Company NameMayfair Properties (Europe), Limited
DirectorBarbara Nieri
Company StatusActive - Proposal to Strike off
Company Number04263097
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBarbara Nieri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed13 June 2017(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAtrium Court 15-17 Jockey's Fields
London
WC1R 4QR
Director NameDr Paolo Spagnoli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address331 The Circle
Queen Elizabeth Street
London
SE1 2JU
Director NameMr Michael John Radford Morris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 10 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLongleys Rye Road
Sandhurst
Cranbrook
Kent
TN18 5PG
Director NameMr Stephen John Fuller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 June 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHarris Cartier Llp Queens House 55-56 Lincolns Inn
London
WC2A 3LJ
Secretary NameJaspreet Patter
NationalityBritish
StatusResigned
Appointed10 May 2010(8 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 February 2011)
RoleCompany Director
Correspondence AddressHarris Cartier Llp Queens House 55-56 Lincolns Inn
London
WC2A 3LJ
Secretary NameMiss Rosheana Sriyanthi Therese Olivelle
StatusResigned
Appointed04 February 2011(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 October 2011)
RoleCompany Director
Correspondence AddressHarris Cartier Llp Queens House 55-56 Lincolns Inn
London
WC2A 3LJ
Secretary NameSpagnoli Consulting Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address331 The Circle
Queen Elizabeth Street
London
SE1 2JU

Location

Registered AddressHealys Llp
Atrium Court
15-17 Jockey's Fields
London
WC1R 4QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

19 August 2023Compulsory strike-off action has been discontinued (1 page)
16 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
9 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
16 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 January 2018Notification of Barbara Nieri as a person with significant control on 25 January 2018 (4 pages)
15 January 2018Appointment of Barbara Nieri as a director on 13 June 2017 (3 pages)
15 January 2018Registered office address changed from Harris Cartier Llp Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR on 15 January 2018 (2 pages)
15 January 2018Annual return made up to 1 August 2014
Statement of capital on 2018-01-15
  • GBP 100
(19 pages)
15 January 2018Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2018-01-15
  • GBP 100
(19 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2013 (14 pages)
15 January 2018Confirmation statement made on 1 August 2017 with no updates (2 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2014 (13 pages)
15 January 2018Annual return made up to 1 August 2015
Statement of capital on 2018-01-15
  • GBP 100
(19 pages)
15 January 2018Termination of appointment of Stephen John Fuller as a director on 13 June 2017 (2 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2015 (10 pages)
15 January 2018Administrative restoration application (3 pages)
15 January 2018Confirmation statement made on 1 August 2016 with updates (4 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2016 (10 pages)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 100
(3 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 100
(3 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 100
(3 pages)
21 February 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
21 February 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
11 November 2011Termination of appointment of Rosheana Olivelle as a secretary (1 page)
11 November 2011Termination of appointment of Rosheana Olivelle as a secretary (1 page)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 February 2011Termination of appointment of Jaspreet Patter as a secretary (1 page)
15 February 2011Appointment of Miss Rosheana Sriyanthi Therese Olivelle as a secretary (1 page)
15 February 2011Termination of appointment of Jaspreet Patter as a secretary (1 page)
15 February 2011Appointment of Miss Rosheana Sriyanthi Therese Olivelle as a secretary (1 page)
24 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
24 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Michael Morris as a director (2 pages)
18 May 2010Termination of appointment of Spagnoli Consulting Limited as a secretary (2 pages)
18 May 2010Termination of appointment of Michael Morris as a director (2 pages)
18 May 2010Termination of appointment of Paolo Spagnoli as a director (2 pages)
18 May 2010Registered office address changed from the Apple Barn, Langley Park Sutton Road Maidstone Kent ME17 3NQ on 18 May 2010 (2 pages)
18 May 2010Appointment of Jaspreet Patter as a secretary (3 pages)
18 May 2010Termination of appointment of Paolo Spagnoli as a director (2 pages)
18 May 2010Termination of appointment of Spagnoli Consulting Limited as a secretary (2 pages)
18 May 2010Appointment of Stephen John Fuller as a director (3 pages)
18 May 2010Registered office address changed from , the Apple Barn, Langley Park, Sutton Road, Maidstone, Kent, ME17 3NQ on 18 May 2010 (2 pages)
18 May 2010Appointment of Stephen John Fuller as a director (3 pages)
18 May 2010Appointment of Jaspreet Patter as a secretary (3 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 November 2009Appointment of Mr Michael John Radford Morris as a director (2 pages)
30 November 2009Appointment of Mr Michael John Radford Morris as a director (2 pages)
8 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 October 2007Return made up to 01/08/07; full list of members (2 pages)
3 October 2007Return made up to 01/08/07; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
8 May 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
11 September 2006Return made up to 01/08/06; full list of members (2 pages)
11 September 2006Return made up to 01/08/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
27 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
4 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 July 2004Return made up to 01/08/04; full list of members (6 pages)
30 July 2004Return made up to 01/08/04; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 August 2003Return made up to 01/08/03; full list of members (6 pages)
11 August 2003Return made up to 01/08/03; full list of members (6 pages)
14 May 2003Return made up to 01/08/02; full list of members (6 pages)
14 May 2003Return made up to 01/08/02; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: 96 farringdon road, london, EC1R 3EA (1 page)
14 May 2003Registered office changed on 14/05/03 from: 96 farringdon road london EC1R 3EA (1 page)
4 February 2003Strike-off action suspended (1 page)
4 February 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
4 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
4 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 August 2001Incorporation (19 pages)
1 August 2001Incorporation (19 pages)