Company Name05997072 Limited
Company StatusDissolved
Company Number05997072
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date29 December 2021 (2 years, 3 months ago)
Previous NameMayfair Consultancy Services UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameRosalba Chopra
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 The Monument 45-47 The Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMrs Rosalba Chopra
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(12 years after company formation)
Appointment Duration3 years, 1 month (closed 29 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Monument 45-47 The Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Michail Dusan Chopra
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Monument 45-47 The Monument Hill
Weybridge
Surrey
KT13 8RN

Contact

Websitewww.mayfairworldwide.com

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Chopra Family Trust
5.00%
Ordinary D
450 at £1Michail Chopra
45.00%
Ordinary A
300 at £1Satish Kumar Chopra
30.00%
Ordinary B
200 at £1Laetitia Chopra
20.00%
Ordinary C

Financials

Year2014
Net Worth£442,004
Cash£275,779
Current Liabilities£56,509

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

15 December 2017Change of details for Mr Michail Dusan Chopra as a person with significant control on 12 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Michail Dusan Chopra on 12 December 2017 (2 pages)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 October 2017Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mr Michail Dusan Chopra on 15 October 2017 (2 pages)
16 October 2017Secretary's details changed for Rosalba Chopra on 15 October 2017 (1 page)
16 October 2017Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to No. 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN on 16 October 2017 (1 page)
16 October 2017Change of details for Mr Michail Dusan Chopra as a person with significant control on 15 October 2017 (2 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
13 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
9 October 2014Accounts for a small company made up to 30 November 2013 (6 pages)
25 November 2013Secretary's details changed for Rosalba Chopra on 1 December 2012 (1 page)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Director's details changed for Mr Michail Dusan Chopra on 1 December 2012 (2 pages)
25 November 2013Secretary's details changed for Rosalba Chopra on 1 December 2012 (1 page)
25 November 2013Director's details changed for Mr Michail Dusan Chopra on 1 December 2012 (2 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
24 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
24 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
23 January 2011Director's details changed for Michail Chopra on 1 January 2010 (2 pages)
23 January 2011Director's details changed for Michail Chopra on 1 January 2010 (2 pages)
23 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 December 2008Return made up to 13/11/08; full list of members (7 pages)
17 September 2008Secretary's change of particulars / rosalba chopra / 21/07/2008 (1 page)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 August 2008Director's change of particulars / michail chopra / 21/07/2008 (1 page)
16 May 2008Registered office changed on 16/05/2008 from 419 staines road west ashford middx TW15 1RB (1 page)
4 January 2008Return made up to 13/11/07; full list of members (6 pages)
23 August 2007Nc inc already adjusted 12/08/07 (1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Ad 13/11/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 419 staines west road ashford middlesex TW15 1RB (1 page)
21 November 2006Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2006Incorporation (12 pages)