MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Nottingham » NG1 5GF
Company number 02050301
Status Active
Incorporation Date 28 August 1986
Company Type Private Limited Company
Address WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED are www.mayfairpropertiesnottingham.co.uk, and www.mayfair-properties-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Mayfair Properties Nottingham Limited is a Private Limited Company. The company registration number is 02050301. Mayfair Properties Nottingham Limited has been working since 28 August 1986. The present status of the company is Active. The registered address of Mayfair Properties Nottingham Limited is White House Clarendon Street Nottingham Nottinghamshire Ng1 5gf. . BRUCE, Robert John Willans is a Secretary of the company. ASMAL, Nazir Adam is a Director of the company. ASMAL, Sahid is a Director of the company. Secretary ASMAL, Sahid has been resigned. Secretary CHARLES, Timothy William has been resigned. Secretary MORRELL, Eric Richard has been resigned. Secretary MORRELL, Eric Richard has been resigned. Secretary STOKES, Michael Gerald has been resigned. Director ASMAL, Sahid has been resigned. Director MORRELL, Eric Richard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRUCE, Robert John Willans
Appointed Date: 01 June 2000

Director
ASMAL, Nazir Adam

60 years old

Director
ASMAL, Sahid
Appointed Date: 08 June 2004
58 years old

Resigned Directors

Secretary
ASMAL, Sahid
Resigned: 03 February 1998
Appointed Date: 11 August 1995

Secretary
CHARLES, Timothy William
Resigned: 06 December 1994
Appointed Date: 17 December 1993

Secretary
MORRELL, Eric Richard
Resigned: 01 June 2000
Appointed Date: 03 February 1998

Secretary
MORRELL, Eric Richard
Resigned: 17 December 1993

Secretary
STOKES, Michael Gerald
Resigned: 11 August 1995
Appointed Date: 06 December 1994

Director
ASMAL, Sahid
Resigned: 03 February 1998
58 years old

Director
MORRELL, Eric Richard
Resigned: 15 August 1994
Appointed Date: 17 December 1993
78 years old

Persons With Significant Control

Mayfair Group (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10

06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10

...
... and 121 more events
16 Sep 1988
Registered office changed on 16/09/88 from: 17 widegate street london E1 7HP

16 Sep 1988
New director appointed

16 Sep 1988
Director resigned;new director appointed

06 Sep 1988
Company name changed asmal properties LIMITED\certificate issued on 07/09/88
28 Aug 1986
Certificate of Incorporation

MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Charges

7 August 2014
Charge code 0205 0301 0020
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
7 August 2014
Charge code 0205 0301 0019
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
11 August 2003
Debenture
Delivered: 20 August 2003
Status: Satisfied on 8 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at 1, 2ND avenue sheerwood rise…
11 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 8 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south side of north gate new…
11 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage land and buildings at 6, 2ND…
2 June 1999
Legal charge
Delivered: 14 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The dover castle,rifle…
2 June 1999
Legal charge
Delivered: 14 June 1999
Status: Satisfied on 18 September 2003
Persons entitled: Barclays Bank PLC
Description: 6 second ave,sherwood rise,nottingham,nottinghamshire; t/no…
2 June 1999
Guarantee and debenture
Delivered: 14 June 1999
Status: Satisfied on 18 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1997
Debenture
Delivered: 3 October 1997
Status: Satisfied on 18 September 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 May 1993
Debenture
Delivered: 20 May 1993
Status: Satisfied on 18 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 18 September 2003
Persons entitled: Midland Bank PLC
Description: F/H second avenue sherwood rise nottingham and all fixtures…
9 January 1992
Legal charge
Delivered: 18 January 1992
Status: Satisfied on 18 September 2003
Persons entitled: Barclays Bank PLC
Description: Land on the south side of northgate new basford nottingham.
10 October 1991
Legal charge
Delivered: 25 October 1991
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a or being the former dover castle, public…
6 June 1990
Guarantee & debenture
Delivered: 20 June 1990
Status: Satisfied on 14 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 14 December 1992
Persons entitled: Barclays Bank PLC
Description: 1,3,4,5,6,8,9,12,13,14 15,18,19,20,20 & 22 long row newark…
11 October 1989
Legal charge
Delivered: 31 October 1989
Status: Satisfied on 14 December 1992
Persons entitled: Barclays Bank PLC
Description: 0.35 acres of land to be developments mews development of…
29 September 1989
Legal charge
Delivered: 30 September 1989
Status: Satisfied on 18 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 6 second avenue sherwood rise nottingham.
27 March 1989
Legal charge
Delivered: 14 April 1989
Status: Satisfied on 14 December 1992
Persons entitled: Barclays Bank PLC
Description: No 6 second avenue sherwood nottingham.
17 March 1989
Legal charge
Delivered: 25 March 1989
Status: Satisfied on 9 June 1992
Persons entitled: Barclays Bank PLC
Description: 1 second avenue sherwood nottingham.