Company NameMayfair Investment Limited
DirectorMohammed Musa Sulaman
Company StatusActive
Company Number06950319
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Musa Sulaman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(2 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Francis Street
London
E15 1JG
Director NameMr John Anderson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chambers Grove
Welwyn Garden City
Hertfordshire
AL7 4FQ
Director NameMr Mohammed Musa Sulaman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborn House 9-13 Osborn Street
London
E1 6TD
Director NameMr Imran Ahmed Chaudhry
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address466-490 Edgware Road
London
W2 1EL

Contact

Websitemayfair-investments.com
Telephone07 713152252
Telephone regionMobile

Location

Registered Address1 Francis Street
London
E15 1JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

33 at £1Mohammed Musa Sulaman
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,062
Cash£33,430
Current Liabilities£567,556

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 April 2024 (4 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Charges

5 December 2012Delivered on: 14 December 2012
Persons entitled: Britel Fund Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its interest in an interest bearing, instant access deposit account.
Outstanding

Filing History

6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 March 2017Registered office address changed from 15 Abbey Road London NW10 7SU England to 9-13 Osborn Street London E1 6TD on 16 March 2017 (1 page)
15 March 2017Registered office address changed from Osborn House 9-13 Osborn Street London E1 6TD to 15 Abbey Road London NW10 7SU on 15 March 2017 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 33
(3 pages)
29 April 2016Termination of appointment of Imran Ahmed Chaudhry as a director on 15 August 2015 (1 page)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 33
(4 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 33
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 33
(4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 33
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Appointment of Mr Mohammed Musa Sulaman as a director (2 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
25 April 2012Termination of appointment of Mohammed Sulaman as a director (2 pages)
4 April 2012Appointment of Mr Imran Chaudhry as a director (3 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr Mohammed Musa Sulaman on 2 July 2011 (2 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr Mohammed Musa Sulaman on 2 July 2011 (2 pages)
24 March 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
10 June 2010Cancellation of shares. Statement of capital on 10 June 2010
  • GBP 33
(4 pages)
25 May 2010Termination of appointment of John Anderson as a director (1 page)
7 July 2009Director's change of particulars / mohammed sulaman / 07/07/2009 (1 page)
2 July 2009Incorporation (14 pages)