Company NameMayfair Clubs Ltd
DirectorNavinchandra Sharma
Company StatusActive
Company Number06968214
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Previous NamesLastbrook Limited and Mayfair Leisure Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Navinchandra Sharma
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(2 weeks after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Regency Club 18-21 Queensbury Station Parade
Queensbury
Edgware
Middlesex
HA8 5NR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Contact

Websitethemayfairclub.co.uk
Email address[email protected]
Telephone020 76299038
Telephone regionLondon

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Navinchandra Sharma
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
1 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 September 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page)
6 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 July 2012Director's details changed for Mr Navinchandra Chandra Sharma on 21 July 2012 (2 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
31 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Director's details changed for Mr Navinchandra Sharma on 21 July 2010 (2 pages)
7 May 2010Registered office address changed from First Floor 22 Stephenson Way London NW1 2LE on 7 May 2010 (1 page)
7 May 2010Registered office address changed from First Floor 22 Stephenson Way London NW1 2LE on 7 May 2010 (1 page)
18 December 2009Company name changed mayfair leisure LTD\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
18 December 2009Change of name notice (2 pages)
14 September 2009Company name changed lastbrook LIMITED\certificate issued on 15/09/09 (2 pages)
24 August 2009Director appointed navinchandra sharma (2 pages)
20 August 2009Appointment terminated director andrew davis (1 page)
5 August 2009Registered office changed on 05/08/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
21 July 2009Incorporation (17 pages)