Company NameMDR Mayfair Limited
Company StatusActive
Company Number08711563
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 6 months ago)
Previous NamesMayfair Private Limited and Mayfair Private (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alistair David Miles Morgan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(2 years after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Kevin John Gold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleExecutive Chairperson
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMrs Lisa Francesca Harrison
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Kevin John Gold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameMs Karen Jane Cleal
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 139
9-12 The Grange
St Peter Port
GY1 3JL
Director NameMr Shane Leslie Giles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 139
9-12 The Grange
St Peter Port
GY1 3JL
Director NameMr Ian Stuart Paul
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameAndrew Jeremy Campbell Whalley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 139
9-12 The Grange
St Peter Port
GY1 3JL
Director NameMr Andrew Hylton Young
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFloor 7 Park Place Tower Offices Sheikh Zayed Road
Dubai
United Arab Emirates
Director NameMr James Lewis Libson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Andrew David Savile
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameKaren Jane Cleal
StatusResigned
Appointed03 June 2014(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2015)
RoleCompany Director
Correspondence AddressPO Box 139
9-12 The Grange
St Peter Port
GY1 3JL
Secretary NameMiss Melissa Chloe Armitt
StatusResigned
Appointed09 October 2015(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 April 2016)
RoleCompany Director
Correspondence Address7 Old Park Lane
London
W1K 1QR
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2013(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Contact

Websitemischon.com

Location

Registered AddressAfrica House
70 Kingsway
London
WC2B 6AH
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

16.3k at £1Mdr (Uk) LTD
65.00%
Ordinary
8.8k at £1Opus Holdings (2002) LTD
35.00%
Ordinary

Financials

Year2014
Turnover£55,805
Net Worth-£295,548
Cash£45,222
Current Liabilities£13,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

20 November 2014Delivered on: 25 November 2014
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Registered office address changed from C/O Mayfair Private 7 Old Park Lane Old Park Lane London W1K 1QR England to Africa House 70 Kingsway London WC2B 6AH on 17 October 2016 (1 page)
14 October 2016Director's details changed for Mr Andrew David Savile on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Andrew David Savile on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Alistair David Miles Morgan on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr James Lewis Libson on 14 October 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 April 2016Termination of appointment of Melissa Chloe Armitt as a secretary on 4 April 2016 (1 page)
13 January 2016Full accounts made up to 31 March 2015 (12 pages)
24 November 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to C/O Mayfair Private 7 Old Park Lane Old Park Lane London W1K 1QR on 24 November 2015 (1 page)
14 October 2015Termination of appointment of Andrew Hylton Young as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Andrew Jeremy Campbell Whalley as a director on 9 October 2015 (1 page)
14 October 2015Appointment of Miss Melissa Chloe Armitt as a secretary on 9 October 2015 (2 pages)
14 October 2015Termination of appointment of Ian Stuart Paul as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Ian Stuart Paul as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Karen Jane Cleal as a secretary on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Kevin John Gold as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Andrew Hylton Young as a director on 9 October 2015 (1 page)
14 October 2015Appointment of Mr Alistair David Miles Morgan as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Mr Alistair David Miles Morgan as a director on 9 October 2015 (2 pages)
14 October 2015Termination of appointment of Karen Jane Cleal as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Karen Jane Cleal as a director on 9 October 2015 (1 page)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 25,000
(11 pages)
14 October 2015Termination of appointment of Karen Jane Cleal as a secretary on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Shane Leslie Giles as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Shane Leslie Giles as a director on 9 October 2015 (1 page)
14 October 2015Register inspection address has been changed to 7 Old Park Lane London W1K 1QR (1 page)
14 October 2015Termination of appointment of Andrew Jeremy Campbell Whalley as a director on 9 October 2015 (1 page)
14 October 2015Appointment of Miss Melissa Chloe Armitt as a secretary on 9 October 2015 (2 pages)
14 October 2015Termination of appointment of Kevin John Gold as a director on 9 October 2015 (1 page)
6 October 2015Previous accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
5 October 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
2 October 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
6 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
17 December 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 25,000
(4 pages)
25 November 2014Registration of charge 087115630001, created on 20 November 2014 (5 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 25,000
(11 pages)
22 October 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 25,000
(3 pages)
16 June 2014Appointment of Andrew Jeremy Campbell Whalley as a director (2 pages)
13 June 2014Appointment of Karen Jane Cleal as a secretary (2 pages)
13 June 2014Termination of appointment of Westlex Nominees Limited as a director (1 page)
13 June 2014Appointment of Mr James Lewis Libson as a director (3 pages)
13 June 2014Appointment of Mr Andrew David Savile as a director (3 pages)
13 June 2014Appointment of Mr Ian Stuart Paul as a director (3 pages)
12 June 2014Appointment of Mr Shane Leslie Giles as a director (2 pages)
12 June 2014Appointment of Karen Jane Cleal as a director (2 pages)
12 June 2014Appointment of Mr Shane Leslie Giles as a director (2 pages)
11 June 2014Appointment of Mr Andrew Hylton Young as a director (2 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Company name changed mayfair private LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(2 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
(51 pages)