The Ascott Mayfair Operating Limited LONDON


The Ascott Mayfair Operating started in year 2001 as Private Limited Company with registration number 04305222. The The Ascott Mayfair Operating company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 7/21 Goswell Road. Postal code: EC1M 7AH. Since 2001-12-10 The Ascott Mayfair Operating Limited is no longer carrying the name Hackremco (no.1873).

The company has 3 directors, namely Frederic C., Benjamin H. and Ngok L.. Of them, Ngok L. has been with the company the longest, being appointed on 15 July 2019 and Frederic C. and Benjamin H. have been with the company for the least time - from 31 March 2021. As of 6 May 2024, there were 16 ex directors - Eric F., Kian O. and others listed below. There were no ex secretaries.

The Ascott Mayfair Operating Limited Address / Contact

Office Address 7/21 Goswell Road
Town London
Post code EC1M 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04305222
Date of Incorporation Tue, 16th Oct 2001
Industry Dormant Company
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Frederic C.

Position: Director

Appointed: 31 March 2021

Benjamin H.

Position: Director

Appointed: 31 March 2021

Ngok L.

Position: Director

Appointed: 15 July 2019

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 July 2004

Eric F.

Position: Director

Appointed: 23 May 2017

Resigned: 31 March 2021

Kian O.

Position: Director

Appointed: 01 January 2014

Resigned: 15 July 2019

Choon T.

Position: Director

Appointed: 15 December 2009

Resigned: 01 January 2014

Rebecca H.

Position: Director

Appointed: 15 December 2009

Resigned: 23 May 2017

Gerald L.

Position: Director

Appointed: 11 August 2008

Resigned: 15 December 2009

Lai Y.

Position: Director

Appointed: 01 July 2008

Resigned: 15 December 2009

Hazel C.

Position: Director

Appointed: 16 May 2005

Resigned: 01 July 2008

Kee C.

Position: Director

Appointed: 28 February 2005

Resigned: 11 August 2008

Erwin R.

Position: Director

Appointed: 01 November 2004

Resigned: 28 February 2005

Ibrahim A.

Position: Director

Appointed: 01 November 2004

Resigned: 21 December 2005

Stanley L.

Position: Director

Appointed: 01 October 2003

Resigned: 16 May 2005

Simon G.

Position: Director

Appointed: 15 January 2003

Resigned: 30 April 2004

Brian L.

Position: Director

Appointed: 18 December 2001

Resigned: 01 October 2003

Mark M.

Position: Director

Appointed: 18 December 2001

Resigned: 21 December 2005

Nicholas S.

Position: Director

Appointed: 18 December 2001

Resigned: 15 January 2003

Benett T.

Position: Director

Appointed: 18 December 2001

Resigned: 30 July 2004

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2001

Resigned: 30 July 2004

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 2001

Resigned: 18 December 2001

Company previous names

Hackremco (no.1873) December 10, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period extended from 2022-12-31 to 2023-06-30
filed on: 6th, September 2023
Free Download (1 page)

Company search

Advertisements