London
WC2R 0EX
Director Name | Leonardo Natale Marino |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2007(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Solicitor |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Melanie Jane Benson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Timothy Charles Parker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Michael Harold Denton Bowler |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 1999) |
Role | Solicitor |
Correspondence Address | Ash Cottage Bentley Farnham Surrey GU10 5NF |
Director Name | Alan John Patten |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sydney Street Chelsea London SW3 6PU |
Director Name | John Brian Stutter |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1994) |
Role | Solicitor |
Correspondence Address | 111 St James Drive London SW17 7RP |
Director Name | Miss Frances Ann Josephine Butler-Sloss |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1997) |
Role | Solicitor |
Correspondence Address | Flat 4 60 St Stephens Gardens London W2 5NJ |
Director Name | Justin Craig Moran Dunlop |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 March 2004) |
Role | Solicitor |
Correspondence Address | 36 Clifton Road Crouch End London N8 8JA |
Director Name | Ann Harrison |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2002) |
Role | Solicitor |
Correspondence Address | 5 Phoenix Lodge Mansions Brook Green Hammersmith London W6 7BG |
Director Name | Mr Robert Kenneth Reilly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Mr Glen John Atchison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 163 Oxford Gardens London W10 6NE |
Website | mayfairpoint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73449700 |
Telephone region | London |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
22 at £1 | Hal Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £182 |
Gross Profit | £182 |
Net Worth | £399 |
Cash | £25,003 |
Current Liabilities | £26,353 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
---|---|
5 January 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
1 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 December 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 November 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 February 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (12 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
9 October 2009 | Director's details changed (2 pages) |
8 October 2009 | Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed (2 pages) |
8 October 2009 | Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages) |
11 May 2009 | Company name changed mayfair place LIMITED\certificate issued on 11/05/09 (2 pages) |
28 April 2009 | Company name changed centrelink properties LIMITED\certificate issued on 28/04/09 (2 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (10 pages) |
21 October 2008 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
3 April 2008 | Return made up to 11/03/08; full list of members (10 pages) |
14 February 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
1 October 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
3 April 2007 | Return made up to 11/03/07; full list of members (11 pages) |
22 March 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
29 January 2007 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 11/03/06; full list of members (11 pages) |
28 December 2005 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
25 April 2005 | Return made up to 11/03/05; full list of members (12 pages) |
15 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
28 September 2004 | Ad 13/09/04--------- £ si 3@1=3 £ ic 19/22 (2 pages) |
26 April 2004 | Full accounts made up to 31 July 2003 (7 pages) |
13 April 2004 | Return made up to 11/03/04; no change of members (5 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | Director resigned (1 page) |
27 October 2003 | Ad 21/10/03--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
12 April 2003 | Return made up to 11/03/03; full list of members (10 pages) |
9 March 2003 | Full accounts made up to 31 July 2002 (6 pages) |
23 May 2002 | Full accounts made up to 31 July 2001 (6 pages) |
17 May 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 11/03/02; full list of members (10 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: c/o harbottle & lewis hanover house 14, hanover square london. DX44617 mayfair. (1 page) |
9 May 2001 | Return made up to 11/03/01; full list of members (10 pages) |
19 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
26 July 2000 | Director's particulars changed (1 page) |
25 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
5 April 2000 | Return made up to 11/03/00; full list of members (10 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Ad 22/07/99--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
29 July 1999 | New director appointed (2 pages) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Return made up to 11/03/99; full list of members (7 pages) |
4 February 1999 | Full accounts made up to 31 July 1998 (6 pages) |
31 March 1998 | Return made up to 11/03/98; full list of members (7 pages) |
29 January 1998 | Full accounts made up to 31 July 1997 (6 pages) |
15 December 1997 | Return made up to 16/03/97; full list of members; amend (8 pages) |
4 December 1997 | Director's particulars changed (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Ad 03/10/96--------- £ si 2@1 (3 pages) |
8 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 July 1996 (6 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (10 pages) |
29 December 1995 | Full accounts made up to 31 July 1995 (6 pages) |
27 March 1995 | Return made up to 16/03/95; full list of members (20 pages) |
6 January 1995 | Director resigned;new director appointed (2 pages) |
6 January 1995 | Full accounts made up to 31 July 1994 (6 pages) |
25 March 1994 | Return made up to 16/03/94; full list of members (8 pages) |
4 February 1994 | Full accounts made up to 31 July 1993 (5 pages) |
6 April 1993 | Ad 29/03/93--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
19 March 1993 | Return made up to 16/03/93; full list of members (8 pages) |
10 March 1993 | Full accounts made up to 31 July 1992 (5 pages) |
15 May 1992 | Return made up to 08/04/92; full list of members (7 pages) |
19 December 1991 | Ad 27/06/91--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
2 December 1991 | Accounting reference date notified as 31/07 (1 page) |
3 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 May 1991 | Resolutions
|
10 May 1991 | Company name changed speed 1397 LIMITED\certificate issued on 13/05/91 (2 pages) |
9 May 1991 | Registered office changed on 09/05/91 from: classic house 174-180 old street london EC1V 9BP (1 page) |
8 April 1991 | Incorporation (17 pages) |