About

Registered Number: 06005427
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU

 

Mayford Park Ltd was founded on 21 November 2006 with its registered office in Leatherhead in Surrey, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGLEY, Abigail 31 May 2020 - 1
MILLER, David 20 January 2012 18 September 2015 1
REES, Sally Irene 18 September 2015 31 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 31 July 2020
AP03 - Appointment of secretary 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 November 2019
TM01 - Termination of appointment of director 29 July 2019
PSC02 - N/A 13 May 2019
PSC07 - N/A 13 May 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 November 2017
TM01 - Termination of appointment of director 11 October 2017
RESOLUTIONS - N/A 10 October 2017
MA - Memorandum and Articles 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 25 July 2016
TM01 - Termination of appointment of director 21 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 16 October 2015
AP03 - Appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AAMD - Amended Accounts 23 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AD01 - Change of registered office address 10 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 November 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
MR04 - N/A 20 May 2013
MR04 - N/A 20 May 2013
MR04 - N/A 20 May 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 14 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AD01 - Change of registered office address 13 April 2012
CH03 - Change of particulars for secretary 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AD01 - Change of registered office address 11 April 2012
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 17 October 2011
RESOLUTIONS - N/A 14 October 2011
RESOLUTIONS - N/A 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 November 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 23 November 2009
TM01 - Termination of appointment of director 18 November 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
353 - Register of members 14 April 2009
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
225 - Change of Accounting Reference Date 10 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 22 November 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
CERTNM - Change of name certificate 14 August 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 11 October 2011 Fully Satisfied

N/A

Legal charge 30 April 2010 Fully Satisfied

N/A

Mortgage 14 September 2007 Fully Satisfied

N/A

Second legal charge 14 September 2007 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.