The Mayfair Mortgage Centre Limited MIDDLESEX


Founded in 1999, The Mayfair Mortgage Centre, classified under reg no. 03797839 is an active company. Currently registered at 2 Parkfield Gardens HA2 6JR, Middlesex the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Sarah D. and Ann F.. In addition one secretary - Ann F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Mayfair Mortgage Centre Limited Address / Contact

Office Address 2 Parkfield Gardens
Office Address2 Harrow
Town Middlesex
Post code HA2 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03797839
Date of Incorporation Tue, 29th Jun 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Sarah D.

Position: Director

Appointed: 05 June 2000

Ann F.

Position: Director

Appointed: 01 March 2000

Ann F.

Position: Secretary

Appointed: 29 June 1999

Jayshree V.

Position: Secretary

Appointed: 27 March 2000

Resigned: 05 June 2000

Jayshree V.

Position: Director

Appointed: 27 March 2000

Resigned: 05 June 2000

William V.

Position: Director

Appointed: 13 January 2000

Resigned: 27 March 2000

William V.

Position: Secretary

Appointed: 13 January 2000

Resigned: 27 March 2000

Barry F.

Position: Director

Appointed: 29 June 1999

Resigned: 27 March 2000

Apex Directors Limited

Position: Nominee Director

Appointed: 29 June 1999

Resigned: 29 June 1999

Apex Secretaries Limited

Position: Nominee Secretary

Appointed: 29 June 1999

Resigned: 29 June 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Emma D. The abovementioned PSC and has 75,01-100% shares.

Emma D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth6 3773 780   
Balance Sheet
Cash Bank On Hand  30 75739 37850 085
Current Assets11 27211 05131 05239 67350 620
Debtors1 23545295295535
Net Assets Liabilities  25 84736 12147 498
Property Plant Equipment   386257
Cash Bank In Hand10 03711 006   
Net Assets Liabilities Including Pension Asset Liability6 3773 780   
Tangible Fixed Assets1 2251 021   
Reserves/Capital
Called Up Share Capital210   
Profit Loss Account Reserve6 3753 770   
Shareholder Funds6 3773 780   
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 0412 170258
Average Number Employees During Period  222
Creditors  5 20513 22923 598
Fixed Assets1 2251 02150 00050 38650 257
Increase From Depreciation Charge For Year Property Plant Equipment   129129
Investments Fixed Assets  50 00050 00050 000
Net Current Assets Liabilities5 1522 75925 84726 44427 022
Property Plant Equipment Gross Cost  2 041515515
Total Additions Including From Business Combinations Property Plant Equipment   515 
Total Assets Less Current Liabilities6 3773 78075 84776 83077 279
Creditors Due Within One Year6 1208 292   
Number Shares Allotted210   
Par Value Share 1   
Share Capital Allotted Called Up Paid210   
Tangible Fixed Assets Cost Or Valuation2 0412 041   
Tangible Fixed Assets Depreciation8161 020   
Tangible Fixed Assets Depreciation Charged In Period 204   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
Free Download (7 pages)

Company search

Advertisements