MAYFLOWER ESTATES LIMITED
TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9LG
Company number 02108213
Status Active
Incorporation Date 10 March 1987
Company Type Private Limited Company
Address C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 40,000 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MAYFLOWER ESTATES LIMITED are www.mayflowerestates.co.uk, and www.mayflower-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayflower Estates Limited is a Private Limited Company. The company registration number is 02108213. Mayflower Estates Limited has been working since 10 March 1987. The present status of the company is Active. The registered address of Mayflower Estates Limited is C O Rayner Essex Tavistock House South Tavistock Square London Wc1h 9lg. The company`s financial liabilities are £175.33k. It is £16.51k against last year. The cash in hand is £46.59k. It is £4.3k against last year. And the total assets are £175.67k, which is £-1.06k against last year. GERSTLER, David Michael is a Secretary of the company. GERSTLER, Anthony is a Director of the company. GERSTLER, David Michael is a Director of the company. Director ROMER, Neville Michael has been resigned. The company operates in "Development of building projects".


mayflower estates Key Finiance

LIABILITIES £175.33k
+10%
CASH £46.59k
+10%
TOTAL ASSETS £175.67k
-1%
All Financial Figures

Current Directors


Director
GERSTLER, Anthony

79 years old

Director

Resigned Directors

Director
ROMER, Neville Michael
Resigned: 30 June 2004
83 years old

MAYFLOWER ESTATES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 40,000

04 Jan 2016
Total exemption full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40,000

31 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 72 more events
03 Jun 1987
Particulars of mortgage/charge

05 May 1987
Company name changed jibhaven LIMITED\certificate issued on 05/05/87
02 Apr 1987
Registered office changed on 02/04/87 from: 84 temple chambers temple avenue london EC4Y ohp

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1987
Certificate of Incorporation

MAYFLOWER ESTATES LIMITED Charges

2 June 2004
Deed of assignment by way of charge of rental income
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The assigned rights being all the rights, titles, benefits…
2 June 2004
Legal and general charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h premises at units 4 and 5 secondy way wembley…
30 July 1999
Mortgage debenture
Delivered: 13 August 1999
Status: Satisfied on 31 March 2005
Persons entitled: Northern Rock PLC
Description: Property k/a units 4 & 5 second way wembley t/no;-ngl…
13 February 1996
Legal charge
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Fibi Bank (UK) Limited
Description: F/H land and premises k/a 11 solebay street london with…
13 February 1996
Assignment of rent
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: Fibi Bank (UK) Limited
Description: All rents now owing or after the date of the charge over…
29 May 1987
Legal charge
Delivered: 3 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property situate at and k/a 11 solebay street, london E1…