London
WC2H 8JR
Director Name | Mr Aziz Mansour |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Website | commodoream.com |
---|
Registered Address | 177 Shaftesbury Avenue London WC2H 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1m at £1 | Mayfield Real Estate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334,206 |
Cash | £2 |
Current Liabilities | £1,747 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
1 September 2017 | Change of details for Mayfield Real Estate Holdings Ltd as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
17 November 2014 | Company name changed mayfield real estate investments LIMITED\certificate issued on 17/11/14
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Company name changed pierpont LIMITED\certificate issued on 06/02/14
|
5 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
12 November 2013 | Memorandum and Articles of Association (27 pages) |
12 November 2013 | Resolutions
|
18 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
4 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 28 September 2012 (1 page) |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 7 October 2011 (2 pages) |
1 March 2011 | Company name changed pierpont associates LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Change of name notice (2 pages) |
7 January 2011 | Company name changed pierpont capital LIMITED\certificate issued on 07/01/11
|
16 December 2010 | Change of name notice (2 pages) |
24 August 2010 | Incorporation (51 pages) |