Company NameMayfair Point Limited
Company StatusActive
Company Number02599000
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Previous NamesCentrelink Properties Limited and Mayfair Place Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMarian Assumpta Derham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(6 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameLeonardo Natale Marino
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(16 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMelanie Jane Benson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Timothy Charles Parker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed16 March 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 1 month
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMichael Harold Denton Bowler
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1999)
RoleSolicitor
Correspondence AddressAsh Cottage
Bentley
Farnham
Surrey
GU10 5NF
Director NameAlan John Patten
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Street Chelsea
London
SW3 6PU
Director NameJohn Brian Stutter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1994)
RoleSolicitor
Correspondence Address111 St James Drive
London
SW17 7RP
Director NameMiss Frances Ann Josephine Butler-Sloss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1997)
RoleSolicitor
Correspondence AddressFlat 4 60 St Stephens Gardens
London
W2 5NJ
Director NameJustin Craig Moran Dunlop
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 March 2004)
RoleSolicitor
Correspondence Address36 Clifton Road
Crouch End
London
N8 8JA
Director NameAnn Harrison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2002)
RoleSolicitor
Correspondence Address5 Phoenix Lodge Mansions
Brook Green Hammersmith
London
W6 7BG
Director NameMr Robert Kenneth Reilly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(12 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMr Glen John Atchison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address163 Oxford Gardens
London
W10 6NE

Contact

Websitemayfairpoint.co.uk
Email address[email protected]
Telephone020 73449700
Telephone regionLondon

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

22 at £1Hal Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£182
Gross Profit£182
Net Worth£399
Cash£25,003
Current Liabilities£26,353

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
1 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 22
(4 pages)
1 December 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 22
(4 pages)
21 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 22
(4 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (12 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
9 October 2009Director's details changed (2 pages)
8 October 2009Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages)
8 October 2009Director's details changed (2 pages)
8 October 2009Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages)
11 May 2009Company name changed mayfair place LIMITED\certificate issued on 11/05/09 (2 pages)
28 April 2009Company name changed centrelink properties LIMITED\certificate issued on 28/04/09 (2 pages)
12 March 2009Return made up to 11/03/09; full list of members (10 pages)
21 October 2008Total exemption full accounts made up to 31 May 2008 (5 pages)
3 April 2008Return made up to 11/03/08; full list of members (10 pages)
14 February 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
1 October 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
3 April 2007Return made up to 11/03/07; full list of members (11 pages)
22 March 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
29 January 2007New director appointed (2 pages)
9 August 2006Director resigned (1 page)
22 March 2006Return made up to 11/03/06; full list of members (11 pages)
28 December 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
25 April 2005Return made up to 11/03/05; full list of members (12 pages)
15 April 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
28 September 2004Ad 13/09/04--------- £ si 3@1=3 £ ic 19/22 (2 pages)
26 April 2004Full accounts made up to 31 July 2003 (7 pages)
13 April 2004Return made up to 11/03/04; no change of members (5 pages)
1 April 2004New director appointed (3 pages)
1 April 2004Director resigned (1 page)
27 October 2003Ad 21/10/03--------- £ si 2@1=2 £ ic 17/19 (2 pages)
12 April 2003Return made up to 11/03/03; full list of members (10 pages)
9 March 2003Full accounts made up to 31 July 2002 (6 pages)
23 May 2002Full accounts made up to 31 July 2001 (6 pages)
17 May 2002Director resigned (1 page)
14 March 2002Return made up to 11/03/02; full list of members (10 pages)
9 October 2001Registered office changed on 09/10/01 from: c/o harbottle & lewis hanover house 14, hanover square london. DX44617 mayfair. (1 page)
9 May 2001Return made up to 11/03/01; full list of members (10 pages)
19 February 2001Full accounts made up to 31 July 2000 (6 pages)
26 July 2000Director's particulars changed (1 page)
25 May 2000Full accounts made up to 31 July 1999 (6 pages)
5 April 2000Return made up to 11/03/00; full list of members (10 pages)
9 August 1999Director resigned (1 page)
9 August 1999Ad 22/07/99--------- £ si 2@1=2 £ ic 15/17 (2 pages)
29 July 1999New director appointed (2 pages)
4 March 1999Director's particulars changed (1 page)
4 March 1999Return made up to 11/03/99; full list of members (7 pages)
4 February 1999Full accounts made up to 31 July 1998 (6 pages)
31 March 1998Return made up to 11/03/98; full list of members (7 pages)
29 January 1998Full accounts made up to 31 July 1997 (6 pages)
15 December 1997Return made up to 16/03/97; full list of members; amend (8 pages)
4 December 1997Director's particulars changed (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Ad 03/10/96--------- £ si 2@1 (3 pages)
8 April 1997Return made up to 16/03/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 July 1996 (6 pages)
2 April 1996Return made up to 16/03/96; full list of members (10 pages)
29 December 1995Full accounts made up to 31 July 1995 (6 pages)
27 March 1995Return made up to 16/03/95; full list of members (20 pages)
6 January 1995Director resigned;new director appointed (2 pages)
6 January 1995Full accounts made up to 31 July 1994 (6 pages)
25 March 1994Return made up to 16/03/94; full list of members (8 pages)
4 February 1994Full accounts made up to 31 July 1993 (5 pages)
6 April 1993Ad 29/03/93--------- £ si 1@1=1 £ ic 9/10 (2 pages)
19 March 1993Return made up to 16/03/93; full list of members (8 pages)
10 March 1993Full accounts made up to 31 July 1992 (5 pages)
15 May 1992Return made up to 08/04/92; full list of members (7 pages)
19 December 1991Ad 27/06/91--------- £ si 7@1=7 £ ic 2/9 (2 pages)
2 December 1991Accounting reference date notified as 31/07 (1 page)
3 September 1991Secretary resigned;new secretary appointed (2 pages)
2 June 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1991Company name changed speed 1397 LIMITED\certificate issued on 13/05/91 (2 pages)
9 May 1991Registered office changed on 09/05/91 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 April 1991Incorporation (17 pages)