made up to 30 November 1997 (13 pages)
2 September 1998Full accounts made up to 30 November 1997 (13 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997New secretary appointed (1 page)
29 October 1997New secretary appointed (1 page)
6 October 1997Full accounts made up to 30 November 1996 (10 pages)
6 October 1997Full accounts made up to 30 November 1996 (10 pages)
22 August 1997Return made up to 07/08/97; no change of members (6 pages)
22 August 1997Return made up to 07/08/97; no change of members (6 pages)
8 July 1997Registered office changed on 08/07/97 from: 1 university street london WC1E 6JQ (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 1 university street london WC1E 6JQ (1 page)
8 July 1997New secretary appointed (2 pages)
23 September 1996Return made up to 07/08/96; full list of members (8 pages)
23 September 1996Return made up to 07/08/96; full list of members (8 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
25 April 1996Full accounts made up to 30 November 1995 (11 pages)
25 April 1996Full accounts made up to 30 November 1995 (11 pages)
13 October 1995Return made up to 07/08/95; no change of members (8 pages)
13 October 1995Return made up to 07/08/95; no change of members (8 pages)
24 April 1995Full accounts made up to 30 November 1994 (11 pages)
24 April 1995Full accounts made up to 30 November 1994 (11 pages)