Company NameMayne Securities Limited
DirectorSimon Mayne
Company StatusActive
Company Number02622712
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimon Mayne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(same day as company formation)
RoleFinancial Market Maker
Country of ResidenceEngland
Correspondence Address28 Westfield Road
Leicester
LE3 6HS
Secretary NameMr Michael Mayne
NationalityBritish
StatusCurrent
Appointed21 May 2000(8 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shrubbery Wellington
Hereford
HR4 8AT
Wales
Director NameMr Michael Mayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleComputer Software Consultant
Country of ResidenceEngland
Correspondence AddressThe Holt
North End Broughton
Stockbridge
Hampshire
SO20 8AN
Secretary NameSimon Mayne
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleFinancial Market Maker
Correspondence Address36 Meadhurst Road
Western Park
Leicester
Leicestershire
LE3 6FQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

530 at £0.1Simon Mayne
100.00%
Ordinary A

Financials

Year2014
Net Worth£397,292
Cash£194,411
Current Liabilities£3,124

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

22 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of Simon Mayne as a person with significant control on 20 June 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 53
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 March 2016Director's details changed for Simon Mayne on 8 March 2016 (2 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 53
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 53
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Director's details changed for Simon Mayne on 21 June 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Return made up to 21/06/08; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LE (1 page)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Return made up to 21/06/07; full list of members (2 pages)
20 October 2006Return made up to 21/06/06; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2005Return made up to 21/06/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2004Return made up to 21/06/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 August 2003Return made up to 21/06/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
22 August 2002Return made up to 21/06/02; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2000Full accounts made up to 31 December 1999 (16 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 2000S-div 26/06/00 (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (17 pages)
20 August 1999Return made up to 21/06/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
26 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Return made up to 21/06/97; no change of members (4 pages)
14 August 1997Full accounts made up to 31 December 1996 (16 pages)
20 June 1996Return made up to 21/06/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 August 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)