About

Registered Number: 02767032
Date of Incorporation: 23/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Kalamu House, 11 Coldbath Square, London, EC1R 5HL,

 

Mayfayre House Ltd was registered on 23 November 1992, it has a status of "Active". Bhatia, Moez, Bishara, Nabil, El Debs, Mohamed, El Debes, Bassel are listed as directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL DEBES, Bassel 29 December 1992 19 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BHATIA, Moez 18 February 1998 13 January 2017 1
BISHARA, Nabil 29 December 1992 25 January 1994 1
EL DEBS, Mohamed 25 January 1994 17 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 18 January 2019
AD01 - Change of registered office address 18 September 2018
MR04 - N/A 16 April 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD01 - Change of registered office address 04 February 2010
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
287 - Change in situation or address of Registered Office 12 January 2009
287 - Change in situation or address of Registered Office 12 December 2008
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 02 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 12 January 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 13 December 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 30 August 1994
288 - N/A 27 May 1994
363s - Annual Return 18 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1993
287 - Change in situation or address of Registered Office 07 January 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
NEWINC - New incorporation documents 23 November 1992

Mortgages & Charges

Description Date Status Charge by
Collateral agreement 17 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.