Company NameMayfair Real Estates Limited
Company StatusDissolved
Company Number03898979
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 3 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Altan Ramadan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(1 month after company formation)
Appointment Duration18 years, 10 months (closed 04 December 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBay Cottage 19 Broxbourne Road
Orpington
Kent
BR6 0AZ
Secretary NameMr Haluk Dervish
NationalityBritish
StatusClosed
Appointed02 September 2003(3 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 04 December 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Speke Hill
Mottingham
London
SE9 3BW
Secretary NameRona Ramadan
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressBay Cottage
Broxbourne Road
Orpington
Kent
BR6 0AZ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address2 St Georges Mews, 43 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Altan Ramadan
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,711
Cash£101
Current Liabilities£192,448

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 June 2012Delivered on: 26 June 2012
Persons entitled: Roderick Desmond Pepper and Margaret Elizabeth Pepper

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: F/H 161 new cross road london t/no SGL410820.
Outstanding
10 June 2011Delivered on: 18 June 2011
Persons entitled: Roderick Desmond Pepper & Margaret Elizabeth Pepper

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: F/H property at 161 new cross road london t/no SGL410820.
Outstanding
1 June 2010Delivered on: 9 June 2010
Persons entitled: Roderick Desmond Pepper

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: All that f/h property situate and k/a 161 new cross road, london.
Outstanding
11 August 2009Delivered on: 18 August 2009
Persons entitled: Roderick Desmond Pepper

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: F/H property at 161 new cross road, london t/no SGL410820.
Outstanding
18 September 2008Delivered on: 19 September 2008
Persons entitled: Roderick Desmond Pepper

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: F/H 161 new cross road, london t/no SGL410820.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: Roderick Desmond Pepper

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 161 new cross road, london.
Outstanding
19 July 2002Delivered on: 1 August 2002
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: 161 new cross road london SE14. 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.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
15 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Annual return made up to 23 December 2010 with a full list of shareholders (13 pages)
7 September 2011Annual return made up to 23 December 2010 with a full list of shareholders (13 pages)
6 September 2011Administrative restoration application (3 pages)
6 September 2011Administrative restoration application (3 pages)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Amended accounts made up to 31 December 2008 (6 pages)
28 June 2010Amended accounts made up to 31 December 2008 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 May 2009Return made up to 23/12/08; full list of members (3 pages)
22 May 2009Return made up to 23/12/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 May 2008Return made up to 23/12/07; full list of members (3 pages)
9 May 2008Return made up to 23/12/07; full list of members (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 23/12/06; full list of members (6 pages)
29 January 2007Return made up to 23/12/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2006Return made up to 23/12/05; full list of members (6 pages)
5 January 2006Return made up to 23/12/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
12 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
19 December 2003Amended accounts made up to 31 December 2002 (6 pages)
19 December 2003Amended accounts made up to 31 December 2002 (6 pages)
13 December 2003New secretary appointed (2 pages)
13 December 2003New secretary appointed (2 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003Secretary resigned (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 23/12/02; full list of members (6 pages)
15 January 2003Return made up to 23/12/02; full list of members (6 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
10 May 2002Return made up to 23/12/01; full list of members (6 pages)
10 May 2002Return made up to 23/12/01; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
16 November 2001Registered office changed on 16/11/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
20 March 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Registered office changed on 15/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
15 February 2000Registered office changed on 15/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
5 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
23 December 1999Incorporation (10 pages)
23 December 1999Incorporation (10 pages)