USI MAYFAIR LTD.

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

    Company NameUSI MAYFAIR LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03437807
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of USI MAYFAIR LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is USI MAYFAIR LTD. located?

    Registered Office Address
    Jacuzzi Group Head Office 8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of USI MAYFAIR LTD.?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2290) LIMITEDSep 22, 1997Sep 22, 1997

    What are the latest accounts for USI MAYFAIR LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for USI MAYFAIR LTD.?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for USI MAYFAIR LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    55 pagesAA

    Confirmation statement made on Sep 22, 2025 with updates

    4 pagesCS01

    Termination of appointment of Simon Daniel Firmin as a director on Aug 15, 2025

    1 pagesTM01

    Termination of appointment of Jason Todd Weintraub as a director on May 30, 2025

    1 pagesTM01

    Appointment of Elna Santos Santos as a director on May 30, 2025

    2 pagesAP01

    Appointment of Mr David Mark Smith as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Duncan Edwin Simcox as a director on Dec 20, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    58 pagesAA

    Confirmation statement made on Sep 22, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 08, 2024

    • Capital: GBP 10.997650
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Sep 30, 2022

    54 pagesAA

    Confirmation statement made on Sep 22, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    21 pagesAA

    Confirmation statement made on Sep 22, 2022 with updates

    4 pagesCS01

    Registered office address changed from Old Mill Lane Low Road Hunslet Leeds LS10 1RB to Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on Oct 05, 2022

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2020

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 22, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    22 pagesAA

    Appointment of Mr Jason Todd Weintraub as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Anthony Lovallo as a director on Nov 30, 2020

    1 pagesTM01

    Confirmation statement made on Sep 22, 2020 with updates

    5 pagesCS01

    Cessation of Anthony Lovallo as a person with significant control on Sep 22, 2016

    1 pagesPSC07

    Who are the officers of USI MAYFAIR LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTOS, Elna Santos
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    Director
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    United StatesAmerican336567730001
    SMITH, David Mark
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    Director
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    United StatesAmerican336567650001
    LEVANT, William Anthony
    10 Culpeper Key
    NJ 07722 Colts Neck
    Usa
    Secretary
    10 Culpeper Key
    NJ 07722 Colts Neck
    Usa
    American56394770001
    TRUSEC LIMITED
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Nominee Secretary
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberEC1Y 8BB
    900007200001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BARRE, Steven Craig
    2854 Old Cypress North
    Palm Beach Gardens
    Florida Fl 33410
    Usa
    Director
    2854 Old Cypress North
    Palm Beach Gardens
    Florida Fl 33410
    Usa
    American44233790007
    BEAZER, Brian Cyril
    Waterside
    Castle Combe
    SN14 7HX Chippenham
    5
    Wiltshire
    Director
    Waterside
    Castle Combe
    SN14 7HX Chippenham
    5
    Wiltshire
    EnglandBritish138194040001
    FIRMIN, Simon Daniel
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    Director
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    EnglandBritish168214530001
    LOVALLO, Anthony
    13925 City Center Drive
    Suite 200
    Chino Hills
    California Ca 91709
    United States
    Director
    13925 City Center Drive
    Suite 200
    Chino Hills
    California Ca 91709
    United States
    United StatesAmerican134693600001
    MACLEAN, George Hobart
    16 Canterbury Lane
    Summit Nj 07901
    FOREIGN Usa
    Director
    16 Canterbury Lane
    Summit Nj 07901
    FOREIGN Usa
    American56303290001
    O'LEARY, James
    White Oak Village Apartments
    412 Morris Avenue Apt 53
    Summit
    Nj 07901
    Usa
    Director
    White Oak Village Apartments
    412 Morris Avenue Apt 53
    Summit
    Nj 07901
    Usa
    American72141950002
    PARK, Jeffrey Bryan
    5121 Isabella Drive,
    Palm Beach Gardens,
    Fl 33418
    Usa
    Director
    5121 Isabella Drive,
    Palm Beach Gardens,
    Fl 33418
    Usa
    Usa92766660004
    PRINCE, Mark Bramley
    Roydsdale Way
    BD4 6SE Bradford
    Jacuzzi Uk Group Plc
    West Yorkshire
    Director
    Roydsdale Way
    BD4 6SE Bradford
    Jacuzzi Uk Group Plc
    West Yorkshire
    WalesWelsh50891570001
    REILLY, Frank
    23 Penrose Lane
    NJ 08691 West Windsor
    Usa
    Director
    23 Penrose Lane
    NJ 08691 West Windsor
    Usa
    American56285400001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    ROWE, Scott Lynn
    6509 Laurel Street
    Corona
    California 92880
    Usa
    Director
    6509 Laurel Street
    Corona
    California 92880
    Usa
    Usa122587970002
    SIMCOX, Duncan Edwin
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    Director
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    United KingdomBritish263237430001
    TEAGUE, Kevin
    Low Road
    Hunslet
    LS10 1RB Leeds
    Old Mill Lane
    England
    Director
    Low Road
    Hunslet
    LS10 1RB Leeds
    Old Mill Lane
    England
    EnglandBritish158297780001
    WEINGARTEN, Allan David
    990 Lytham Court
    West Palm Beach
    Florida 33411
    Usa
    Director
    990 Lytham Court
    West Palm Beach
    Florida 33411
    Usa
    American83708800001
    WEINTRAUB, Jason Todd
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    Director
    8 Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    Jacuzzi Group Head Office
    England
    United StatesAmerican279966670001
    WHITE, Philip Charles
    21 Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands
    West Yorkshire
    United Kingdom
    Director
    21 Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodlands
    West Yorkshire
    United Kingdom
    EnglandBritish112021740001
    ZUERCHER, Eleanor Jane
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    Nominee Director
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    British900014530001

    Who are the persons with significant control of USI MAYFAIR LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Daniel Firmin
    Low Road
    Hunslet
    LS10 1RB Leeds
    Old Mill Lane
    Mar 31, 2020
    Low Road
    Hunslet
    LS10 1RB Leeds
    Old Mill Lane
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kevin Teague
    Low Road
    Hunslet
    LS10 1RB Leeds
    Old Mill Lane
    Sep 22, 2016
    Low Road
    Hunslet
    LS10 1RB Leeds
    Old Mill Lane
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Anthony Lovallo
    Low Road
    Hunslet
    LS10 1RB Leeds
    Old Mill Lane
    Sep 22, 2016
    Low Road
    Hunslet
    LS10 1RB Leeds
    Old Mill Lane
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Usi American Holdings, Inc.
    13925 City Centre Dr #200
    Chino Hills
    C/O Jacuzzi Group Worldwide
    Ca 91709
    United States
    Apr 06, 2016
    13925 City Centre Dr #200
    Chino Hills
    C/O Jacuzzi Group Worldwide
    Ca 91709
    United States
    No
    Legal FormIncorporated Company
    Legal AuthorityUnited States Corporate Law
    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.

    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