MAYFAYRE HOUSE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 02767032
Status Active
Incorporation Date 23 November 1992
Company Type Private Limited Company
Address KLACO HOUSE, 28-30 ST JOHN'S SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Director's details changed for Mohamed El Debs on 13 January 2017; Termination of appointment of Moez Bhatia as a secretary on 13 January 2017. The most likely internet sites of MAYFAYRE HOUSE LIMITED are www.mayfayrehouse.co.uk, and www.mayfayre-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayfayre House Limited is a Private Limited Company. The company registration number is 02767032. Mayfayre House Limited has been working since 23 November 1992. The present status of the company is Active. The registered address of Mayfayre House Limited is Klaco House 28 30 St John S Square London Ec1m 4dn. . DEBS, Ihab is a Director of the company. Secretary BHATIA, Moez has been resigned. Secretary BISHARA, Nabil has been resigned. Secretary EL DEBS, Mohamed has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Director EL DEBES, Bassel has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DEBS, Ihab
Appointed Date: 25 January 1994
62 years old

Resigned Directors

Secretary
BHATIA, Moez
Resigned: 13 January 2017
Appointed Date: 18 February 1998

Secretary
BISHARA, Nabil
Resigned: 25 January 1994
Appointed Date: 29 December 1992

Secretary
EL DEBS, Mohamed
Resigned: 17 February 1998
Appointed Date: 25 January 1994

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 29 December 1992
Appointed Date: 23 November 1992

Director
EL DEBES, Bassel
Resigned: 19 October 2016
Appointed Date: 29 December 1992
61 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 29 December 1992
Appointed Date: 23 November 1992
36 years old

Persons With Significant Control

Mr Ihab Debs
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MAYFAYRE HOUSE LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
13 Jan 2017
Director's details changed for Mohamed El Debs on 13 January 2017
13 Jan 2017
Termination of appointment of Moez Bhatia as a secretary on 13 January 2017
05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
19 Oct 2016
Termination of appointment of Bassel El Debes as a director on 19 October 2016
...
... and 58 more events
15 Jul 1993
Accounting reference date notified as 31/12

07 Jan 1993
Registered office changed on 07/01/93 from: 100 white lion street london. N1 9PF

07 Jan 1993
Secretary resigned;new secretary appointed

07 Jan 1993
Director resigned;new director appointed

23 Nov 1992
Incorporation

MAYFAYRE HOUSE LIMITED Charges

17 September 2004
Collateral agreement
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc.
Description: The rights to benefits and proceeds of anything for the…