Company NamePendulum Of Mayfair Limited
DirectorsJohn Duncan Clements and Kenneth Roy Clements
Company StatusActive
Company Number03023612
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameJohn Duncan Clements
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address51 Maddox Street
Mayfair
London
W1S 2PH
Director NameMr Kenneth Roy Clements
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHolford Lodge
Plumley Moor Road
Plumley
Cheshire
WA16 9RS
Secretary NameJohn Duncan Clements
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address51 Maddox Street
Mayfair
London
W1S 2PH
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleMarketing Executive
Correspondence Address9 Lynton Road
Petersfield
Hampshire
GU32 2EX
Director NameDr Karl Herman Specht
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleDoctor
Country of ResidenceGermany
Correspondence AddressZum Bavern Holz 3
Dreisted 21279
Germany
Secretary NameHelene Redman
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Lynton Road
Petersfield
Hampshire
GU32 2EX

Contact

Websitependulumofmayfair.co.uk
Telephone020 76296606
Telephone regionLondon

Location

Registered Address51 Maddox Street
London
W1S 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1K.r. Clements
75.00%
Ordinary
20k at £1H. Specht
25.00%
Ordinary
1 at £1Mr John Duncan Clements
0.00%
Ordinary

Financials

Year2014
Net Worth-£49,739
Cash£50,160
Current Liabilities£1,202,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

28 February 2023Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

5 May 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
2 March 2023Registration of charge 030236120003, created on 28 February 2023 (27 pages)
28 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
28 February 2023All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 February 2023All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
18 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
4 January 2021Termination of appointment of Karl Herman Specht as a director on 1 January 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 80,001
(6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 80,001
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 80,001
(6 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 80,001
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 80,001
(6 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 80,001
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
29 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
29 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
17 August 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 March 2010Director's details changed for Mr Kenneth Roy Clements on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Doctor Karl Herman Specht on 23 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr John Duncan Clements on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Doctor Karl Herman Specht on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Mr John Duncan Clements on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Kenneth Roy Clements on 23 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 June 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 May 2009Total exemption full accounts made up to 31 March 2007 (5 pages)
28 May 2009Total exemption full accounts made up to 31 March 2007 (5 pages)
28 April 2009Return made up to 24/03/09; full list of members (4 pages)
28 April 2009Return made up to 24/03/09; full list of members (4 pages)
26 March 2008Return made up to 24/03/08; full list of members (4 pages)
26 March 2008Return made up to 24/03/08; full list of members (4 pages)
26 November 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
26 November 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
24 May 2007Total exemption full accounts made up to 31 March 2005 (15 pages)
24 May 2007Total exemption full accounts made up to 31 March 2005 (15 pages)
3 May 2007Return made up to 24/03/07; full list of members (3 pages)
3 May 2007Return made up to 24/03/07; full list of members (3 pages)
9 March 2007Registered office changed on 09/03/07 from: c/o madisons bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page)
9 March 2007Registered office changed on 09/03/07 from: c/o madisons bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
29 June 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
16 June 2005Return made up to 31/03/05; full list of members (7 pages)
16 June 2005Return made up to 31/03/05; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
23 August 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 October 2001Return made up to 31/03/01; full list of members (7 pages)
17 October 2001Return made up to 31/03/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 March 2000 (10 pages)
30 April 2001Full accounts made up to 31 March 2000 (10 pages)
17 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Full accounts made up to 31 March 1999 (10 pages)
29 March 2000Full accounts made up to 31 March 1999 (10 pages)
1 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1999Registered office changed on 01/07/99 from: holford lodge plumley road plumley cheshire WA16 9RS (1 page)
1 July 1999Registered office changed on 01/07/99 from: holford lodge plumley road plumley cheshire WA16 9RS (1 page)
1 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 May 1999Return made up to 31/03/99; full list of members (6 pages)
19 May 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 December 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 December 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 May 1997Return made up to 17/02/97; no change of members (4 pages)
2 May 1997Return made up to 17/02/97; no change of members (4 pages)
10 May 1996Return made up to 17/02/96; full list of members (6 pages)
10 May 1996Return made up to 17/02/96; full list of members (6 pages)
11 January 1996Ad 29/12/95--------- £ si 79000@1=79000 £ ic 1001/80001 (2 pages)
11 January 1996Ad 29/12/95--------- £ si 79000@1=79000 £ ic 1001/80001 (2 pages)
19 October 1995Accounting reference date notified as 31/03 (1 page)
19 October 1995Accounting reference date notified as 31/03 (1 page)
9 September 1995Particulars of mortgage/charge (6 pages)
9 September 1995Particulars of mortgage/charge (6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1995New director appointed (2 pages)
23 February 1995Ad 17/02/95--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
17 February 1995Incorporation (17 pages)