Company NameThe Mayer Group Limited
DirectorsBarrie Bloom and Joshua Alexander Bloom
Company StatusActive
Company Number03944574
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barrie Bloom
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
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(14 years, 7 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 NameJean Robinson
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSecretary
Correspondence Address25 Gloucester Avenue
Hopwood
Heywood
Lancashire
OL10 2PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£529,884
Gross Profit£337,248
Net Worth£3,091,120
Cash£298,081
Current Liabilities£2,187,041

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 30 March 2023 (7 pages)
14 March 2023Confirmation statement made on 8 March 2023 with updates (6 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 March 2022Confirmation statement made on 8 March 2022 with updates (6 pages)
29 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2021Confirmation statement made on 8 March 2021 with updates (6 pages)
10 March 2020Confirmation statement made on 8 March 2020 with updates (6 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
8 March 2019Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 8 March 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (6 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 9 March 2018 with updates (6 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 197,179
(7 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 197,179
(7 pages)
27 January 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
27 January 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
2 April 2015Director's details changed for Mr Barrie Bloom on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 197,179
(7 pages)
2 April 2015Director's details changed for Mr Barrie Bloom on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 197,179
(7 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 197,179
(7 pages)
2 April 2015Director's details changed for Mr Barrie Bloom on 2 April 2015 (2 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
13 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp 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)
13 October 2014Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page)
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 2014Registered office address changed from C/O Crowe Clark Whitehill Llp 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)
13 October 2014Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 197,179
(8 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 197,179
(8 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 197,179
(8 pages)
15 November 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
15 November 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
26 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
26 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
21 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
21 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
17 March 2011Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 March 2011 (1 page)
17 March 2011Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 March 2011 (1 page)
4 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (11 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (11 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (11 pages)
16 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
16 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
23 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 March 2009Return made up to 09/03/09; full list of members (4 pages)
15 December 2008Gbp ic 100000/97279\01/12/08\gbp sr 2721@1=2721\ (1 page)
15 December 2008Gbp ic 100000/97279\01/12/08\gbp sr 2721@1=2721\ (1 page)
15 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
15 April 2008Particulars of contract relating to shares (2 pages)
15 April 2008Resolutions
  • RES14 ‐ £99,900 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
15 April 2008Ad 04/04/08\gbp si 74052@1=74052\gbp ic 100000/174052\ (2 pages)
15 April 2008Ad 04/04/08\gbp si 25848@1=25848\gbp ic 174052/199900\ (2 pages)
15 April 2008Particulars of contract relating to shares (2 pages)
15 April 2008Nc inc already adjusted 04/04/08 (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
15 April 2008Particulars of contract relating to shares (2 pages)
15 April 2008Ad 04/04/08\gbp si 74052@1=74052\gbp ic 100000/174052\ (2 pages)
15 April 2008Particulars of contract relating to shares (2 pages)
15 April 2008Memorandum and Articles of Association (15 pages)
15 April 2008Nc inc already adjusted 04/04/08 (2 pages)
15 April 2008Resolutions
  • RES14 ‐ £99,900 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
15 April 2008Memorandum and Articles of Association (15 pages)
15 April 2008Ad 04/04/08\gbp si 25848@1=25848\gbp ic 174052/199900\ (2 pages)
14 April 2008Return made up to 09/03/08; full list of members (4 pages)
14 April 2008Return made up to 09/03/08; full list of members (4 pages)
22 July 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
22 July 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
22 March 2007Return made up to 09/03/07; full list of members (4 pages)
22 March 2007Return made up to 09/03/07; full list of members (4 pages)
21 January 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
21 January 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
9 March 2006Return made up to 09/03/06; full list of members (4 pages)
9 March 2006Return made up to 09/03/06; full list of members (4 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
17 March 2005Return made up to 10/03/05; full list of members (8 pages)
17 March 2005Return made up to 10/03/05; full list of members (8 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
10 June 2004Auditor's resignation (1 page)
10 June 2004Auditor's resignation (1 page)
10 March 2004Return made up to 10/03/04; full list of members (8 pages)
10 March 2004Return made up to 10/03/04; full list of members (8 pages)
22 December 2003Registered office changed on 22/12/03 from: onward building 207 deansgate manchester lancashire M3 3NW (1 page)
22 December 2003Registered office changed on 22/12/03 from: onward building 207 deansgate manchester lancashire M3 3NW (1 page)
9 December 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
9 December 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
19 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2002Statement of affairs (5 pages)
20 December 2002Ad 21/08/00--------- £ si 74050@1 (2 pages)
20 December 2002Ad 21/08/00--------- £ si 25945@1 (2 pages)
20 December 2002Ad 21/08/00--------- £ si 74050@1 (2 pages)
20 December 2002Ad 21/08/00--------- £ si 74050@1 (2 pages)
20 December 2002Ad 21/08/00--------- £ si 25945@1 (2 pages)
20 December 2002Statement of affairs (5 pages)
20 December 2002Ad 21/08/00--------- £ si 74050@1 (2 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
26 March 2002Return made up to 10/03/02; full list of members (8 pages)
26 March 2002Return made up to 10/03/02; full list of members (8 pages)
11 January 2002Full accounts made up to 31 March 2001 (17 pages)
11 January 2002Full accounts made up to 31 March 2001 (17 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
5 December 2000Ad 21/08/00--------- £ si 3@1=3 £ ic 25949/25952 (2 pages)
5 December 2000Ad 21/08/00--------- £ si 3@1=3 £ ic 25949/25952 (2 pages)
15 November 2000Ad 21/08/00--------- £ si 2@1=2 £ ic 5/7 (2 pages)
15 November 2000Ad 21/08/00--------- £ si 25945@1=25945 £ ic 7/25952 (2 pages)
15 November 2000Ad 21/08/00--------- £ si 25945@1=25945 £ ic 7/25952 (2 pages)
15 November 2000Ad 21/08/00--------- £ si 2@1=2 £ ic 5/7 (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 March 2000Incorporation (22 pages)
10 March 2000Incorporation (22 pages)