Background WavePink WaveYellow Wave

MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED (00493510)

MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED (00493510) is an active UK company. incorporated on 30 March 1951. with registered office in Wallington. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED has been registered for 75 years. Current directors include DRAKE, Sara Kaye, HENNESSY-GIBBS, Matthew Charles, HERBERT, David John and 1 others.

Company Number
00493510
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 1951
Age
75 years
Address
Endeavour House, Wallington, SM6 9AY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DRAKE, Sara Kaye, HENNESSY-GIBBS, Matthew Charles, HERBERT, David John, RICK, Jane Amanda
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED

MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED is an active company incorporated on 30 March 1951 with the registered office located in Wallington. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED was registered 75 years ago.(SIC: 94120)

Status

active

Active since 75 years ago

Company No

00493510

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 30 March 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

MAYFAIR, PICCADILLY AND ST. JAMES'S ASSOCIATION LIMITED(THE)
From: 31 December 1980To: 21 November 1991
PICCADILLY AND ST JAMES'S ASSOCIATION LIMITED (THE)
From: 30 March 1951To: 31 December 1980
Contact
Address

Endeavour House 78 Stafford Road Wallington, SM6 9AY,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 22 September 2011To: 6 February 2025
Stuart House 55 Catherine Place London SW1E 6DY
From: 30 March 1951To: 22 September 2011
Timeline

14 key events • 1951 - 2023

Funding Officers Ownership
Company Founded
Mar 51
Company Founded
Mar 51
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Dec 18
Director Joined
Aug 19
Director Left
May 23
Director Joined
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HERBERT, David John

Active
78 Stafford Road, WallingtonSM6 9AY
Secretary
Appointed 17 Apr 2025

DRAKE, Sara Kaye

Active
78 Stafford Road, WallingtonSM6 9AY
Born December 1955
Director
Appointed 23 Jan 2013

HENNESSY-GIBBS, Matthew Charles

Active
78 Stafford Road, WallingtonSM6 9AY
Born May 1971
Director
Appointed 12 Aug 2019

HERBERT, David John

Active
78 Stafford Road, WallingtonSM6 9AY
Born September 1973
Director
Appointed 01 Jul 2023

RICK, Jane Amanda

Active
78 Stafford Road, WallingtonSM6 9AY
Born March 1954
Director
Appointed 07 Jan 2014

HENNESSY-GIBBS, Matthew Charles

Resigned
78 Stafford Road, WallingtonSM6 9AY
Secretary
Appointed 12 Aug 2019
Resigned 17 Apr 2025

KENNEDY SCOTT, Penelope Mary

Resigned
Garden Flat 104 Cambridge Street, LondonSW1V 4QG
Secretary
Appointed N/A
Resigned 31 Jul 2003

LEE, John Philip Macarthur

Resigned
Sheepdrove, BerksRG17 7UT
Secretary
Appointed 31 Jul 2003
Resigned 30 Nov 2018

ADDISON, William Rex Lancelot

Resigned
1 Irene Road, LondonSW6 4AQ
Born October 1919
Director
Appointed N/A
Resigned 15 Jul 1994

BRENNAN-JESSON, Gordon Frederick

Resigned
10 Browns Wood, East GrinsteadRH19 2RS
Born February 1944
Director
Appointed 02 Jan 1998
Resigned 29 Sept 2009

BRENNAN-JESSON, Gordon Frederick

Resigned
10 Browns Wood, East GrinsteadRH19 2RS
Born February 1944
Director
Appointed N/A
Resigned 15 Jul 1994

BROOKS, John

Resigned
138 Longmead Drive, SidcupDA14 4NZ
Born August 1957
Director
Appointed 26 Aug 1992
Resigned 25 Oct 1994

BULLOCH, Sally Diana

Resigned
Flat 1 56 Marylands Road, LondonW9 2DR
Born July 1948
Director
Appointed 07 Jun 1995
Resigned 17 Jan 1996

CAMPBELL, Malcolm James Alastair

Resigned
Howbourne Farmhouse, UckfieldTN22 4QD
Born December 1922
Director
Appointed N/A
Resigned 13 Mar 2001

CURTIS, Richard Alexander John

Resigned
42 Kensington Heights, LondonW8 7BD
Born November 1951
Director
Appointed N/A
Resigned 18 May 1994

DAVIES, Juliet Ross

Resigned
14 St Albans Street, LondonSW1Y 4SG
Born February 1941
Director
Appointed N/A
Resigned 18 Aug 1995

DE GEUS, Martine

Resigned
35 Ferntower Road, LondonN5 2JE
Director
Appointed N/A
Resigned 20 Nov 1991

DORRINGTON WARD, Peter, Dr

Resigned
Flat 2f, LondonW9 1DR
Born February 1945
Director
Appointed N/A
Resigned 06 Jan 2004

FERGUSON, Michael James

Resigned
White Gates Cross Oak Lane, RedhillRH1 5RF
Born May 1946
Director
Appointed 26 Aug 1992
Resigned 22 Dec 1995

GILLIES, Mavis, Owner

Resigned
Flat 16, LondonW2 6DH
Born March 1934
Director
Appointed 21 Apr 1993
Resigned 22 Mar 1995

GLAZIER, Timothy Edward

Resigned
17 Chapel Street, TringHP23 6BL
Born January 1934
Director
Appointed N/A
Resigned 01 Apr 1993

GRACE, Anthony John

Resigned
28 Meadow Close, IpswichIP10 0UL
Born September 1942
Director
Appointed 07 Jun 1995
Resigned 28 May 1997

GRAVES, Alan Dennis

Resigned
2 Squires Wood Drive, ChislehurstBR7 5RT
Born September 1941
Director
Appointed 19 Oct 1994
Resigned 31 Aug 1998

GRAY, Keith Alexander

Resigned
40 Woodcote Way, ReadingRG4 7HL
Born November 1937
Director
Appointed 18 May 1994
Resigned 14 Nov 1994

GREGORY, David Michael

Resigned
Ss9
Born March 1958
Director
Appointed 14 Sept 1994
Resigned 14 Jun 1996

GROOM, Julian Robert

Resigned
69 Pepys Road, LondonSW20 8NL
Born February 1960
Director
Appointed 29 Nov 1995
Resigned 12 Dec 1996

HATCHWELL, Michael

Resigned
Flat 29 Cumberland Mansions, LondonNW6 1LL
Born July 1961
Director
Appointed 29 Nov 1995
Resigned 12 Jul 2013

HATTER, Richard Mark

Resigned
14 Park Village East, LondonNW1 7EP
Born October 1963
Director
Appointed N/A
Resigned 04 Jul 1991

HILL, Dennis Stephen

Resigned
The Roundels Meopham Bank Farm, HildenboroughTN11 9AQ
Born December 1927
Director
Appointed N/A
Resigned 31 Oct 2012

LANE, John Edwin James

Resigned
Badgers Halt Hillside Road, AldershotGU11 3LX
Born March 1936
Director
Appointed 20 Jan 1993
Resigned 20 Aug 1996

LEE, John Philip Macarthur

Resigned
Sheepdrove, BerksRG17 7UT
Born May 1946
Director
Appointed 07 Jun 1995
Resigned 30 Nov 2018

MALONEY, Michael Dancel

Resigned
Cheery Barn Ellis Lane, BanburyOX15 5EE
Born August 1942
Director
Appointed 09 Jan 1992
Resigned 20 Jan 1993

MEADOWS, Howard Martin

Resigned
Lambourne House 12 Lion Lane, BillericayCM12 9DL
Born December 1945
Director
Appointed N/A
Resigned 18 Oct 1995

OWEN, Peter Nigel

Resigned
Hazelhurst, HorleyRH6 9XY
Born July 1945
Director
Appointed 29 Sept 2009
Resigned 31 Oct 2012

RHODES, Philip

Resigned
Garden Flat, LondonW6 0NJ
Born May 1956
Director
Appointed 11 Jan 1995
Resigned 05 Apr 1995
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
3 November 2012
TM01Termination of Director
Termination Director Company With Name
3 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
1 February 1996
288288
Legacy
11 January 1996
288288
Legacy
3 January 1996
288288
Legacy
19 December 1995
288288
Legacy
6 December 1995
287Change of Registered Office
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
24 July 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
20 April 1995
288288
Legacy
7 April 1995
288288
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Miscellaneous
25 January 1986
MISCMISC
Incorporation Company
30 March 1951
NEWINCIncorporation
Incorporation Company
13 March 1951
NEWINCIncorporation