London
W1G 0PU
Secretary Name | Mayfair Capital Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Douglas James Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hookwood House Reigate Road Hookwood Surrey RH6 0HU |
Director Name | Mr Richard Mark Topps |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2015) |
Role | Property Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mayfair Capital Investment Management Limited London W1G 0PU |
Secretary Name | Mr Jonathan Dryden Foord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet View The Pound Cookham Berkshire SL6 9QD |
Secretary Name | Mr Daniel Francis Sheehan |
---|---|
Status | Resigned |
Appointed | 10 March 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Tiddington Road Stratford-Upon-Avon Warwickshire CV37 7BJ |
Director Name | Mr Rorie Graham Farquharson Henderson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 46 Mount Street London W1K 2HH |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
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 |
91 at £1 | The Property Income Trust For Charities 60.26% Ordinary |
---|---|
10 at £1 | Contour Power Limited 6.62% Ordinary |
8 at £1 | P.b.o. Limited 5.30% Ordinary |
5 at £1 | The Powerlink Directors Pension Scheme 3.31% Ordinary |
37 at £1 | Ridgeway Group (Woods) 24.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
16 April 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
26 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
10 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
12 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
17 August 2020 | Amended accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 August 2020 | Amended accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 August 2020 | Amended accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 August 2020 | Amended accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
26 September 2019 | Registered office address changed from C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU to 55 Wells Street London W1T 3PT on 26 September 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 January 2016 | Second filing of AP01 previously delivered to Companies House
|
25 January 2016 | Second filing of AP01 previously delivered to Companies House
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
5 January 2016 | Register(s) moved to registered office address C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU (1 page) |
5 January 2016 | Register(s) moved to registered office address C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU (1 page) |
28 October 2015 | Termination of appointment of Richard Mark Topps as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Douglas James Stewart as a director on 1 October 2015 (1 page) |
28 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 October 2015 | Termination of appointment of Rorie Graham Farquharson Henderson as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Douglas James Stewart as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Rorie Graham Farquharson Henderson as a director on 1 October 2015 (1 page) |
28 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 October 2015 | Termination of appointment of Douglas James Stewart as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Richard Mark Topps as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Richard Mark Topps as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Rorie Graham Farquharson Henderson as a director on 1 October 2015 (1 page) |
22 October 2015 | Registered office address changed from Tiddington Road Stratford-upon-Avon Warwickshire CV37 7BJ to C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Scott Fawcett as a director on 1 October 2015
|
22 October 2015 | Appointment of Mayfair Capital Investment Management Limited as a secretary on 1 October 2015 (3 pages) |
22 October 2015 | Appointment of Mayfair Capital Investment Management Limited as a secretary on 1 October 2015 (3 pages) |
22 October 2015 | Termination of appointment of Daniel Francis Sheehan as a secretary on 1 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Daniel Francis Sheehan as a secretary on 1 October 2015 (2 pages) |
22 October 2015 | Appointment of Mayfair Capital Investment Management Limited as a secretary on 1 October 2015 (3 pages) |
22 October 2015 | Registered office address changed from Tiddington Road Stratford-upon-Avon Warwickshire CV37 7BJ to C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU on 22 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Daniel Francis Sheehan as a secretary on 1 October 2015 (2 pages) |
22 October 2015 | Appointment of Scott Fawcett as a director on 1 October 2015 (3 pages) |
22 October 2015 | Appointment of Scott Fawcett as a director on 1 October 2015
|
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
16 September 2015 | Change of share class name or designation (2 pages) |
16 September 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 April 2015 | Appointment of Mr Rorie Graham Farquharson Henderson as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Rorie Graham Farquharson Henderson as a director on 20 April 2015 (2 pages) |
5 January 2015 | Register inspection address has been changed from C/O Salmon Developments Plc 46 Mount Street London W1K 2HH United Kingdom to C/O Salmon Developments Ltd 46 Mount Street Mount Street London W1K 2HH (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Register inspection address has been changed from C/O Salmon Developments Plc 46 Mount Street London W1K 2HH United Kingdom to C/O Salmon Developments Ltd 46 Mount Street Mount Street London W1K 2HH (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 March 2014 | Appointment of Mr Daniel Francis Sheehan as a secretary (2 pages) |
18 March 2014 | Appointment of Mr Daniel Francis Sheehan as a secretary (2 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 May 2013 | Termination of appointment of Jonathan Foord as a secretary (1 page) |
22 May 2013 | Termination of appointment of Jonathan Foord as a secretary (1 page) |
6 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Douglas James Stewart on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Douglas James Stewart on 1 October 2009 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Douglas James Stewart on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Richard Mark Topps on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Richard Mark Topps on 10 November 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Capitals not rolled up (1 page) |
14 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
14 January 2009 | Capitals not rolled up (1 page) |
8 August 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
8 August 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
8 August 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
8 August 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
6 August 2008 | Director appointed richard mark topps (3 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Appointment terminated director whale rock directors LIMITED (1 page) |
6 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 4 more london riverside london SE1 2AU (1 page) |
6 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
6 August 2008 | Secretary appointed jonathan dryden foord (2 pages) |
6 August 2008 | Director's change of particulars / whale rock directors LIMITED / 10/03/2008 (1 page) |
6 August 2008 | Director appointed richard mark topps (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 4 more london riverside london SE1 2AU (1 page) |
6 August 2008 | Secretary appointed jonathan dryden foord (2 pages) |
6 August 2008 | Director's change of particulars / whale rock directors LIMITED / 10/03/2008 (1 page) |
6 August 2008 | Director appointed douglas james stewart (3 pages) |
6 August 2008 | Director appointed douglas james stewart (3 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Appointment terminated director whale rock directors LIMITED (1 page) |
31 March 2008 | Secretary's change of particulars whale rock directors LIMITED logged form (1 page) |
31 March 2008 | Secretary's change of particulars whale rock directors LIMITED logged form (1 page) |
29 March 2008 | Company name changed lawgra (no.1456) LIMITED\certificate issued on 03/04/08 (2 pages) |
29 March 2008 | Company name changed lawgra (no.1456) LIMITED\certificate issued on 03/04/08 (2 pages) |
4 January 2008 | Incorporation (15 pages) |
4 January 2008 | Incorporation (15 pages) |