MAYFAIR CHAMBERS (LONDON) LIMITED
LONDON ESTAFIDA NOMINEES LIMITED DE FLEURIEUX LIMITED

Hellopages » Greater London » Westminster » W1J 5DB

Company number 03191228
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address 2 CHARLES STREET, LONDON, ENGLAND, W1J 5DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 30 April 2017 to 31 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MAYFAIR CHAMBERS (LONDON) LIMITED are www.mayfairchamberslondon.co.uk, and www.mayfair-chambers-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Mayfair Chambers London Limited is a Private Limited Company. The company registration number is 03191228. Mayfair Chambers London Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Mayfair Chambers London Limited is 2 Charles Street London England W1j 5db. . MALHOTRA, Anil Kumar is a Secretary of the company. HAILLOT CANAS DA SILVA, Alexandre Michel is a Director of the company. Secretary ORCHARD CONSULTANTS (HAMPTON) LTD has been resigned. Secretary T MCL AND COMPANY LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WIGMORE CORPORATE SERVICES LIMITED has been resigned. Director THUKRAL, Raman has been resigned. Director WHISTON-DEW, Rodney James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MALHOTRA, Anil Kumar
Appointed Date: 12 December 2013

Director
HAILLOT CANAS DA SILVA, Alexandre Michel
Appointed Date: 05 November 2015
51 years old

Resigned Directors

Secretary
ORCHARD CONSULTANTS (HAMPTON) LTD
Resigned: 01 April 2001
Appointed Date: 31 May 1998

Secretary
T MCL AND COMPANY LIMITED
Resigned: 31 May 1998
Appointed Date: 14 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 May 1996
Appointed Date: 26 April 1996

Secretary
WIGMORE CORPORATE SERVICES LIMITED
Resigned: 26 February 2008
Appointed Date: 01 April 2001

Director
THUKRAL, Raman
Resigned: 01 September 2004
Appointed Date: 16 January 2002
56 years old

Director
WHISTON-DEW, Rodney James
Resigned: 29 April 2016
Appointed Date: 14 October 1997
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 May 1996
Appointed Date: 26 April 1996

MAYFAIR CHAMBERS (LONDON) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
07 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Nov 2016
Statement of capital following an allotment of shares on 21 October 2016
  • GBP 104.00

16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 74 more events
12 Nov 1997
New director appointed
14 Oct 1997
First Gazette notice for compulsory strike-off
23 May 1996
Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP
22 May 1996
Company name changed speed 5569 LIMITED\certificate issued on 23/05/96
26 Apr 1996
Incorporation

MAYFAIR CHAMBERS (LONDON) LIMITED Charges

27 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being charles street mayfair london.
15 March 2002
Rent deposit deed
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: £19,093.75 which was paid into the deposit account. See the…