About

Registered Number: 02702022
Date of Incorporation: 31/03/1992 (33 years ago)
Company Status: Liquidation
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Having been setup in 1992, Mayfair Recording Studios Ltd has its registered office in London, it's status is listed as "Liquidation". Hudson, John Richard, Hudson, Kathleen Mary, Mills, Daniel are listed as directors of this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, John Richard 22 April 1992 05 September 2008 1
HUDSON, Kathleen Mary 22 April 1992 05 September 2008 1
MILLS, Daniel 01 November 1999 12 September 2006 1

Filing History

Document Type Date
LIQ06 - N/A 20 June 2019
AD01 - Change of registered office address 07 June 2019
4.68 - Liquidator's statement of receipts and payments 13 February 2019
4.68 - Liquidator's statement of receipts and payments 24 October 2018
4.68 - Liquidator's statement of receipts and payments 29 January 2018
4.68 - Liquidator's statement of receipts and payments 09 August 2017
4.68 - Liquidator's statement of receipts and payments 07 February 2017
4.68 - Liquidator's statement of receipts and payments 12 August 2016
4.68 - Liquidator's statement of receipts and payments 04 February 2016
4.68 - Liquidator's statement of receipts and payments 30 July 2015
4.68 - Liquidator's statement of receipts and payments 09 February 2015
4.68 - Liquidator's statement of receipts and payments 08 August 2014
4.68 - Liquidator's statement of receipts and payments 31 January 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2013
4.68 - Liquidator's statement of receipts and payments 22 January 2013
4.68 - Liquidator's statement of receipts and payments 03 August 2012
4.68 - Liquidator's statement of receipts and payments 25 January 2012
4.68 - Liquidator's statement of receipts and payments 14 July 2011
4.68 - Liquidator's statement of receipts and payments 10 February 2011
4.68 - Liquidator's statement of receipts and payments 13 August 2010
LIQ MISC - N/A 29 March 2010
4.68 - Liquidator's statement of receipts and payments 28 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2009
LIQ MISC OC - N/A 30 November 2009
4.40 - N/A 30 November 2009
2.34B - N/A 05 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
2.24B - N/A 16 July 2008
2.24B - N/A 24 January 2008
2.31B - N/A 04 January 2008
2.24B - N/A 25 July 2007
AA - Annual Accounts 05 June 2007
2.12B - N/A 05 February 2007
287 - Change in situation or address of Registered Office 11 January 2007
AAMD - Amended Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 12 September 2006
395 - Particulars of a mortgage or charge 25 July 2006
395 - Particulars of a mortgage or charge 25 July 2006
395 - Particulars of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
AAMD - Amended Accounts 29 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363s - Annual Return 10 May 2006
AAMD - Amended Accounts 21 April 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 06 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 09 February 2004
395 - Particulars of a mortgage or charge 09 February 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
363s - Annual Return 23 March 2003
AA - Annual Accounts 30 January 2003
AA - Annual Accounts 30 January 2003
363a - Annual Return 13 December 2002
353 - Register of members 02 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2002
287 - Change in situation or address of Registered Office 29 August 2002
395 - Particulars of a mortgage or charge 09 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
395 - Particulars of a mortgage or charge 27 September 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 08 March 2001
225 - Change of Accounting Reference Date 08 March 2001
287 - Change in situation or address of Registered Office 04 July 2000
363s - Annual Return 22 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
395 - Particulars of a mortgage or charge 23 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 20 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1999
AA - Annual Accounts 04 November 1999
363a - Annual Return 16 July 1999
AUD - Auditor's letter of resignation 30 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
AA - Annual Accounts 23 November 1998
363a - Annual Return 21 May 1998
AA - Annual Accounts 15 April 1998
363a - Annual Return 03 May 1997
395 - Particulars of a mortgage or charge 12 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1996
395 - Particulars of a mortgage or charge 27 November 1996
395 - Particulars of a mortgage or charge 27 November 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
363a - Annual Return 01 May 1996
AA - Annual Accounts 13 December 1995
287 - Change in situation or address of Registered Office 20 October 1995
AUD - Auditor's letter of resignation 21 July 1995
395 - Particulars of a mortgage or charge 27 April 1995
363x - Annual Return 27 March 1995
AA - Annual Accounts 27 March 1995
395 - Particulars of a mortgage or charge 21 March 1995
287 - Change in situation or address of Registered Office 13 October 1994
AA - Annual Accounts 15 September 1994
363s - Annual Return 03 May 1994
363s - Annual Return 29 April 1993
RESOLUTIONS - N/A 02 April 1993
RESOLUTIONS - N/A 02 April 1993
RESOLUTIONS - N/A 02 April 1993
RESOLUTIONS - N/A 02 April 1993
RESOLUTIONS - N/A 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1993
287 - Change in situation or address of Registered Office 28 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1992
287 - Change in situation or address of Registered Office 31 May 1992
RESOLUTIONS - N/A 18 May 1992
288 - N/A 06 May 1992
CERTNM - Change of name certificate 05 May 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2006 Outstanding

N/A

Charge over credit balance 11 July 2006 Outstanding

N/A

Debenture 11 July 2006 Outstanding

N/A

Legal charge 18 May 2005 Fully Satisfied

N/A

Chattel mortgage 24 December 2004 Outstanding

N/A

Debenture 28 January 2004 Outstanding

N/A

Chattel mortgage 28 January 2004 Outstanding

N/A

Debenture 29 December 2003 Fully Satisfied

N/A

Legal mortgage 29 December 2003 Fully Satisfied

N/A

Chattel mortgage 28 March 2002 Fully Satisfied

N/A

Deed of mortgage 28 March 2002 Fully Satisfied

N/A

Mortgage debenture 28 March 2002 Fully Satisfied

N/A

Mortgage debenture 25 September 2001 Fully Satisfied

N/A

Legal charge 03 December 1999 Fully Satisfied

N/A

Debenture 17 November 1999 Fully Satisfied

N/A

Mortgage debenture 10 March 1997 Fully Satisfied

N/A

Legal charge 27 November 1996 Fully Satisfied

N/A

Mortgage 27 November 1996 Fully Satisfied

N/A

Corporate mortgage 11 April 1995 Fully Satisfied

N/A

Debenture 03 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.