MAI

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAI
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01168760
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAI?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MAI located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAI?

    Previous Company Names
    Company NameFromUntil
    MILLS & ALLEN INTERNATIONAL PLC Dec 31, 1977Dec 31, 1977
    J.H. VAVASSEUR GROUP LIMITEDMay 01, 1974May 01, 1974

    What are the latest accounts for MAI?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MAI?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Carl Sheldon Adrian on Dec 07, 2018

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Dec 04, 2018

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH04

    Director's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH02

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Neil Mepham as a director on Jul 20, 2018

    1 pagesTM01

    Appointment of Carl Sheldon Adrian as a director on Jul 20, 2018

    2 pagesAP01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 1,000,000
    SH01

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Neil Mepham on Feb 16, 2015

    2 pagesCH01

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Who are the officers of MAI?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    ADRIAN, Carl Sheldon
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish134006860001
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    48157320003
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Secretary
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    British550170001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Secretary
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    SIDDELL, Anne Claire
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    Secretary
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    British9945720001
    STABLES, Jane Margaret
    21 Northampton Square
    EC1V 0AJ London
    Secretary
    21 Northampton Square
    EC1V 0AJ London
    British41059230002
    STABLES, Jane Margaret
    23 Somerset Road
    Walthamstow
    E17 8QN London
    Secretary
    23 Somerset Road
    Walthamstow
    E17 8QN London
    British41059230001
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Director
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    United KingdomBritish550170001
    DAY, Judson Graham, Sir
    18 Avon Street
    PO BOX 423
    BOP 1PO Hants Port
    Nova Scotia
    Canada
    Director
    18 Avon Street
    PO BOX 423
    BOP 1PO Hants Port
    Nova Scotia
    Canada
    Canadian-British10837070004
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    HICKSON, Peter Charles Fletcher
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    Director
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    United KingdomBritish2686180001
    HOLLICK OF NOTTING HILL, Clive Richard, Lord
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    Director
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    United KingdomBritish3180390006
    HOOPER, Richard
    4 Western Road
    Fortis Green
    N2 9HX London
    Director
    4 Western Road
    Fortis Green
    N2 9HX London
    United KingdomBritish5653280001
    JULIUS, Deanne Shirley, Dame
    Tanglewood Cobham Road
    Fetcham
    KT22 9SJ Leatherhead
    Surrey
    Director
    Tanglewood Cobham Road
    Fetcham
    KT22 9SJ Leatherhead
    Surrey
    EnglandBritish48825320002
    LICKISS, Michael Gillam, Sir
    The Old Vicarage
    Drayton
    TA10 0JX Langport
    Somerset
    Director
    The Old Vicarage
    Drayton
    TA10 0JX Langport
    Somerset
    British39844600001
    MCCALL, David Slesser
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    Director
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    United KingdomBritish60326440001
    MCKINNON, James, Sir
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    Director
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    British30043200001
    MEPHAM, Neil
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish58786220002
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    MORROW, Ian, Sir
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    Director
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    British1890700002
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    POWELL, John Christopher
    57 Ravenscourt Road
    W6 0UJ London
    Director
    57 Ravenscourt Road
    W6 0UJ London
    EnglandBritish9113680001
    STABLES, Jane Margaret
    21 Northampton Square
    EC1V 0AJ London
    Director
    21 Northampton Square
    EC1V 0AJ London
    United KingdomBritish41059230002
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritish37935500001
    STERN, Charles Roger
    Hunters Lodge
    5 Belsize Lane
    NW3 5AD London
    Director
    Hunters Lodge
    5 Belsize Lane
    NW3 5AD London
    British4072000001
    TITMAN, Damian Edward John
    15 Clifton Road
    N3 2AS London
    Director
    15 Clifton Road
    N3 2AS London
    British60487380001
    UNWIN, Eric Geoffrey
    17 Park Village West
    NW1 4AE London
    Director
    17 Park Village West
    NW1 4AE London
    EnglandBritish18183030001
    WHEELER, Raymond Alan
    11 Milborne Grove
    SW10 9SN London
    Director
    11 Milborne Grove
    SW10 9SN London
    British8028160001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    UNM INVESTMENTS LIMITED
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    48157320003

    Who are the persons with significant control of MAI?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    Apr 06, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    No
    Legal FormUnlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00152298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MAI have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus letter of set-off
    Created On May 26, 1987
    Delivered On Jun 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present/future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1987Registration of a charge
    • Feb 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On Aug 15, 1983
    Delivered On Aug 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present/future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 30, 1983Registration of a charge
    Guarantee & debenture
    Created On Jun 10, 1982
    Delivered On Jun 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Jun 15, 1982Registration of a charge
    Omnibus letter of set-off
    Created On Jun 03, 1982
    Delivered On Jun 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all on any of the other companie snames therein to the chargee
    Short particulars
    Any sum standing to the credit of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0