Company NameServcorp Mayfair Limited
Company StatusActive
Company Number09035092
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alfred George Moufarrige
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAustralian
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR
Secretary NameMr Gregory Layton Pearce
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMrs Fabienne Moukheiber Hajjar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityLebanese
StatusCurrent
Appointed11 November 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleGeneral Manager
Country of ResidenceQatar
Correspondence AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMs Daniella Carter
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMs Krystle Anne Sulway
Date of BirthApril 1985 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMs Lesley Elizabeth Brice
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMiss Jamiila Natasha Marsh
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS

Contact

Websitewww.servcorp.co.uk
Telephone020 37535500
Telephone regionLondon

Location

Registered AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250k at £1Servcorp Offshore Holdings Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

13 June 2023Accounts for a small company made up to 30 June 2022 (32 pages)
22 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
17 November 2022Termination of appointment of Jamiila Natasha Marsh as a director on 11 November 2022 (1 page)
17 November 2022Appointment of Mrs Fabienne Moukheiber Hajjar as a director on 11 November 2022 (2 pages)
17 November 2022Appointment of Ms Daniella Carter as a director on 11 November 2022 (2 pages)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
7 April 2022Accounts for a small company made up to 30 June 2021 (29 pages)
15 June 2021Accounts for a small company made up to 30 June 2020 (30 pages)
25 May 2021Termination of appointment of Lesley Elizabeth Brice as a director on 14 May 2021 (1 page)
25 May 2021Appointment of Ms Jamiila Marsh as a director on 14 May 2021 (2 pages)
20 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
1 June 2020Accounts for a small company made up to 30 June 2019 (25 pages)
25 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
8 February 2019Accounts for a small company made up to 30 June 2018 (21 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
14 March 2018Appointment of Ms Lesley Elizabeth Brice as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Krystle Anne Sulway as a director on 14 March 2018 (1 page)
28 December 2017Full accounts made up to 30 June 2017 (21 pages)
28 December 2017Full accounts made up to 30 June 2017 (21 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 March 2017Full accounts made up to 30 June 2016 (19 pages)
16 March 2017Full accounts made up to 30 June 2016 (19 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 250,000
(4 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 250,000
(4 pages)
18 February 2016Full accounts made up to 30 June 2015 (18 pages)
18 February 2016Full accounts made up to 30 June 2015 (18 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 250,000
(4 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 250,000
(4 pages)
10 March 2015Registered office address changed from Level 1, One Mayfair Place 1 Mayfair Place London W1J 8AJ England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Level 1, One Mayfair Place 1 Mayfair Place London W1J 8AJ England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 10 March 2015 (1 page)
15 January 2015Registered office address changed from Dashwood House Level 17 69 Old Broad Street London EC2M 1QS United Kingdom to Level 1, One Mayfair Place 1 Mayfair Place London W1J 8AJ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Dashwood House Level 17 69 Old Broad Street London EC2M 1QS United Kingdom to Level 1, One Mayfair Place 1 Mayfair Place London W1J 8AJ on 15 January 2015 (1 page)
17 November 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
17 November 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 250,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 250,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)