MAYFLOWER LODGE LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 8JX

Company number 02151390
Status Active
Incorporation Date 29 July 1987
Company Type Private Limited Company
Address STATION HOUSE, 2 STATION ROAD, RADLETT, HERTFORDSHIRE, WD7 8JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Ms Linda Lew as a director on 17 August 2016. The most likely internet sites of MAYFLOWER LODGE LIMITED are www.mayflowerlodge.co.uk, and www.mayflower-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Mayflower Lodge Limited is a Private Limited Company. The company registration number is 02151390. Mayflower Lodge Limited has been working since 29 July 1987. The present status of the company is Active. The registered address of Mayflower Lodge Limited is Station House 2 Station Road Radlett Hertfordshire Wd7 8jx. . BENSON, Sheila is a Secretary of the company. GOLDWYN, Lynne Amanda is a Director of the company. GOLDWYN, Stephen Howard is a Director of the company. KRAIS, Anthony Ivor is a Director of the company. LEW, Linda is a Director of the company. PLATT, Philip is a Director of the company. ROSE, Sheila is a Director of the company. SHERMAN, Esther is a Director of the company. Secretary FINN-LEVY, Alma has been resigned. Secretary KRAIS, Anthony Ivor has been resigned. Secretary KRAIS, Anthony Ivor has been resigned. Secretary ROSE, Sheila has been resigned. Director ADELMAN, Hyman has been resigned. Director BULL, John has been resigned. Director COHEN, Leon has been resigned. Director DIAS, Jack has been resigned. Director FINN-LEVY, Alma has been resigned. Director KRAIS, Anthony Ivor has been resigned. Director LEIGH, Harry has been resigned. Director REHMAN, Shumit has been resigned. Director ROSENBERG, Abraham Jacob has been resigned. Director SCHUSHEIM, Reuben has been resigned. Director SCOTT, Irene has been resigned. Director SEGAL, Stephanie Jean has been resigned. Director SIMIA, Barbara has been resigned. Director SLATER, Israel has been resigned. Director SOLL, Geoffrey David has been resigned. Director URBACH, Eva has been resigned. Director URBACH, Lesley Clare has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BENSON, Sheila
Appointed Date: 26 August 2014

Director
GOLDWYN, Lynne Amanda
Appointed Date: 12 December 2006
64 years old

Director
GOLDWYN, Stephen Howard
Appointed Date: 08 February 2005
70 years old

Director
KRAIS, Anthony Ivor
Appointed Date: 26 October 2011
87 years old

Director
LEW, Linda
Appointed Date: 17 August 2016
81 years old

Director
PLATT, Philip
Appointed Date: 12 November 2007
90 years old

Director
ROSE, Sheila
Appointed Date: 16 April 2007
96 years old

Director
SHERMAN, Esther
Appointed Date: 14 September 2010
82 years old

Resigned Directors

Secretary
FINN-LEVY, Alma
Resigned: 21 December 1995

Secretary
KRAIS, Anthony Ivor
Resigned: 16 June 2011
Appointed Date: 10 February 2011

Secretary
KRAIS, Anthony Ivor
Resigned: 03 June 2007
Appointed Date: 21 December 1995

Secretary
ROSE, Sheila
Resigned: 10 February 2011
Appointed Date: 12 November 2007

Director
ADELMAN, Hyman
Resigned: 27 June 1993
114 years old

Director
BULL, John
Resigned: 30 September 2007
97 years old

Director
COHEN, Leon
Resigned: 11 February 2007
Appointed Date: 20 May 2001
85 years old

Director
DIAS, Jack
Resigned: 12 December 1993
116 years old

Director
FINN-LEVY, Alma
Resigned: 21 December 1995
93 years old

Director
KRAIS, Anthony Ivor
Resigned: 16 June 2011
Appointed Date: 15 August 1993
87 years old

Director
LEIGH, Harry
Resigned: 13 March 2000
115 years old

Director
REHMAN, Shumit
Resigned: 26 August 2014
Appointed Date: 31 January 2012
66 years old

Director
ROSENBERG, Abraham Jacob
Resigned: 01 September 2004
104 years old

Director
SCHUSHEIM, Reuben
Resigned: 11 August 2010
Appointed Date: 20 May 2001
102 years old

Director
SCOTT, Irene
Resigned: 12 November 2007
Appointed Date: 13 September 2001
100 years old

Director
SEGAL, Stephanie Jean
Resigned: 06 July 2011
Appointed Date: 05 April 2011
78 years old

Director
SIMIA, Barbara
Resigned: 12 November 2007
Appointed Date: 13 September 2001
82 years old

Director
SLATER, Israel
Resigned: 11 October 1995
117 years old

Director
SOLL, Geoffrey David
Resigned: 31 July 2000
Appointed Date: 20 August 1998
80 years old

Director
URBACH, Eva
Resigned: 30 March 2009
Appointed Date: 20 May 2001
102 years old

Director
URBACH, Lesley Clare
Resigned: 09 July 2011
Appointed Date: 30 March 2009
68 years old

MAYFLOWER LODGE LIMITED Events

15 Feb 2017
Confirmation statement made on 29 January 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Appointment of Ms Linda Lew as a director on 17 August 2016
30 Jun 2016
Secretary's details changed for Mrs Sheila Benson on 1 May 2016
09 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 166,066

...
... and 134 more events
06 Oct 1987
Registered office changed on 06/10/87 from: 2 baches street london N1 6UB

06 Oct 1987
New director appointed

01 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Sep 1987
Company name changed advancephase residents managemen t LIMITED\certificate issued on 25/09/87

29 Jul 1987
Incorporation

MAYFLOWER LODGE LIMITED Charges

14 June 1990
Legal charge
Delivered: 20 June 1990
Status: Satisfied on 14 February 2001
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and premises (subject to and with the benefit of…