About

Registered Number: 03023612
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 51 Maddox Street, London, W1S 2PH

 

Having been setup in 1995, Pendulum of Mayfair Ltd are based in the United Kingdom, it has a status of "Active". We don't know the number of employees at the organisation. This business is registered for VAT in the UK. Pendulum of Mayfair Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REDMAN, Helene 17 February 1995 17 February 1995 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 28 April 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 09 March 2007
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 24 April 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 01 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
363s - Annual Return 19 May 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 02 May 1997
363s - Annual Return 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1995
395 - Particulars of a mortgage or charge 09 September 1995
395 - Particulars of a mortgage or charge 24 August 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 1995 Outstanding

N/A

Debenture 18 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.