Company NameMayfair Close Management Company Limited
DirectorsJacqueline Toni Bustard and Andrew Bustard
Company StatusActive
Company Number00990599
CategoryPrivate Limited Company
Incorporation Date30 September 1970(53 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJacqueline Toni Bustard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(28 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleBuyer For The John Lewis Compa
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Director NameAndrew Bustard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(32 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleSecondary School Teacher
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Secretary NameMr David Edward Lambert
NationalityBritish
StatusCurrent
Appointed01 May 2003(32 years, 7 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Malcolm John Barto Burgess
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 1993)
RolePublic Servant
Correspondence Address17 Mayfair Close
Beckenham
Kent
BR3 2EL
Secretary NameMs Susan Angela Bailey
NationalityBritish
StatusResigned
Appointed14 November 1990(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 1994)
RoleAccountant
Correspondence Address12 Mayfair Close
Beckenham
Kent
BR3 2EL
Director NameJohn Cushion
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 April 2002)
RoleEducational Publisher
Correspondence AddressFlat 24 Mayfair Close
Beckenham
Kent
BR3 5EL
Director NameAlan Morgan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 1996)
RoleComputer Consultant
Correspondence Address14 Mayfair Court Mayfair Close
The Avenue
Beckenham
Kent
Br3
Director NameKeith Fagan
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 1994)
RoleRetired Solicitor
Correspondence Address13 Mayfair Close
Beckenham
Kent
BR3 2EL
Director NameJulie Susan Palmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1998)
RoleSecretary
Correspondence AddressFlat 23 Mayfair Close
Beckenham
Kent
BR3 2EL
Secretary NameFitzroy Antony Palmer
NationalityBritish
StatusResigned
Appointed16 May 1994(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1998)
RoleMaintenance Repairer
Correspondence AddressFlat 23 Mayfair Court
Mayfair Close
Beckenham
Kent
BR3 2EL
Director NameLaura Mary McHugh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1996)
RoleLegal Secretary
Correspondence AddressFlat 25 Mayfair Court
Mayfair Close The Avenue
Beckenham
Kent
BR3 2EL
Director NameMr John Brian Youles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 November 2003)
RoleComputer Systems Consultant
Correspondence Address15 Mayfair Court
Mayfiar Court
Beckenham
Kent
BR3 5EL
Director NameMarian Elizabeth Crane
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(26 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 February 1999)
RolePolice Officer
Correspondence Address22 Mayfair Court Mayfair Close
Beckenham
Kent
BR3 5EL
Secretary NameAnn Statham
NationalityBritish
StatusResigned
Appointed08 February 1998(27 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2003)
RoleIllustrator
Correspondence Address16 Mayfair Court
Mayfair Close
Beckenham
Kent
BR3 5EL
Director NameNicola Jane Woods
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(28 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2003)
RoleCivil Servant
Correspondence Address14 Mayfair Court
Mayfair Close
Beckenham
Kent
BR3 5EL
Director NameWendy Yee Wah Ho
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2009)
RoleHousewife
Correspondence Address6 Heath Park Drive
Bickley
Kent
BR1 2WQ
Director NameSimone Rapoz
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(38 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2012)
RoleContracts Auditor
Country of ResidenceEngland
Correspondence Address15 Mayfair Court
Mayfair Close
Beckenham
Kent
BR3 5EL
Director NameAlastair Curry
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2009(38 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Mayfair Court
Mayfair Close
Beckenham
Kent
BR3 5EL
Director NameMiss Louise Fay Cooper
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(40 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
London
SE20 7EZ

Location

Registered Address120 High Street
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Acton
6.67%
Ordinary
1 at £1Claire Bennett & Richard Bennett
6.67%
Ordinary
1 at £1Constance Kerali
6.67%
Ordinary
1 at £1David Cooper & Susan Janet Cooper
6.67%
Ordinary
1 at £1J.r. Mckee
6.67%
Ordinary
1 at £1Jacqueline Bustard & Andrew Bustard
6.67%
Ordinary
1 at £1Jamie Chiu
6.67%
Ordinary
1 at £1K. Smith
6.67%
Ordinary
1 at £1Kevel Patel
6.67%
Ordinary
1 at £1Louise Cooper
6.67%
Ordinary
1 at £1Mohammad Reza Saberi
6.67%
Ordinary
1 at £1Ms Y. Harrington
6.67%
Ordinary
1 at £1Stuart Brown & Fiona Brown
6.67%
Ordinary
1 at £1Suzanne Wilson
6.67%
Ordinary
1 at £1Y.m. Leung & W.y.w. Ho
6.67%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

25 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
2 December 2016Termination of appointment of Louise Fay Cooper as a director on 29 November 2016 (1 page)
16 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 December 2015Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 8 December 2015 (1 page)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15
(5 pages)
8 December 2015Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 8 December 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 15
(5 pages)
19 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 15
(5 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
6 December 2012Termination of appointment of Simone Rapoz as a director (1 page)
6 December 2012Termination of appointment of Alastair Curry as a director (1 page)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
31 January 2012Director's details changed for Andrew Bustard on 30 November 2011 (2 pages)
31 January 2012Director's details changed for Jacqueline Toni Bustard on 30 November 2011 (2 pages)
31 January 2012Registered office address changed from 120 High Street Penge London SE20 7EZ on 31 January 2012 (1 page)
16 January 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
14 May 2011Appointment of Miss Louise Fay Cooper as a director (2 pages)
24 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
14 December 2009Director's details changed for Simone Rapoz on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (10 pages)
14 December 2009Director's details changed for Jacqueline Toni Bustard on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Andrew Bustard on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Jacqueline Toni Bustard on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Alastair Curry on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Simone Rapoz on 1 October 2009 (2 pages)
14 December 2009Termination of appointment of Wendy Ho as a director (1 page)
14 December 2009Director's details changed for Andrew Bustard on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Alastair Curry on 1 October 2009 (2 pages)
14 July 2009Director appointed simone rapoz (2 pages)
18 June 2009Director appointed alastair curry (2 pages)
10 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 February 2009Return made up to 30/11/08; full list of members (12 pages)
17 October 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
13 March 2008Return made up to 30/11/07; full list of members (11 pages)
23 October 2007Return made up to 30/11/06; full list of members (12 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
3 October 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
14 June 2006Return made up to 30/11/05; full list of members (13 pages)
14 June 2006Director resigned (1 page)
9 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
2 February 2005Total exemption full accounts made up to 30 September 2003 (5 pages)
12 January 2005Return made up to 30/11/04; full list of members (13 pages)
19 July 2004Return made up to 30/11/03; full list of members (13 pages)
1 April 2004Director resigned (2 pages)
29 October 2003New director appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: flat 16 mayfair court mayfair close beckenham kent BR3 5EL (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned;director resigned (1 page)
25 February 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
29 January 2003New director appointed (2 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 2002Director resigned (1 page)
28 May 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
9 January 2002Return made up to 30/11/01; full list of members (12 pages)
23 May 2001Accounts made up to 30 September 2000 (5 pages)
18 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 March 2000Accounts made up to 30 September 1999 (5 pages)
24 December 1999Return made up to 30/11/99; full list of members (13 pages)
19 March 1999Director resigned (1 page)
19 March 1999Accounts made up to 30 September 1998 (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
24 November 1998Return made up to 30/11/98; full list of members (6 pages)
8 July 1998Accounts made up to 30 September 1997 (7 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: flat 23 mayfair court mayfair close beckenham kent BR3 5EL (1 page)
11 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 1997New director appointed (2 pages)
3 January 1997Accounts made up to 30 September 1996 (8 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 13/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
8 January 1996Accounts made up to 30 September 1995 (7 pages)
4 January 1996Return made up to 30/11/95; full list of members (6 pages)