Company NameMayfair Housing & Commercial Concerns Limited
Company StatusActive
Company Number06711607
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Samira Ahmed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMrs Saira Macnicol
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Athar Ahmad
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Salim Ahmad
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Athar Ahmad
StatusCurrent
Appointed01 May 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMrs Saira Macnicol
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTuborg House Mandrell Road
London
SW2 5DL

Contact

Websitegcsgroup.co.uk
Email address[email protected]
Telephone020 75384448
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mayfair Housing & Commercial Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,875
Net Worth£50,976
Cash£1,623
Current Liabilities£36,477

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

16 July 2010Delivered on: 28 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tuborg house mandrell road london t/no SGL371018 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 2010Delivered on: 28 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 frenchs avenue dunstable bedfordshire t/n BD236652 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 2010Delivered on: 28 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H alphadelta house rashs green industrial estate east dereham norfolk t/n NK268407 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
5 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 September 2019Director's details changed for Mr Salim Ahmad on 5 September 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 September 2016Director's details changed for Mr. Athar Ahmad on 8 August 2016 (2 pages)
13 September 2016Director's details changed for Mr. Athar Ahmad on 8 August 2016 (2 pages)
6 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
6 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
27 April 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
27 April 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
28 October 2014Registered office address changed from Tuborg House Mandrell Road London SW2 5DL to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 28 October 2014 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Registered office address changed from Tuborg House Mandrell Road London SW2 5DL to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 28 October 2014 (1 page)
8 September 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
8 September 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
8 September 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(16 pages)
8 September 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(16 pages)
8 September 2014Administrative restoration application (3 pages)
8 September 2014Administrative restoration application (3 pages)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2013Full accounts made up to 30 April 2012 (12 pages)
15 January 2013Full accounts made up to 30 April 2012 (12 pages)
3 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-11-03
  • GBP 1,000
(5 pages)
3 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-11-03
  • GBP 1,000
(5 pages)
28 May 2012Appointment of Mr. Athar Ahmad as a secretary (1 page)
28 May 2012Termination of appointment of Saira Macnicol as a secretary (1 page)
28 May 2012Appointment of Mr. Athar Ahmad as a secretary (1 page)
28 May 2012Termination of appointment of Saira Macnicol as a secretary (1 page)
28 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 October 2009Secretary's details changed for Saira Macnicol on 1 October 2009 (1 page)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page)
29 October 2009Director's details changed for Mr Salim Ahmad on 1 October 2009 (2 pages)
29 October 2009Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page)
29 October 2009Director's details changed for Ms Samira Ahmed on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Samira Ahmed on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Athar Ahmad on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Athar Ahmad on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Salim Ahmad on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Salim Ahmad on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Saira Macnicol on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Samira Ahmed on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Saira Macnicol on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Saira Macnicol on 1 October 2009 (1 page)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Athar Ahmad on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Saira Macnicol on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Saira Macnicol on 1 October 2009 (1 page)
12 October 2009Registered office address changed from , 8 Weir Road, Balham, London, SW12 0NA to Tuborg House Mandrell Road London SW2 5DL on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from , 8 Weir Road, Balham, London, SW12 0NA to Tuborg House Mandrell Road London SW2 5DL on 12 October 2009 (2 pages)
30 September 2008Incorporation (21 pages)
30 September 2008Incorporation (21 pages)