Company NameMayfield Leisure And Property Limited
Company StatusDissolved
Company Number03987753
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Gordon Necker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address68 Upway
Rayleigh
Essex
SS6 8AA
Director NameMr Raymond Leslie Sewell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address130 Gubbins Lane
Harold Wood
Romford
Essex
RM3 0DP
Secretary NameMr Raymond Leslie Sewell
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address130 Gubbins Lane
Harold Wood
Romford
Essex
RM3 0DP
Director NameJames Harmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address23 Priory Grove
Romford
Essex
RM3 9AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWilkins Kennedy
1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

750 at £1Dennis Necker
50.00%
Ordinary
750 at £1Raymond Sewell
50.00%
Ordinary

Financials

Year2014
Net Worth-£275
Cash£5,077
Current Liabilities£39,217

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Notification of Dennis Necker as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
5 July 2017Notification of Raymond Sewell as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,500
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,500
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,500
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,500
(5 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,500
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of James Harmer as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for James Harmer on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Raymond Leslie Sewell on 8 May 2010 (2 pages)
12 May 2010Director's details changed for James Harmer on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Dennis Gordon Necker on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Raymond Leslie Sewell on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Dennis Gordon Necker on 8 May 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 August 2007Return made up to 08/05/07; no change of members (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 08/05/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 June 2005Return made up to 08/05/05; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 June 2004Return made up to 08/05/04; full list of members (7 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 August 2003Registered office changed on 22/08/03 from: canterbury house sydenham road croydon surrey CR9 2DG (1 page)
28 May 2003Return made up to 08/05/03; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 08/05/02; full list of members (7 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
6 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 June 2000Ad 08/05/00-08/05/00 £ si 1499@1=1499 £ ic 1/1500 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New director appointed (2 pages)
8 May 2000Incorporation (18 pages)