About

Registered Number: 03191228
Date of Incorporation: 26/04/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 2 Charles Street, London, W1J 5DB,

 

Established in 1996, Mayfair Chambers (London) Ltd has its registered office in London, it's status is listed as "Active". The current directors of the company are listed as Khan Tarek, Wasim, Malhotra, Anil Kumar, Orchard Consultants (Hampton) Ltd, T Mcl And Company Limited, Haillot Canas Da Silva, Alexandre Michel, Thukral, Raman, Whiston-dew, Rodney James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN TAREK, Wasim 18 December 2017 - 1
HAILLOT CANAS DA SILVA, Alexandre Michel 05 November 2015 22 March 2019 1
THUKRAL, Raman 16 January 2002 01 September 2004 1
WHISTON-DEW, Rodney James 14 October 1997 29 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MALHOTRA, Anil Kumar 12 December 2013 23 May 2017 1
ORCHARD CONSULTANTS (HAMPTON) LTD 31 May 1998 01 April 2001 1
T MCL AND COMPANY LIMITED 14 October 1997 31 May 1998 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 12 July 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 27 September 2018
MR04 - N/A 14 September 2018
CS01 - N/A 17 August 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 29 September 2017
PSC01 - N/A 11 August 2017
PSC09 - N/A 11 August 2017
CS01 - N/A 03 August 2017
CS01 - N/A 08 June 2017
TM02 - Termination of appointment of secretary 24 May 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 27 January 2017
RESOLUTIONS - N/A 07 December 2016
SH01 - Return of Allotment of shares 17 November 2016
RESOLUTIONS - N/A 16 November 2016
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 02 June 2016
AD01 - Change of registered office address 02 June 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 30 January 2016
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 27 January 2014
AD01 - Change of registered office address 12 December 2013
AP03 - Appointment of secretary 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
AA - Annual Accounts 07 October 2004
395 - Particulars of a mortgage or charge 29 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
363s - Annual Return 30 June 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
395 - Particulars of a mortgage or charge 20 March 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
CERTNM - Change of name certificate 17 January 2002
AA - Annual Accounts 05 March 2001
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 21 September 1999
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
AA - Annual Accounts 31 March 1999
AA - Annual Accounts 25 March 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 24 November 1997
DISS40 - Notice of striking-off action discontinued 18 November 1997
CERTNM - Change of name certificate 13 November 1997
363s - Annual Return 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
GAZ1 - First notification of strike-off action in London Gazette 14 October 1997
287 - Change in situation or address of Registered Office 23 May 1996
CERTNM - Change of name certificate 22 May 1996
NEWINC - New incorporation documents 26 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2004 Fully Satisfied

N/A

Rent deposit deed 15 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.