Mayfair
London
W1K 2XB
Director Name | Mrs Theresa Mary Green |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(27 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Secretary Name | Mrs Theresa Mary Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1993(27 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | June Frances De Moller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Secretary Name | June Frances De Moller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Director Name | Mr Cyril Green |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | Carrera Del Pojol 9-11 Alos Mollores Foreign |
Telephone | 020 76636464 |
---|---|
Telephone region | London |
Registered Address | 21 South Street London W1K 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,360,645 |
Cash | £223,795 |
Current Liabilities | £7,489,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
3 April 1989 | Delivered on: 11 April 1989 Persons entitled: 3I PLC Classification: Assignment of deposit account moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the deposit (as defined in the assignment of deposit account money) & the right title & interest of the assign or whatsoever therein both present & future. Outstanding |
---|---|
30 September 1985 | Delivered on: 14 October 1985 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as new roman house, 10-26 east road, london title no. Ngl 153899 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery. Outstanding |
22 April 1983 | Delivered on: 13 May 1983 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts owing to the company. Outstanding |
31 December 1981 | Delivered on: 20 January 1982 Persons entitled: Ffi(UK Finance) P.L.C. Classification: Collateral mortgage. Secured details: £350,000 due from tangeut industries limited to the chargee under the terms of an agreement dated 24/2/78. Particulars: Legal mortgage over f/h premises known as new roman house, 10-26, east road, london, N.1, with all buildings, fixtures, fixed plant and machinery. Title no. Ngl 153899. Outstanding |
3 December 1979 | Delivered on: 12 December 1979 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H new roman house, 10 east road, london N1 together with all fixtures. Outstanding |
3 December 1979 | Delivered on: 12 December 1979 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
27 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with updates (3 pages) |
12 August 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
1 August 2019 | Director's details changed for Mr Michael Philip Green on 1 August 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (8 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (8 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (8 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 May 2004 | Return made up to 15/04/04; full list of members
|
27 May 2004 | Return made up to 15/04/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
27 April 2003 | Return made up to 15/04/03; full list of members
|
27 April 2003 | Return made up to 15/04/03; full list of members
|
11 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 May 2002 | Return made up to 15/04/02; full list of members
|
9 May 2002 | Return made up to 15/04/02; full list of members
|
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
28 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 June 1997 | Return made up to 15/04/97; no change of members
|
11 June 1997 | Return made up to 15/04/97; no change of members
|
8 September 1996 | Registered office changed on 08/09/96 from: 15 st george street hanover square london W1R olu (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 15 st george street hanover square london W1R olu (1 page) |
9 August 1996 | Full accounts made up to 31 March 1996 (24 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (24 pages) |
26 April 1996 | Return made up to 15/04/96; full list of members
|
26 April 1996 | Return made up to 15/04/96; full list of members
|
2 May 1995 | Full accounts made up to 31 March 1995 (14 pages) |
2 May 1995 | Full accounts made up to 31 March 1995 (14 pages) |
20 April 1995 | Return made up to 15/04/95; no change of members (10 pages) |
20 April 1995 | Return made up to 15/04/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
11 April 1989 | Particulars of mortgage/charge (8 pages) |
14 October 1985 | Particulars of mortgage/charge (3 pages) |
20 September 1983 | Company name changed\certificate issued on 20/09/83 (2 pages) |
20 September 1983 | Company name changed\certificate issued on 20/09/83 (2 pages) |
13 May 1983 | Particulars of mortgage/charge (6 pages) |
20 January 1982 | Particulars of mortgage/charge (3 pages) |
12 December 1979 | Particulars of mortgage/charge (8 pages) |
8 March 1966 | Incorporation (29 pages) |
8 March 1966 | Incorporation (29 pages) |