Company NameMayfair Capital Partners Limited
DirectorsJames Anthony Thornton and Graham Michael Langlay-Smith
Company StatusActive
Company Number04330007
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Anthony Thornton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(6 days after company formation)
Appointment Duration22 years, 5 months
RoleProperty Fund Manager
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Graham Michael Langlay-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaller Hill Farmhouse Grandshore Lane
Frittenden
Kent
TN17 2DB
Secretary NameMayfair Capital Investment Management Limited (Corporation)
StatusCurrent
Appointed14 October 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address55 Wells Street
London
W1T 3PT
Secretary NameMr Guy Lister Brogden
NationalityBritish
StatusResigned
Appointed04 December 2001(6 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Water Stratford
Buckingham
MK18 5DR
Director NameMr Guy Lister Brogden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(5 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 25 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Water Stratford
Buckingham
MK18 5DR
Secretary NameMiss Gillian Anne Roantree
StatusResigned
Appointed31 March 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2015)
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemayfaircapital.co.uk

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mayfair Capital Investment Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

1 March 2006Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

12 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
15 November 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
21 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 October 2015Appointment of Mayfair Capital Investment Management Limited as a secretary on 14 October 2015 (2 pages)
15 October 2015Termination of appointment of Gillian Anne Roantree as a secretary on 14 October 2015 (1 page)
9 October 2015Statement by Directors (1 page)
9 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 1
(4 pages)
9 October 2015Solvency Statement dated 30/09/15 (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 1
(4 pages)
20 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
26 March 2015Termination of appointment of Guy Lister Brogden as a director on 25 March 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 31 October 2014 (5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 25,714
(5 pages)
13 October 2014Satisfaction of charge 4 in full (4 pages)
4 September 2014Satisfaction of charge 3 in full (5 pages)
28 July 2014Registered 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 2014Satisfaction of charge 1 in full (4 pages)
12 July 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
15 April 2014Termination of appointment of Guy Brogden as a secretary (1 page)
15 April 2014Appointment of Miss Gillian Anne Roantree as a secretary (2 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 25,714
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
13 December 2012Registered 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 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
16 November 2011Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
11 November 2010Registered office address changed from 23 Bruton Street London W1J 6QD on 11 November 2010 (1 page)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Register inspection address has been changed (1 page)
25 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2007Return made up to 28/11/07; full list of members (3 pages)
4 September 2007Accounts 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 2007Particulars of mortgage/charge (4 pages)
30 November 2006Return made up to 28/11/06; full list of members (3 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 November 2005Return made up to 28/11/05; full list of members (3 pages)
15 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
15 December 2004Return made up to 28/11/04; full list of members (8 pages)
26 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
2 December 2003Return made up to 28/11/03; full list of members (8 pages)
17 October 2003Registered office changed on 17/10/03 from: 14 park row nottingham nottinghamshire NG1 6GR (1 page)
12 August 2003Particulars of mortgage/charge (4 pages)
7 August 2003Ad 17/06/03--------- £ si 8571@1 (2 pages)
7 July 2003Ad 17/06/03--------- £ si 8571@1=8571 £ ic 20000/28571 (2 pages)
27 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 December 2002Nc inc already adjusted 31/07/02 (1 page)
17 December 2002Ad 31/07/02--------- £ si 19998@1 (2 pages)
17 December 2002Full accounts made up to 28 May 2002 (7 pages)
13 December 2002Return made up to 28/11/02; full list of members (5 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
12 June 2002Ad 16/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 56 high pavement nottingham nottinghamshire NG1 1HX (1 page)
3 January 2002New secretary appointed (2 pages)
18 December 2001Registered office changed on 18/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 December 2001New director appointed (3 pages)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
28 November 2001Incorporation (16 pages)