Company NameMAYO Property Company Limited
DirectorMasin Ramatalla
Company StatusActive
Company Number02577373
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Masin Ramatalla
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Somerset House
Somerset Road
London
SW19 5JA
Secretary NameMr Masin Ramatalla
NationalityBritish
StatusCurrent
Appointed27 February 1991(1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Somerset House
Somerset Road
London
SW19 5JA
Director NameMr Mohammed Ali Radhi Charchafchi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 month after company formation)
Appointment Duration19 years, 10 months (resigned 23 December 2010)
RoleBusinessman
Country of ResidenceJordan
Correspondence AddressFlat 2 Al Maha Building
Swaifeya
Amman
Director NameMr Ali Haddad
Date of BirthApril 1947 (Born 77 years ago)
NationalityIraqi
StatusResigned
Appointed06 February 1998(7 years after company formation)
Appointment Duration13 years, 10 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 7250 PO Box 7250
Abu Dhabi
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameALI Mohammed Ali Charchafchi (Corporation)
StatusResigned
Appointed05 January 2011(19 years, 11 months after company formation)
Appointment Duration11 months (resigned 07 December 2011)
Correspondence AddressHigh Pine Warren Park
Kingston Upon Thames
Surrey
KT2 7HX

Contact

Websitewww.ramatalla.com

Location

Registered Address38/39 Somerset House
Somerset Road
London
SW19 5JA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

39.4k at £1Dawser Ramatalla
40.00%
Ordinary
39.4k at £1Masin Ramatalla
40.00%
Ordinary
9.8k at £1Dina Al-hilfi
10.00%
Ordinary
9.8k at £1Hela Zubaidy
10.00%
Ordinary

Financials

Year2014
Net Worth£626,721
Cash£9,568
Current Liabilities£736,718

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

21 November 2000Delivered on: 24 November 2000
Satisfied on: 4 June 2013
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under woolwich PLC commercial mortgage conditions - july 1999 edition.
Particulars: F/H land k/a 105 talgarth road london W14 9DL t/no LN240010.all other properties assets or undertaking of the company charged(whether by way of fixed or floating charge) to woolwich PLC under the terms of the mortgage conditions.
Fully Satisfied
18 August 2000Delivered on: 24 August 2000
Satisfied on: 4 June 2013
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Floating charge all the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
29 April 1998Delivered on: 7 May 1998
Satisfied on: 31 August 2000
Persons entitled: Banque Francaise De L'orient

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building k/a 105 talgarth road london W14 t/no;-LN240010 together with floating charge the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
29 April 1998Delivered on: 7 May 1998
Satisfied on: 25 August 2000
Persons entitled: Banque Francaise De L'orient

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 66 warwick road london SW5 t/no;-LN114106 together with floating charge the undertaking property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
22 November 2007Delivered on: 24 November 2007
Satisfied on: 7 June 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 105 tolgarth road, london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
27 January 1993Delivered on: 2 February 1993
Satisfied on: 14 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 August 2000Delivered on: 24 August 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions including any further advances as set out in the mortgage conditions.
Particulars: All that f/h land being 66 warwick road london SW5.t/no.LN114106.
Outstanding
14 February 1996Delivered on: 22 February 1996
Persons entitled: Bank Austria Ag

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 105/107 robin hood way london SW15 t/n SGL176487 together with all buildings and fixtures and erections thereon and proceeds of sale thereof, fixed charge all monies received under any policy of insurance, the goodwill assigns the right to receive all rents receivable in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 September 1994Delivered on: 29 September 1994
Persons entitled: Bank Austria Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 825 harrow road l/b of hammersmith & fulham & 105 talgarth road l/b of hammersmith & fulham.
Outstanding
30 April 1993Delivered on: 13 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 high street,harlesden,l/b of brent t/n MX232525.
Outstanding
7 June 2023Delivered on: 7 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 105 talgarth road, london W14 9DJ registered at hm land registry under title number LN240010.
Outstanding
4 June 2013Delivered on: 6 June 2013
Persons entitled: Piraeus Bank Sa

Classification: A registered charge
Particulars: 105 talgarth road london t/no.LN240010. Notification of addition to or amendment of charge.
Outstanding
4 December 2000Delivered on: 7 December 2000
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 28 earl's court gardens london SW5; t/no 43624; all buildings trade and other fixtures fixed plant and machinery thereon.
Outstanding

Filing History

30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 August 2017Change of details for Mr Masin Ramatalla as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 98,482
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 98,482
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 98,482
(4 pages)
7 June 2013Satisfaction of charge 11 in full (4 pages)
6 June 2013Registration of charge 025773730012 (37 pages)
4 June 2013Satisfaction of charge 8 in full (4 pages)
4 June 2013Satisfaction of charge 9 in full (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
28 June 2012Termination of appointment of Ali Haddad as a director (1 page)
28 June 2012Termination of appointment of Ali Mohammed Ali Charchafchi as a director (1 page)
18 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
27 January 2011Termination of appointment of Mohammed Charchafchi as a director (1 page)
27 January 2011Appointment of Ali Mohammed Ali Charchafchi as a director (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Mr Mohammed Ali Radhi Charchafchi on 28 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Ali Haddad on 28 January 2010 (2 pages)
9 February 2010Director's details changed for Ali Haddad on 1 July 2009 (2 pages)
9 February 2010Director's details changed for Mr Mohammed Ali Radhi Charchafchi on 4 August 2009 (1 page)
9 February 2010Director's details changed for Mr Mohammed Ali Radhi Charchafchi on 4 August 2009 (1 page)
9 February 2010Director's details changed for Ali Haddad on 1 July 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 28/01/09; full list of members (5 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 28/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 November 2007Particulars of mortgage/charge (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 28/01/07; full list of members (3 pages)
2 February 2006Return made up to 28/01/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Particulars of contract relating to shares (2 pages)
28 October 2005Nc inc already adjusted 18/10/05 (1 page)
28 October 2005Ad 18/10/05--------- £ si 98382@1=98382 £ ic 100/98482 (2 pages)
8 February 2005Return made up to 28/01/05; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2004Return made up to 28/01/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2003Return made up to 28/01/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2002Return made up to 28/01/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 April 1999Return made up to 28/01/99; full list of members (6 pages)
7 May 1998Particulars of mortgage/charge (7 pages)
7 May 1998Particulars of mortgage/charge (7 pages)
5 March 1998Return made up to 28/01/98; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 March 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 February 1996Return made up to 28/01/96; full list of members (6 pages)
22 February 1996Particulars of mortgage/charge (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 December 1995Return made up to 28/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 1995Registered office changed on 01/06/95 from: 1 highlands park leatherhead surrey (1 page)
3 May 1991Memorandum and Articles of Association (7 pages)