Company NameMayfair Brands Limited
Company StatusActive
Company Number07358636
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)
Previous NameUpper Richmond (No.24) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Michael Alexander Peirce
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2011(5 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBeauregard 48 Hauteville
St Peter Port
GY1 1DG
Director NameRoger Hatfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(5 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Donald Alasdair Maclellan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameKin Company Secretarial Limited (Corporation)
StatusCurrent
Appointed27 September 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMs Susan Carole Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House Lodge 124 Coombe Lane West
Kingston
Surrey
KT2 7DD
Director NameMr Douglas Charles Davidson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Leven Road
Lundin Links
Fife
KY8 6AJ
Scotland
Director NameStephen Joseph Duffy
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2011(9 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence AddressErico House 93-99 Upper Richmond Road
London
SW15 2TG

Contact

Websitemayfairbrands.com
Telephone07 296776e15
Telephone regionMobile

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

155k at £0.01Brindiamo Group Llc
5.15%
Ordinary
133.7k at £0.01Douglas Davidson
4.45%
Ordinary
119.6k at £0.01Fergus Grimes & Eleanor Grimes
3.98%
Ordinary
100k at £0.01Peter Charles Desborough Burnell
3.33%
Ordinary
606.9k at £0.01Stephen Joseph Duffy
20.18%
Ordinary
60k at £0.01Robert Cameron
2.00%
Ordinary
444.2k at £0.01Michael Peirce
14.77%
Ordinary
406.2k at £0.01Roger Hatfield
13.51%
Ordinary
50k at £0.01Iain Donald Aitkenhead
1.66%
Ordinary
50k at £0.01Isabella Aitkenhead
1.66%
Ordinary
50k at £0.01Richard David Clarke
1.66%
Ordinary
40k at £0.01John Peter Berkshire
1.33%
Ordinary
40k at £0.01Kenneth Miller
1.33%
Ordinary
40k at £0.01Moira Elizabeth Cameron
1.33%
Ordinary
30k at £0.01John Francis Henry Trott
1.00%
Ordinary
30k at £0.01Peter William Edwards
1.00%
Ordinary
25k at £0.01Antony Stephen Hunter Lowe
0.83%
Ordinary
25k at £0.01Sir Charles Blois
0.83%
Ordinary
20k at £0.01Brian John Colby
0.67%
Ordinary
20k at £0.01David Lee Pendlebury
0.67%
Ordinary
20k at £0.01David Richard Bolton
0.67%
Ordinary
20k at £0.01Ian Alexander Duncan
0.67%
Ordinary
20k at £0.01Janet Mary Watson
0.67%
Ordinary
20k at £0.01Linda Heggs
0.67%
Ordinary
20k at £0.01Michael Joseph Moore
0.67%
Ordinary
20k at £0.01Nicholas Paul Straker
0.67%
Ordinary
20k at £0.01Peter Byles
0.67%
Ordinary
20k at £0.01Peter Jon Carpenter
0.67%
Ordinary
20k at £0.01Robert John Dowsett
0.67%
Ordinary
20k at £0.01Stephanie Jane Allen
0.67%
Ordinary
19.5k at £0.01Edwin Charles Bruce-gardner
0.65%
Ordinary
15k at £0.01Clive Duncan Thorne
0.50%
Ordinary
15k at £0.01Malcolm Leonard Windsor
0.50%
Ordinary
15k at £0.01Reginald Derek Thorley
0.50%
Ordinary
15k at £0.01Shakers Investment LTD
0.50%
Ordinary
14k at £0.01Graham Vincent Turner
0.47%
Ordinary
10k at £0.01Anthony Keith Waterhouse
0.33%
Ordinary
10k at £0.01Barry John Bruce Driver
0.33%
Ordinary
10k at £0.01Christopher Ward
0.33%
Ordinary
10k at £0.01David John Price
0.33%
Ordinary
10k at £0.01David Richardson Nicol
0.33%
Ordinary
10k at £0.01Edith Myra Margaret Duncan
0.33%
Ordinary
10k at £0.01John Aneurin Cecil-williams
0.33%
Ordinary
10k at £0.01John Barton
0.33%
Ordinary
10k at £0.01John Ian Tweedie-smith
0.33%
Ordinary
10k at £0.01John Oliver Robertson Darby
0.33%
Ordinary
10k at £0.01John Osborne
0.33%
Ordinary
10k at £0.01Michael Gordon Livingstone
0.33%
Ordinary
10k at £0.01Michael Wells
0.33%
Ordinary
10k at £0.01Robert Ballard Sharpe
0.33%
Ordinary
10k at £0.01Roger Anthony Lees
0.33%
Ordinary
10k at £0.01Simon Anthony Shute
0.33%
Ordinary
10k at £0.01Wendy Vanessa Driver
0.33%
Ordinary
7k at £0.01Robert Edward Ovens
0.23%
Ordinary
6k at £0.01Christopher Frank Tubbs
0.20%
Ordinary
5k at £0.01Alan David Jones
0.17%
Ordinary
5k at £0.01Alan William Frederick Lettin
0.17%
Ordinary
5k at £0.01Albert Edward Hargreaves
0.17%
Ordinary
5k at £0.01Alexander Hamilton
0.17%
Ordinary
5k at £0.01Anthony Shemmonds Elliott
0.17%
Ordinary
5k at £0.01Charles James Sehmer
0.17%
Ordinary
5k at £0.01Christopher John Newlands Sykes
0.17%
Ordinary
5k at £0.01Christopher Neville Barrington Marriage
0.17%
Ordinary
5k at £0.01Daniel Amir Driver
0.17%
Ordinary
5k at £0.01Iain Scott
0.17%
Ordinary
5k at £0.01John Norman Wates
0.17%
Ordinary
5k at £0.01John Philip Townend
0.17%
Ordinary
5k at £0.01Martyn Wenzerul
0.17%
Ordinary
5k at £0.01Owen Roberts
0.17%
Ordinary
5k at £0.01Precel James Owen
0.17%
Ordinary
5k at £0.01Robin Henry Etheridge
0.17%
Ordinary
5k at £0.01Ronnie Asaf Driver
0.17%
Ordinary

Financials

Year2014
Net Worth£480,697
Current Liabilities£26,885

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30,734.94
(12 pages)
27 April 2016Termination of appointment of Douglas Charles Davidson as a director on 27 April 2016 (1 page)
29 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
13 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 30,734.94
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 30,734.94
(4 pages)
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders (13 pages)
8 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 30,469.38
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 30,469.38
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 30,069.38
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 29,924.38
(3 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 28,374.38
(12 pages)
30 July 2014Amended accounts for a small company made up to 30 June 2013 (14 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 28,374.38
(12 pages)
28 August 2013Statement of capital following an allotment of shares on 13 July 2013
  • GBP 28,374.38
(3 pages)
27 August 2013Statement of capital following an allotment of shares on 29 June 2013
  • GBP 28,174.38
(3 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 27,164.38
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 26,834.38
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 26,834.38
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 25,134.38
(3 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
12 March 2013Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 12 March 2013 (1 page)
11 February 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 21,134.38
(3 pages)
5 February 2013Director's details changed for Michael Peirce on 1 September 2012 (2 pages)
5 February 2013Director's details changed for Michael Peirce on 1 September 2012 (2 pages)
5 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 20,934.38
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 19,934.38
(3 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
3 May 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
1 May 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 18,874.38
(3 pages)
29 February 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
23 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 18,824.38
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 16 September 2011
  • GBP 18,674.38
(3 pages)
28 October 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
29 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
28 September 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
28 September 2011Termination of appointment of Enterprise Administration Limited as a secretary (1 page)
28 September 2011Appointment of Derringtons Limited as a secretary (2 pages)
15 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 18,474.38
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 18,474.38
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 14,604.38
(3 pages)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 June 2011Appointment of Stephen Joseph Duffy as a director (2 pages)
3 June 2011Appointment of Douglas Davidson as a director (2 pages)
2 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 14,592.5
(3 pages)
15 February 2011Appointment of Roger Hatfield as a director (2 pages)
14 February 2011Appointment of Michael Peirce as a director (2 pages)
14 February 2011Termination of appointment of Susan Phillips as a director (1 page)
2 February 2011Company name changed upper richmond (no.24) LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
2 February 2011Change of name notice (2 pages)
27 August 2010Incorporation (49 pages)