Company NameMayford Equities Limited
Company StatusActive
Company Number05642157
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Previous NamesChesterford Equities Ltd and Mayfair Equities Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameLucy Victoria Atkinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMrs Mary Catherine Best
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMrs Helen Catherine Frankland
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cathedrals Court Lane
Durham
DH1 3JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.mayfairequities.com
Telephone07 860464026
Telephone regionMobile

Location

Registered Address26a Old Elvet
Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Best
50.00%
Ordinary
1 at £1Lucy Best
50.00%
Ordinary

Financials

Year2014
Net Worth-£495,281
Cash£78,195
Current Liabilities£585,393

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

5 October 2006Delivered on: 21 October 2006
Persons entitled:
Summit Resources PLC
Summit Resources PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Stock name, cash HHP9879, book cost/ days accrued 7,139.13; leisure & hotels, global brands sa ord CHF2.10, Number of shares 12,500; mining, platinum australia ord npv, number of shares -100,000, for details of further securities charged please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 September 2017Satisfaction of charge 1 in full (2 pages)
31 July 2017Appointment of Mrs Mary Catherine Best as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Helen Frankland as a director on 31 July 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
20 September 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(4 pages)
28 December 2015Director's details changed for Lucy Best on 1 December 2015 (2 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(4 pages)
28 December 2015Director's details changed for Lucy Best on 1 December 2015 (2 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Appointment of Mr Stephen Best as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Stephen Best as a director on 2 June 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(3 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 23 January 2012 (1 page)
23 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 January 2012Termination of appointment of Stephen Best as a director (1 page)
5 January 2012Appointment of Lucy Best as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 September 2009Company name changed chesterford equities LTD\certificate issued on 20/09/09 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
9 February 2009Return made up to 01/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 01/12/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
25 June 2007Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
21 February 2007Return made up to 01/12/06; full list of members (2 pages)
21 October 2006Particulars of mortgage/charge (5 pages)
5 January 2006New director appointed (3 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
1 December 2005Incorporation (9 pages)