About

Registered Number: 04645326
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 149-151 Sparrows Herne, Bushey Heath, Watford, Herts, WD23 1AQ

 

Having been setup in 2003, Mayfair Property Ltd have registered office in Watford, it's status is listed as "Active". There are no directors listed for Mayfair Property Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AAMD - Amended Accounts 04 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 15 October 2014
CH01 - Change of particulars for director 13 October 2014
CH03 - Change of particulars for secretary 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 16 March 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 06 February 2004
395 - Particulars of a mortgage or charge 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 May 2007 Outstanding

N/A

Legal charge 21 November 2003 Outstanding

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Outstanding

N/A

Legal charge 27 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.