Company Name34 Mayfair Avenue Limited
DirectorVinay Hathi
Company StatusActive
Company Number03958835
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vinay Hathi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address34a Mayfair Avenue
Ilford
Essex
IG1 3DL
Director NameAntonia Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleSecretary
Correspondence Address34 Mayfair Avenue
Ilford
Essex
IG1 3DL
Director NameStephen Frederick Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleAmbulance Driver
Correspondence Address34 Mayfair Avenue
Ilford
Essex
IG1 3DL
Secretary NameSamantha Lisa Perrin
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Ongar Road
Abridge
Romford
Essex
RM4 1UH
Secretary NameTony Nicholls
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2010)
RoleCompany Director
Correspondence Address15 Brendans Close
Hornchurch
Essex
RM11 3UL
Secretary NameMatthew John Steel
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2010)
RoleCompany Director
Correspondence Address15 Brendans Close
Hornchurch
Essex
RM11 3UL
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address34a Mayfair Avenue
Ilford
Essex
IG1 3DL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

50 at £1Mr Edward S. Dowden & Mrs Qammer J. Dowden
50.00%
Ordinary
50 at £1Vinay Hathi
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(3 pages)
29 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Termination of appointment of Matthew Steel as a secretary (1 page)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Termination of appointment of Tony Nicholls as a secretary (1 page)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Termination of appointment of Matthew Steel as a secretary (1 page)
29 March 2010Termination of appointment of Tony Nicholls as a secretary (1 page)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 April 2006Return made up to 29/03/06; full list of members (3 pages)
3 April 2006Return made up to 29/03/06; full list of members (3 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(3 pages)
29 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(3 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004Return made up to 29/03/04; full list of members (7 pages)
26 March 2004Return made up to 29/03/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
28 March 2003Return made up to 29/03/03; full list of members (7 pages)
28 March 2003Return made up to 29/03/03; full list of members (7 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 April 2002Return made up to 29/03/02; full list of members (6 pages)
17 April 2002Return made up to 29/03/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (16 pages)
29 March 2000Incorporation (16 pages)