STOW MAYFAIR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5AY

Company number 04084333
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 86 BROOK STREET, LONDON, W1K 5AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of STOW MAYFAIR LIMITED are www.stowmayfair.co.uk, and www.stow-mayfair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Stow Mayfair Limited is a Private Limited Company. The company registration number is 04084333. Stow Mayfair Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Stow Mayfair Limited is 86 Brook Street London W1k 5ay. . MAINEE, Shivaji Tony is a Secretary of the company. MAINEE, Shivaji Tony is a Director of the company. MILNE, Julian Richard is a Director of the company. Secretary RICHER, Charles Martin has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KAMAL, Farouk has been resigned. Director KENNEDY, Christopher Byron has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAINEE, Shivaji Tony
Appointed Date: 31 December 2008

Director
MAINEE, Shivaji Tony
Appointed Date: 27 April 2005
62 years old

Director
MILNE, Julian Richard
Appointed Date: 22 June 2006
69 years old

Resigned Directors

Secretary
RICHER, Charles Martin
Resigned: 31 December 2008
Appointed Date: 02 October 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
KAMAL, Farouk
Resigned: 06 December 2006
Appointed Date: 02 October 2000
87 years old

Director
KENNEDY, Christopher Byron
Resigned: 28 December 2004
Appointed Date: 02 October 2000
82 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

STOW MAYFAIR LIMITED Events

01 Nov 2016
Confirmation statement made on 2 October 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

01 Sep 2015
Full accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 62 more events
09 Oct 2000
Director resigned
09 Oct 2000
Secretary resigned
09 Oct 2000
New director appointed
09 Oct 2000
Registered office changed on 09/10/00 from: 20 holywell row london EC2A 4XH
02 Oct 2000
Incorporation

STOW MAYFAIR LIMITED Charges

28 January 2008
Account pledge
Delivered: 29 January 2008
Status: Satisfied on 5 November 2013
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: All the rights title and interests of the chargor in the…
21 December 2007
Debenture
Delivered: 2 January 2008
Status: Satisfied on 7 March 2008
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties or Any of Them (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 March 2002
Third party floating charge
Delivered: 22 March 2002
Status: Satisfied on 3 January 2008
Persons entitled: Hsbc Bank PLC
Description: Floating charge all the company's undertaking property and…
7 March 2002
Third party legal charge
Delivered: 22 March 2002
Status: Satisfied on 3 January 2008
Persons entitled: Hsbc Bank PLC
Description: L/H land being keysign house 421-429 (odd) oxford street…
1 November 2000
Debenture
Delivered: 9 November 2000
Status: Satisfied on 12 March 2002
Persons entitled: Hsbc Investment Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2000
Assignment of rents
Delivered: 9 November 2000
Status: Satisfied on 12 March 2002
Persons entitled: Hsbc Investment Bank PLC
Description: All the companys rights title and interest in and to the…