Company NameMayfair Trading Company Limited
DirectorsNeal Hollenbery and Adele Silk
Company StatusActive
Company Number02960981
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 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 Neal Hollenbery
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1994(same day as company formation)
RoleProperty Manager/Computer Cons
Country of ResidenceEngland
Correspondence Address23 Coinston Road
Muswell Hill
London
N10 2BL
Secretary NameAyr Phillipa Hollenbery
NationalityBritish
StatusCurrent
Appointed01 August 2006(11 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Coniston Road
Muswell Hill
London
N10 2BL
Director NameMrs Adele Silk
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address51 Friern Barnet Lane
London
N11 3LL
Director NameMartin Hollenbery
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleOptometrist
Correspondence Address121 Clerkenwell Road
London
EC1R 5BY
Secretary NameMartin Hollenbery
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleOptometrist
Correspondence AddressLake View
5 Warren Road
Bushey Watford
Hertfordshire
WD23 1HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address212b/ Fcm Building 3, North London Business P 212b/ Fcm Building 3, North London Business P
Oakleigh Road South
London N11 1gn
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Ayr Phillippa Hollenbery
50.00%
Ordinary
500 at £1Neal Hollenbery
50.00%
Ordinary

Financials

Year2014
Net Worth£173,171
Cash£1,829
Current Liabilities£284,344

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

7 October 1996Delivered on: 11 October 1996
Satisfied on: 9 November 2002
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: Flat 4, 3 trinity rise and car space l/b of lambeth t/no.SGL254182.
Fully Satisfied
2 September 1996Delivered on: 13 September 1996
Satisfied on: 9 November 2002
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: Flat 3, 21 hillfield park london borough of haringey t/n: NGL224485.
Fully Satisfied
25 July 1996Delivered on: 7 August 1996
Satisfied on: 9 November 2002
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: Flat 12 stanford court friern barnet road l/b of barnet t/no ngl 124473.
Fully Satisfied
13 February 1996Delivered on: 15 February 1996
Satisfied on: 9 November 2002
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: 3 and 3A gainsborough road london.
Fully Satisfied
20 September 1995Delivered on: 3 October 1995
Satisfied on: 19 September 2021
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
14 September 1995Delivered on: 20 September 1995
Satisfied on: 9 November 2002
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: Ground floor flat 4, 287 ballards lane north finchley l/b of barnet t/n NGL289099.
Fully Satisfied
8 December 2006Delivered on: 12 December 2006
Satisfied on: 26 October 2013
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £189,550 and all other monies due or to become due.
Particulars: 1ST floor flat 160 ferme park road london. Fixed charge over all rental income and.
Fully Satisfied
30 November 2006Delivered on: 5 December 2006
Satisfied on: 13 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £32,873.11 due or to become due from the company to.
Particulars: 8 west malvern road west malvern worcestershire.
Fully Satisfied
22 September 2006Delivered on: 26 September 2006
Satisfied on: 26 October 2013
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £124,000 due or to become due from the company to.
Particulars: 65 nascot street watford hertfordshire.
Fully Satisfied
13 June 1995Delivered on: 21 June 1995
Satisfied on: 9 November 2002
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: First floor front flat 108 sunningfields road hendon london borough of barnet.
Fully Satisfied
22 April 2005Delivered on: 26 April 2005
Satisfied on: 26 October 2013
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: The tibbington central avenue tipton west midlands t/no SF49963.
Fully Satisfied
27 August 2004Delivered on: 3 September 2004
Satisfied on: 13 November 2013
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: F/H property 6 west malvern road malvern worcestershire.
Fully Satisfied
16 April 2004Delivered on: 29 April 2004
Satisfied on: 26 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £95,500.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 nascot street watford hertfordshire.
Fully Satisfied
15 November 2002Delivered on: 23 November 2002
Satisfied on: 26 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £173,500 due or to become due from the company to the chargee.
Particulars: 130 new lancaster road new barnet herts.
Fully Satisfied
20 September 2001Delivered on: 21 September 2001
Satisfied on: 9 November 2002
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: F/H 114 playford road finsbury park london N4 t/no.ln 9184.
Fully Satisfied
24 February 2000Delivered on: 2 March 2000
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 2 3 trinity rise tulse hill london SW2 2QP.
Fully Satisfied
24 February 2000Delivered on: 2 March 2000
Satisfied on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 4 3 trinity rise parking space and dustbin tulse hill london SW2 2QP.
Fully Satisfied
16 November 1999Delivered on: 18 November 1999
Satisfied on: 9 November 2002
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: The lease/hold property known as 5B ridge road hornsey london N8 in the london borough of haringey t/no:NGL307278.
Fully Satisfied
19 July 1999Delivered on: 26 July 1999
Satisfied on: 9 November 2002
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: Flat 4 stanhope court stanhope road l/b haringey-NGL136544.
Fully Satisfied
31 March 1995Delivered on: 13 April 1995
Satisfied on: 9 November 2002
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: 72D finchley lane hendon london borough of barnet t/n ngl 268027.
Fully Satisfied
17 March 1999Delivered on: 23 March 1999
Satisfied on: 9 November 2002
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: 217 alexandra park road london borough of haringey t/n's EGL278698 and EGL251755.
Fully Satisfied
11 February 1999Delivered on: 22 February 1999
Satisfied on: 9 November 2002
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: Flat 1,68 milton park,highgate,london borough of haringey title no ngl 213208.
Fully Satisfied
19 June 1998Delivered on: 26 June 1998
Satisfied on: 9 November 2002
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: Flat 2,no.3 Trinity rise,london borough of lambeth; sgl 246931.
Fully Satisfied
7 April 1998Delivered on: 15 April 1998
Satisfied on: 9 November 2002
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: Maisonette at 34B muswell road, muswell hill, london borough of haringey.
Fully Satisfied
26 March 1998Delivered on: 2 April 1998
Satisfied on: 9 November 2002
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: 42 hamilton road east finchley L.b of barnet t/n-MX169781.
Fully Satisfied
10 December 1997Delivered on: 16 December 1997
Satisfied on: 9 November 2002
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: 4 stanhope court stanhope road hornsey l/b of haringey t/n NGL136544.
Fully Satisfied
24 October 1997Delivered on: 3 November 1997
Satisfied on: 9 November 2002
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: Ground floor flat, 109 st james lane, l/b of haringey.
Fully Satisfied
3 July 1997Delivered on: 9 July 1997
Satisfied on: 9 November 2002
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: Garden flat 9 northwood road london borough of haringey.
Fully Satisfied
26 March 1997Delivered on: 4 April 1997
Satisfied on: 9 November 2002
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: 8 stanford court, 141/145 friern barnet road, l/b of barnet t/no: ngl 115929.
Fully Satisfied
17 March 1997Delivered on: 21 March 1997
Satisfied on: 9 November 2002
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: 111 st james lane muswell hill london borough of haringey t/n EGL2311341.
Fully Satisfied
23 February 1995Delivered on: 28 February 1995
Satisfied on: 19 September 2021
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future.
Fully Satisfied
5 July 2022Delivered on: 6 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The freehold property known as 3 curzon road, london, N10 2RB registered under title no: P231.
Outstanding
8 December 2021Delivered on: 8 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 61B, portland road, weymouth, DT4 9BE.
Outstanding
30 April 2021Delivered on: 12 May 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 300 ordinary shares of £1.00 each.
Outstanding
30 November 2006Delivered on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £32,873.11 due or to become due from the company to.
Particulars: 6 west malvern road west malvern worcestershire.
Outstanding
8 August 2002Delivered on: 13 August 2002
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: F/H property k/a stanhope court 42 stanhope road hornsey t/n MX378801.
Outstanding

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
13 November 2013Satisfaction of charge 32 in full (3 pages)
13 November 2013Satisfaction of charge 28 in full (3 pages)
26 October 2013Satisfaction of charge 27 in full (3 pages)
26 October 2013Satisfaction of charge 33 in full (3 pages)
26 October 2013Satisfaction of charge 26 in full (3 pages)
26 October 2013Satisfaction of charge 30 in full (3 pages)
26 October 2013Satisfaction of charge 29 in full (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from 409 High Road London NW10 2JN on 26 January 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2009Return made up to 22/08/09; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
9 December 2008Return made up to 22/08/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 September 2007Return made up to 22/08/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Return made up to 22/08/06; full list of members (2 pages)
2 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 September 2005Return made up to 22/08/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
6 September 2004Return made up to 22/08/04; full list of members (6 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 22/08/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Return made up to 22/08/02; full list of members (6 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 September 2000Return made up to 22/08/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 May 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
24 August 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
26 September 1997Return made up to 22/08/97; no change of members (4 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
24 September 1996Return made up to 22/08/96; full list of members (6 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
29 July 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 86 church street enfield middlesex EN2 6AR (1 page)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
29 November 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1995Particulars of mortgage/charge (6 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
26 September 1994Director resigned;new director appointed (2 pages)
26 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)