About

Registered Number: 02151390
Date of Incorporation: 29/07/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Wellington House 273 - 275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA,

 

Founded in 1987, Mayflower Lodge Ltd have registered office in St Albans, Hertfordshire, it has a status of "Active". We do not know the number of employees at this business. The current directors of the business are listed as Lew, Linda, Angel, Julia, Gibber, Jessie, Goldwyn, Lynne Amanda, Goldwyn, Stephen Howard, Gordon, John, Lew, Linda, Platt, Philip, Benson, Sheila, Krais, Anthony Ivor, Rose, Sheila, Adelman, Hyman, Bull, John, Cohen, Leon, Dias, Jack, Finn-levy, Alma, Hoddes, Barbara, Leigh, Harry, Rehman, Shumit, Rose, Sheila, Rosenberg, Abraham Jacob, Schusheim, Reuben, Scott, Irene, Sherman, Esther, Simia, Barbara, Slater, Israel, Soll, Geoffrey David, Urbach, Eva, Urbach, Lesley Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGEL, Julia 05 September 2017 - 1
GIBBER, Jessie 04 September 2017 - 1
GOLDWYN, Lynne Amanda 12 December 2006 - 1
GOLDWYN, Stephen Howard 08 February 2005 - 1
GORDON, John 31 October 2018 - 1
LEW, Linda 17 August 2016 - 1
PLATT, Philip 12 November 2007 - 1
ADELMAN, Hyman N/A 27 June 1993 1
BULL, John N/A 30 September 2007 1
COHEN, Leon 20 May 2001 11 February 2007 1
DIAS, Jack N/A 12 December 1993 1
FINN-LEVY, Alma N/A 21 December 1995 1
HODDES, Barbara 05 September 2017 27 December 2019 1
LEIGH, Harry N/A 13 March 2000 1
REHMAN, Shumit 31 January 2012 26 August 2014 1
ROSE, Sheila 16 April 2007 31 January 2019 1
ROSENBERG, Abraham Jacob N/A 01 September 2004 1
SCHUSHEIM, Reuben 20 May 2001 11 August 2010 1
SCOTT, Irene 13 September 2001 12 November 2007 1
SHERMAN, Esther 14 September 2010 22 June 2017 1
SIMIA, Barbara 13 September 2001 12 November 2007 1
SLATER, Israel N/A 11 October 1995 1
SOLL, Geoffrey David 20 August 1998 31 July 2000 1
URBACH, Eva 20 May 2001 30 March 2009 1
URBACH, Lesley Clare 30 March 2009 09 July 2011 1
Secretary Name Appointed Resigned Total Appointments
LEW, Linda 17 October 2018 - 1
BENSON, Sheila 26 August 2014 17 October 2018 1
KRAIS, Anthony Ivor 10 February 2011 16 June 2011 1
ROSE, Sheila 12 November 2007 10 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 14 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 10 February 2019
AD01 - Change of registered office address 04 December 2018
TM02 - Termination of appointment of secretary 17 October 2018
AP03 - Appointment of secretary 17 October 2018
AD01 - Change of registered office address 16 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 18 August 2016
CH03 - Change of particulars for secretary 30 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 28 August 2014
AP03 - Appointment of secretary 28 August 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 19 July 2011
TM01 - Termination of appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 12 April 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 19 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
353 - Register of members 05 March 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 11 July 2008
363s - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 28 April 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 28 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 19 June 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 16 September 1997
287 - Change in situation or address of Registered Office 04 August 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 16 February 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 23 February 1994
288 - N/A 23 February 1994
288 - N/A 05 September 1993
AA - Annual Accounts 10 August 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 18 June 1991
363 - Annual Return 07 February 1991
AA - Annual Accounts 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1990
395 - Particulars of a mortgage or charge 20 June 1990
RESOLUTIONS - N/A 15 May 1990
MEM/ARTS - N/A 15 May 1990
123 - Notice of increase in nominal capital 15 May 1990
RESOLUTIONS - N/A 26 April 1990
AA - Annual Accounts 26 April 1990
123 - Notice of increase in nominal capital 26 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1990
PUC 2 - N/A 25 May 1989
363 - Annual Return 14 March 1989
PUC 2 - N/A 23 November 1988
MEM/ARTS - N/A 05 August 1988
288 - N/A 04 December 1987
288 - N/A 04 December 1987
288 - N/A 06 October 1987
288 - N/A 06 October 1987
287 - Change in situation or address of Registered Office 06 October 1987
288 - N/A 06 October 1987
RESOLUTIONS - N/A 01 October 1987
CERTNM - Change of name certificate 24 September 1987
NEWINC - New incorporation documents 29 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.