Company NameMayer Investments Limited
DirectorsBarrie Bloom and Joshua Alexander Bloom
Company StatusActive
Company Number00577252
CategoryPrivate Limited Company
Incorporation Date21 January 1957(67 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barrie Bloom
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(35 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Joshua Alexander Bloom
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(57 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Secretary NameMaureen Theresa Catherine Callaghan
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address9 Rushmere Avenue
Levenshulme
Manchester
Lancashire
M19 3FH
Secretary NameJean Robinson
NationalityBritish
StatusResigned
Appointed22 November 1993(36 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 13 October 2014)
RoleSecretary
Correspondence Address25 Gloucester Avenue
Hopwood
Heywood
Lancashire
OL10 2PY
Director NameMichael Shneck
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(44 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mardale Drive
Gatley
Cheshire
SK8 4AW

Location

Registered AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

300 at £1Mayer Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,002,015
Cash£292,231
Current Liabilities£2,055,557

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

28 March 1995Delivered on: 3 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land amd building thereon k/a 103, king street, knutsford, macclesfield cheshire t/no. CH272861 and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
20 June 1991Delivered on: 28 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 107 king st, knutsford macclesfield cheshire title no ch 323142 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1990Delivered on: 1 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 109 king street knutsford t/no ch 259600 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 2016Delivered on: 29 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as onward buildings, 205, 207 and 209 deansgate and 11 and 13 bootle street, manchester registered under title numbers GM424684 and GM502055.. The freehold property known as 103 king street, knutsford, cheshire registered at the land registry under title number CH272861.. The freehold property known as 107/109 king street, knutsford, cheshire registered at the land registry under title numbers CH323142 and CH259600.. The leasehold property known as mellor house, 26 mellor road, cheadle hulme, cheshire registered at the land registry under title number GM10703.. The freehold property known as trafalgar house, 5/7 high lane, chorlton registered at the land registry under title number GM805759.. The freehold property known as belgrave house, 211 chestergate, stockport registered at the land registry under title number CH33397.
Outstanding
20 July 2016Delivered on: 29 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None specified as at the date of this debenture.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (A) belgrave house 211 chestergate stockport t/no. CH33397 (b) 107-109 king street knutsford t/nos. CH323142; CH259600 (c) trafalgar house 5 & 7 high lane chorlton t/no. GM805759 for details of further properties charged, please refer to form MG01 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 January 2007Delivered on: 1 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: NW5.05 Mcconnell royal mills ancoats manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 1995Delivered on: 3 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south east of deansgate manchester together with f/h land being 205, 207 and 209 deansgate and 11 and 13 bootle street manchester together with the building thereon k/a onward buildings 207 deansgate manchester t/nos. GM502055 and GM424684 and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
23 April 1992Delivered on: 6 May 1992
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west of buckley street, droylsden tameside manchester t/n:GM102068 fixed charge the benefit of all covenants and all plant machinery and fixtures and fittings.
Fully Satisfied
14 December 1987Delivered on: 31 December 1987
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land fronting wellington road ashton under lyne tameside greater manchester fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
12 November 1987Delivered on: 20 November 1987
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land situate at market street ashton under lyne tameside greater manchester fixed charge over the plant & machinery & fixtures, fittings, furniture equipment implements & utensils.
Fully Satisfied
12 November 1987Delivered on: 20 November 1987
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a mainstreet wellington road ashton under lyne tameside greater manchester tn gm 228216 fixed charge the plant machinery fixtures & fittings furniture, equipment implements & utensils.
Fully Satisfied
6 January 1987Delivered on: 12 January 1987
Satisfied on: 20 November 1987
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a hartle house, wellington road, ashton-under lyne tameside greater manchester t/n cm 228216 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixed plant and machinery & equipment.
Fully Satisfied
27 November 2001Delivered on: 7 December 2001
Satisfied on: 19 March 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: 03
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the f/h 211 chestergate stockport t/n-CH33397. By way of fixed charge all rental income present and future and whether payable now or in the future and all rights and claims of the company,. See the mortgage charge document for full details.
Fully Satisfied
19 January 1999Delivered on: 21 January 1999
Satisfied on: 19 March 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of 400,000 irish punts (I£400,000) deposited by the company with the bank in account number 323223212/01 and additions to such deposit al interest.
Fully Satisfied
6 November 1984Delivered on: 12 November 1984
Satisfied on: 14 January 1987
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lying to the west of buckley street, droylsden, tameside, greater manchester, title no gm 102068 together with alll fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 August 2016Satisfaction of charge 7 in full (4 pages)
29 July 2016Registration of charge 005772520016, created on 20 July 2016 (38 pages)
29 July 2016Registration of charge 005772520017, created on 20 July 2016 (27 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300
(3 pages)
13 August 2015Director's details changed for Mr Barrie Bloom on 13 August 2015 (2 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 October 2014Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Michael Shneck as a director on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O C/O Crowe Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 13 October 2014 (1 page)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 300
(5 pages)
15 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 300
(5 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
8 August 2011Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 8 August 2011 (1 page)
8 August 2011Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 8 August 2011 (1 page)
19 April 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
13 August 2010Director's details changed for Michael Shneck on 26 July 2010 (2 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 26/07/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 March 2008 (18 pages)
11 August 2008Return made up to 26/07/08; full list of members (3 pages)
8 August 2008Director's change of particulars / michael shneck / 08/08/2008 (1 page)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
22 July 2007Full accounts made up to 31 March 2007 (17 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
21 January 2007Full accounts made up to 31 March 2006 (18 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
13 August 2004Return made up to 01/08/04; full list of members (7 pages)
10 June 2004Auditor's resignation (1 page)
9 December 2003Full accounts made up to 31 March 2003 (17 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
13 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2002Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
6 June 2001New director appointed (2 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 01/08/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 August 1999Return made up to 01/08/99; full list of members (6 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 August 1998Return made up to 01/08/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (14 pages)
12 August 1997Return made up to 01/08/97; no change of members (4 pages)
26 July 1996Return made up to 01/08/96; full list of members (6 pages)
17 July 1996Full accounts made up to 31 March 1996 (16 pages)
29 January 1996Full accounts made up to 31 March 1995 (16 pages)
25 July 1995Return made up to 01/08/95; no change of members (4 pages)
17 May 1995Company name changed B.B.S. property co. LIMITED\certificate issued on 18/05/95 (6 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
13 January 1988Memorandum and Articles of Association (10 pages)
21 January 1957Incorporation (13 pages)