UKBizDB.co.uk

ALLEN'S OF MAYFAIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allen's Of Mayfair Limited. The company was founded 61 years ago and was given the registration number 00746733. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALLEN'S OF MAYFAIR LIMITED
Company Number:00746733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hns Accountants Limited, 79 College Road, Regus, Harrow, United Kingdom, HA1 1BD

Director17 December 2020Active
C/O Hns Accountants Limited, 79 College Road, Regus, Harrow, United Kingdom, HA1 1BD

Director28 January 2014Active
3 Badgers Way, Hastings, TN34 2QD

Secretary12 January 2004Active
1 Dawson Terrace, Edmonton, London, N9 8BZ

Secretary-Active
3 Badgers Way, Hastings, TN34 2QD

Director18 October 2001Active
57, Court Road, London, England, SE9 5AF

Director14 January 2014Active
75 Walsingham Queensmead, St Johns Wood Park, London, NW8 6RL

Director-Active

People with Significant Control

Mrs Islenis Escolastica Sanchez Polanco
Notified on:05 November 2021
Status:Active
Date of birth:August 1963
Nationality:Spanish
Country of residence:United Kingdom
Address:C/O Hns Accountants Limited, 79 College Road, Harrow, United Kingdom, HA1 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Executors Of The Estate Of John Stewart
Notified on:10 October 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:United Kingdom
Address:75, Walsingham, London, United Kingdom, NW8 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-19Accounts

Change account reference date company current extended.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Address

Change sail address company with old address new address.

Download
2024-02-15Address

Change registered office address company with date old address new address.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Address

Change registered office address company with date old address new address.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.