Company NameMayfair Property Agencies Limited
DirectorEvie Olivia Demosthenous
Company StatusActive
Company Number03875874
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Evie Olivia Demosthenous
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(23 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Park Road
Crouch End
London
N8 8TD
Director NameMr Demosthenis Chrysanthou
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address209 Seven Sisters Road
London
N4 3NG
Director NameMr Andrew Chrysostomou
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address209 Seven Sisters Road
London
N4 3NG
Secretary NameMr Andrew Chrysostomou
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address209 Seven Sisters Road
London
N4 3NG

Contact

Telephone020 72816171
Telephone regionLondon

Location

Registered Address42 Park Road
Crouch End
London
N8 8TD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andreas Chrysostomou
50.00%
Ordinary
1 at £1Demosthenis Chrysanthou
50.00%
Ordinary

Financials

Year2014
Net Worth£2,512,116
Current Liabilities£559,464

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

25 July 2005Delivered on: 12 August 2005
Persons entitled: The Cyprus Popular Bank Public Company Limited

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: 248 sussex way london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 July 2005Delivered on: 12 August 2005
Persons entitled: The Cyprus Popular Bank Public Company Limited

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: 72 crouch hall road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 September 2018Delivered on: 15 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 36B marlborough road, london t/no NGL254130.
Outstanding
16 August 2016Delivered on: 26 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 72 crouch hall road, london N8 8HA (freehold - AGL93445) and;. 58 tottenham lane, london N8 7EE (freehold - MX429895) and;. 248 sussex way, london N19 4HG (freehold - NGL424060) and;. 8 south grove, london N6 6BS (freehold - NGL821662) and;. 36 marlborough road, london N19 4NB (freehold - 276552) and;. Flat 3, 36 marlborough road, london N19 4NB (leasehold - NGL272569) and;. Flat 4, 36 marlborough road, london N19 4NB (leasehold - NGL271802) and;. 30A the broadway, hornsey, london N8 9SU (leasehold - AGL84402) and;. 182 high road, barnet EN5 5SZ (freehold - AGL132887) and;. 137 morley avenue, london N22 6NP (freehold - NGL412771) and;. 35 and 37 seven sisters road, holloway (freehold - NGL485600) and;. 9 mackenzie road, london N7 8QZ (freehold - LN100005) and;. Flat a, 9 mackenzie road, london N7 8QZ (leasehold - NGL825389) and;. Flat b, 9 mackenzie road, london N7 8QZ (leasehold - NGL825391) and;. Flat c, 9 mackenzie road, london N7 8QZ (leasehold - NGL861032) and;. 257 eversholt street, london NW1 1BA (freehold - LN147197).
Outstanding
16 August 2016Delivered on: 19 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2010Delivered on: 14 December 2010
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 36 marlborough road london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights relating to the property, any goodwill, any rental and other money payable under any lease licence or other interest in respect of the property and any other payments whatsoever in respect of the property.
Outstanding
14 June 2007Delivered on: 15 June 2007
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 tottenham lane london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties, any shares or membership rights relating to the property, any goodwill, any rental and other money payable under any lease licence or other interest in respect of the property and any other payments whatsoever in respect of the property.
Outstanding
23 May 2007Delivered on: 24 May 2007
Persons entitled: Marfin Popular Bank Public Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat d 36 marlborough road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 May 2007Delivered on: 5 May 2007
Persons entitled: Marfin Popular Bank Public Co LTD

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: 36C marlborough road london the benefit of all rights licences guarntess, any shares, any goodwill. See the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 28 April 2007
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 257 eversholt street london the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
23 March 2007Delivered on: 11 April 2007
Persons entitled: Marfin Popular Bank Public Co LTD

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: The f/h property at 9 mackensie road london with l/h flats a,b & c comprised therein t/nos LN100005 NGL825389 NGL825391 & NGL861032 the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from policy or any compensation money.
Outstanding
25 January 2007Delivered on: 27 January 2007
Persons entitled: The Cyprus Popular Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182 high street, barnet, the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
25 July 2005Delivered on: 12 August 2005
Persons entitled: The Cyprus Popular Bank Public Company Limited

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: 8 south grove london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 July 2005Delivered on: 12 August 2005
Persons entitled: The Cyprus Popular Bank Public Company Limited

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: 137 morley avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 July 2005Delivered on: 12 August 2005
Persons entitled: The Cyprus Popular Bank Public Company Limited

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: 35-37 seven sisters road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 July 2005Delivered on: 12 August 2005
Persons entitled: The Cyprus Popular Bank Public Company Limited

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: 30A the broadway london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 May 2000Delivered on: 11 May 2000
Persons entitled: Cyprus Poplar Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 138 west green road, london and the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertaking and warranties together with the goodwill, any rental and other money payable including payments from insurance or compensation.
Outstanding
13 August 2004Delivered on: 14 August 2004
Satisfied on: 21 June 2007
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 south grove london.
Fully Satisfied
5 September 2003Delivered on: 6 September 2003
Satisfied on: 21 June 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 crouch hall road london and the benefit of all licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill any rental and other money payable under any lease licence or other interests and any insurance policy or compensation money.
Fully Satisfied
14 August 2003Delivered on: 15 August 2003
Satisfied on: 21 June 2007
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 248 sussex way, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 May 2001Delivered on: 9 May 2001
Satisfied on: 21 June 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 35 & 37 severn sisters road N7 and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the said property and the goodwill of any business from time to time carried out on the property any rental and other money payable under any lease licence or other interests created in respect of the property and any other payments whatsoever in respect of the said property including payments from any insurance policy or compensation money.
Fully Satisfied
15 December 2000Delivered on: 16 December 2000
Satisfied on: 21 June 2007
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 west green road N15. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 December 2000Delivered on: 9 December 2000
Satisfied on: 21 June 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30A the broadway N8 and the benefit of all licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill any rental and other money payable under any lease licence or other interests and any insurance policy or compensation money.
Fully Satisfied

Filing History

4 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
30 November 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
26 August 2016Registration of charge 038758740022, created on 16 August 2016 (41 pages)
19 August 2016Registration of charge 038758740021, created on 16 August 2016 (42 pages)
18 August 2016Satisfaction of charge 19 in full (2 pages)
18 August 2016Satisfaction of charge 20 in full (2 pages)
18 August 2016Satisfaction of charge 13 in full (2 pages)
18 August 2016Satisfaction of charge 14 in full (2 pages)
18 August 2016Satisfaction of charge 16 in full (2 pages)
18 August 2016Satisfaction of charge 15 in full (2 pages)
18 August 2016Satisfaction of charge 9 in full (2 pages)
18 August 2016Satisfaction of charge 10 in full (2 pages)
18 August 2016Satisfaction of charge 8 in full (2 pages)
18 August 2016Satisfaction of charge 17 in full (1 page)
18 August 2016Satisfaction of charge 11 in full (2 pages)
18 August 2016Satisfaction of charge 12 in full (2 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
22 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 November 2013Director's details changed for Mr Andreas Chrysostomou on 8 April 2013 (2 pages)
20 November 2013Secretary's details changed for Mr Andreas Chrysostomou on 8 April 2013 (1 page)
20 November 2013Secretary's details changed for Mr Andreas Chrysostomou on 8 April 2013 (1 page)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Director's details changed for Mr Andreas Chrysostomou on 8 April 2013 (2 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
6 February 2013Statement of capital following an allotment of shares on 15 November 2012
  • GBP 2,002
(4 pages)
20 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 30 November 2011 (7 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
10 November 2011Director's details changed for Mr Andreas Chrysostomou on 2 November 2011 (2 pages)
10 November 2011Secretary's details changed for Mr Andreas Chrysostomou on 2 November 2011 (1 page)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
10 November 2011Secretary's details changed for Mr Andreas Chrysostomou on 2 November 2011 (1 page)
10 November 2011Director's details changed for Mr Demosthenis Chrysanthou on 2 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Demosthenis Chrysanthou on 2 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Andreas Chrysostomou on 2 November 2011 (2 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
17 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 April 2010Accounts for a small company made up to 30 November 2009 (7 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Secretary's details changed for Mr Andreas Chrysostomou on 2 October 2009 (1 page)
15 January 2010Secretary's details changed for Mr Andreas Chrysostomou on 2 October 2009 (1 page)
15 January 2010Director's details changed for Demosthenis Chrysanthou on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andreas Chrysostomou on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andreas Chrysostomou on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Demosthenis Chrysanthou on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 30 November 2008 (7 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 03/11/08; full list of members (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Accounts for a small company made up to 30 November 2007 (7 pages)
31 January 2008Return made up to 03/11/07; full list of members (7 pages)
7 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Return made up to 03/11/06; full list of members (7 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
20 January 2006Return made up to 03/11/05; full list of members (7 pages)
23 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
30 August 2005Return made up to 03/11/04; full list of members (7 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
7 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
12 November 2003Return made up to 03/11/03; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
8 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 January 2002Return made up to 12/11/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
13 November 2000Return made up to 12/11/00; full list of members (6 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
12 November 1999Incorporation (12 pages)