About

Registered Number: 03164249
Date of Incorporation: 26/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

 

Mayfair Heritage Ltd was founded on 26 February 1996 and are based in Surrey, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Tidy, Stuart Charles, Miller, Andrew Keith, Verrieres, Paul Louis George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Andrew Keith 26 February 1996 20 September 1997 1
VERRIERES, Paul Louis George 26 February 1996 22 April 1997 1
Secretary Name Appointed Resigned Total Appointments
TIDY, Stuart Charles 02 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 28 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 14 January 2014
CERTNM - Change of name certificate 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AP03 - Appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 28 April 2009
RESOLUTIONS - N/A 24 March 2009
53 - Application by a public company for re-registration as a private company 24 March 2009
MAR - Memorandum and Articles - used in re-registration 24 March 2009
CERT10 - Re-registration of a company from public to private 24 March 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
363a - Annual Return 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 29 July 2008
RESOLUTIONS - N/A 18 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 11 December 2006
AUD - Auditor's letter of resignation 07 December 2006
363s - Annual Return 24 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 04 May 2004
CERTNM - Change of name certificate 02 March 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 05 February 2003
287 - Change in situation or address of Registered Office 18 August 2002
363s - Annual Return 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
AA - Annual Accounts 26 October 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 04 April 2001
225 - Change of Accounting Reference Date 20 September 2000
AA - Annual Accounts 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 23 July 1999
363b - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 23 December 1998
395 - Particulars of a mortgage or charge 29 October 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
CERTNM - Change of name certificate 17 September 1997
CERTNM - Change of name certificate 09 September 1997
CERTNM - Change of name certificate 25 June 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 December 1996
CERTNM - Change of name certificate 23 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
CERTNM - Change of name certificate 04 March 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.