Company NameMayfield Capital Limited
DirectorAziz Mansour
Company StatusActive
Company Number07411098
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aziz Mansour
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mayfield Real Estate Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£81,610
Cash£2,919
Current Liabilities£30,316

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

1 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 101
(8 pages)
5 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-02
(2 pages)
20 May 2017Change of name notice (2 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1,800,353
(8 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
(1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
2 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Director's details changed for Mr Joseph Mansour on 1 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Joseph Mansour on 1 October 2015 (2 pages)
22 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 March 2014Company name changed polaris capital LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
12 November 2013Memorandum and Articles of Association (27 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 November 2012Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 November 2012 (1 page)
17 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
17 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
7 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 7 October 2011 (2 pages)
18 October 2010Incorporation (50 pages)