Company NameMayfair Charities Limited
Company StatusActive
Company Number00927985
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1968(56 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(24 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(24 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(38 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameRichard Fischer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(45 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleLecturer Rtd
Country of ResidenceUnited Kingdom
Correspondence Address15 Highcroft Gardens
London
NW11 0LY
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(33 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£4,192,000
Net Worth£110,784,000
Cash£6,206,000
Current Liabilities£25,203,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

23 March 1995Delivered on: 1 April 1995
Satisfied on: 6 February 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 23 march 1995.
Particulars: The sum of £215,000.00 deposited in account no.1111-139900 At the bank (the account) and any other sum or sums which are deposited in the account in addition to or by way of renewal of or replacement for such sum and together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith.
Fully Satisfied
17 August 1993Delivered on: 19 August 1993
Satisfied on: 6 February 2004
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys in any account with the bank or owing by the bank and any property or documents.
Fully Satisfied
14 May 1990Delivered on: 18 May 1990
Satisfied on: 22 May 1996
Persons entitled: North of England Building Society.

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets an undertakings whatsoever situate both present and future (I ncluding uncalled capital.).
Fully Satisfied
14 May 1990Delivered on: 18 May 1990
Satisfied on: 8 February 1995
Persons entitled: North of England Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from gladville limited to the chargee on any account whatsoever under and pursuant to the facility letter of even date and this charge.
Particulars: F/H 31-47 bell lane herdon. Title no ngl 136009, together with all buildings and erections, fixtures fittings, fixed plant & machinery and benefits underthe leases.
Fully Satisfied
8 December 1976Delivered on: 22 December 1978
Satisfied on: 6 February 2004
Persons entitled: Bank Pars

Classification: Legal charge created by memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 500,000 ordinary shares of 25 peach in daejan holdings limited.
Fully Satisfied

Filing History

22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
2 February 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
20 June 2016Annual return made up to 19 June 2016 no member list (6 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
22 June 2015Annual return made up to 19 June 2015 no member list (6 pages)
13 April 2015Group of companies' accounts made up to 31 March 2014 (32 pages)
20 June 2014Annual return made up to 19 June 2014 no member list (6 pages)
18 February 2014Appointment of Richard Fischer as a director (3 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
28 June 2013Annual return made up to 19 June 2013 no member list (5 pages)
22 March 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
21 June 2012Annual return made up to 19 June 2012 no member list (5 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
21 June 2011Annual return made up to 19 June 2011 no member list (5 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
21 July 2010Annual return made up to 19 June 2010 no member list (5 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
1 July 2009Annual return made up to 19/06/09 (3 pages)
2 February 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
20 June 2008Annual return made up to 19/06/08 (3 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
25 July 2007Annual return made up to 19/06/07 (2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 February 2007New director appointed (3 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
13 July 2006Annual return made up to 19/06/06 (4 pages)
19 December 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
28 June 2005Annual return made up to 19/06/05 (4 pages)
26 November 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
25 June 2004Annual return made up to 19/06/04 (4 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
24 June 2003Annual return made up to 19/06/03 (4 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
16 September 2002Registered office changed on 16/09/02 from: 13/17 new burlington pl regent st london W1X 2JP (1 page)
29 June 2002Annual return made up to 19/06/02 (4 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
25 June 2001Annual return made up to 19/06/01 (3 pages)
22 November 2000Full group accounts made up to 31 March 2000 (25 pages)
9 August 2000Annual return made up to 19/06/00 (3 pages)
16 November 1999Full group accounts made up to 31 March 1999 (25 pages)
19 July 1999Annual return made up to 19/05/99 (23 pages)
8 July 1999Full group accounts made up to 31 March 1998 (25 pages)
22 September 1998Full group accounts made up to 31 March 1997 (25 pages)
29 June 1998Annual return made up to 19/06/98 (23 pages)
18 August 1997Full accounts made up to 31 March 1996 (17 pages)
17 July 1997Annual return made up to 19/06/97 (19 pages)
13 March 1997Amending accounts supplemen/note (3 pages)
8 July 1996Annual return made up to 19/06/96 (18 pages)
30 May 1996Full accounts made up to 31 March 1995 (18 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 July 1995Annual return made up to 19/06/95 (14 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
21 February 1987Full accounts made up to 31 March 1986 (8 pages)
29 July 1974Accounts made up to 31 December 2073 (1 page)
28 February 1968Incorporation (16 pages)