Company NameMayflower Management Company Limited
Company StatusDissolved
Company Number00966906
CategoryPrivate Limited Company
Incorporation Date25 November 1969(54 years, 5 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NamesMayflower Management Company Limited and Sheppards Unit Trust Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLuke Justin O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed30 December 2009(40 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 11 February 2014)
RoleFund Manager
Country of ResidenceSweden
Correspondence AddressHogbergsgatan 15
Stockholm
11620
Secretary NameJoanne Frances Carpenter
NationalityBritish
StatusClosed
Appointed30 December 2009(40 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 11 February 2014)
RoleCompany Director
Correspondence Address152 Amelia Street
London
SE17 3AS
Director NameMr Richard Andrew James
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(41 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory 2 Walkern Road
Benington
SG2 7LP
Secretary NameKathryn Charmley
NationalityBritish
StatusClosed
Appointed24 February 2012(42 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2014)
RoleCompany Director
Correspondence Address10b Astonville Street
London
SW18 5AL
Director NameMark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleStockbroker
Correspondence Address15 Topiary Square
Richmond
Surrey
TW9 2DB
Director NameMr Ian Maxwell Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration18 years (resigned 30 December 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Robert Melton Leach
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration13 years (resigned 14 January 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address550 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EL
Director NameMr Derek William Bartlett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clifford Grove
Ashford
Middlesex
TW15 2JS
Secretary NameMark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address15 Topiary Square
Richmond
Surrey
TW9 2DB
Director NameFrancis Christopher Carr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(23 years, 5 months after company formation)
Appointment Duration11 years (resigned 13 May 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address49 Moore Park Road
Fulham
London
SW6 2HP
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed31 December 1993(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleSecretary
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameAngela Jane Moon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleSecretary
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(24 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(24 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 December 1993)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameMr Mark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(24 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Secretary NameMr Mark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(24 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameMr Patrick Tudor Crosthwaite
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressLynchmere Farmhouse
Lynchmere
Haslemere
Surrey
GU27 3NG
Director NameChristopher Philip Hills
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(31 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 December 2009)
RoleStockbroker
Correspondence AddressWellsacks
Main Road, Ashbocking
Ipswich
Suffolk
IP6 9JX
Director NameAnthony Terence Gordon Richards
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(31 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2008)
RoleStockbrokers
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Gardens Farm
Goudhurst
Kent
TN17 2NP
Director NameMr James Gowing Minett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2005(35 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 December 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Croft 9 Priory Park
Blackheath
London
SE3 9UY
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed20 June 2007(37 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2009)
RoleCompany Director
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(40 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Hill
Berkeley Square
London
W1K 3HQ
Director NameMr John Leonard Partridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(40 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot 64 Camden Park Road
Chislehurst
Kent
BR7 5HF

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Cordea Savills Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2013Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages)
28 November 2013Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages)
14 November 2013Voluntary strike-off action has been suspended (1 page)
14 November 2013Voluntary strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 50,000
(5 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 50,000
(5 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
1 March 2013Voluntary strike-off action has been suspended (1 page)
1 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Termination of appointment of William George Stephen Hackney as a director on 7 December 2012 (1 page)
3 January 2013Termination of appointment of William Hackney as a director (1 page)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2012Application to strike the company off the register (3 pages)
6 June 2012Termination of appointment of John Leonard Partridge as a director on 31 May 2012 (1 page)
6 June 2012Termination of appointment of John Partridge as a director (1 page)
26 April 2012Full accounts made up to 31 December 2011 (20 pages)
26 April 2012Full accounts made up to 31 December 2011 (20 pages)
7 March 2012Termination of appointment of a secretary (2 pages)
7 March 2012Termination of appointment of a secretary (2 pages)
6 March 2012Appointment of Kathryn Charmley as a secretary (3 pages)
6 March 2012Appointment of Kathryn Charmley as a secretary on 24 February 2012 (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 July 2011Appointment of Richard Andrew James as a director (3 pages)
14 July 2011Appointment of Richard Andrew James as a director (3 pages)
7 April 2011Full accounts made up to 31 December 2010 (20 pages)
7 April 2011Full accounts made up to 31 December 2010 (20 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 10/08/2010
(36 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Resolutions
  • RES13 ‐ Section 550 10/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 September 2010Statement of company's objects (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
2 March 2010Director's details changed for John Leonard Partridge on 30 December 2009 (3 pages)
2 March 2010Director's details changed for Mr Luke Justin O'connor on 30 December 2009 (3 pages)
2 March 2010Director's details changed for Mr Luke Justin O'connor on 30 December 2009 (3 pages)
2 March 2010Director's details changed for John Leonard Partridge on 30 December 2009 (3 pages)
18 February 2010Appointment of William George Stephen Hackney as a director (3 pages)
18 February 2010Appointment of William George Stephen Hackney as a director (3 pages)
29 January 2010Auditor's resignation (2 pages)
29 January 2010Auditor's resignation (2 pages)
15 January 2010Appointment of Mr Luke Justin O'connor as a director (3 pages)
15 January 2010Termination of appointment of Ian Maxwell Scott as a director (2 pages)
15 January 2010Termination of appointment of Paula Watts as a secretary (2 pages)
15 January 2010Appointment of Joanne Frances Carpenter as a secretary (3 pages)
15 January 2010Termination of appointment of Mark Redmayne as a director (2 pages)
15 January 2010Termination of appointment of Christopher Hills as a director (2 pages)
15 January 2010Termination of appointment of Christopher Hills as a director (2 pages)
15 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
15 January 2010Termination of appointment of Mark Redmayne as a director (2 pages)
15 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
15 January 2010Appointment of Mr Luke Justin O'connor as a director (3 pages)
15 January 2010Termination of appointment of Ian Maxwell Scott as a director (2 pages)
15 January 2010Termination of appointment of James Minett as a director (2 pages)
15 January 2010Appointment of John Leonard Partridge as a director (3 pages)
15 January 2010Appointment of Joanne Frances Carpenter as a secretary (3 pages)
15 January 2010Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 15 January 2010 (2 pages)
15 January 2010Appointment of John Leonard Partridge as a director (3 pages)
15 January 2010Termination of appointment of James Minett as a director (2 pages)
15 January 2010Termination of appointment of Paula Watts as a secretary (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
1 August 2009Full accounts made up to 31 March 2009 (14 pages)
1 August 2009Full accounts made up to 31 March 2009 (14 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Appointment Terminated Director anthony richards (1 page)
3 November 2008Appointment terminated director anthony richards (1 page)
1 August 2008Full accounts made up to 31 March 2008 (14 pages)
1 August 2008Full accounts made up to 31 March 2008 (14 pages)
31 July 2008Secretary's Change of Particulars / paula watts / 31/07/2008 / HouseName/Number was: , now: 37; Street was: 57 beck road, now: canal side west; Area was: everthorpe, now: newport; Region was: north humberside, now: east yorkshire; Post Code was: HU15 2JJ, now: HU15 2RN (1 page)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 August 2007Full accounts made up to 31 March 2007 (15 pages)
8 August 2007Full accounts made up to 31 March 2007 (15 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2 gresham street london EC2V 7QN (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2 gresham street london EC2V 7QN (1 page)
4 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 August 2006Registered office changed on 18/08/06 from: quayside house canal wharf leeds yorkshire LS11 5PU (1 page)
18 August 2006Registered office changed on 18/08/06 from: quayside house canal wharf leeds yorkshire LS11 5PU (1 page)
9 August 2006Full accounts made up to 31 March 2006 (11 pages)
9 August 2006Full accounts made up to 31 March 2006 (11 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 December 2005Registered office changed on 12/12/05 from: 2 gresham street london EC2V 7QN (1 page)
12 December 2005Registered office changed on 12/12/05 from: 2 gresham street london EC2V 7QN (1 page)
21 September 2005Full accounts made up to 31 March 2005 (11 pages)
21 September 2005Full accounts made up to 31 March 2005 (11 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 September 2003Full accounts made up to 31 March 2003 (13 pages)
28 September 2003Full accounts made up to 31 March 2003 (13 pages)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
3 July 2002Full accounts made up to 31 March 2002 (12 pages)
3 July 2002Full accounts made up to 31 March 2002 (12 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 June 2001Full accounts made up to 31 March 2001 (11 pages)
26 June 2001Full accounts made up to 31 March 2001 (11 pages)
13 March 2001Return made up to 31/12/00; no change of members (8 pages)
13 March 2001Return made up to 31/12/00; no change of members (8 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
19 July 1999Full accounts made up to 31 March 1999 (12 pages)
19 July 1999Full accounts made up to 31 March 1999 (12 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
14 January 1999Registered office changed on 14/01/99 from: 122,leadenhall street london EC3V 4QH (1 page)
14 January 1999Registered office changed on 14/01/99 from: 122,leadenhall street london EC3V 4QH (1 page)
15 September 1998Full accounts made up to 31 March 1998 (12 pages)
15 September 1998Full accounts made up to 31 March 1998 (12 pages)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
6 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 April 1997Full accounts made up to 31 December 1996 (12 pages)
3 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 January 1997Return made up to 31/12/96; full list of members (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (9 pages)
1 May 1996Full accounts made up to 31 December 1995 (12 pages)
1 May 1996Full accounts made up to 31 December 1995 (12 pages)
31 January 1996Return made up to 31/12/95; no change of members (8 pages)
31 January 1996Location of register of members (1 page)
31 January 1996Location of register of members (1 page)
31 January 1996Return made up to 31/12/95; no change of members (8 pages)
19 May 1995Full accounts made up to 31 December 1994 (12 pages)
19 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
25 November 1969Incorporation (20 pages)
25 November 1969Incorporation (20 pages)