London
W1T 3PT
Director Name | Mr Timothy John Munn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Mr Giles Edward Ayliffe King |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Mrs Irene Frances Spence |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Mr Timothy John Cridland |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Mr Per Erikson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 April 2024(20 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | General-Guisan-Quai 40 P.O. Box 2831 8022 Zurich Switzerland |
Director Name | Mr James Anthony Thornton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 April 2024) |
Role | Property Fund Manager |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Mr Guy Lister Brogden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Water Stratford Buckingham MK18 5DR |
Secretary Name | Mr Guy Lister Brogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Water Stratford Buckingham MK18 5DR |
Director Name | Mr David James Watson Larkin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bourdon Street London W1K 3PS |
Director Name | Mr Robert John Hudson Palmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 April 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr James Selwyn Lloyd |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Edward Jonathan Lawrence Pumphrey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr William Anthony Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1T 3PT |
Secretary Name | Miss Gillian Anne Roantree |
---|---|
Status | Resigned |
Appointed | 31 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2015) |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Secretary Name | Mrs Selina Josephine Hughes |
---|---|
Status | Resigned |
Appointed | 10 November 2015(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Graham Michael Langlay-Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Mr Hermann Josef Inglin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 April 2024) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mayfaircapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74951929 |
Telephone region | London |
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 |
18.3k at £0.1 | Victona Limited 9.14% Ordinary E |
---|---|
13.4k at £0.1 | James Lloyd 6.68% Ordinary D |
91.9k at £0.1 | James Anthony Thornton 45.80% Ordinary B |
7.8k at £0.1 | Trustee Of James Hay Personal Pension Plan 39328 3.87% Ordinary D |
54.8k at £0.1 | Robert John Hudson Palmer 27.30% Ordinary C |
5.9k at £0.1 | Pentire Investments Limited 2.95% Ordinary F |
5.4k at £0.1 | Edward Pumphrey 2.68% Ordinary D |
3.2k at £0.1 | William Hill Consulting Limited 1.59% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,325,417 |
Cash | £1,808,203 |
Current Liabilities | £1,217,703 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
28 June 2019 | Delivered on: 11 July 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 October 2010 | Delivered on: 13 October 2010 Satisfied on: 10 October 2014 Persons entitled: Grosvenor Properties Classification: 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 £29,905.22 see image for full details. Fully Satisfied |
24 May 2010 | Delivered on: 27 May 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 September 2017 | Cessation of Robert John Hudson Palmer as a person with significant control on 1 November 2016 (1 page) |
---|---|
5 September 2017 | Cessation of James Anthony Thornton as a person with significant control on 1 November 2016 (1 page) |
5 September 2017 | Notification of Swiss Life Investment Management Holding Ag as a person with significant control on 1 November 2016 (4 pages) |
5 September 2017 | Confirmation statement made on 25 July 2017 with updates (8 pages) |
6 February 2017 | Termination of appointment of Edward Jonathan Lawrence Pumphrey as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of James Selwyn Lloyd as a director on 3 February 2017 (1 page) |
17 January 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
8 December 2016 | Auditor's resignation (1 page) |
28 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
23 November 2016 | Appointment of Mr Stefan Maechler as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Hermann Josef Inglin as a director on 21 November 2016 (2 pages) |
18 November 2016 | Accounts for a small company made up to 30 September 2016 (7 pages) |
15 November 2016 | Termination of appointment of Selina Josephine Hughes as a secretary on 10 November 2016 (1 page) |
15 November 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (9 pages) |
10 June 2016 | Secretary's details changed for Miss Selina Josephine Brock on 7 May 2016 (1 page) |
3 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
1 February 2016 | Appointment of Mr Graham Michael Langlay-Smith as a director on 1 February 2016 (2 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
23 November 2015 | Accounts for a small company made up to 30 September 2015 (7 pages) |
13 November 2015 | Termination of appointment of Gillian Anne Roantree as a secretary on 10 November 2015 (1 page) |
13 November 2015 | Appointment of Miss Selina Josephine Brock as a secretary on 10 November 2015 (2 pages) |
15 October 2015 | Resolutions
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 April 2015 | Purchase of own shares. (3 pages) |
20 April 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 April 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
9 April 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Termination of appointment of Guy Lister Brogden as a director on 25 March 2015 (1 page) |
7 January 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
12 November 2014 | Auditor's resignation (1 page) |
10 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
4 September 2014 | Satisfaction of charge 1 in full (5 pages) |
19 August 2014 | Resolutions
|
13 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (9 pages) |
28 July 2014 | Registered office address changed from Brookfield House 44 Davies Street London W1K 5JA to 2 Cavendish Square London W1G 0PU on 28 July 2014 (1 page) |
6 May 2014 | Appointment of Mr Edward Jonathan Lawrence Pumphrey as a director (2 pages) |
15 April 2014 | Appointment of Mr William Anthony Hill as a director (2 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) |
3 February 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
15 January 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
19 November 2012 | Auditor's resignation (1 page) |
1 November 2012 | Appointment of Mr James Selwyn Lloyd as a director (2 pages) |
11 September 2012 | Consolidation and sub-division of shares on 30 August 2012 (7 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Change of share class name or designation (2 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Appointment of Mr Stephen Howard Rhodes Musgrave as a director (2 pages) |
28 July 2011 | Termination of appointment of David Larkin as a director (1 page) |
20 January 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
12 November 2010 | Registered office address changed from 23 Bruton Street London W1J 6QD on 12 November 2010 (1 page) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2010 | Resolutions
|
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Appointment of Mr Robert John Hudson Palmer as a director (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Purchase of own shares. (3 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
28 October 2008 | Director appointed mr david james watson larkin (1 page) |
27 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
10 September 2008 | Capitals not rolled up (2 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
27 February 2008 | Statement of affairs (10 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Ad 06/02/08\gbp si 25712@1=25712\gbp ic 2/25714\ (2 pages) |
4 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
1 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 August 2003 | New secretary appointed;new director appointed (3 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (15 pages) |