Company NameMayfair Trunk Company Limited
DirectorSteven Jones
Company StatusActive
Company Number05294590
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Steven Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressArundel House Lower Burnham Road
Latchingdon
Chelmsford
Essex
CM3 6HQ
Secretary NameMr Steven Jones
NationalityBritish
StatusCurrent
Appointed25 October 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressArundel House Lower Burnham Road
Latchingdon
Chelmsford
Essex
CM3 6HQ
Secretary NameMrs Jane Jones
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowes
14 White Tree Court
South Woodham Ferrers
Essex
CM3 7AL
Director NameMr Phillip Feridun Kemal Gokay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 November 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address88 Bourne Hill
Palmers Green
London
N13 4LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1, Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Steven Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,003
Cash£9,248
Current Liabilities£616,978

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

12 April 2010Delivered on: 13 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc see image for full details.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details.
Outstanding
22 August 2006Delivered on: 24 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 October 2016Director's details changed for Mr Steven Jones on 8 October 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
12 November 2014Termination of appointment of Phillip Feridun Kemal Gokay as a director on 12 November 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 200
(4 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 21 December 2010 (1 page)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 February 2010Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 23 February 2010 (2 pages)
22 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
4 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2
(4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Registered office changed on 19/12/2008 from jubilee house the drive great warley brentwood essex CM13 3FR (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Return made up to 23/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 February 2008Return made up to 23/11/07; full list of members (2 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 23/11/06; full list of members (7 pages)
7 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 14 white tree court south woodham ferrers essex CM3 7AL (1 page)
25 August 2006Ad 06/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
19 June 2006New director appointed (2 pages)
5 June 2006Return made up to 23/11/05; full list of members (6 pages)
11 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
18 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New director appointed (3 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Director resigned (1 page)
23 November 2004Incorporation (20 pages)