Company NameMayfair Jewellers Limited
DirectorSanjay Pattni
Company StatusActive
Company Number01124237
CategoryPrivate Limited Company
Incorporation Date23 July 1973(50 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Sanjay Pattni
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(27 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Surendra Vallabhdas Pattni
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 June 2001)
RoleJeweller
Correspondence Address9 Talbot Road
Wembley
Middlesex
HA0 4UG
Director NameMr Arvind Vallabhdas Soni
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 1998)
RoleJeweller
Correspondence AddressThe Chime
Sudbury
Middx
HA4 3GH
Secretary NameMr Shashikank Vallabhdas Soni
NationalityBritish
StatusResigned
Appointed14 March 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address27 The Chime
Sudbury
Middx
HA4 3GH
Secretary NameRajeshwari Pattni
NationalityBritish
StatusResigned
Appointed25 June 2001(27 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 March 2015)
RoleCompany Director
Correspondence Address7 Parkthorne Close
North Harrow
London
HA2 7BX

Contact

Websitewww.jouler.com

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Goldstripe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£180,663
Cash£465
Current Liabilities£171,528

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

4 November 2009Delivered on: 21 November 2009
Persons entitled: Kiki Booth

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit of £6,250 is charged as security for the company's performance of its covenants contained in the lease dated 4TH november 2009.
Outstanding
4 November 2009Delivered on: 20 November 2009
Persons entitled: Kiki Booth

Classification: Rent deposit deed
Secured details: £6,250.00 due or to become due from the company to the chargee.
Particulars: A rent deposit of £6,250.00 pursuant to a rent deposit deed in respect of the rent payable under a lease in respect of ground floor 5 flask walk london.
Outstanding
18 June 1982Delivered on: 8 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 298 kilburn high road, hampstead in the london borough of camden title no ln 74800. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 June 1988Delivered on: 16 June 1988
Satisfied on: 10 August 2001
Persons entitled: The Mortgage Credit Association (Kreditforeningen Denmark)

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 298 kilburn high road london NW6 t/no ln 74800.
Fully Satisfied

Filing History

29 June 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
25 October 2016Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ on 25 October 2016 (2 pages)
30 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1,000
(3 pages)
30 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
21 October 2015Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages)
21 October 2015Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2015Termination of appointment of Rajeshwari Pattni as a secretary on 18 March 2015 (1 page)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Sanjay Pattni on 15 March 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Return made up to 15/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 May 2008Return made up to 15/03/08; full list of members (3 pages)
19 July 2007Return made up to 15/03/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 May 2006Return made up to 15/03/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 July 2005Return made up to 15/03/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Return made up to 15/03/04; full list of members (6 pages)
20 June 2003Return made up to 15/03/03; full list of members (6 pages)
20 June 2003Registered office changed on 20/06/03 from: 298 kilburn high road london NW6 2DB (2 pages)
20 June 2003Return made up to 15/03/02; full list of members; amend (6 pages)
18 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Director's particulars changed (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Return made up to 15/03/01; full list of members (6 pages)
7 December 2001Director resigned (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Secretary resigned (2 pages)
7 July 2001New secretary appointed (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 May 1998Director resigned (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 May 1997Return made up to 15/03/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 June 1996Auditor's resignation (2 pages)
31 May 1996Auditor's resignation (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1995Full accounts made up to 30 June 1994 (11 pages)
8 March 1995Return made up to 15/03/95; full list of members (6 pages)
23 October 1987Full accounts made up to 30 June 1985 (8 pages)
23 July 1973Certificate of incorporation (1 page)