UKBizDB.co.uk

CASINOS OF MAYFAIR INTERNATIONAL LTD

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

This company is commonly known as Casinos Of Mayfair International Ltd. The company was founded 27 years ago and was given the registration number 03204237. The firm's registered office is in BEXHILL ON SEA. You can find them at 6 Dalmore Court, Marina, Bexhill On Sea, East Sussex. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:CASINOS OF MAYFAIR INTERNATIONAL LTD
Company Number:03204237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:6 Dalmore Court, Marina, Bexhill On Sea, East Sussex, TN40 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalmore Court, Marina, Bexhill-On-Sea, England, TN40 1BG

Secretary02 December 2011Active
Dalmore Court, Marina, Bexhill-On-Sea, England, TN40 1BG

Director20 February 2001Active
Eden Roc 2, Av Duque De Ahumada 15-8-D, 29602, Marbella, Spain,

Director17 January 2011Active
6 Dalmore Court, Bexhill On Sea, TN40 1BG

Secretary18 February 1998Active
6 Dalmore Court, Marina, Bexhill On Sea, TN40 1BG

Secretary01 June 2003Active
803 Chelsea Cloisters, Sloane Avenue, London, SW3 3DW

Secretary28 May 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 May 1996Active
19 The Avenue, Castleton Celbridge, Ireland, IRISH

Director27 December 1998Active
26 Sefton Road, Epsom, KT19 9HG

Director20 February 2001Active
7 High Street, Colney Heath, St Albans, AL4 0NS

Director17 October 2002Active
6 Dalmore Court, Bexhill On Sea, TN40 1BG

Director18 February 1998Active
Flat 1 54 Shepherd Market, Mayfair, London, W1Y 7HP

Director28 May 1996Active
803 Chelsea Cloisters, Sloane Avenue, London, SW3 3DW

Director28 May 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 May 1996Active

People with Significant Control

Mr George Brian Minister
Notified on:06 June 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:England
Address:Dalmore Court, Marina, Bexhill-On-Sea, England, TN40 1BG
Nature of control:
  • Right to appoint and remove directors
Mrs Rosania Rodrigues Dos Santos
Notified on:06 June 2016
Status:Active
Date of birth:March 1963
Nationality:Spanish
Country of residence:England
Address:Dalmore Court, Marina, Bexhill-On-Sea, England, TN40 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Address

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

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Address

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

Download
2022-05-26Officers

Change person director company with change date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.