Mayfair
London
W1S 1BN
Director Name | Mr Jason Mark Leavesley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square Mayfair London W1S 1BN |
Director Name | Mr Michael James Byrne |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square Mayfair London W1S 1BN |
Director Name | Mr Philip James Symons |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square Mayfair London W1S 1BN |
Director Name | Mr Wesley Quinn |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square Mayfair London W1S 1BN |
Registered Address | 17 Hanover Square Mayfair London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.1k at £0.001 | Andrew Mark Tyler 9.13% Ordinary |
---|---|
9.1k at £0.001 | Arlene Edge 9.13% Ordinary |
9.1k at £0.001 | Kevin Edge 9.13% Ordinary |
9.1k at £0.001 | Vanessa Tyler 9.13% Ordinary |
5k at £0.001 | Philip James Symons 5.00% Ordinary |
21.3k at £0.001 | Michael James Byrne 21.25% Ordinary |
19k at £0.001 | Jason Mark Leavesley 19.00% Ordinary |
18.3k at £0.001 | Michael Byrne 18.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,512 |
Cash | £102,952 |
Current Liabilities | £98,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
22 March 2024 | Full accounts made up to 31 March 2023 (35 pages) |
---|---|
18 May 2023 | Confirmation statement made on 7 May 2023 with updates (5 pages) |
26 April 2023 | Memorandum and Articles of Association (11 pages) |
26 April 2023 | Resolutions
|
19 April 2023 | Cessation of Jason Mark Leavesley as a person with significant control on 11 April 2023 (1 page) |
19 April 2023 | Cessation of Michael Byrne as a person with significant control on 11 April 2023 (1 page) |
19 April 2023 | Notification of H&J Group Holdings Limited as a person with significant control on 11 April 2023 (2 pages) |
29 March 2023 | Sub-division of shares on 17 March 2023 (6 pages) |
24 March 2023 | Full accounts made up to 31 March 2022 (31 pages) |
10 January 2023 | Termination of appointment of Michael James Byrne as a director on 1 January 2023 (1 page) |
19 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 31 March 2021 (30 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
3 April 2021 | Full accounts made up to 31 March 2020 (29 pages) |
21 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 November 2019 | Appointment of Mr Wesley Quinn as a director on 1 November 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Philip James Symons on 9 July 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Director's details changed for Mr Philip James Symons on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Philip James Symons on 27 September 2016 (2 pages) |
15 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register(s) moved to registered inspection location 26-32 Oxford Road Bournemouth BH8 8EZ (1 page) |
15 June 2016 | Register inspection address has been changed to 26-32 Oxford Road Bournemouth BH8 8EZ (1 page) |
15 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register inspection address has been changed to 26-32 Oxford Road Bournemouth BH8 8EZ (1 page) |
15 June 2016 | Register(s) moved to registered inspection location 26-32 Oxford Road Bournemouth BH8 8EZ (1 page) |
4 March 2016 | Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to 17 Hanover Square Mayfair London W1S 1BN on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to 17 Hanover Square Mayfair London W1S 1BN on 4 March 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Director's details changed for Mr Michael James Byrne on 14 August 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Michael James Byrne on 14 August 2015 (2 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 October 2014 | Registered office address changed from Oxford House Oxford Road Bournemouth BH8 8HA United Kingdom to 16 Hanover Square Mayfair London W1S 1HT on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 16 16 Hanover Square Mayfair London W1S 1HT United Kingdom to 16 Hanover Square Mayfair London W1S 1HT on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Oxford House Oxford Road Bournemouth BH8 8HA United Kingdom to 16 Hanover Square Mayfair London W1S 1HT on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 16 16 Hanover Square Mayfair London W1S 1HT United Kingdom to 16 Hanover Square Mayfair London W1S 1HT on 23 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Philip James Symons as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Philip James Symons as a director on 30 September 2014 (2 pages) |
14 July 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
14 July 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|