Company NameMayfair Chambers (London) Limited
DirectorsWasim Khan Tarek and Joseph Hoyle
Company StatusActive
Company Number03191228
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Wasim Khan Tarek
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charles Street
London
W1J 5DB
Director NameMr Joseph Hoyle
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charles Street
London
W1J 5DB
Director NameMr Rodney James Whiston-Dew
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charles Street
Mayfair
London
W1J 5DB
Director NameMr Raman Thukral
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2004)
RoleProperty Company Director
Correspondence Address99 Hanger Lane
London
W5 3DA
Secretary NameMr Anil Kumar Malhotra
StatusResigned
Appointed12 December 2013(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2017)
RoleCompany Director
Correspondence Address2 Charles Street
London
W1J 5DB
Director NameMr Alexandre Michel Haillot Canas Da Silva
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed05 November 2015(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceAngola
Correspondence Address2 Charles Street
London
W1J 5DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameT McL And Company Limited (Corporation)
StatusResigned
Appointed14 October 1997(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 1998)
Correspondence Address92 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8HB
Secretary NameOrchard Consultants (Hampton) Ltd (Corporation)
StatusResigned
Appointed31 May 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2001)
Correspondence Address5 Masons Avenue
Harrow
Middlesex
HA3 5AH
Secretary NameWigmore Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2001(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2008)
Correspondence Address2 Charles Street
Mayfair
London
W1J 5DB

Contact

Websitemayfairchambers.co.uk

Location

Registered Address2 Charles Street
London
W1J 5DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr Raman Thukral
50.00%
Ordinary
2 at £1Vortex LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£226,021
Current Liabilities£114,498

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 Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

27 September 2004Delivered on: 29 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: L/H property being charles street mayfair london.
Outstanding
15 March 2002Delivered on: 20 March 2002
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £19,093.75 which was paid into the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2017Appointment of Mr Wasim Khan Tarek as a director on 18 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 August 2017Notification of Leonard O'brien as a person with significant control on 28 June 2017 (4 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
24 May 2017Termination of appointment of Anil Kumar Malhotra as a secretary on 23 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 104.00
(4 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 June 2016Director's details changed (2 pages)
3 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(5 pages)
2 June 2016Director's details changed for Mr Alexandre Michel Haillot Canas Da Silva on 2 June 2016 (3 pages)
2 June 2016Secretary's details changed for Mr Anil Kumar Malhotra on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 2 Charles Street London W1J 5DB on 2 June 2016 (1 page)
19 May 2016Termination of appointment of Rodney James Whiston-Dew as a director on 29 April 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2015Appointment of Mr Alexandre Michel Haillot Canas Da Silva as a director on 5 November 2015 (2 pages)
17 December 2015Appointment of Mr Alexandre Michel Haillot Canas Da Silva as a director on 5 November 2015 (2 pages)
17 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 December 2013Appointment of Mr Anil Kumar Malhotra as a secretary (2 pages)
12 December 2013Registered office address changed from 2 Charles Street London W1J 5DB on 12 December 2013 (1 page)
12 December 2013Director's details changed for Rodney James Whiston Dew on 12 December 2013 (2 pages)
26 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 July 2010Director's details changed for Rodney James Whiston Dew on 26 April 2010 (2 pages)
21 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (3 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 August 2009Return made up to 26/04/09; full list of members (3 pages)
4 August 2009Appointment terminated secretary wigmore corporate services LIMITED (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 26/04/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 September 2007Return made up to 26/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 October 2006Return made up to 26/04/06; full list of members (2 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(2 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Director resigned (1 page)
30 June 2004Return made up to 26/04/04; full list of members (7 pages)
8 May 2004Return made up to 26/04/03; full list of members (7 pages)
24 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 May 2002Return made up to 26/04/02; full list of members (7 pages)
9 May 2002Ad 01/04/02-01/04/02 £ si 2@1=2 £ ic 2/4 (2 pages)
20 March 2002Particulars of mortgage/charge (6 pages)
29 January 2002New director appointed (2 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
18 January 2002Registered office changed on 18/01/02 from: 8 wigmore street london W1H 9DA (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2002Company name changed estafida nominees LIMITED\certificate issued on 17/01/02 (2 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
21 April 2000Return made up to 26/04/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
21 September 1999Return made up to 26/04/99; full list of members (6 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Return made up to 26/04/98; no change of members (4 pages)
31 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
25 March 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
28 November 1997New secretary appointed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
13 November 1997Company name changed de fleurieux LIMITED\certificate issued on 14/11/97 (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Return made up to 26/04/97; full list of members (6 pages)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
23 May 1996Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 May 1996Company name changed speed 5569 LIMITED\certificate issued on 23/05/96 (2 pages)
26 April 1996Incorporation (20 pages)