THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S - LONDON


Company Profile Company Filings

Overview

THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S was incorporated 35 years ago on 11/04/1989 and has the registered number: 02370612. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 30/12/2022 30/09/2024

Registered Office

25 SOUTH AUDLEY STREET
LONDON
W1K 2PB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RESIDENTS SOCIETY OF MAYFAIR (until 09/09/2005)
THE RESIDENTS' SOCIETY OF MAYFAIR AND ST. JAMES'S (until 06/01/2005)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANTHONY FREIRE MARRECO Aug 1915 British Director 2003-07-08 UNTIL 2004-01-13 RESIGNED
BARONESS STEFANIA VON KORIES ZU GOETZEN Jul 1939 German-American Director 1997-07-01 UNTIL 2010-09-30 RESIGNED
DEREK STRATTON Jun 1946 British Director 2003-12-09 UNTIL 2007-08-28 RESIGNED
CHRISTOPHER JOHN SOKOL Apr 1953 British Director 1997-07-01 UNTIL 2000-03-31 RESIGNED
MR GEOFFREY MICHAEL REDMAN BROWN Mar 1937 British Director 2000-03-31 UNTIL 2003-03-10 RESIGNED
RICHARD WILLIAM RAWLINSON May 1942 British Director 2004-01-13 UNTIL 2004-11-09 RESIGNED
MRS LOIS JANET PELTZ Jul 1936 British Director 2004-01-13 UNTIL 2011-06-25 RESIGNED
LEO WALTERS Jan 1933 British Director 1996-01-03 UNTIL 2003-12-09 RESIGNED
JON HILLESTAD Sep 1937 British Director 1996-01-10 UNTIL 2000-03-31 RESIGNED
MARINA MORRISSON -ATWATER Jan 1942 Italian Director 2003-12-19 UNTIL 2010-09-30 RESIGNED
ANTHONY FREIRE MARRECO Aug 1915 British Director 1990-01-22 UNTIL 2003-03-10 RESIGNED
MRS LOIS JANET PELTZ Jul 1936 British Director 2015-02-16 UNTIL 2022-07-31 RESIGNED
ANTHONY MICHAEL LORENZ Dec 1947 British Director 2004-11-09 UNTIL 2018-07-01 RESIGNED
SUZANNE HOWARD Jul 1971 British Director 2003-03-10 UNTIL 2003-08-14 RESIGNED
HUGH HOWARD Jun 1974 British Director 2003-03-10 UNTIL 2003-08-15 RESIGNED
LYNDA SUZANNE HOWARD May 1943 British Director 1996-01-03 UNTIL 2003-08-13 RESIGNED
GEOFFREY STANLEY HOWARD Oct 1931 British Director 1990-01-22 UNTIL 2002-04-05 RESIGNED
MOGENS HAUSCHILDT British Secretary 1990-01-22 UNTIL 1994-10-30 RESIGNED
MARINA LAVINIA MARIA MORRISON ATWATER Jan 1942 Italian Director 1996-03-04 UNTIL 2003-03-10 RESIGNED
SIR MICHAEL JOHN SINCLAIR CLAPHAM Jan 1912 British Secretary 1995-07-03 UNTIL 1997-06-30 RESIGNED
MR FENTON WILLIAM HIGGINS Oct 1952 British Secretary 1997-07-01 UNTIL 2003-12-09 RESIGNED
CHRISTOPHER BARR May 1954 Secretary 2006-05-15 UNTIL 2007-08-28 RESIGNED
MRS MARIE LOUISE BURROWS Oct 1937 British Director 2004-01-13 UNTIL 2005-05-10 RESIGNED
CHRISTOPHER EDWARD RUSSELL WOOD Oct 1941 British Director 2004-01-13 UNTIL 2004-09-14 RESIGNED
MS ANNE GRAY Mar 1948 British Director 2022-08-01 UNTIL 2024-02-20 RESIGNED
MR STEVEN FRANCIS FACHADA May 1963 British Director 2022-12-01 UNTIL 2024-03-22 RESIGNED
RUPERT EDIS Sep 1971 British Director 2004-01-13 UNTIL 2004-12-29 RESIGNED
MICHAEL JOHN DUNN Aug 1944 British Director 2022-08-17 UNTIL 2024-03-21 RESIGNED
MR RICHARD ANDREW CUTT Feb 1972 British Director 2007-08-28 UNTIL 2022-07-31 RESIGNED
RONALD SWITHIN COTTEE Sep 1937 British Director 1996-04-01 UNTIL 2018-07-01 RESIGNED
MR STEWART SAUL COHEN Jan 1928 British Director 2004-01-13 UNTIL 2005-08-07 RESIGNED
SIR MICHAEL JOHN SINCLAIR CLAPHAM Jan 1912 British Director 1995-07-03 UNTIL 1997-06-30 RESIGNED
MRS VIRGINIA CHICHESTER Dec 1946 British Director 2004-09-14 UNTIL 2006-05-09 RESIGNED
ROBBINS OLIVEY Corporate Secretary 2004-03-10 UNTIL 2006-05-15 RESIGNED
MRS MARIE LOUISE BURROWS Oct 1937 British Director 2015-02-16 UNTIL 2023-04-15 RESIGNED
MR DAVID JULIAN BUCHLER Dec 1951 British Director 1996-10-10 UNTIL 2003-03-10 RESIGNED
JUNE BETTY BENNETT-PILCHER Aug 1928 British Director 1997-04-08 UNTIL 2003-08-14 RESIGNED
SUSAN IRENE BARR Nov 1950 British Director 2003-12-09 UNTIL 2006-05-08 RESIGNED
CHRISTOPHER BARR May 1954 Director 2003-08-18 UNTIL 2007-08-28 RESIGNED
MR HUBERT GAITSKELL ASHTON Jan 1930 British Director 1996-01-03 UNTIL 1996-06-30 RESIGNED
MOGENS HAUSCHILDT British Director 1989-09-28 UNTIL 1994-10-30 RESIGNED
MR FENTON WILLIAM HIGGINS Oct 1952 British Director 1997-07-01 UNTIL 2003-12-09 RESIGNED
MRS MARIE-CLAIRE HAUSCHILDT Jan 1979 Irish Director 2023-09-01 UNTIL 2024-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.BRADBURN & COMPANY,LIMITED NORTHUMBERLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MILSOM STREET LIMITED LONDON ENGLAND Active FULL 47791 - Retail sale of antiques including antique books in stores
MALLETT AT BOURDON HOUSE LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 99999 - Dormant Company
OCTAGON CHAPEL LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
J.P.S. FINANCE LIMITED LONDON Active UNAUDITED ABRIDGED 64205 - Activities of financial services holding companies
MENELL-DAVIES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 03120 - Freshwater fishing
ASHNET LIMITED DERBYSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
58-60 WARWICK SQUARE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
STRATHFIELD ESTATES LIMITED DERBYSHIRE Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
7 GREEN STREET LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
PHILGLAS & SWIGGOT UNLIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
ELLIOT HOUSE LIMITED DERBYSHIRE Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
CENTAR TECHNICAL SERVICES (UK) LIMITED FAREHAM Dissolved... TOTAL EXEMPTION SMALL 09900 - Support activities for other mining and quarrying
FIRST TIN PLC LONDON ENGLAND Active GROUP 07290 - Mining of other non-ferrous metal ores
FRONTIERA REAL ESTATE LTD LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE MAYFAIR NEIGHBOURHOOD FORUM LIMITED LONDON ENGLAND Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
JACK RUSSELL INN LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 56302 - Public houses and bars
FACCOMBE MANOR SERVICES LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
100 - 102 MOUNT STREET RTM COMPANY LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S 2023-03-28 30-12-2022 £33,900 equity
Micro-entity Accounts - THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S 2022-09-22 30-12-2021 £17,916 equity
Micro-entity Accounts - THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S 2021-09-28 30-12-2020 £8,078 equity
Micro-entity Accounts - THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S 2021-06-24 30-12-2019 £9,015 equity
Micro-entity Accounts - THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S 2019-09-26 31-12-2018 £9,912 equity
Micro-entity Accounts - THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S 2018-09-28 31-12-2017 £14,620 equity
The Residents' Society of Mayfair & St James's Company Accounts 2017-07-25 31-12-2016 £9,689 Cash £15,658 equity
Abbreviated Company Accounts - THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S 2016-12-16 31-12-2015 £30,155 Cash £29,340 equity
Abbreviated Company Accounts - THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S 2015-05-19 31-12-2014 £41,454 Cash £40,638 equity
Abbreviated Company Accounts - THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S 2014-09-30 31-12-2013 £42,918 Cash £43,108 equity