Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFAIR CAPITAL PARTNERS LIMITED
Company Information for

MAYFAIR CAPITAL PARTNERS LIMITED

55 WELLS STREET, LONDON, W1T 3PT,
Company Registration Number
04330007
Private Limited Company
Active

Company Overview

About Mayfair Capital Partners Ltd
MAYFAIR CAPITAL PARTNERS LIMITED was founded on 2001-11-28 and has its registered office in London. The organisation's status is listed as "Active". Mayfair Capital Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAYFAIR CAPITAL PARTNERS LIMITED
 
Legal Registered Office
55 WELLS STREET
LONDON
W1T 3PT
Other companies in W1G
 
Filing Information
Company Number 04330007
Company ID Number 04330007
Date formed 2001-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 22:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFAIR CAPITAL PARTNERS LIMITED
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.
Companies with same name MAYFAIR CAPITAL PARTNERS LIMITED
The following companies were found which have the same name as MAYFAIR CAPITAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAYFAIR CAPITAL PARTNERS, INC. 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 1980-10-23
MAYFAIR CAPITAL PARTNERS (U.S.), LLC 15854 NE 92ND WAY REDMOND WA 98052 Dissolved Company formed on the 2001-11-20
MAYFAIR CAPITAL PARTNERS PTE. LTD. MALACCA STREET Singapore 048979 Dissolved Company formed on the 2009-09-16
MAYFAIR CAPITAL PARTNERS LLC Delaware Unknown
MAYFAIR CAPITAL PARTNERS LLC Delaware Unknown
Mayfair capital partners 201 E. 5th St. Suite 642 Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-11-27
MAYFAIR CAPITAL PARTNERS, LTD. Active Company formed on the 2002-12-19

Company Officers of MAYFAIR CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED
Company Secretary 2015-10-14
JAMES ANTHONY THORNTON
Director 2001-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ANNE ROANTREE
Company Secretary 2014-03-31 2015-10-14
GUY LISTER BROGDEN
Director 2002-05-16 2015-03-25
GUY LISTER BROGDEN
Company Secretary 2001-12-04 2014-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-11-28 2001-12-04
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-11-28 2001-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED MCIM CORPORATE TRUSTEES LIMITED Company Secretary 2015-10-14 CURRENT 2012-08-01 Active
MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED BARTLEY POINT MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 2008-01-04 Active
JAMES ANTHONY THORNTON MCIM CORPORATE TRUSTEES LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
JAMES ANTHONY THORNTON BROGTHORN LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2015-09-08
JAMES ANTHONY THORNTON PORTISHEAD PROPERTIES LIMITED Director 2005-12-21 CURRENT 2005-11-07 Active
JAMES ANTHONY THORNTON LANGAN INVESTMENTS LIMITED Director 2005-06-03 CURRENT 2005-04-22 Dissolved 2017-03-07
JAMES ANTHONY THORNTON MC INCOME PLUS NOMINEES ONE LIMITED Director 2004-08-11 CURRENT 2004-08-11 Dissolved 2014-12-09
JAMES ANTHONY THORNTON SWISS LIFE ASSET MANAGERS UK LIMITED Director 2003-07-30 CURRENT 2003-07-25 Active
JAMES ANTHONY THORNTON MC INCOME PLUS NOMINEES LIMITED Director 2002-10-01 CURRENT 2002-10-01 Dissolved 2014-12-09
JAMES ANTHONY THORNTON MAYFAIR GENERAL PARTNER (INCOME) LIMITED Director 2002-09-03 CURRENT 2002-09-03 Dissolved 2015-11-10
JAMES ANTHONY THORNTON NATPARK LIMITED Director 1997-10-08 CURRENT 1997-08-27 Active
JAMES ANTHONY THORNTON VICTONA LIMITED Director 1993-03-10 CURRENT 1993-02-23 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
2024-01-09CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL LANGLAY-SMITH
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY THORNTON
2023-04-06DIRECTOR APPOINTED MR TIMOTHY JOHN CRIDLAND
2023-04-06DIRECTOR APPOINTED MR GILES EDWARD AYLIFFE KING
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-26AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL LANGLAY-SMITH
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-17CH01Director's details changed for Mr James Anthony Thornton on 2019-07-01
2019-07-17CH04SECRETARY'S DETAILS CHNAGED FOR MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED on 2019-07-01
2019-07-17PSC05Change of details for Mayfair Capital Investment Management Limited as a person with significant control on 2019-07-01
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-15AA01Current accounting period extended from 30/09/17 TO 31/12/17
2016-10-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AP04Appointment of Mayfair Capital Investment Management Limited as company secretary on 2015-10-14
2015-10-15TM02Termination of appointment of Gillian Anne Roantree on 2015-10-14
2015-10-09SH20Statement by Directors
2015-10-09SH19Statement of capital on 2015-10-09 GBP 1
2015-10-09CAP-SSSolvency Statement dated 30/09/15
2015-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-04-20AA01Current accounting period shortened from 31/10/15 TO 30/09/15
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY LISTER BROGDEN
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 25714
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O MAYFAIR CAPITAL INVESTMENT MANAGEMENT LTD BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2014-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY GUY BROGDEN
2014-04-15AP03SECRETARY APPOINTED MISS GILLIAN ANNE ROANTREE
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 25714
2013-12-18AR0128/11/13 FULL LIST
2013-05-07AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-13AR0128/11/12 FULL LIST
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O MAYFAIR CAPITAL BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA UNITED KINGDOM
2012-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-12-01AR0128/11/11 FULL LIST
2011-11-16AA01PREVSHO FROM 31/03/2012 TO 31/10/2011
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-29AR0128/11/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 23 BRUTON STREET LONDON W1J 6QD
2009-11-30AR0128/11/09 FULL LIST
2009-11-30AD02SAIL ADDRESS CREATED
2009-08-25AA31/03/09 TOTAL EXEMPTION FULL
2008-12-15363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-27RES01ADOPT ARTICLES 06/02/2008
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-12169£ SR 2857@1 13/11/06
2007-03-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-29363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-03225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-12-15363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-02363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-0788(2)OAD 17/06/03--------- £ SI 8571@1
2003-07-0788(2)RAD 17/06/03--------- £ SI 8571@1=8571 £ IC 20000/28571
2003-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-17AAFULL ACCOUNTS MADE UP TO 28/05/02
2002-12-17RES04£ NC 1000/50000 31/07/
2002-12-17123NC INC ALREADY ADJUSTED 31/07/02
2002-12-1788(2)RAD 31/07/02--------- £ SI 19998@1
2002-12-13363aRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/05/02
2002-06-11287REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HX
2002-01-03288aNEW SECRETARY APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18287REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-12-18288bSECRETARY RESIGNED
2001-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAYFAIR CAPITAL PARTNERS 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 CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22 FEBRUARY 2007 AND 2007-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2003-08-06 Satisfied
RENT DEPOSIT DEED 2002-07-17 Satisfied
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAPITAL PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 25,714
Current Assets 2011-11-01 £ 102,853
Debtors 2011-11-01 £ 102,853
Shareholder Funds 2011-11-01 £ 102,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYFAIR CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names

MAYFAIR CAPITAL PARTNERS LIMITED owns 3 domain names.

mayfaircapital.co.uk   mayfair-capital.co.uk   mayfaircapitalpartners.co.uk  

Trademarks
We have not found any records of MAYFAIR CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFAIR CAPITAL PARTNERS 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 (99999 - Dormant Company) as MAYFAIR CAPITAL PARTNERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAYFAIR CAPITAL PARTNERS 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 CAPITAL PARTNERS 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 CAPITAL PARTNERS 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.