About

Registered Number: 04824787
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Flat 4 Mayfield Lodge, 28 Brackley Road, Beckenham, Kent, BR3 1RQ,

 

Mayfield Lodge Ltd was registered on 08 July 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 15 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Christina Yannie 02 August 2014 - 1
IONS, Jade Rebecca 30 September 2019 - 1
KING, Fiona 20 March 2017 - 1
TOWERS, John Frederick 22 July 2015 - 1
CLEMENT, Ian Frederick George 27 April 2010 15 April 2015 1
DELANEY, Denise Lavinia 08 July 2003 30 May 2014 1
HOLLIDAY, Kevin Michael 06 June 2006 02 August 2014 1
KING, Stephen Russell 30 May 2014 20 March 2017 1
MAHAMA, Sharon Adissa 08 July 2003 13 April 2006 1
PRICE, Christine Louise 01 August 2014 30 September 2019 1
ROBERTS, Shaun Patrick 08 July 2003 08 May 2013 1
RUDDOCK BROYD, Christine Ann 08 July 2003 20 March 2017 1
TOWERS, Edward Keith, Mt 30 May 2013 29 May 2015 1
Secretary Name Appointed Resigned Total Appointments
KING, Stephen Russell 20 March 2017 - 1
RUDDOCK BROYD, James Grevile 08 July 2003 20 March 2017 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 22 July 2017
AP01 - Appointment of director 28 March 2017
AP03 - Appointment of secretary 28 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 23 August 2014
TM01 - Termination of appointment of director 23 August 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 20 August 2004
225 - Change of Accounting Reference Date 05 April 2004
287 - Change in situation or address of Registered Office 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.