Company number 04499694
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 232 THORNBRIDGE AVENUE, GREAT BARR, BIRMINGHAM, B42 2AL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of MAYFAIR FINANCIAL SERVICES LIMITED are www.mayfairfinancialservices.co.uk, and www.mayfair-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mayfair Financial Services Limited is a Private Limited Company.
The company registration number is 04499694. Mayfair Financial Services Limited has been working since 31 July 2002.
The present status of the company is Active. The registered address of Mayfair Financial Services Limited is 232 Thornbridge Avenue Great Barr Birmingham B42 2al. . SAIYED, Mohammed Ali is a Secretary of the company. SAIYED, Mohammed Ali is a Director of the company. SAIYED, Sanober is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Nominee Director
BREWER, Kevin, Dr
Resigned: 16 January 2003
Appointed Date: 31 July 2002
73 years old
Persons With Significant Control
Mr Mohammed Ali Saiyed
Notified on: 31 May 2016
76 years old
Nature of control: Right to appoint and remove directors
MAYFAIR FINANCIAL SERVICES LIMITED Events
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
15 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
...
... and 29 more events
22 Jan 2003
Director resigned
22 Jan 2003
Secretary resigned
22 Jan 2003
Registered office changed on 22/01/03 from: somerset house 40-49 price street birmingham B4 6LZ
21 Jan 2003
Ad 16/01/03--------- £ si 199@1=199 £ ic 1/200
31 Jul 2002
Incorporation