Chesterfield (mayfair) Limited LONDON


Founded in 1984, Chesterfield (mayfair), classified under reg no. 01790977 is an active company. Currently registered at 14 Grosvenor Place SW1X 7HH, London the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Simon R. and Jonathan R.. In addition one secretary - Simon R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chesterfield (mayfair) Limited Address / Contact

Office Address 14 Grosvenor Place
Office Address2 Grosvenor Place
Town London
Post code SW1X 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01790977
Date of Incorporation Mon, 13th Feb 1984
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Simon R.

Position: Director

Appointed: 08 December 2023

Simon R.

Position: Secretary

Appointed: 09 December 2011

Jonathan R.

Position: Director

Appointed: 14 May 2002

Brett T.

Position: Director

Appointed: 01 December 2007

Resigned: 01 November 2009

Victoria O.

Position: Director

Appointed: 10 October 2002

Resigned: 08 December 2023

Sarah D.

Position: Secretary

Appointed: 01 July 2002

Resigned: 09 December 2011

Brett T.

Position: Director

Appointed: 23 May 1994

Resigned: 10 October 2002

Michael T.

Position: Secretary

Appointed: 23 May 1994

Resigned: 01 July 2002

Michael T.

Position: Director

Appointed: 23 May 1994

Resigned: 01 July 2002

Monty H.

Position: Director

Appointed: 18 September 1991

Resigned: 23 May 1994

Arnold T.

Position: Director

Appointed: 18 September 1991

Resigned: 23 May 1994

Stanley T.

Position: Director

Appointed: 18 September 1991

Resigned: 23 May 1994

Sanford F.

Position: Director

Appointed: 18 September 1991

Resigned: 23 May 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Victoria T. This PSC and has 75,01-100% shares.

Victoria T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 26th, September 2023
Free Download (48 pages)

Company search