Company NameMount Charles (Mayfair) Limited
DirectorsMary Catherine Best and Adam Richard Wilson
Company StatusActive
Company Number08924113
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mary Catherine Best
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Adam Richard Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Secretary NamePaul Andrew Brown
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Lucy Victoria Best
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View Lemington
Newcastle Upon Tyne
NE15 8DE

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

500k at £0.001Bdl Holdings Bvi
50.00%
Ordinary
500k at £0.001Mary Catherine Best
50.00%
Ordinary

Financials

Year2014
Net Worth£31,095
Current Liabilities£113,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

13 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page)
26 July 2016Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,111
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,111
(3 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
10 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 10 December 2015 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Statement of capital following an allotment of shares on 15 March 2014
  • GBP 1,000
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 15 March 2014
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
26 April 2014Appointment of Mr Adam Richard Wilson as a director (2 pages)
26 April 2014Appointment of Mr Adam Richard Wilson as a director (2 pages)
25 April 2014Termination of appointment of Lucy Best as a director (1 page)
25 April 2014Termination of appointment of Lucy Best as a director (1 page)
24 March 2014Appointment of Mrs Mary Catherine Best as a director (2 pages)
24 March 2014Appointment of Mrs Mary Catherine Best as a director (2 pages)
10 March 2014Appointment of Lucy Victoria Best as a director (2 pages)
10 March 2014Appointment of Paul Andrew Brown as a secretary (2 pages)
10 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
10 March 2014Appointment of Paul Andrew Brown as a secretary (2 pages)
10 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,000
(3 pages)
10 March 2014Appointment of Lucy Victoria Best as a director (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(20 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(20 pages)
5 March 2014Termination of appointment of Osker Heiman as a director (1 page)
5 March 2014Termination of appointment of Osker Heiman as a director (1 page)