Company NameMayfair And Holland Properties Limited
Company StatusActive
Company Number03672772
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Allan Margolis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Great Portland Street 3rd Floor, Julco House
26-28 Great Portland Street
London
W1W 8QT
Director NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Great Portland Street 3rd Floor, Julco House
26-28 Great Portland Street
London
W1W 8QT
Secretary NameEdward Oyat Okello Engulu
NationalityUgandan
StatusCurrent
Appointed13 August 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address26-28 Great Portland Street 3rd Floor, Julco House
26-28 Great Portland Street
London
W1W 8QT
Director NameMr Edward Oyat Okello Engulu
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address26-28 Great Portland Street 3rd Floor, Julco House
26-28 Great Portland Street
London
W1W 8QT
Director NameMs Sandra Louise Pearson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Great Portland Street 3rd Floor, Julco House
26-28 Great Portland Street
London
W1W 8QT
Director NameBarry Richard Margolis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address90 Millway
Mill Hill
London
NW7 3JJ
Secretary NameMr Rafiq Ahmed Hayat
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT
Director NameSimon Charles Margolis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 October 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 26 Grosvenor Hill
Court Bourdon Street
London
W1K 3PX

Location

Registered Address26-28 Great Portland Street 3rd Floor, Julco House
26-28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2k at £0.1Mumbojumboworld LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,857,661
Cash£3,002
Current Liabilities£321,666

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

21 November 2016Delivered on: 24 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land being 2 emerald street and. The queen’s head, 64 theobald’s road, london. (Title number 288872).
Outstanding
21 November 2016Delivered on: 24 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 23 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land being 5 richbell place and 6 to 34 (even), 11 to 29 (odd) emerald street, holborn (title number: NGL764170).
Outstanding
26 September 2011Delivered on: 7 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. For details of property charged please refer to form MG01. See image for full details.
Outstanding
10 December 2021Delivered on: 16 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold properties known as 5 richbell place, and 6 to 34 (even) 11 to 29 (odd) emerald street, holborn and registered at the land registry with title number NGL764170 and 2 emerald street, and the queen's head, 64 theobalds road, london and registered at the land registry with title number 288872.
Outstanding
10 December 2021Delivered on: 16 December 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold properties known as 5 richbell place, and 6 to 34 (even) 11 to 29 (odd) emerald street, holborn and registered at the land registry with title number NGL764170 and 2 emerald street, and the queen's head, 64 theobalds road, london and registered at the land registry with title number 288872.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as 5 richbell place, and 6 to 34 (even) 11 to 29 (odd) emerald street, holborn and registered at the land registry with title number NGL764170.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as 5 richbell place, and 6 to 34 (even) 11 to 29 (odd) emerald street, holborn and registered at the land registry with title number NGL764170.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as 2 emerald street, and the queen's head, 64 theobalds road, london and registered at the land registry with title number 288872.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as 2 emerald street, and the queen's head, 64 theobalds road, london and registered at the land registry with title number 288872.
Outstanding
12 October 2006Delivered on: 18 October 2006
Satisfied on: 5 April 2012
Persons entitled:
Anglo Irish Bank Corporation PLC
Anglo Irish Bank Corporation PLC

Classification: Legal charge
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: F/H the queens head 64 theobolds road t/no 288872 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See the mortgage charge document for full details.
Fully Satisfied
1 December 2003Delivered on: 6 December 2003
Satisfied on: 5 April 2012
Persons entitled: Anglo Irish Bank Cprporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 6 to 34 (even) and 11 to 21 (odd) emerald street holborn t/no NGL764170 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
1 June 2000Delivered on: 9 June 2000
Satisfied on: 6 November 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 92 new cavendish street in the london borough city of westminster leasehold t/n NGL199491 together with all rental income and the benefit of the development contracts. See the mortgage charge document for full details.
Fully Satisfied
12 January 1999Delivered on: 18 January 1999
Satisfied on: 6 November 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee or any other company which is from time to time a member of the same group of companies as the chargee both present and future howsoever arising.
Particulars: Floating charge the whole of its. Undertaking and all property and assets.
Fully Satisfied
12 January 1999Delivered on: 18 January 1999
Satisfied on: 6 November 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any associated company (as defined) on any account whatsoever.
Particulars: F/H property k/a 38 albermarle street london t/n 376583, assigns all the rents and the benefit of all securities and guarantees, any proceeds of insurance of the property, assigns interest in and the benefit of all development contracts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
16 January 2017Full accounts made up to 24 March 2016 (12 pages)
24 November 2016Registration of charge 036727720008, created on 21 November 2016 (22 pages)
24 November 2016Registration of charge 036727720009, created on 21 November 2016 (30 pages)
23 November 2016Registration of charge 036727720007, created on 21 November 2016 (30 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
3 June 2016Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages)
25 November 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 199.8
(5 pages)
24 November 2015Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages)
24 November 2015Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages)
24 November 2015Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages)
24 November 2015Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages)
27 August 2015Accounts for a small company made up to 24 March 2015 (8 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 199.8
(4 pages)
2 December 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
24 September 2014Accounts for a small company made up to 24 March 2014 (8 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 199.8
(4 pages)
12 November 2013Accounts for a small company made up to 24 March 2013 (9 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
14 December 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
22 August 2012Accounts for a small company made up to 24 March 2012 (15 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
24 October 2011Accounts for a small company made up to 24 March 2011 (9 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 24 March 2010 (19 pages)
31 March 2010Registered office address changed from , 56a Poland Street, Soho, London, W1F 7NN on 31 March 2010 (1 page)
6 February 2010Accounts for a small company made up to 24 March 2009 (8 pages)
3 December 2009Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
3 December 2009Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
25 November 2008Return made up to 18/11/08; full list of members (3 pages)
17 October 2008Accounts for a small company made up to 24 March 2008 (9 pages)
24 January 2008Accounts for a small company made up to 24 March 2007 (9 pages)
3 January 2008Return made up to 18/11/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page)
12 December 2006Return made up to 18/11/06; full list of members (2 pages)
18 October 2006Particulars of mortgage/charge (6 pages)
12 October 2006Accounts for a small company made up to 24 March 2006 (9 pages)
15 December 2005Return made up to 18/11/05; full list of members (2 pages)
9 December 2005Accounts for a small company made up to 24 March 2005 (9 pages)
6 January 2005Return made up to 18/11/04; full list of members (5 pages)
21 December 2004Accounts for a small company made up to 24 March 2004 (8 pages)
19 May 2004Accounts for a small company made up to 24 March 2003 (9 pages)
9 January 2004Auditor's resignation (1 page)
23 December 2003Return made up to 18/11/03; full list of members (5 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
27 January 2003Accounts for a small company made up to 24 March 2002 (9 pages)
30 December 2002Return made up to 18/11/02; full list of members (6 pages)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 November 2002Director resigned (1 page)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 November 2002Director resigned (1 page)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Location of register of members (1 page)
14 July 2002New director appointed (2 pages)
6 March 2002Return made up to 18/11/01; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 24 March 2001 (9 pages)
9 October 2001Ad 01/11/00--------- £ si [email protected] (3 pages)
9 October 2001Particulars of contract relating to shares (4 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New director appointed (3 pages)
11 September 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 8 baker street, london, W1M 1DA (2 pages)
24 January 2001Accounts for a small company made up to 24 March 2000 (7 pages)
8 December 2000Return made up to 18/11/00; full list of members (5 pages)
9 June 2000Particulars of mortgage/charge (5 pages)
25 April 2000Return made up to 18/11/99; full list of members (7 pages)
18 April 2000Director's particulars changed (1 page)
29 December 1999Accounting reference date extended from 30/11/99 to 24/03/00 (1 page)
23 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 November 1998Incorporation (25 pages)