Company NameMayfair Decorators Limited
DirectorGary Mark Britnell
Company StatusActive
Company Number08098799
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Gary Mark Britnell
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
Middlesex
HA4 8NQ
Director NameMr Gary Mark Britnell
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gary Mark Britnell
100.00%
Ordinary

Financials

Year2014
Net Worth£3,947
Cash£12,170
Current Liabilities£36,898

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

19 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
10 July 2017Notification of Gary Mark Britnell as a person with significant control on 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 November 2016Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 3 November 2016 (1 page)
27 July 2016Director's details changed for Mr Gary Mark Britnell on 30 June 2016 (2 pages)
27 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 27 July 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Director's details changed for Mr Gary Mark Britnell on 31 May 2015 (2 pages)
20 February 2015Registered office address changed from First Floor, Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Director's details changed for Mr Gary Mark Britnell on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Gary Mark Britnell on 1 June 2014 (2 pages)
11 June 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 11 June 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Termination of appointment of Gary Britnell as a director (1 page)
15 June 2012Appointment of Mr Gary Mark Britnell as a director (2 pages)
8 June 2012Incorporation (36 pages)