Company NameMayford Management Company Limited
Company StatusActive
Company Number03171565
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIsabelle Marie Denise Carslake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 17
Mayford Road
London
SW12 8SE
Director NamePaul Francis Carslake
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Mayford Road
London
SW12 8SE
Secretary NamePaul Francis Carslake
NationalityBritish
StatusCurrent
Appointed15 September 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Mayford Road
London
SW12 8SE
Director NameMr Bruce Christian Tozer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2011(15 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Mayford Road
Wandsworth
London
SW12 8SE
Director NameMrs Jeanette Mary Tozer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed27 November 2011(15 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence Address17 Mayford Road
Wandsworth
London
SW12 8SE
Director NameMr Charles Arthur Alistair Congdon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(15 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Mayford Road
Wandsworth
London
SW12 8SE
Director NameFrancis Dudley Buckle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleLocation Manager
Correspondence Address17 Mayford Road
London
SW12 8SE
Director NameStephen Alan Hall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
17 Mayford Road
London
SW12 8SE
Secretary NameMr David George Bartholomew
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressTayinloan
Church Lane Owslebury
Winchester
Hampshire
SO21 1LP
Secretary NameJoanna Grizel Bartholomew
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleHousewife
Correspondence Address17 Mayford Road
London
SW12 8SE
Director NameAston Sinfield
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(10 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 15 September 2006)
RoleSales
Correspondence Address17 Mayford Road
London
SW12 8SE
Secretary NameRachel Sinfield
NationalityBritish
StatusResigned
Appointed23 January 1997(10 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 15 September 2006)
RoleBuyers Clerk
Correspondence Address17 Mayford Road
London
SW12 8SE
Director NameMr Gareth Miles Parsons
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2011)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 17, Mayford Road
Balham
London
SW12 8SE
Director NameMrs Margaret Maree Stephenson Parsons
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2011)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 17 Mayford Road
Balham
London
SW12 8SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 87729866
Telephone regionLondon

Location

Registered Address17 Mayford Road
Wandsworth
London
SW12 8SE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

1 at £1Bruce Tozer & Jeanette Tozer
33.33%
Ordinary
1 at £1Charles Congdon
33.33%
Ordinary
1 at £1Paul Francis Carslake & Isabelle Marie Denise Carslake
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 3
(7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(7 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(7 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Appointment of Mr Charles Arthur Alistair Congdon as a director (2 pages)
27 November 2011Termination of appointment of Gareth Parsons as a director (1 page)
27 November 2011Termination of appointment of Stephen Hall as a director (1 page)
27 November 2011Appointment of Mrs Jeanette Mary Tozer as a director (2 pages)
27 November 2011Termination of appointment of Margaret Parsons as a director (1 page)
27 November 2011Appointment of Mr Bruce Christian Tozer as a director (2 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Isabelle Marie Denise Carslake on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Margaret Maree Stephenson Parsons on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Francis Carslake on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Isabelle Marie Denise Carslake on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Margaret Maree Stephenson Parsons on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Francis Carslake on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Gareth Miles Parsons on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Gareth Miles Parsons on 6 April 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Return made up to 12/03/09; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2008Director appointed mr gareth miles parsons (1 page)
7 April 2008Director appointed mrs margaret maree stephenson parsons (1 page)
7 April 2008Appointment terminated director francis buckle (1 page)
7 April 2008Return made up to 12/03/08; full list of members (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 May 2007Return made up to 12/03/07; full list of members (3 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New secretary appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 June 2006Return made up to 12/03/06; full list of members (8 pages)
13 April 2005Return made up to 12/03/05; full list of members (8 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 March 2004Return made up to 12/03/04; full list of members (8 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Return made up to 12/03/03; full list of members (8 pages)
18 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2002Return made up to 12/03/02; full list of members (8 pages)
11 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2001Return made up to 12/03/01; full list of members (8 pages)
22 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Full accounts made up to 31 March 2000 (1 page)
12 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 2000Return made up to 12/03/00; full list of members (4 pages)
17 January 2000Full accounts made up to 31 March 1999 (1 page)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1999Return made up to 12/03/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 March 1998 (1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998Return made up to 12/03/98; full list of members (6 pages)
18 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Director resigned (1 page)
24 July 1997Secretary resigned (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
15 May 1997Full accounts made up to 31 March 1997 (1 page)
15 May 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (2 pages)