London
E15 1JG
Director Name | Mr John Anderson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Chambers Grove Welwyn Garden City Hertfordshire AL7 4FQ |
Director Name | Mr Mohammed Musa Sulaman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborn House 9-13 Osborn Street London E1 6TD |
Director Name | Mr Imran Ahmed Chaudhry |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 466-490 Edgware Road London W2 1EL |
Website | mayfair-investments.com |
---|---|
Telephone | 07 713152252 |
Telephone region | Mobile |
Registered Address | 1 Francis Street London E15 1JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
33 at £1 | Mohammed Musa Sulaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,062 |
Cash | £33,430 |
Current Liabilities | £567,556 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 2 weeks from now) |
5 December 2012 | Delivered 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 |
---|
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
---|---|
24 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Imran Ahmed Chaudhry as a director on 15 August 2015 (1 page) |
14 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2012 | Appointment of Mr Mohammed Musa Sulaman as a director (2 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
25 April 2012 | Termination of appointment of Mohammed Sulaman as a director (2 pages) |
4 April 2012 | Appointment of Mr Imran Chaudhry as a director (3 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr Mohammed Musa Sulaman on 2 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr Mohammed Musa Sulaman on 2 July 2011 (2 pages) |
24 March 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Cancellation of shares. Statement of capital on 10 June 2010
|
25 May 2010 | Termination of appointment of John Anderson as a director (1 page) |
7 July 2009 | Director's change of particulars / mohammed sulaman / 07/07/2009 (1 page) |
2 July 2009 | Incorporation (14 pages) |