London
W1U 2RU
Director Name | Anthony Mc Donagh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 36-38 Wigmore Street London W1U 2RU |
Secretary Name | Ms Nida Khan |
---|---|
Status | Current |
Appointed | 22 June 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 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 | 22 February 1996(3 days 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 | 22 February 1996(3 days 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(1 year, 10 months 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 |
Secretary Name | Mr Alain Dastros |
---|---|
Status | Resigned |
Appointed | 31 August 2011(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 36-38 Wigmore Street London W1U 2RU |
Secretary Name | Mrs Lucine Turner |
---|---|
Status | Resigned |
Appointed | 11 January 2013(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 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 | 19 February 1996(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 | 19 February 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | mayfield.com |
---|
Registered Address | 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 |
15 at £0.01 | Michael Stephen Nolloth 6.88% Preference A |
---|---|
1 at £1 | Anthony Mcdonagh & Michael Stephen Nolloth 45.87% Ordinary |
1 at £1 | Deantape LTD 45.87% Ordinary |
3 at £0.01 | Anthony Mcdonagh 1.38% Preference A |
Year | 2014 |
---|---|
Net Worth | £24,630 |
Cash | £11,146 |
Current Liabilities | £33,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
9 December 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 April 2016 | Director's details changed for Anthony Mc Donagh on 15 April 2016 (2 pages) |
7 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
16 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (5 pages) |
24 February 2014 | Director's details changed for Anthony Mc Donagh on 30 August 2013 (2 pages) |
24 February 2014 | Director's details changed for Michael Stephen Nolloth on 21 June 2013 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Appointment of Mrs Lucine Turner as a secretary on 11 January 2013 (2 pages) |
7 March 2013 | Termination of appointment of Alain Dastros as a secretary on 11 January 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Appointment of Mr Alain Dastros as a secretary on 31 August 2011 (2 pages) |
7 September 2011 | Termination of appointment of Paul Darren Jenkins as a secretary on 31 August 2011 (2 pages) |
7 September 2011 | Termination of appointment of Paul Darren Jenkins as a director on 31 August 2011 (1 page) |
7 September 2011 | Appointment of Anthony Mc Donagh as a director on 31 August 2011 (3 pages) |
7 September 2011 | Appointment of Michael Stephen Nolloth as a director on 31 August 2011 (3 pages) |
7 September 2011 | Termination of appointment of Steven John Kidd as a director on 31 August 2011 (2 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (5 pages) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Registered 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 2006 | Return made up to 19/02/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 1 allsop place, london, NW1 5LF (1 page) |
25 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 February 2003 | Return made up to 19/02/03; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 19/02/02; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 19/02/00; full list of members
|
12 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 February 1999 | Return made up to 19/02/99; no change of members
|
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | New director appointed (1 page) |
23 February 1998 | Return made up to 19/02/98; no change of members
|
5 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Resolutions
|
21 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | Ad 22/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
19 February 1996 | Incorporation (12 pages) |