MAYFLOWER (L. CHALFONT) LIMITED

MAYFLOWER (L. CHALFONT) LIMITED

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

    Company NameMAYFLOWER (L. CHALFONT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04346968
    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 MAYFLOWER (L. CHALFONT) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MAYFLOWER (L. CHALFONT) LIMITED located?

    Registered Office Address
    Lowood House
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAYFLOWER (L. CHALFONT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for MAYFLOWER (L. CHALFONT) LIMITED?

    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

    3 pagesDS01

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    All of the property or undertaking no longer forms part of charge 9

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 6

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 03, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Jan 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of MAYFLOWER (L. CHALFONT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARDEN, Sandra Lesley
    Lowood House
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    Secretary
    Lowood House
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    180200400001
    BARDEN, Sandra Lesley
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    Director
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    United KingdomBritish106240540001
    BARDEN, Stefan
    11 Beechwood Avenue
    HP6 6PL Little Chalfont
    Buckinghamshire
    Secretary
    11 Beechwood Avenue
    HP6 6PL Little Chalfont
    Buckinghamshire
    British110588720001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BARDEN, Carla
    16 Orchard Way
    Oakington
    CB4 5BQ Cambridge
    Cambridgeshire
    Director
    16 Orchard Way
    Oakington
    CB4 5BQ Cambridge
    Cambridgeshire
    Italian105007480001
    BARDEN, Sandra Lesley
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    Director
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    United KingdomBritish106240540001
    BARDEN, Stefan
    11 Beechwood Avenue
    HP6 6PL Little Chalfont
    Buckinghamshire
    Director
    11 Beechwood Avenue
    HP6 6PL Little Chalfont
    Buckinghamshire
    United KingdomBritish110588720001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of MAYFLOWER (L. CHALFONT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sandra Lesley Barden
    Lowood House
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    Apr 06, 2016
    Lowood House
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stefan Barden
    Lowood House
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    Apr 06, 2016
    Lowood House
    11 Beechwood Avenue
    HP6 6PL Amersham
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does MAYFLOWER (L. CHALFONT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 03, 2008
    Delivered On Jan 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all of the company's assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 2008Registration of a charge (395)
    • Oct 18, 2021All of the property or undertaking no longer forms part of the charge (MR05)
    Legal charge
    Created On Jan 03, 2008
    Delivered On Jan 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at 29 dunbar street, high barnes, sunderland t/no TY283641.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    Mortgage
    Created On Jul 20, 2007
    Delivered On Jul 24, 2007
    Outstanding
    Amount secured
    £104,000.00 due or to become due from the company to
    Short particulars
    Flat 10, cookham court, plantation road, amersham, bucks fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Persons Entitled
    • Mortgage Express
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    • Oct 18, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Jul 20, 2007
    Delivered On Jul 24, 2007
    Outstanding
    Amount secured
    £124,000.00 due or to become due from the company to
    Short particulars
    207 riverside court, waterside, chesham fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Persons Entitled
    • Mortgage Express
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    • Oct 18, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage
    Created On Jul 04, 2007
    Delivered On Jul 05, 2007
    Outstanding
    Amount secured
    £124,000.00 due or to become due from the company to
    Short particulars
    211 riverside court waterside chesham fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Persons Entitled
    • Mortgage Express
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    Mortgage deed
    Created On Oct 06, 2004
    Delivered On Oct 12, 2004
    Outstanding
    Amount secured
    £59,250 due or to become due from the company to the chargee
    Short particulars
    2 ocean road south, grangetown, sunderland.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 12, 2004Registration of a charge (395)
    • Oct 18, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal mortgage
    Created On Dec 16, 2003
    Delivered On Dec 18, 2003
    Outstanding
    Amount secured
    £250,000 due or to become due from the company to the chargee
    Short particulars
    161 woodside road amersham bucks.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Oct 18, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Floating charge
    Created On Apr 04, 2002
    Delivered On Apr 25, 2002
    Outstanding
    Amount secured
    £70,500 due or to become due from the company to the chargee
    Short particulars
    10 cookham court plantation road amersham bucks.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Oct 18, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Mortgage deed
    Created On Apr 04, 2002
    Delivered On Apr 05, 2002
    Outstanding
    Amount secured
    £70,500 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Residential flat at 10 cookham court plantation road amersham buckinghamshire HP6 6JA.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    • Oct 18, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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