London
W1T 3PT
Director Name | Mr Graham Michael Langlay-Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waller Hill Farmhouse Grandshore Lane Frittenden Kent TN17 2DB |
Secretary Name | Mayfair Capital Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 55 Wells Street London W1T 3PT |
Secretary Name | Mr Guy Lister Brogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Water Stratford Buckingham MK18 5DR |
Director Name | Mr Guy Lister Brogden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Water Stratford Buckingham MK18 5DR |
Secretary Name | Miss Gillian Anne Roantree |
---|---|
Status | Resigned |
Appointed | 31 March 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mayfaircapital.co.uk |
---|
Registered Address | 55 Wells Street London W1T 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mayfair Capital Investment Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
1 March 2006 | Delivered on: 12 March 2007 Satisfied on: 13 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 22 february 2007 and Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: The subjects k/a and forming 152 bath street glasgow t/no gla 14495. Fully Satisfied |
---|---|
1 June 2004 | Delivered on: 8 June 2004 Satisfied on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 August 2003 | Delivered on: 12 August 2003 Satisfied on: 12 July 2014 Persons entitled: Springacre Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of ten thousand pounds together with any additional monies paid pursuant to the provisions of the rent deposit deed and any interest for the time being standing to the credit of "the account" as defined in the rent deposit deed. Fully Satisfied |
17 July 2002 | Delivered on: 23 July 2002 Satisfied on: 12 July 2014 Persons entitled: Springacre Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £20,000.00 together with any additional monies paid pursuant to the provisions of the rent deposit deed and any interest for the time being standing to the credit of "the account" as defined in the rent deposit deed. Fully Satisfied |
12 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
---|---|
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 November 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 October 2015 | Appointment of Mayfair Capital Investment Management Limited as a secretary on 14 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Gillian Anne Roantree as a secretary on 14 October 2015 (1 page) |
9 October 2015 | Statement by Directors (1 page) |
9 October 2015 | Resolutions
|
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Solvency Statement dated 30/09/15 (1 page) |
9 October 2015 | Statement of capital on 9 October 2015
|
20 April 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
26 March 2015 | Termination of appointment of Guy Lister Brogden as a director on 25 March 2015 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
13 October 2014 | Satisfaction of charge 4 in full (4 pages) |
4 September 2014 | Satisfaction of charge 3 in full (5 pages) |
28 July 2014 | Registered office address changed from C/O Mayfair Capital Investment Management Ltd Brookfield House 44 Davies Street London W1K 5JA to 2 Cavendish Square London W1G 0PU on 28 July 2014 (1 page) |
12 July 2014 | Satisfaction of charge 1 in full (4 pages) |
12 July 2014 | Satisfaction of charge 2 in full (4 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
15 April 2014 | Termination of appointment of Guy Brogden as a secretary (1 page) |
15 April 2014 | Appointment of Miss Gillian Anne Roantree as a secretary (2 pages) |
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Registered office address changed from C/O Mayfair Capital Brookfield House 44 Davies Street London W1K 5JA United Kingdom on 13 December 2012 (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Registered office address changed from 23 Bruton Street London W1J 6QD on 11 November 2010 (1 page) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 February 2008 | Resolutions
|
28 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
4 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 June 2007 | £ sr 2857@1 13/11/06 (1 page) |
12 March 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (3 pages) |
30 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
15 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
15 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
26 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 14 park row nottingham nottinghamshire NG1 6GR (1 page) |
12 August 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | Ad 17/06/03--------- £ si 8571@1 (2 pages) |
7 July 2003 | Ad 17/06/03--------- £ si 8571@1=8571 £ ic 20000/28571 (2 pages) |
27 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
17 December 2002 | Nc inc already adjusted 31/07/02 (1 page) |
17 December 2002 | Ad 31/07/02--------- £ si 19998@1 (2 pages) |
17 December 2002 | Full accounts made up to 28 May 2002 (7 pages) |
13 December 2002 | Return made up to 28/11/02; full list of members (5 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
12 June 2002 | Ad 16/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 56 high pavement nottingham nottinghamshire NG1 1HX (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 December 2001 | New director appointed (3 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
28 November 2001 | Incorporation (16 pages) |