St Peter Port
GY1 1DG
Director Name | Roger Hatfield |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Donald Alasdair Maclellan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Kin Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Ms Susan Carole Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe House Lodge 124 Coombe Lane West Kingston Surrey KT2 7DD |
Director Name | Mr Douglas Charles Davidson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Leven Road Lundin Links Fife KY8 6AJ Scotland |
Director Name | Stephen Joseph Duffy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2011(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Correspondence Address | Erico House 93-99 Upper Richmond Road London SW15 2TG |
Website | mayfairbrands.com |
---|---|
Telephone | 07 296776e15 |
Telephone region | Mobile |
Registered Address | Hyde Park House 5 Manfred Road London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
155k at £0.01 | Brindiamo Group Llc 5.15% Ordinary |
---|---|
133.7k at £0.01 | Douglas Davidson 4.45% Ordinary |
119.6k at £0.01 | Fergus Grimes & Eleanor Grimes 3.98% Ordinary |
100k at £0.01 | Peter Charles Desborough Burnell 3.33% Ordinary |
606.9k at £0.01 | Stephen Joseph Duffy 20.18% Ordinary |
60k at £0.01 | Robert Cameron 2.00% Ordinary |
444.2k at £0.01 | Michael Peirce 14.77% Ordinary |
406.2k at £0.01 | Roger Hatfield 13.51% Ordinary |
50k at £0.01 | Iain Donald Aitkenhead 1.66% Ordinary |
50k at £0.01 | Isabella Aitkenhead 1.66% Ordinary |
50k at £0.01 | Richard David Clarke 1.66% Ordinary |
40k at £0.01 | John Peter Berkshire 1.33% Ordinary |
40k at £0.01 | Kenneth Miller 1.33% Ordinary |
40k at £0.01 | Moira Elizabeth Cameron 1.33% Ordinary |
30k at £0.01 | John Francis Henry Trott 1.00% Ordinary |
30k at £0.01 | Peter William Edwards 1.00% Ordinary |
25k at £0.01 | Antony Stephen Hunter Lowe 0.83% Ordinary |
25k at £0.01 | Sir Charles Blois 0.83% Ordinary |
20k at £0.01 | Brian John Colby 0.67% Ordinary |
20k at £0.01 | David Lee Pendlebury 0.67% Ordinary |
20k at £0.01 | David Richard Bolton 0.67% Ordinary |
20k at £0.01 | Ian Alexander Duncan 0.67% Ordinary |
20k at £0.01 | Janet Mary Watson 0.67% Ordinary |
20k at £0.01 | Linda Heggs 0.67% Ordinary |
20k at £0.01 | Michael Joseph Moore 0.67% Ordinary |
20k at £0.01 | Nicholas Paul Straker 0.67% Ordinary |
20k at £0.01 | Peter Byles 0.67% Ordinary |
20k at £0.01 | Peter Jon Carpenter 0.67% Ordinary |
20k at £0.01 | Robert John Dowsett 0.67% Ordinary |
20k at £0.01 | Stephanie Jane Allen 0.67% Ordinary |
19.5k at £0.01 | Edwin Charles Bruce-gardner 0.65% Ordinary |
15k at £0.01 | Clive Duncan Thorne 0.50% Ordinary |
15k at £0.01 | Malcolm Leonard Windsor 0.50% Ordinary |
15k at £0.01 | Reginald Derek Thorley 0.50% Ordinary |
15k at £0.01 | Shakers Investment LTD 0.50% Ordinary |
14k at £0.01 | Graham Vincent Turner 0.47% Ordinary |
10k at £0.01 | Anthony Keith Waterhouse 0.33% Ordinary |
10k at £0.01 | Barry John Bruce Driver 0.33% Ordinary |
10k at £0.01 | Christopher Ward 0.33% Ordinary |
10k at £0.01 | David John Price 0.33% Ordinary |
10k at £0.01 | David Richardson Nicol 0.33% Ordinary |
10k at £0.01 | Edith Myra Margaret Duncan 0.33% Ordinary |
10k at £0.01 | John Aneurin Cecil-williams 0.33% Ordinary |
10k at £0.01 | John Barton 0.33% Ordinary |
10k at £0.01 | John Ian Tweedie-smith 0.33% Ordinary |
10k at £0.01 | John Oliver Robertson Darby 0.33% Ordinary |
10k at £0.01 | John Osborne 0.33% Ordinary |
10k at £0.01 | Michael Gordon Livingstone 0.33% Ordinary |
10k at £0.01 | Michael Wells 0.33% Ordinary |
10k at £0.01 | Robert Ballard Sharpe 0.33% Ordinary |
10k at £0.01 | Roger Anthony Lees 0.33% Ordinary |
10k at £0.01 | Simon Anthony Shute 0.33% Ordinary |
10k at £0.01 | Wendy Vanessa Driver 0.33% Ordinary |
7k at £0.01 | Robert Edward Ovens 0.23% Ordinary |
6k at £0.01 | Christopher Frank Tubbs 0.20% Ordinary |
5k at £0.01 | Alan David Jones 0.17% Ordinary |
5k at £0.01 | Alan William Frederick Lettin 0.17% Ordinary |
5k at £0.01 | Albert Edward Hargreaves 0.17% Ordinary |
5k at £0.01 | Alexander Hamilton 0.17% Ordinary |
5k at £0.01 | Anthony Shemmonds Elliott 0.17% Ordinary |
5k at £0.01 | Charles James Sehmer 0.17% Ordinary |
5k at £0.01 | Christopher John Newlands Sykes 0.17% Ordinary |
5k at £0.01 | Christopher Neville Barrington Marriage 0.17% Ordinary |
5k at £0.01 | Daniel Amir Driver 0.17% Ordinary |
5k at £0.01 | Iain Scott 0.17% Ordinary |
5k at £0.01 | John Norman Wates 0.17% Ordinary |
5k at £0.01 | John Philip Townend 0.17% Ordinary |
5k at £0.01 | Martyn Wenzerul 0.17% Ordinary |
5k at £0.01 | Owen Roberts 0.17% Ordinary |
5k at £0.01 | Precel James Owen 0.17% Ordinary |
5k at £0.01 | Robin Henry Etheridge 0.17% Ordinary |
5k at £0.01 | Ronnie Asaf Driver 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,697 |
Current Liabilities | £26,885 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
17 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 April 2016 | Termination of appointment of Douglas Charles Davidson as a director on 27 April 2016 (1 page) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
13 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
10 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders (13 pages) |
8 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 July 2014 | Amended accounts for a small company made up to 30 June 2013 (14 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 August 2013 | Statement of capital following an allotment of shares on 13 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 29 June 2013
|
7 August 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
19 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 12 March 2013 (1 page) |
11 February 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
5 February 2013 | Director's details changed for Michael Peirce on 1 September 2012 (2 pages) |
5 February 2013 | Director's details changed for Michael Peirce on 1 September 2012 (2 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
1 May 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
29 February 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 16 September 2011
|
28 October 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
29 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
28 September 2011 | Termination of appointment of Enterprise Administration Limited as a secretary (1 page) |
28 September 2011 | Appointment of Derringtons Limited as a secretary (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
6 June 2011 | Resolutions
|
3 June 2011 | Appointment of Stephen Joseph Duffy as a director (2 pages) |
3 June 2011 | Appointment of Douglas Davidson as a director (2 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
15 February 2011 | Appointment of Roger Hatfield as a director (2 pages) |
14 February 2011 | Appointment of Michael Peirce as a director (2 pages) |
14 February 2011 | Termination of appointment of Susan Phillips as a director (1 page) |
2 February 2011 | Company name changed upper richmond (no.24) LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice (2 pages) |
27 August 2010 | Incorporation (49 pages) |