Company NameMayair Limited
DirectorsPaul Henry Bessell and Jeremy Frank Harding
Company StatusActive
Company Number03632632
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Henry Bessell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RolePallett Distributor
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr Jeremy Frank Harding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleBoxing Promoter
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameMr Paul Henry Bessell
NationalityBritish
StatusCurrent
Appointed06 September 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RolePallett Distributor
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NamePaul Cochrane
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1998(3 weeks, 6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 1999)
RoleHairdresser
Correspondence AddressTop Flat 9 Howitt Road
London
NW3 4LT
Secretary NameAnthony Wilshire
NationalityBritish
StatusResigned
Appointed14 October 1998(3 weeks, 6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 1999)
RoleCompany Director
Correspondence AddressGreenacre Lodge Green Street
Shenley
Radlett
Hertfordshire
WD7 9BD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

49 at £1Jeremy Harding
49.00%
Ordinary
49 at £1Paul Bessell
49.00%
Ordinary
1 at £1A. Wilshire
1.00%
Ordinary
1 at £1Paul Cochrane
1.00%
Ordinary

Financials

Year2014
Net Worth£14,358
Cash£1,281
Current Liabilities£15,050

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

20 March 2008Delivered on: 7 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Travellers lane welham green hatfield hertfordshire; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details.
Outstanding
6 March 2006Delivered on: 11 March 2006
Satisfied on: 1 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at travellers lane wellham green hertfordshire t/n HD345054. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 1999Delivered on: 26 April 1999
Satisfied on: 26 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at travellers lane, welham green, hertfordshire title no: HD345054.
Fully Satisfied

Filing History

22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Notification of Paul Henry Bessell as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Notification of Jeremy Frank Harding as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
6 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Jeremy Frank Harding on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page)
4 October 2010Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Mr Jeremy Frank Harding on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page)
1 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 October 2009Return made up to 17/09/09; full list of members (4 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
31 October 2008Return made up to 17/09/08; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 November 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 October 2007Return made up to 17/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
21 September 2006Return made up to 17/09/06; full list of members (3 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
19 September 2005Return made up to 17/09/05; full list of members (3 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 September 2004Return made up to 17/09/04; full list of members (8 pages)
12 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
18 September 2003Return made up to 17/09/03; full list of members (8 pages)
19 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 March 2003Ad 20/12/01--------- £ si 98@1 (2 pages)
6 October 2002Director's particulars changed (1 page)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Return made up to 17/09/02; full list of members (7 pages)
19 September 2002Secretary resigned (1 page)
25 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 September 2001Return made up to 17/09/01; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
25 October 2000Return made up to 17/09/00; full list of members (6 pages)
20 June 2000Full accounts made up to 30 September 1999 (10 pages)
11 October 1999Return made up to 17/09/99; full list of members (6 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
19 November 1998New director appointed (2 pages)
17 November 1998Ad 14/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 September 1998Incorporation (12 pages)