MAYFAIR CAPITAL PARTNERS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0PU

Company number 04330007
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED, 2 CAVENDISH SQUARE, LONDON, W1G 0PU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Current accounting period extended from 30 September 2017 to 31 December 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of MAYFAIR CAPITAL PARTNERS LIMITED are www.mayfaircapitalpartners.co.uk, and www.mayfair-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Mayfair Capital Partners Limited is a Private Limited Company. The company registration number is 04330007. Mayfair Capital Partners Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Mayfair Capital Partners Limited is Mayfair Capital Investment Management Limited 2 Cavendish Square London W1g 0pu. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED is a Secretary of the company. THORNTON, James Anthony is a Director of the company. Secretary BROGDEN, Guy Lister has been resigned. Secretary ROANTREE, Gillian Anne has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROGDEN, Guy Lister has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


mayfair capital partners Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED
Appointed Date: 14 October 2015

Director
THORNTON, James Anthony
Appointed Date: 04 December 2001
66 years old

Resigned Directors

Secretary
BROGDEN, Guy Lister
Resigned: 31 March 2014
Appointed Date: 04 December 2001

Secretary
ROANTREE, Gillian Anne
Resigned: 14 October 2015
Appointed Date: 31 March 2014

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 December 2001
Appointed Date: 28 November 2001

Director
BROGDEN, Guy Lister
Resigned: 25 March 2015
Appointed Date: 16 May 2002
67 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 December 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Mayfair Capital Investment Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYFAIR CAPITAL PARTNERS LIMITED Events

30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
15 Nov 2016
Current accounting period extended from 30 September 2017 to 31 December 2017
24 Oct 2016
Total exemption small company accounts made up to 30 September 2016
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

21 Oct 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 66 more events
18 Dec 2001
Director resigned
18 Dec 2001
Secretary resigned
18 Dec 2001
Registered office changed on 18/12/01 from: 12 york place leeds west yorkshire LS1 2DS
18 Dec 2001
New director appointed
28 Nov 2001
Incorporation

MAYFAIR CAPITAL PARTNERS LIMITED Charges

1 March 2006
A standard security which was presented for registration in scotland on 22 february 2007 and
Delivered: 12 March 2007
Status: Satisfied on 13 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects k/a and forming 152 bath street glasgow t/no…
1 June 2004
Debenture
Delivered: 8 June 2004
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2003
Rent deposit deed
Delivered: 12 August 2003
Status: Satisfied on 12 July 2014
Persons entitled: Springacre Properties Limited
Description: The sum of ten thousand pounds together with any additional…
17 July 2002
Rent deposit deed
Delivered: 23 July 2002
Status: Satisfied on 12 July 2014
Persons entitled: Springacre Properties Limited
Description: The sum of £20,000.00 together with any additional monies…