Sutton
Surrey
SM1 4LA
Secretary Name | Aziza Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mayfairschool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75347141 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mayfair Education Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217,267 |
Cash | £23,735 |
Current Liabilities | £1,099,789 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 25 October 2020 (overdue) |
9 February 2012 | Delivered on: 11 February 2012 Persons entitled: Co-Operative Insurance Society 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 amount from time to time standing to the credit of an account see image for full details. Outstanding |
---|---|
10 February 2006 | Delivered on: 14 February 2006 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed Secured details: £15,637.50 due or to become due from the company to. Particulars: Six month's rental payable in threes. Outstanding |
31 October 2023 | Liquidators' statement of receipts and payments to 19 September 2023 (12 pages) |
---|---|
21 November 2022 | Liquidators' statement of receipts and payments to 19 September 2022 (12 pages) |
24 November 2021 | Liquidators' statement of receipts and payments to 19 September 2021 (15 pages) |
11 May 2021 | Liquidators' statement of receipts and payments to 19 September 2020 (14 pages) |
7 April 2021 | Statement of affairs (8 pages) |
7 April 2021 | Appointment of a voluntary liquidator (4 pages) |
7 April 2021 | Resolutions
|
7 October 2019 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 October 2019 (2 pages) |
20 September 2019 | Resolutions
|
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
26 April 2019 | Director's details changed for Mr Khwaja Naeem Ahmad on 26 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Mr Khwaja Naeem Ahmad on 26 April 2019 (2 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 September 2013 | Director's details changed for Mr Khwaja Naeem Ahmad on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Khwaja Naeem Ahmad on 20 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 May 2013 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
20 May 2013 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
16 November 2010 | Termination of appointment of Aziza Ahmad as a secretary (1 page) |
16 November 2010 | Termination of appointment of Aziza Ahmad as a secretary (1 page) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Secretary's details changed for Aziza Ahmad on 1 March 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Khwaja Naeem Ahmad on 1 March 2010 (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
15 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
15 April 2010 | Director's details changed for Mr Khwaja Naeem Ahmad on 1 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Aziza Ahmad on 1 March 2010 (1 page) |
15 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
15 April 2010 | Director's details changed for Mr Khwaja Naeem Ahmad on 1 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Aziza Ahmad on 1 March 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
20 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 33 crescent gardens london SW19 8AJ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 33 crescent gardens london SW19 8AJ (1 page) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
5 February 2008 | Return made up to 13/09/07; full list of members (2 pages) |
5 February 2008 | Return made up to 13/09/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
17 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
17 October 2006 | Ad 13/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 October 2006 | Ad 13/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
4 October 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
4 October 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Incorporation (16 pages) |
13 September 2005 | Incorporation (16 pages) |