London
WC2B 6AH
Director Name | Mr Kevin John Gold |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Executive Chairperson |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mrs Lisa Francesca Harrison |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Kevin John Gold |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Ms Karen Jane Cleal |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 139 9-12 The Grange St Peter Port GY1 3JL |
Director Name | Mr Shane Leslie Giles |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 139 9-12 The Grange St Peter Port GY1 3JL |
Director Name | Mr Ian Stuart Paul |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Andrew Jeremy Campbell Whalley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 139 9-12 The Grange St Peter Port GY1 3JL |
Director Name | Mr Andrew Hylton Young |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Floor 7 Park Place Tower Offices Sheikh Zayed Road Dubai United Arab Emirates |
Director Name | Mr James Lewis Libson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Andrew David Savile |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Secretary Name | Karen Jane Cleal |
---|---|
Status | Resigned |
Appointed | 03 June 2014(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | PO Box 139 9-12 The Grange St Peter Port GY1 3JL |
Secretary Name | Miss Melissa Chloe Armitt |
---|---|
Status | Resigned |
Appointed | 09 October 2015(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | 7 Old Park Lane London W1K 1QR |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Website | mischon.com |
---|
Registered Address | Africa House 70 Kingsway London WC2B 6AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
16.3k at £1 | Mdr (Uk) LTD 65.00% Ordinary |
---|---|
8.8k at £1 | Opus Holdings (2002) LTD 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,805 |
Net Worth | -£295,548 |
Cash | £45,222 |
Current Liabilities | £13,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
20 November 2014 | Delivered on: 25 November 2014 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: None. Outstanding |
---|
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Registered 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 2016 | Director's details changed for Mr Andrew David Savile on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Andrew David Savile on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Alistair David Miles Morgan on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr James Lewis Libson on 14 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 April 2016 | Termination of appointment of Melissa Chloe Armitt as a secretary on 4 April 2016 (1 page) |
13 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
24 November 2015 | Registered 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 2015 | Termination of appointment of Andrew Hylton Young as a director on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Andrew Jeremy Campbell Whalley as a director on 9 October 2015 (1 page) |
14 October 2015 | Appointment of Miss Melissa Chloe Armitt as a secretary on 9 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Ian Stuart Paul as a director on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Ian Stuart Paul as a director on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Karen Jane Cleal as a secretary on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Kevin John Gold as a director on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Andrew Hylton Young as a director on 9 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Alistair David Miles Morgan as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Alistair David Miles Morgan as a director on 9 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Karen Jane Cleal as a director on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Karen Jane Cleal as a director on 9 October 2015 (1 page) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of Karen Jane Cleal as a secretary on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Shane Leslie Giles as a director on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Shane Leslie Giles as a director on 9 October 2015 (1 page) |
14 October 2015 | Register inspection address has been changed to 7 Old Park Lane London W1K 1QR (1 page) |
14 October 2015 | Termination of appointment of Andrew Jeremy Campbell Whalley as a director on 9 October 2015 (1 page) |
14 October 2015 | Appointment of Miss Melissa Chloe Armitt as a secretary on 9 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Kevin John Gold as a director on 9 October 2015 (1 page) |
6 October 2015 | Previous accounting period shortened from 31 March 2016 to 31 March 2015 (1 page) |
5 October 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
2 October 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
25 November 2014 | Registration of charge 087115630001, created on 20 November 2014 (5 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 October 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
16 June 2014 | Appointment of Andrew Jeremy Campbell Whalley as a director (2 pages) |
13 June 2014 | Appointment of Karen Jane Cleal as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Westlex Nominees Limited as a director (1 page) |
13 June 2014 | Appointment of Mr James Lewis Libson as a director (3 pages) |
13 June 2014 | Appointment of Mr Andrew David Savile as a director (3 pages) |
13 June 2014 | Appointment of Mr Ian Stuart Paul as a director (3 pages) |
12 June 2014 | Appointment of Mr Shane Leslie Giles as a director (2 pages) |
12 June 2014 | Appointment of Karen Jane Cleal as a director (2 pages) |
12 June 2014 | Appointment of Mr Shane Leslie Giles as a director (2 pages) |
11 June 2014 | Appointment of Mr Andrew Hylton Young as a director (2 pages) |
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Company name changed mayfair private LIMITED\certificate issued on 10/06/14
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|