London
EC4A 2EA
Director Name | Mr Mark Alan Cope |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Jonathan Marc Salt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Russell Stephen Field |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Mr John Fraser |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 17 Stanley Road Lymington Hampshire SO41 3SJ |
Director Name | Mr Michael Muston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgehill Tanners Lane, Chalk House Green Reading Berkshire RG4 9AD |
Director Name | Mr Harvey Spack |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 28 Hill Street London W1J 5NW |
Director Name | Mr Stephen William Yarnold |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House 41 Kippington Road Sevenoaks Kent TN13 2LL |
Secretary Name | Mr Russell Stephen Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Secretary Name | Mrs Sheila Harris-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mark Cope 50.00% Ordinary |
---|---|
50 at £1 | William Flatau 50.00% Ordinary |
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 | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
26 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Sheila Harris-Taylor as a secretary on 30 March 2020 (1 page) |
5 November 2019 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (9 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (9 pages) |
15 March 2016 | Sub-division of shares on 29 February 2016 (5 pages) |
15 March 2016 | Sub-division of shares on 29 February 2016 (5 pages) |
15 November 2015 | Appointment of Mark Alan Cope as a director on 22 October 2015 (3 pages) |
15 November 2015 | Appointment of Jonathan Salt as a director on 22 October 2015 (3 pages) |
15 November 2015 | Appointment of Mark Alan Cope as a director on 22 October 2015 (3 pages) |
15 November 2015 | Appointment of Jonathan Salt as a director on 22 October 2015 (3 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
2 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages) |
17 July 2010 | Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page) |
17 July 2010 | Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for William Richard Cairns Flatau on 1 October 2009 (2 pages) |
17 July 2010 | Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page) |
17 July 2010 | Secretary's details changed for Mrs Sheila Harris-Taylor on 1 October 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
21 December 2009 | Termination of appointment of Harvey Spack as a director (1 page) |
21 December 2009 | Termination of appointment of Harvey Spack as a director (1 page) |
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Company name changed claridges and mayfair investments LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Company name changed claridges and mayfair investments LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
17 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
14 July 2008 | Appointment terminated director stephen yarnold (1 page) |
14 July 2008 | Appointment terminated director stephen yarnold (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | Return made up to 13/07/06; full list of members (4 pages) |
31 August 2006 | Return made up to 13/07/06; full list of members (4 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 August 2005 | Return made up to 13/07/05; full list of members (4 pages) |
3 August 2005 | Return made up to 13/07/05; full list of members (4 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o harvey spack field 33 bruton street london W1J 6QU (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o harvey spack field 33 bruton street london W1J 6QU (1 page) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
16 July 2004 | Return made up to 13/07/04; full list of members (10 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (10 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Return made up to 13/07/03; full list of members (10 pages) |
28 July 2003 | Return made up to 13/07/03; full list of members (10 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (10 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (10 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
26 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
23 August 2000 | Return made up to 13/07/00; full list of members (8 pages) |
23 August 2000 | Return made up to 13/07/00; full list of members (8 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 October 1999 | Director's particulars changed (1 page) |
28 October 1999 | Director's particulars changed (1 page) |
25 August 1999 | Return made up to 13/07/99; no change of members (7 pages) |
25 August 1999 | Return made up to 13/07/99; no change of members (7 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 July 1998 | Return made up to 13/07/98; full list of members (9 pages) |
20 July 1998 | Return made up to 13/07/98; full list of members (9 pages) |
19 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
19 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
3 November 1997 | Full accounts made up to 31 May 1997 (7 pages) |
3 November 1997 | Full accounts made up to 31 May 1997 (7 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 27 john street london WC1N 2BL (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 27 john street london WC1N 2BL (1 page) |
1 November 1996 | Full accounts made up to 31 May 1996 (6 pages) |
1 November 1996 | Full accounts made up to 31 May 1996 (6 pages) |
14 April 1996 | Full accounts made up to 31 May 1995 (6 pages) |
14 April 1996 | Full accounts made up to 31 May 1995 (6 pages) |
17 August 1995 | Return made up to 13/07/95; full list of members (8 pages) |
17 August 1995 | Return made up to 13/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
27 November 1990 | Memorandum and Articles of Association (7 pages) |
27 November 1990 | Memorandum and Articles of Association (7 pages) |
29 May 1987 | Incorporation (14 pages) |
29 May 1987 | Incorporation (14 pages) |