MAYHEM UK LIMITED
LONDON CAMDEN-T LIMITED

Hellopages » Greater London » Ealing » W3 6UL

Company number 02659670
Status Active
Incorporation Date 1 November 1991
Company Type Private Limited Company
Address THE PERFUME FACTORY, 140 WALES FARM ROAD, LONDON, W3 6UL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAYHEM UK LIMITED are www.mayhemuk.co.uk, and www.mayhem-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and eleven months. The distance to to Brentford Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayhem Uk Limited is a Private Limited Company. The company registration number is 02659670. Mayhem Uk Limited has been working since 01 November 1991. The present status of the company is Active. The registered address of Mayhem Uk Limited is The Perfume Factory 140 Wales Farm Road London W3 6ul. The company`s financial liabilities are £607.67k. It is £124.79k against last year. The cash in hand is £84.97k. It is £18.55k against last year. And the total assets are £829.35k, which is £-86.67k against last year. BRADLEY, Joanne Sally is a Secretary of the company. BRADLEY, Joanne Sally is a Director of the company. JONES, Stewart Ross is a Director of the company. KELLY, Reay Diarmaid Anthony is a Director of the company. MERRICKS, David Ian is a Director of the company. Secretary KELLY, Reay Diarmaid Anthony has been resigned. Secretary RODGERS, Duncan John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director COOKE, David Frederick has been resigned. Director LEY, Philip Edward Francis has been resigned. Director RODGERS, Duncan John has been resigned. The company operates in "Non-specialised wholesale trade".


mayhem uk Key Finiance

LIABILITIES £607.67k
+25%
CASH £84.97k
+27%
TOTAL ASSETS £829.35k
-10%
All Financial Figures

Current Directors

Secretary
BRADLEY, Joanne Sally
Appointed Date: 01 September 2001

Director
BRADLEY, Joanne Sally
Appointed Date: 26 January 2000
54 years old

Director
JONES, Stewart Ross
Appointed Date: 01 April 2006
66 years old

Director
KELLY, Reay Diarmaid Anthony
Appointed Date: 26 January 2000
66 years old

Director
MERRICKS, David Ian
Appointed Date: 01 November 1991
74 years old

Resigned Directors

Secretary
KELLY, Reay Diarmaid Anthony
Resigned: 01 September 2001
Appointed Date: 01 November 1998

Secretary
RODGERS, Duncan John
Resigned: 19 January 1998
Appointed Date: 01 November 1991

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 November 1991
Appointed Date: 01 November 1991

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 01 November 1991
Appointed Date: 01 November 1991

Director
COOKE, David Frederick
Resigned: 13 February 2006
Appointed Date: 01 April 2005
65 years old

Director
LEY, Philip Edward Francis
Resigned: 28 February 2009
Appointed Date: 01 April 2003
65 years old

Director
RODGERS, Duncan John
Resigned: 19 January 1998
Appointed Date: 01 November 1991
77 years old

Persons With Significant Control

Mr David Ian Merricks
Notified on: 1 November 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MAYHEM UK LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,442

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
28 Nov 1991
Accounting reference date notified as 31/03

15 Nov 1991
Director resigned;new director appointed

15 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

15 Nov 1991
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

01 Nov 1991
Incorporation

MAYHEM UK LIMITED Charges

14 November 2011
Legal assignment
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 January 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
28 August 2001
All assets debenture
Delivered: 1 September 2001
Status: Satisfied on 17 March 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: A fixed charge on all goodwill, unpaid and/or uncalled…
20 December 1999
Debenture
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 February 1999
Rent deposit deed
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Albion Real Estate Corporation Limited
Description: Rent deposit of £13,968 plus vat (£2444.40) and all…
23 November 1998
Debenture
Delivered: 4 December 1998
Status: Satisfied on 17 March 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…