Company NameMayfair Office Limited
Company StatusActive
Company Number03089889
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas John Churton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(same day as company formation)
RoleMd / Property Marketing Consul
Country of ResidenceUnited Kingdom
Correspondence Address26 Albert Street
St Albans
Hertfordshire
AL1 1RU
Director NameMrs Annette Susan Reeve
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressCashel House 15 Thayer Street
London
W1U 3JT
Director NameMr Paul Boomsma
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 28 Plumpton House Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
Director NameMalcolm Bruce Jeffery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleDirector And Estate Agent
Correspondence Address42 Kimberley Road
St Albans
Hertfordshire
AL3 5PX
Secretary NameMrs Beverley Elizabeth Turner
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Avenue
Oaklands
Welwyn
Hertfordshire
AL6 0PP
Director NameSusan Hawkins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 26 October 2021)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Albert Street
St. Albans
Hertfordshire
AL1 1RU
Secretary NameMr Nicholas John Churton
NationalityBritish
StatusResigned
Appointed09 August 2008(13 years after company formation)
Appointment Duration13 years, 5 months (resigned 24 January 2022)
RoleProperty Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Albert Street
St Albans
Hertfordshire
AL1 1RU

Contact

Websitemayfairoffice.co.uk
Telephone01983 821000
Telephone regionIsle of Wight

Location

Registered AddressUnit 28 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr N.j. Churton
100.00%
Ordinary

Financials

Year2014
Net Worth£96,903
Cash£128,182
Current Liabilities£102,355

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 Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

30 May 2003Delivered on: 3 June 2003
Persons entitled: Silverbowl Properties Limited

Classification: Rent deposit deed
Secured details: £7,500 due or to become due from the company to the chargee.
Particulars: £7,500 and interest.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 October 2014Appointment of Mrs Annette Susan Reeve as a director on 16 October 2014 (2 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 October 2010Director's details changed for Susan Hawkins on 10 August 2010 (2 pages)
22 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Return made up to 10/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 October 2008Return made up to 10/08/08; full list of members (3 pages)
20 October 2008Secretary appointed mr nicholas john churton (1 page)
20 October 2008Appointment terminated secretary beverley turner (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 November 2007Return made up to 10/08/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 September 2006Return made up to 10/08/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 October 2005Secretary's particulars changed (1 page)
1 September 2005Return made up to 10/08/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 August 2004Return made up to 10/08/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 August 2003Return made up to 10/08/03; full list of members (7 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
30 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Director resigned (1 page)
26 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 September 2001Return made up to 10/08/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 September 2000Return made up to 10/08/00; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
23 September 1999Return made up to 10/08/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 April 1999New director appointed (2 pages)
24 September 1998Return made up to 10/08/98; no change of members (6 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
22 September 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
5 September 1997Return made up to 10/08/97; no change of members (4 pages)
12 May 1997Full accounts made up to 31 July 1996 (10 pages)
8 May 1997Registered office changed on 08/05/97 from: 27 inkerman road st albans hertfordshire AL1 3BG (1 page)
3 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1996Accounting reference date notified as 31/07 (1 page)
10 August 1995Incorporation (20 pages)