MAYFIELD INVESTMENT TRUST LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 1PL

Company number 00338670
Status Active
Incorporation Date 31 March 1938
Company Type Private Limited Company
Address 1 THE GREEN, RICHMOND, SURREY, TW9 1PL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of MAYFIELD INVESTMENT TRUST LIMITED are www.mayfieldinvestmenttrust.co.uk, and www.mayfield-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. Mayfield Investment Trust Limited is a Private Limited Company. The company registration number is 00338670. Mayfield Investment Trust Limited has been working since 31 March 1938. The present status of the company is Active. The registered address of Mayfield Investment Trust Limited is 1 The Green Richmond Surrey Tw9 1pl. . DEAN, Jennifer Ann is a Secretary of the company. DEAN, Jennifer Ann is a Director of the company. DEAN, John is a Director of the company. SHAW, Marisa Jane is a Director of the company. WOODILLA, Jillian Irene Mary is a Director of the company. Director DEAN, George Henry has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
DEAN, Jennifer Ann

81 years old

Director
DEAN, John

81 years old

Director
SHAW, Marisa Jane
Appointed Date: 24 May 2006
48 years old

Director
WOODILLA, Jillian Irene Mary
Appointed Date: 15 February 1999
83 years old

Resigned Directors

Director
DEAN, George Henry
Resigned: 14 March 1995
114 years old

Persons With Significant Control

Mr John Dean
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYFIELD INVESTMENT TRUST LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 105 more events
21 Dec 1987
Accounts for a small company made up to 31 March 1987

21 Dec 1987
Return made up to 23/10/87; full list of members

01 Apr 1987
Accounts for a small company made up to 31 March 1986

16 Jan 1987
Return made up to 15/07/86; full list of members

16 Jan 1987
Registered office changed on 16/01/87 from: 2-4 cayton st london EC1V 2NU

MAYFIELD INVESTMENT TRUST LIMITED Charges

28 January 2009
Legal charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 st jame's drive london t/n LN172797 by way of fixed…
20 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 10 broom hall oxshott and garages 10A and 10B (KT22…
28 August 2001
Legal mortgage
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 64 tynemouth road mitcham surrey. And the…
13 June 2001
Legal mortgage
Delivered: 16 June 2001
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 65-67 kingsway mortlake…
29 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Satisfied on 5 January 2002
Persons entitled: National Westminster Bank PLC
Description: 65-67 kingsway,mortlake,london SW14.
28 June 2000
Legal mortgage
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50-50A bickersteth road london t/n…
4 January 2000
Legal mortgage
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 35 bennerley road london…
2 June 1999
Legal mortgage
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 61 leigham court road…
20 May 1999
Legal mortgage
Delivered: 1 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H first & second floors 6 aspley road london SW18…
22 March 1999
Legal mortgage
Delivered: 29 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 64 tooting bec road tooting london t/n…
12 October 1998
Legal mortgage
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 5A oakmead road balham london-TGL24853. And the…
10 September 1998
Legal mortgage
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 68/68A gayville road battersea l/b of…
20 April 1998
Legal mortgage
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 kenilford road l/b of…
11 September 1997
Legal mortgage
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 8 cambridge park twickenham middlesex.. And the…
24 March 1995
Legal mortgage
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 lavender hill london borough of…
15 April 1994
Memorandum of deposit
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 2A broomwood road battersea l/b of…
1 December 1993
Memorandum of deposit
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a esmond villa woodside road chiddingfold…
4 July 1989
Legal mortgage
Delivered: 6 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over 18 loxley road london SW18 title no sgl…
12 October 1984
Mortgage debenture
Delivered: 31 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…
14 February 1984
Legal mortgage
Delivered: 21 February 1984
Status: Satisfied on 31 December 1988
Persons entitled: National Westminster Bank PLC
Description: 69 victoria road, wallington surrey, T.N54261150 and/or the…
14 February 1984
Legal mortgage
Delivered: 21 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 180 cavendish road, london SW12. Part T.N. sgl 309737…
14 February 1984
Legal mortgage
Delivered: 21 February 1984
Status: Satisfied on 31 December 1988
Persons entitled: National Westminster Bank PLC
Description: 24 carminia road sw.17 T.n 210620 and/or the proceeds at…
17 August 1983
Legal mortgage
Delivered: 23 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 276 st. Margarets road, hounslow (tn: ngl 415191. floating…
17 August 1983
Legal mortgage
Delivered: 22 August 1983
Status: Satisfied on 13 December 1993
Persons entitled: National Westminster Bank PLC
Description: 44 fieldsend road, cheam, sutton, tn: sgl 375041. floating…
5 October 1981
Legal mortgage
Delivered: 16 October 1981
Status: Satisfied on 31 December 1988
Persons entitled: National Westminster Bank PLC
Description: 18 lancing road croydon surrey title no sgl 134227…