Company NameMayfair Management (UK) Ltd
DirectorDavid Jizchok Neumann
Company StatusActive
Company Number05494911
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Jizchok Neumann
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(2 days after company formation)
Appointment Duration18 years, 9 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Fay Neumann
NationalityEnglish
StatusCurrent
Appointed01 July 2005(2 days after company formation)
Appointment Duration18 years, 9 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr David Jizchok Neumann
NationalityBritish
StatusCurrent
Appointed01 July 2005(2 days after company formation)
Appointment Duration18 years, 9 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX

Location

Registered Address55 Stanley Road
Salford
Manchester
Greater Manchester
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

9 at £1David Neumann
30.00%
Ordinary
7 at £1Miriam Neumann
23.33%
Ordinary
7 at £1Moshe Neumann
23.33%
Ordinary
7 at £1Nosson William Neumann
23.33%
Ordinary

Financials

Year2014
Net Worth£11,407
Current Liabilities£28,358

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due22 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 September

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

14 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 July 2017Notification of David Jizchok Neumann as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30
(6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 30
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 September 2009Return made up to 29/06/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 January 2009Return made up to 29/06/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 December 2007Return made up to 29/06/07; full list of members (3 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Return made up to 29/06/06; full list of members (3 pages)
30 September 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
30 September 2005Ad 20/09/05--------- £ si 29@1=29 £ ic 1/30 (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
29 June 2005Incorporation (15 pages)