Company NameMayfair Investment Group Ltd
DirectorsAli Javanmardy and Hamed Lotfi Ghahrodi
Company StatusActive
Company Number10041896
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Ali Javanmardy
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 29-35 North Acton Road
London
NW10 6PE
Director NameMr Hamed Lotfi Ghahrodi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(7 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, 29-35 North Acton Road
London
NW10 6PE
Director NameMr Hamed Lotfi Ghahrodi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401-402 Cumberland House
80 Scrubs Lane
London
NW10 6RF

Location

Registered AddressUnit 4, 29-35 North Acton Road
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

21 December 2020Delivered on: 4 January 2021
Persons entitled: Amazing Tiles Limited

Classification: A registered charge
Particulars: 54 benson house, 4 radnor terrace, london registered at the hm land registry under title number BGL125268.
Outstanding
10 June 2016Delivered on: 24 June 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Apartment 54, benson house, 4 radnor terrace, london, W14 8FE.
Outstanding

Filing History

15 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
4 January 2021Registration of charge 100418960002, created on 21 December 2020 (9 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
10 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
15 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Registered office address changed from 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom to Unit 4, 29-35 North Acton Road London NW10 6PE on 9 November 2018 (1 page)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 July 2017Notification of Ali Javanmardy as a person with significant control on 1 June 2017 (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
4 July 2017Notification of Ali Javanmardy as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
4 July 2017Notification of Ali Javanmardy as a person with significant control on 1 June 2017 (2 pages)
24 June 2016Registration of charge 100418960001, created on 10 June 2016 (22 pages)
24 June 2016Registration of charge 100418960001, created on 10 June 2016 (22 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
11 March 2016Termination of appointment of Hamed Lotfi Ghahrodi as a director on 9 March 2016 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Termination of appointment of Hamed Lotfi Ghahrodi as a director on 9 March 2016 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)