Princes Street
London
W1B 2LG
Director Name | Mr Anthony McDonagh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Second Floor 6 Princes Street London W1B 2LG |
Secretary Name | Ms Nida Khan |
---|---|
Status | Current |
Appointed | 22 June 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Second Floor 6 Princes Street London W1B 2LG |
Director Name | Mr Steven John Kidd |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Royal Close Worcester Park Surrey KT4 7JS |
Secretary Name | Mr Paul Darren Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bell Yard Cottage Church Street Charlbury Oxfordshire OX7 3PP |
Director Name | Mr Paul Darren Jenkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bell Yard Cottage Church Street Charlbury Oxfordshire OX7 3PP |
Director Name | Anthony McDonagh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2007) |
Role | Surveyor |
Correspondence Address | 1 Wiltshire Way Bletchley Milton Keynes Buckinghamshire MK3 7WL |
Secretary Name | Mr Alain Dastros |
---|---|
Status | Resigned |
Appointed | 31 August 2011(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 36-38 Wigmore Street London W1U 2RU |
Secretary Name | Mrs Lucine Turner |
---|---|
Status | Resigned |
Appointed | 13 December 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 36-38 Wigmore Street London W1U 2RU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | mayfieldproperty.com |
---|---|
Telephone | 020 74675400 |
Telephone region | London |
Registered Address | Second Floor 6 Princes Street London W1B 2LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
340k at £1 | Deantape LTD 100.00% Ordinary B |
---|---|
4 at £0.2 | Deantape LTD 0.00% Ordinary |
2 at £0.2 | Mr Anthony Mcdonagh 0.00% Ordinary |
2 at £0.2 | Mr Michael Stephen Nolloth 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675,689 |
Cash | £405,662 |
Current Liabilities | £836,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
12 September 2007 | Delivered on: 1 October 2007 Persons entitled: Morgan Stanley Mortgage Servicing Limited (Facility Agent) Classification: Account receivable pledge agreement Secured details: All monies due or to become due from the obligors or any of them to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance from time to time of the account,. See the mortgage charge document for full details. Outstanding |
---|---|
2 August 2007 | Delivered on: 21 August 2007 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: An account pledge agreement Secured details: All monies due or to become due from any obligor to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All credit balance on each of the accounts with all interest payable thereon; all rights and claims associated with such accounts. See the mortgage charge document for full details. Outstanding |
2 August 2007 | Delivered on: 9 August 2007 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Agreement on the pledge of a bank account Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority right of pledge the bank account claims. See the mortgage charge document for full details. Outstanding |
17 July 2007 | Delivered on: 30 July 2007 Persons entitled: Webston Limited, Maxfield Limited, Crennel Limited, Avonela Bay Limited, Puerto Montt Tradinglimited, Dennonly Limited and Sayuri Limited Classification: Rent trust account pledge agreement Secured details: All monies due or to become due from silverbar to the secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights under or in connection with the bank account. See the mortgage charge document for full details. Outstanding |
17 July 2007 | Delivered on: 30 July 2007 Persons entitled: Brideshead Holdings Limited Classification: Deposit account pledge agreement Secured details: All monies due or to become due from silverbar to the secured creditor or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights. See the mortgage charge document for full details. Outstanding |
30 May 2007 | Delivered on: 25 July 2007 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Facility Agent) Classification: A pledge of rights rental income rights bank accounts and insurances executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the security providers to the chargee in its capacity as a finance party and as parallel creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights under or in connection with its existing bank accounts its future bank accounts , existing insurances, future insurances. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 4 April 2006 Persons entitled: Hsbc Bank 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 |
26 January 2006 | Delivered on: 3 February 2006 Persons entitled: Titan Series Luxembourg S.Ar.L., (The Security Agent for and on Behalf of the Finance Parties) Classification: Deed of charge over the escrow account Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the escrow amount. See the mortgage charge document for full details. Outstanding |
21 December 2017 | Full accounts made up to 30 December 2016 (41 pages) |
---|---|
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Director's details changed for Mr Anthony Mcdonagh on 1 December 2015 (2 pages) |
24 March 2016 | Director's details changed for Mr Anthony Mcdonagh on 1 December 2015 (2 pages) |
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Director's details changed for Mr Mike Nolloth on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Mike Nolloth on 2 July 2015 (2 pages) |
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
24 February 2014 | Director's details changed for Mr Mike Nolloth on 21 June 2013 (2 pages) |
24 February 2014 | Director's details changed for Mr Anthony Mcdonagh on 30 August 2013 (2 pages) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (23 pages) |
14 January 2013 | Termination of appointment of Alain Dastros as a secretary (1 page) |
11 January 2013 | Termination of appointment of Alain Dastros as a secretary (1 page) |
11 January 2013 | Appointment of Mrs Lucine Turner as a secretary (1 page) |
14 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Director's details changed for Mr Tony Mcdonagh on 14 September 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Mr Tony Mcdonagh on 1 September 2011 (2 pages) |
5 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Mr Mike Nolloth on 1 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Mike Nolloth on 1 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Tony Mcdonagh on 1 September 2011 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
1 September 2011 | Appointment of Mr Alain Dastros as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Steven Kidd as a director (1 page) |
1 September 2011 | Termination of appointment of Paul Jenkins as a director (1 page) |
1 September 2011 | Appointment of Mr Mike Nolloth as a director (2 pages) |
1 September 2011 | Appointment of Mr Tony Mcdonagh as a director (2 pages) |
1 September 2011 | Termination of appointment of Paul Jenkins as a secretary (1 page) |
24 November 2010 | Registered office address changed from 8 Rodborough Road London NW11 8RY on 24 November 2010 (1 page) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Memorandum and Articles of Association (11 pages) |
14 July 2010 | Company name changed mayfield property management LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Change of name notice (2 pages) |
24 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
24 May 2010 | Sub-division of shares on 14 April 2010 (5 pages) |
13 May 2010 | Sub-division of shares on 14 April 2010 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
12 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 October 2008 | Company name changed mayfield asset and property management LTD\certificate issued on 21/10/08 (2 pages) |
11 December 2007 | Director resigned (1 page) |
29 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Particulars of mortgage/charge (15 pages) |
30 July 2007 | Particulars of mortgage/charge (8 pages) |
30 July 2007 | Particulars of mortgage/charge (8 pages) |
25 July 2007 | Particulars of mortgage/charge (18 pages) |
13 July 2007 | Resolutions
|
14 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: suite 2B marston house cromwell business park banbury road chipping norton oxfordshire OX7 5SR (1 page) |
8 February 2006 | New director appointed (2 pages) |
3 February 2006 | Particulars of mortgage/charge (12 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 07/11/05; full list of members (3 pages) |
8 November 2005 | Company name changed mayfield services LIMITED\certificate issued on 08/11/05 (10 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 1 allsop place london NW1 5LF (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 November 2003 | Return made up to 07/11/03; full list of members
|
14 November 2002 | Return made up to 07/11/02; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 November 1998 | Return made up to 07/11/98; no change of members
|
4 November 1998 | New director appointed (2 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1997 | Return made up to 07/11/96; full list of members (6 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page) |
7 November 1995 | Incorporation (20 pages) |