USI MAYFAIR LTD.
Overview
| Company Name | USI MAYFAIR LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03437807 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of USI MAYFAIR LTD.?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2290) LIMITED | Sep 22, 1997 | Sep 22, 1997 |
What are the latest accounts for USI MAYFAIR LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for USI MAYFAIR LTD.?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for USI MAYFAIR LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 55 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Daniel Firmin as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Todd Weintraub as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Elna Santos Santos as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Mark Smith as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Edwin Simcox as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 58 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2024
| 8 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2022 | 54 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2022 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 21 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 22 pages | AA | ||||||||||
Appointment of Mr Jason Todd Weintraub as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Lovallo as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2020 with updates | 5 pages | CS01 | ||||||||||
Cessation of Anthony Lovallo as a person with significant control on Sep 22, 2016 | 1 pages | PSC07 | ||||||||||
Who are the officers of USI MAYFAIR LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTOS, Elna Santos | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office England | United States | American | 336567730001 | |||||||||
| SMITH, David Mark | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office England | United States | American | 336567650001 | |||||||||
| LEVANT, William Anthony | Secretary | 10 Culpeper Key NJ 07722 Colts Neck Usa | American | 56394770001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | Lambs Passage EC1Y 8BB London 2 United Kingdom |
| 900007200001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BARRE, Steven Craig | Director | 2854 Old Cypress North Palm Beach Gardens Florida Fl 33410 Usa | American | 44233790007 | ||||||||||
| BEAZER, Brian Cyril | Director | Waterside Castle Combe SN14 7HX Chippenham 5 Wiltshire | England | British | 138194040001 | |||||||||
| FIRMIN, Simon Daniel | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office England | England | British | 168214530001 | |||||||||
| LOVALLO, Anthony | Director | 13925 City Center Drive Suite 200 Chino Hills California Ca 91709 United States | United States | American | 134693600001 | |||||||||
| MACLEAN, George Hobart | Director | 16 Canterbury Lane Summit Nj 07901 FOREIGN Usa | American | 56303290001 | ||||||||||
| O'LEARY, James | Director | White Oak Village Apartments 412 Morris Avenue Apt 53 Summit Nj 07901 Usa | American | 72141950002 | ||||||||||
| PARK, Jeffrey Bryan | Director | 5121 Isabella Drive, Palm Beach Gardens, Fl 33418 Usa | Usa | 92766660004 | ||||||||||
| PRINCE, Mark Bramley | Director | Roydsdale Way BD4 6SE Bradford Jacuzzi Uk Group Plc West Yorkshire | Wales | Welsh | 50891570001 | |||||||||
| REILLY, Frank | Director | 23 Penrose Lane NJ 08691 West Windsor Usa | American | 56285400001 | ||||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| ROWE, Scott Lynn | Director | 6509 Laurel Street Corona California 92880 Usa | Usa | 122587970002 | ||||||||||
| SIMCOX, Duncan Edwin | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office England | United Kingdom | British | 263237430001 | |||||||||
| TEAGUE, Kevin | Director | Low Road Hunslet LS10 1RB Leeds Old Mill Lane England | England | British | 158297780001 | |||||||||
| WEINGARTEN, Allan David | Director | 990 Lytham Court West Palm Beach Florida 33411 Usa | American | 83708800001 | ||||||||||
| WEINTRAUB, Jason Todd | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office England | United States | American | 279966670001 | |||||||||
| WHITE, Philip Charles | Director | 21 Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Woodlands West Yorkshire United Kingdom | England | British | 112021740001 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 26 Springfield Road Linslade LU7 7QS Leighton Buzzard Bedfordshire | British | 900014530001 |
Who are the persons with significant control of USI MAYFAIR LTD.?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Simon Daniel Firmin | Mar 31, 2020 | Low Road Hunslet LS10 1RB Leeds Old Mill Lane | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Kevin Teague | Sep 22, 2016 | Low Road Hunslet LS10 1RB Leeds Old Mill Lane | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Anthony Lovallo | Sep 22, 2016 | Low Road Hunslet LS10 1RB Leeds Old Mill Lane | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Usi American Holdings, Inc. | Apr 06, 2016 | 13925 City Centre Dr #200 Chino Hills C/O Jacuzzi Group Worldwide Ca 91709 United States | No | ||||
| |||||||
Natures of Control
| |||||||
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