Company NameMayfield Personnel Services Limited
DirectorsMichael Stephen Nolloth and Anthony Mc Donagh
Company StatusActive
Company Number03161296
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 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 Michael Stephen Nolloth
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Wigmore Street
London
W1U 2RU
Director NameAnthony Mc Donagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address36-38 Wigmore Street
London
W1U 2RU
Secretary NameMs Nida Khan
StatusCurrent
Appointed22 June 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address6 Princes Street
London
W1B 2LG
Director NameMr Steven John Kidd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(3 days after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Close
Worcester Park
Surrey
KT4 7JS
Secretary NameMr Paul Darren Jenkins
NationalityBritish
StatusResigned
Appointed22 February 1996(3 days after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Yard Cottage
Church Street
Charlbury
Oxfordshire
OX7 3PP
Director NameMr Paul Darren Jenkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Yard Cottage
Church Street
Charlbury
Oxfordshire
OX7 3PP
Secretary NameMr Alain Dastros
StatusResigned
Appointed31 August 2011(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2013)
RoleCompany Director
Correspondence Address36-38 Wigmore Street
London
W1U 2RU
Secretary NameMrs Lucine Turner
StatusResigned
Appointed11 January 2013(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address36-38 Wigmore Street
London
W1U 2RU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemayfield.com

Location

Registered Address6 Princes Street
London
W1B 2LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

15 at £0.01Michael Stephen Nolloth
6.88%
Preference A
1 at £1Anthony Mcdonagh & Michael Stephen Nolloth
45.87%
Ordinary
1 at £1Deantape LTD
45.87%
Ordinary
3 at £0.01Anthony Mcdonagh
1.38%
Preference A

Financials

Year2014
Net Worth£24,630
Cash£11,146
Current Liabilities£33,683

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
9 December 2016Registered office address changed from 8 Rodborough Road London NW11 8RY to 36-38 Wigmore Street London W1U 2RU on 9 December 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 April 2016Director's details changed for Anthony Mc Donagh on 15 April 2016 (2 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2.18
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2.18
(6 pages)
16 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2.18
(3 pages)
16 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2.18
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
21 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2.08
(4 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (5 pages)
24 February 2014Director's details changed for Anthony Mc Donagh on 30 August 2013 (2 pages)
24 February 2014Director's details changed for Michael Stephen Nolloth on 21 June 2013 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
7 March 2013Appointment of Mrs Lucine Turner as a secretary on 11 January 2013 (2 pages)
7 March 2013Termination of appointment of Alain Dastros as a secretary on 11 January 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Appointment of Mr Alain Dastros as a secretary on 31 August 2011 (2 pages)
7 September 2011Termination of appointment of Paul Darren Jenkins as a secretary on 31 August 2011 (2 pages)
7 September 2011Termination of appointment of Paul Darren Jenkins as a director on 31 August 2011 (1 page)
7 September 2011Appointment of Anthony Mc Donagh as a director on 31 August 2011 (3 pages)
7 September 2011Appointment of Michael Stephen Nolloth as a director on 31 August 2011 (3 pages)
7 September 2011Termination of appointment of Steven John Kidd as a director on 31 August 2011 (2 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 March 2010 (5 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 March 2008Return made up to 19/02/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 19/02/07; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: suite 2B marston house, cromwell business park, banbury road chipping norton, oxfordshire OX7 5SR (1 page)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Registered office changed on 11/03/05 from: 1 allsop place, london, NW1 5LF (1 page)
25 February 2005Return made up to 19/02/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 19/02/04; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 19/02/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998New director appointed (1 page)
23 February 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 March 1997Return made up to 19/02/97; full list of members (6 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/02/97
(1 page)
21 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Accounting reference date notified as 31/03 (1 page)
29 February 1996New secretary appointed (2 pages)
29 February 1996Ad 22/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 February 1996Registered office changed on 29/02/96 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
19 February 1996Incorporation (12 pages)