CHESTERFIELD (MAYFAIR) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1X 8LX

Company number 01790977
Status Active
Incorporation Date 13 February 1984
Company Type Private Limited Company
Address 35 CHARLES STREET, MAYFAIR, LONDON, W1X 8LX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2,705,000 . The most likely internet sites of CHESTERFIELD (MAYFAIR) LIMITED are www.chesterfieldmayfair.co.uk, and www.chesterfield-mayfair.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Chesterfield Mayfair Limited is a Private Limited Company. The company registration number is 01790977. Chesterfield Mayfair Limited has been working since 13 February 1984. The present status of the company is Active. The registered address of Chesterfield Mayfair Limited is 35 Charles Street Mayfair London W1x 8lx. . ROYCE, Simon David is a Secretary of the company. O HANA, Victoria is a Director of the company. RAGGETT, Jonathan James is a Director of the company. Secretary DOVEY, Sarah Helen has been resigned. Secretary FREEDMAN, Sanford has been resigned. Secretary TOLLMAN, Michael has been resigned. Director FREEDMAN, Sanford has been resigned. Director HUNDLEY, Monty has been resigned. Director TOLLMAN, Arnold has been resigned. Director TOLLMAN, Brett Gideon has been resigned. Director TOLLMAN, Brett has been resigned. Director TOLLMAN, Michael has been resigned. Director TOLLMAN, Stanley Stephen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROYCE, Simon David
Appointed Date: 09 December 2011

Director
O HANA, Victoria
Appointed Date: 10 October 2002
62 years old

Director
RAGGETT, Jonathan James
Appointed Date: 14 May 2002
60 years old

Resigned Directors

Secretary
DOVEY, Sarah Helen
Resigned: 09 December 2011
Appointed Date: 01 July 2002

Secretary
FREEDMAN, Sanford
Resigned: 23 May 1994

Secretary
TOLLMAN, Michael
Resigned: 01 July 2002
Appointed Date: 23 May 1994

Director
FREEDMAN, Sanford
Resigned: 23 May 1994
89 years old

Director
HUNDLEY, Monty
Resigned: 23 May 1994
82 years old

Director
TOLLMAN, Arnold
Resigned: 23 May 1994
93 years old

Director
TOLLMAN, Brett Gideon
Resigned: 01 November 2009
Appointed Date: 01 December 2007
64 years old

Director
TOLLMAN, Brett
Resigned: 10 October 2002
Appointed Date: 23 May 1994
64 years old

Director
TOLLMAN, Michael
Resigned: 01 July 2002
Appointed Date: 23 May 1994
63 years old

Director
TOLLMAN, Stanley Stephen
Resigned: 23 May 1994
95 years old

Persons With Significant Control

Ms Victoria Tollman O'Hana
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CHESTERFIELD (MAYFAIR) LIMITED Events

07 Nov 2016
Confirmation statement made on 18 September 2016 with updates
24 Aug 2016
Group of companies' accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2,705,000

28 Jul 2015
Group of companies' accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,705,000

...
... and 91 more events
18 Nov 1987
Return made up to 20/08/86; full list of members

25 Aug 1987
Full accounts made up to 31 December 1985

01 Dec 1986
Full accounts made up to 31 December 1984

05 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

13 Feb 1984
Incorporation

CHESTERFIELD (MAYFAIR) LIMITED Charges

19 March 1992
Supplimental debenture
Delivered: 31 March 1992
Status: Outstanding
Persons entitled: Citibank N.A.
Description: Fixed charge all that the benefit of the swap agreement and…
19 March 1992
Supplimental legal charge
Delivered: 31 March 1992
Status: Outstanding
Persons entitled: Citibank N.A.
Description: Fixed charge all that the benefit of the swap agreement and…
15 August 1989
Legal charge
Delivered: 21 August 1989
Status: Outstanding
Persons entitled: Citi Bank N.A.
Description: L/H premises k/a the chesterfield hotel charles street…
15 August 1989
Debenture
Delivered: 21 August 1989
Status: Outstanding
Persons entitled: Citibank N.A.
Description: By way of first floating charge all book and other debts…
26 June 1989
Mortgage
Delivered: 3 July 1989
Status: Satisfied on 25 March 1992
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a the chesterfield hotel, 35 charles street…
26 June 1989
Debenture
Delivered: 3 July 1989
Status: Satisfied on 25 March 1992
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future.