Company NameMayfair Solutions Limited
DirectorsBerish Berger and Pessie Berger
Company StatusActive
Company Number07785374
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMrs Pessie Berger
StatusCurrent
Appointed12 November 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameSarah Rachel Klein
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Fountayne Road
London
N16 7EA

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dco Subsidiary LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

28 February 2014Delivered on: 4 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 January 2014Delivered on: 5 February 2014
Persons entitled: Lloyds Bank Pc

Classification: A registered charge
Particulars: F/H property k/a byron court, harrow t/no:NGL120908. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 July 2017Notification of Dco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page)
22 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
16 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
4 March 2014Registration of charge 077853740002 (36 pages)
5 February 2014Registration of charge 077853740001 (33 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 November 2013Appointment of Mrs Pessie Berger as a director (2 pages)
12 November 2013Termination of appointment of Abraham Klein as a director (1 page)
12 November 2013Appointment of Mrs Pessie Berger as a secretary (2 pages)
12 November 2013Appointment of Mr Berish Berger as a director (2 pages)
12 November 2013Termination of appointment of Joshua Sternlicht as a director (1 page)
12 November 2013Termination of appointment of Sarah Klein as a secretary (1 page)
30 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2011Appointment of Sarah Rachel Klein as a secretary (3 pages)
19 December 2011Appointment of Mr Abraham Y Klein as a director (3 pages)
12 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
7 December 2011Appointment of Mr Joshua Sternlicht as a director (3 pages)
27 September 2011Termination of appointment of Graham Cowan as a director (1 page)
26 September 2011Termination of appointment of Graham Cowan as a director (1 page)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)