MAYFAIR FLATS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03058630
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MAYFAIR FLATS LIMITED are www.mayfairflats.co.uk, and www.mayfair-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Mayfair Flats Limited is a Private Limited Company. The company registration number is 03058630. Mayfair Flats Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Mayfair Flats Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . KENDALL, Samantha is a Director of the company. THIRLBY, Richard Wolfe is a Director of the company. Secretary GALLOWAY, Amber Lucinda Barrington has been resigned. Secretary GILCHRIST, John has been resigned. Secretary THIRLBY, Judith Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THIRLBY, Judith Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KENDALL, Samantha
Appointed Date: 12 February 2010
57 years old

Director
THIRLBY, Richard Wolfe
Appointed Date: 13 June 2000
85 years old

Resigned Directors

Secretary
GALLOWAY, Amber Lucinda Barrington
Resigned: 01 May 1999
Appointed Date: 09 June 1995

Secretary
GILCHRIST, John
Resigned: 07 May 2002
Appointed Date: 01 May 1999

Secretary
THIRLBY, Judith Ann
Resigned: 02 June 2012
Appointed Date: 07 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1995
Appointed Date: 19 May 1995

Director
THIRLBY, Judith Ann
Resigned: 02 June 2012
Appointed Date: 09 June 1995
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 1995
Appointed Date: 19 May 1995

MAYFAIR FLATS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
29 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

27 Apr 2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015
...
... and 52 more events
14 Jul 1995
Company name changed quickflat LIMITED\certificate issued on 17/07/95
12 Jul 1995
Registered office changed on 12/07/95 from: 1 mitchell lane bristol BS1 6JS
12 Jul 1995
Director resigned;new director appointed
12 Jul 1995
Secretary resigned;new secretary appointed
19 May 1995
Incorporation