Background WavePink WaveYellow Wave

MAYFAIR POINT LIMITED (02599000)

MAYFAIR POINT LIMITED (02599000) is an active UK company. incorporated on 8 April 1991. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MAYFAIR POINT LIMITED has been registered for 34 years. Current directors include BENSON, Melanie Jane, DERHAM, Marian Assumpta, MARINO, Leonardo Natale and 1 others.

Company Number
02599000
Status
active
Type
ltd
Incorporated
8 April 1991
Age
34 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENSON, Melanie Jane, DERHAM, Marian Assumpta, MARINO, Leonardo Natale, PARKER, Timothy Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR POINT LIMITED

MAYFAIR POINT LIMITED is an active company incorporated on 8 April 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MAYFAIR POINT LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02599000

LTD Company

Age

34 Years

Incorporated 8 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

MAYFAIR PLACE LIMITED
From: 28 April 2009To: 11 May 2009
CENTRELINK PROPERTIES LIMITED
From: 13 May 1991To: 28 April 2009
SPEED 1397 LIMITED
From: 8 April 1991To: 13 May 1991
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 8 April 1991To: 26 July 2019
Timeline

4 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed N/A

BENSON, Melanie Jane

Active
Savoy Court, LondonWC2R 0EX
Born September 1974
Director
Appointed 17 Dec 2018

DERHAM, Marian Assumpta

Active
Savoy Court, LondonWC2R 0EX
Born August 1960
Director
Appointed 31 Jul 1997

MARINO, Leonardo Natale

Active
Savoy Court, LondonWC2R 0EX
Born December 1973
Director
Appointed 24 Aug 2007

PARKER, Timothy Charles

Active
Savoy Court, LondonWC2R 0EX
Born October 1970
Director
Appointed 21 Jun 2019

ATCHISON, Glen John

Resigned
Oxford Gardens, LondonW10 6NE
Born January 1970
Director
Appointed 01 Aug 2006
Resigned 24 Aug 2007

BOWLER, Michael Harold Denton

Resigned
Ash Cottage, FarnhamGU10 5NF
Born May 1939
Director
Appointed N/A
Resigned 31 Jan 1999

BUTLER-SLOSS, Frances Ann Josephine

Resigned
Flat 4 60 St Stephens Gardens, LondonW2 5NJ
Born October 1959
Director
Appointed 18 Apr 1994
Resigned 31 Jul 1997

DUNLOP, Justin Craig Moran

Resigned
36 Clifton Road, LondonN8 8JA
Born November 1956
Director
Appointed 03 Oct 1996
Resigned 26 Mar 2004

HARRISON, Ann

Resigned
5 Phoenix Lodge Mansions, LondonW6 7BG
Born March 1958
Director
Appointed 31 Jan 1999
Resigned 12 Mar 2002

PATTEN, Alan John

Resigned
7 Sydney Street Chelsea, LondonSW3 6PU
Born July 1943
Director
Appointed N/A
Resigned 01 Aug 2006

REILLY, Robert Kenneth

Resigned
Hanover House, LondonW1S 1HP
Born September 1958
Director
Appointed 26 Mar 2004
Resigned 21 Jun 2019

STUTTER, John Brian

Resigned
111 St James Drive, LondonSW17 7RP
Born April 1930
Director
Appointed N/A
Resigned 18 Apr 1994

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Change Person Director Company
9 October 2009
CH01Change of Director Details
Change Person Director Company
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Certificate Change Of Name Company
11 May 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
28 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
88(2)R88(2)R
Legacy
12 April 2003
363aAnnual Return
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363aAnnual Return
Legacy
9 October 2001
287Change of Registered Office
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
26 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
5 April 2000
363aAnnual Return
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
88(2)R88(2)R
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363aAnnual Return
Legacy
4 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
31 March 1998
363aAnnual Return
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
15 December 1997
363aAnnual Return
Legacy
4 December 1997
288cChange of Particulars
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
88(2)R88(2)R
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
2 April 1996
363x363x
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
25 August 1995
88(2)R88(2)R
Legacy
27 March 1995
363x363x
Legacy
6 January 1995
288288
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
25 March 1994
363x363x
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
6 April 1993
88(2)R88(2)R
Legacy
19 March 1993
363x363x
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
19 December 1991
88(2)R88(2)R
Legacy
2 December 1991
224224
Legacy
3 September 1991
288288
Legacy
2 June 1991
288288
Resolution
31 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1991
287Change of Registered Office
Incorporation Company
8 April 1991
NEWINCIncorporation