MAYBROOK SAINT JAMES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6PZ

Company number 04784506
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address 26 YORK STREET, MAYFAIR, LONDON, W1U 6PZ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MAYBROOK SAINT JAMES LIMITED are www.maybrooksaintjames.co.uk, and www.maybrook-saint-james.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and four months. Maybrook Saint James Limited is a Private Limited Company. The company registration number is 04784506. Maybrook Saint James Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Maybrook Saint James Limited is 26 York Street Mayfair London W1u 6pz. The company`s financial liabilities are £154.6k. It is £14.54k against last year. The cash in hand is £25.98k. It is £-111.61k against last year. And the total assets are £1830.88k, which is £-334.54k against last year. BROTHERTON, Alexander Fraser, Dr is a Director of the company. Secretary BROOKES, Timothy has been resigned. Secretary GLOVER, Michael Denis has been resigned. Secretary HUNT, Gareth John has been resigned. Secretary PHIPPS, Piers has been resigned. The company operates in "Combined office administrative service activities".


maybrook saint james Key Finiance

LIABILITIES £154.6k
+10%
CASH £25.98k
-82%
TOTAL ASSETS £1830.88k
-16%
All Financial Figures

Current Directors

Director
BROTHERTON, Alexander Fraser, Dr
Appointed Date: 02 June 2003
53 years old

Resigned Directors

Secretary
BROOKES, Timothy
Resigned: 29 July 2008
Appointed Date: 12 December 2007

Secretary
GLOVER, Michael Denis
Resigned: 31 December 2006
Appointed Date: 08 June 2006

Secretary
HUNT, Gareth John
Resigned: 12 December 2007
Appointed Date: 01 January 2007

Secretary
PHIPPS, Piers
Resigned: 08 June 2006
Appointed Date: 02 June 2003

MAYBROOK SAINT JAMES LIMITED Events

17 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Oct 2015
Compulsory strike-off action has been discontinued
14 Oct 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

14 Oct 2015
Director's details changed for Mr Alexander Brotherton on 7 April 2015
...
... and 37 more events
03 Aug 2005
Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed

30 Jun 2005
Total exemption full accounts made up to 30 June 2004
23 Sep 2004
Registered office changed on 23/09/04 from: 199 picadilly london W1J 9JJ
09 Jun 2004
Return made up to 02/06/04; full list of members
02 Jun 2003
Incorporation