Mayfair
London
W1S 2PH
Director Name | Mr Kenneth Roy Clements |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Holford Lodge Plumley Moor Road Plumley Cheshire WA16 9RS |
Secretary Name | John Duncan Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1995(same day as company formation) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Maddox Street Mayfair London W1S 2PH |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 9 Lynton Road Petersfield Hampshire GU32 2EX |
Director Name | Dr Karl Herman Specht |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Doctor |
Country of Residence | Germany |
Correspondence Address | Zum Bavern Holz 3 Dreisted 21279 Germany |
Secretary Name | Helene Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Lynton Road Petersfield Hampshire GU32 2EX |
Website | pendulumofmayfair.co.uk |
---|---|
Telephone | 020 76296606 |
Telephone region | London |
Registered Address | 51 Maddox Street London W1S 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | K.r. Clements 75.00% Ordinary |
---|---|
20k at £1 | H. Specht 25.00% Ordinary |
1 at £1 | Mr John Duncan Clements 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,739 |
Cash | £50,160 |
Current Liabilities | £1,202,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
28 February 2023 | Delivered on: 2 March 2023 Persons entitled: Jan Specht Classification: A registered charge Particulars: The chargor with full title guarantee charges to the chargee by way of a first legal mortgage, the leasehold interest at 51 maddox street london W1S 2PH. Outstanding |
---|---|
30 August 1995 | Delivered on: 9 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51/51A maddox street mayfair london W1 the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
18 August 1995 | Delivered on: 24 August 1995 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. Outstanding |
5 May 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
2 March 2023 | Registration of charge 030236120003, created on 28 February 2023 (27 pages) |
28 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
28 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
28 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
18 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
4 January 2021 | Termination of appointment of Karl Herman Specht as a director on 1 January 2020 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
29 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 March 2010 | Director's details changed for Mr Kenneth Roy Clements on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Doctor Karl Herman Specht on 23 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr John Duncan Clements on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Doctor Karl Herman Specht on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr John Duncan Clements on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Kenneth Roy Clements on 23 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
28 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
24 May 2007 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
3 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o madisons bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o madisons bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page) |
24 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
16 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members
|
3 May 2002 | Return made up to 31/03/02; full list of members
|
25 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 October 2001 | Return made up to 31/03/01; full list of members (7 pages) |
17 October 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 May 2000 | Return made up to 31/03/00; full list of members
|
17 May 2000 | Return made up to 31/03/00; full list of members
|
29 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: holford lodge plumley road plumley cheshire WA16 9RS (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: holford lodge plumley road plumley cheshire WA16 9RS (1 page) |
1 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 May 1997 | Return made up to 17/02/97; no change of members (4 pages) |
2 May 1997 | Return made up to 17/02/97; no change of members (4 pages) |
10 May 1996 | Return made up to 17/02/96; full list of members (6 pages) |
10 May 1996 | Return made up to 17/02/96; full list of members (6 pages) |
11 January 1996 | Ad 29/12/95--------- £ si 79000@1=79000 £ ic 1001/80001 (2 pages) |
11 January 1996 | Ad 29/12/95--------- £ si 79000@1=79000 £ ic 1001/80001 (2 pages) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
9 September 1995 | Particulars of mortgage/charge (6 pages) |
9 September 1995 | Particulars of mortgage/charge (6 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
23 February 1995 | Ad 17/02/95--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
17 February 1995 | Incorporation (17 pages) |