Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED
Company Information for

MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED

1 VINCENT SQUARE, LONDON, SW1P 2PN,
Company Registration Number
00493510
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mayfair & St. James's Association Ltd
MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED was founded on 1951-03-30 and has its registered office in London. The organisation's status is listed as "Active". Mayfair & St. James's Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED
 
Legal Registered Office
1 VINCENT SQUARE
LONDON
SW1P 2PN
Other companies in SW1P
 
Filing Information
Company Number 00493510
Company ID Number 00493510
Date formed 1951-03-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELA8 LIMITED   WELLERS AIR LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP MACARTHUR LEE
Company Secretary 2003-07-31
SARA KAYE DRAKE
Director 2013-01-23
JOHN PHILIP MACARTHUR LEE
Director 1995-06-07
JANE AMANDA RICK
Director 2014-01-07
PAUL JULIAN VARNEY
Director 2013-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HATCHWELL
Director 1995-11-29 2013-07-12
DENNIS STEPHEN HILL
Director 1991-06-21 2012-10-31
PETER NIGEL OWEN
Director 2009-09-29 2012-10-31
GORDON FREDERICK BRENNAN-JESSON
Director 1998-01-02 2009-09-29
PETER DORRINGTON WARD
Director 1991-06-21 2004-01-06
PENELOPE MARY KENNEDY SCOTT
Company Secretary 1991-06-21 2003-07-31
ALISON KIMBERLEY SANDERSON
Director 1996-04-24 2003-01-23
MALCOLM JAMES ALASTAIR CAMPBELL
Director 1991-06-21 2001-03-13
ALAN DENNIS GRAVES
Director 1994-10-19 1998-08-31
ANTHONY JOHN GRACE
Director 1995-06-07 1997-05-28
JULIAN ROBERT GROOM
Director 1995-11-29 1996-12-12
JOHN EDWIN JAMES LANE
Director 1993-01-20 1996-08-20
DAVID MICHAEL GREGORY
Director 1994-09-14 1996-06-14
SALLY DIANA BULLOCH
Director 1995-06-07 1996-01-17
MICHAEL JAMES FERGUSON
Director 1992-08-26 1995-12-22
HOWARD MARTIN MEADOWS
Director 1991-06-21 1995-10-18
JULIET ROSS DAVIES
Director 1991-06-21 1995-08-18
PHILIP RHODES
Director 1995-01-11 1995-04-05
MAVIS GILLIES
Director 1993-04-21 1995-03-22
PHILIP RHODES
Director 1991-06-21 1994-11-24
KEITH ALEXANDER GRAY
Director 1994-05-18 1994-11-14
JOHN BROOKS
Director 1992-08-26 1994-10-25
WILLIAM REX LANCELOT ADDISON
Director 1991-06-21 1994-07-15
GORDON FREDERICK BRENNAN-JESSON
Director 1991-06-21 1994-07-15
RICHARD ALEXANDER JOHN CURTIS
Director 1991-06-21 1994-05-18
TIMOTHY EDWARD GLAZIER
Director 1991-06-21 1993-04-01
MICHAEL DANCEL MALONEY
Director 1992-01-09 1993-01-20
MARTINE DE GEUS
Director 1991-06-21 1991-11-20
RICHARD JAMES SHAW
Director 1991-06-21 1991-08-21
RICHARD MARK HATTER
Director 1991-06-21 1991-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP MACARTHUR LEE WELBECK LAND (RISBOROUGH) LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-09-22
JOHN PHILIP MACARTHUR LEE WELBECK LAND (FELBRIDGE) LIMITED Company Secretary 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
JOHN PHILIP MACARTHUR LEE WELFIELD LIMITED Company Secretary 2000-05-17 CURRENT 1999-02-15 Dissolved 2015-09-10
JOHN PHILIP MACARTHUR LEE WELBECK PROPERTY ASSETS LIMITED Company Secretary 2000-05-17 CURRENT 1994-05-31 Dissolved 2016-11-09
SARA KAYE DRAKE THE QUALITY ASSURANCE AGENCY FOR HIGHER EDUCATION Director 2018-01-24 CURRENT 1997-03-27 Active
SARA KAYE DRAKE SOUTHWARK DIOCESAN WELCARE Director 2013-12-16 CURRENT 2004-11-02 Active
SARA KAYE DRAKE CONSTANT AIR SYSTEMS LIMITED Director 2004-04-01 CURRENT 1965-02-02 Active
PAUL JULIAN VARNEY PRIVATELEASE PROPERTY MANAGEMENT LIMITED Director 2009-08-27 CURRENT 1992-03-31 Active
PAUL JULIAN VARNEY VARNEY & ASSOCIATES LIMITED Director 2008-07-18 CURRENT 2007-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-04DIRECTOR APPOINTED MR DAVID JOHN HERBERT
2023-07-04AP01DIRECTOR APPOINTED MR DAVID JOHN HERBERT
2023-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JULIAN VARNEY
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-04CH01Director's details changed for Mrs Sara Kaye Drake on 2021-08-04
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-27CH01Director's details changed for Mr Paul Julian Varney on 2020-06-14
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12AP03Appointment of Mr Matthew Charles Hennessy-Gibbs as company secretary on 2019-08-12
2019-08-12AP01DIRECTOR APPOINTED MR MATTHEW CHARLES HENNESSY-GIBBS
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-07-08CH01Director's details changed for Ms Sara Kaye Drake on 2019-07-08
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP MACARTHUR LEE
2018-12-14TM02Termination of appointment of John Philip Macarthur Lee on 2018-11-30
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-18PSC08Notification of a person with significant control statement
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02AR0115/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-19CH01Director's details changed for John Philip Macarthur Lee on 2014-06-19
2014-06-19CH03SECRETARY'S DETAILS CHNAGED FOR JOHN PHILIP MACARTHUR LEE on 2014-06-19
2014-01-10AP01DIRECTOR APPOINTED MISS JANE AMANDA RICK
2013-12-11AP01DIRECTOR APPOINTED MR PAUL JULIAN VARNEY
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATCHWELL
2013-07-05AR0115/06/13 ANNUAL RETURN FULL LIST
2013-02-22AP01DIRECTOR APPOINTED MS SARA KAYE DRAKE
2012-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER OWEN
2012-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HILL
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0115/06/12 NO MEMBER LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-07-15AR0115/06/11 NO MEMBER LIST
2010-07-29AR0115/06/10 NO MEMBER LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-20AP01DIRECTOR APPOINTED PETER NIGEL OWEN
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BRENNAN-JESSON
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aANNUAL RETURN MADE UP TO 15/06/09
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363sANNUAL RETURN MADE UP TO 15/06/08
2007-10-04363sANNUAL RETURN MADE UP TO 15/06/07
2007-09-28288bDIRECTOR RESIGNED
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363sANNUAL RETURN MADE UP TO 15/06/06
2005-06-24363sANNUAL RETURN MADE UP TO 15/06/05
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-24363sANNUAL RETURN MADE UP TO 15/06/04
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21288bDIRECTOR RESIGNED
2003-08-06288bSECRETARY RESIGNED
2003-08-06288aNEW SECRETARY APPOINTED
2003-07-17363sANNUAL RETURN MADE UP TO 15/06/03
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28288bDIRECTOR RESIGNED
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26363sANNUAL RETURN MADE UP TO 15/06/02
2001-07-10363sANNUAL RETURN MADE UP TO 15/06/01
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20288bDIRECTOR RESIGNED
2000-06-21363sANNUAL RETURN MADE UP TO 15/06/00
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-28363sANNUAL RETURN MADE UP TO 15/06/99
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-23288bDIRECTOR RESIGNED
1998-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-27363sANNUAL RETURN MADE UP TO 15/06/98
1998-01-16288aNEW DIRECTOR APPOINTED
1997-08-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-02363sANNUAL RETURN MADE UP TO 15/06/97
1997-07-02288bDIRECTOR RESIGNED
1997-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-05-13288bDIRECTOR RESIGNED
1996-12-24288bDIRECTOR RESIGNED
1996-07-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-25363sANNUAL RETURN MADE UP TO 15/06/96
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED registering or being granted any patents
Domain Names

MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED owns 1 domain names.

mayfairstjames.co.uk  

Trademarks
We have not found any records of MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.