Queensbury
Edgware
Middlesex
HA8 5NR
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Website | themayfairclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76299038 |
Telephone region | London |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Navinchandra Sharma 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
---|---|
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
6 September 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
30 July 2012 | Director's details changed for Mr Navinchandra Chandra Sharma on 21 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
31 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Director's details changed for Mr Navinchandra Sharma on 21 July 2010 (2 pages) |
7 May 2010 | Registered office address changed from First Floor 22 Stephenson Way London NW1 2LE on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from First Floor 22 Stephenson Way London NW1 2LE on 7 May 2010 (1 page) |
18 December 2009 | Company name changed mayfair leisure LTD\certificate issued on 18/12/09
|
18 December 2009 | Change of name notice (2 pages) |
14 September 2009 | Company name changed lastbrook LIMITED\certificate issued on 15/09/09 (2 pages) |
24 August 2009 | Director appointed navinchandra sharma (2 pages) |
20 August 2009 | Appointment terminated director andrew davis (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
21 July 2009 | Incorporation (17 pages) |