Formed in 2009, MAYFAIR VENTURE CAPITAL LTD has 0 directors. The longest serving directors have been in place for 0 months, however the shortest director appointment lasted for 7 months.
The registered office of the company is currently based at 41 Lower Mortlake Road, Richmond, England, TW9 2LR.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
RESIGNED DIRECTORS
RESIGNED SECRETARIES
41 Lower Mortlake Road Richmond TW9 2LR
05/02/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Apr 2009 | May 2009 | Jun 2009 | Jul 2009 | Aug 2009 | Sep 2009 | Oct 2009 | Nov 2009 | Dec 2009 | Jan 2010 | Feb 2010 | Mar 2010 | Apr 2010 | May 2010 | Jun 2010 | Jul 2010 | Aug 2010 | Sep 2010 | Oct 2010 | Nov 2010 | Dec 2010 | Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0
1
0
1
0
0
1
3
0
1
0
1
0
0
1
1
Dissolution
Compulsory strike-off action has been suspended
14/04/2018
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
13/03/2018
n/a
Address
Registered office address changed from Third Floor Carrington House Regent Place London W1B 5SE United Kingdom to 41 Lower Mortlake Road Richmond TW9 2LR on 05/02/2018
05/02/2018
05/02/2018
Persons with Significant Control
Cessation of Chitangud Ramchurn as a person with significant control on 05/03/2017
05/02/2018
05/03/2017
Officers
Termination of appointment of Chitangud Ramchurn as a director on 05/03/2017
05/02/2018
05/03/2017
Gazette Notice
Compulsory strike-off action has been discontinued
17/05/2017
n/a
Confirmation Statement
Confirmation statement made on 31/01/2017 with updates
16/05/2017
31/01/2017
Dissolution
Compulsory strike-off action has been suspended
13/05/2017
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
04/04/2017
n/a
Annual Return
Annual return made up to 31/01/2016 with full list of shareholders
10/02/2016
31/01/2016
Accounts
Total exemption small company accounts made up to 30/04/2015
01/02/2016
30/04/2015
Address
Registered office address changed from 54 Poland Street London W1F 7NJ to Third Floor Carrington House Regent Place London W1B 5SE on 27/01/2016
27/01/2016
27/01/2016
Officers
Appointment of Mr Chitangud Ramchurn as a director on 10/07/2015
10/07/2015
10/07/2015
Annual Return
Annual return made up to 23/04/2015 with full list of shareholders
10/07/2015
23/04/2015
Officers
Termination of appointment of Shenay Yumer as a director on 10/07/2015
10/07/2015
10/07/2015
Accounts
Total exemption full accounts made up to 30/04/2014
15/05/2015
30/04/2014
Officers
Appointment of Miss Shenay Yumer as a director on 01/12/2014
08/12/2014
01/12/2014
Officers
Termination of appointment of Sezer Yurtseven as a director on 01/08/2014
08/12/2014
01/08/2014
Accounts
Total exemption full accounts made up to 30/04/2013
08/07/2014
30/04/2013
Annual Return
Annual return made up to 23/04/2014 with full list of shareholders
20/05/2014
23/04/2014
Address
Registered office address changed from 22 Hanover Square London W1S 1JP United Kingdom on 27/03/2014
27/03/2014
27/03/2014
Annual Return
Annual return made up to 23/04/2013 with full list of shareholders
27/05/2013
23/04/2013
Accounts
Total exemption small company accounts made up to 30/04/2012
03/04/2013
30/04/2012
Address
Registered office address changed from 15 Stratton Street Mayfair London W1J 8LQ United Kingdom on 18/01/2013
18/01/2013
18/01/2013
Address
Registered office address changed from the Gherkin 30 St. Mary Axe London EC3A 8EP England on 11/10/2012
11/10/2012
11/10/2012
Change of Name
Certificate of change of name
11/10/2012
n/a
Annual Return
Annual return made up to 23/04/2012 with full list of shareholders
24/04/2012
23/04/2012
Accounts
Total exemption full accounts made up to 30/04/2011
20/01/2012
30/04/2011
Officers
Directors details changed for Mr Sezer Yurtseven on 26/04/2011
26/04/2011
26/04/2011
Annual Return
Annual return made up to 23/04/2011 with full list of shareholders
26/04/2011
23/04/2011
Accounts
Total exemption small company accounts made up to 30/04/2010
18/01/2011
30/04/2010
Address
Registered office address changed from Tower 42 /25 Old Broad Street London EC2N 1HQ on 01/06/2010
01/06/2010
01/06/2010
Annual Return
Annual return made up to 23/04/2010 with full list of shareholders
01/06/2010
23/04/2010
Officers
Directors details changed for Mr Sezer Yurtseven on 23/04/2010
28/05/2010
23/04/2010
Change of Name
Certificate of change of name
17/12/2009
n/a
Change of Name
Change of name notice
28/11/2009
n/a
Register or login to gain exclusive access to see the networks created by the directors of MAYFAIR VENTURE CAPITAL LTD and their associated other business interests in addition to being able to access shareholder details, real time Cap Tables and financial risk profiles including full annualised financial summary breakdowns.
Easy identification of the financial risks associated with MAYFAIR VENTURE CAPITAL LTD.
Historical and current analysis across all key metrics including creditors, debtors and cash.
Track the performance of all associated companies of the current and previous officers.
Immediately understand who the officers of MAYFAIR VENTURE CAPITAL LTD are associated with.
Quickly identify leading indicators of success in other shared portfolio companies.
Track shareholder changes in real time.
Create bespoke reports and charts across hundreds of variables associated with MAYFAIR VENTURE CAPITAL LTD.
Quickly understand historical and current operating ratios.
Track variance by year against assets, creditors, share capital, cash and many more.
Immediately understand who the officers of MAYFAIR VENTURE CAPITAL LTD are associated with.
Quickly identify leading indicators of success in other shared portfolio companies.
Track shareholder changes in real time.
For those not registered or logged in, we provide a free, short summary of all key personnel associated with MAYFAIR VENTURE CAPITAL LTD as below.
To gain exclusive access to individual shareholders details, real time Cap Tables and ownership structures in addition to company and financial risk profiles, real time visualised networks of MAYFAIR VENTURE CAPITAL LTD company directors along with any other business that each director is involved with, please register or login here.
Easy identification of the financial risks associated with MAYFAIR VENTURE CAPITAL LTD.
Historical and current analysis across all key metrics including creditors, debtors and cash.
Track the performance of all associated companies of the current and previous officers.
Immediately understand who the officers of MAYFAIR VENTURE CAPITAL LTD are associated with.
Quickly identify leading indicators of success in other shared portfolio companies.
Track shareholder changes in real time.
Director
10/07/2015
1 Yr 7 Mths
05/03/2017
Director
01/12/2014
7 Mths
10/07/2015
Director
23/04/2009
5 Yrs 3 Mths
01/08/2014
Individual Person
n/a
06/04/2016
Ownership of shares – 75% or more
Individual Person
05/03/2017
06/04/2016
Ownership of shares – 75% or more