CB MAYFAIR LIMITED

Register to unlock more data on OkredoRegister

CB MAYFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04847083

Incorporation date

28/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon31/03/2026
Director's details changed for Mrs Olesya Burgueva on 2026-02-19
dot icon31/03/2026
Change of details for Mrs Olesya Burgueva as a person with significant control on 2026-02-19
dot icon18/09/2025
Registered office address changed from Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom to 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 2025-09-18
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon11/11/2024
Director's details changed for Mrs Olesya Burgueva on 2024-11-11
dot icon31/07/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon27/05/2023
Registered office address changed from 1 Albemarle Street London W1S 4HB England to Coach House Bellevue Road Friern Barnet London N11 3NY on 2023-05-27
dot icon27/05/2023
Cessation of Mozart Concierge Limited as a person with significant control on 2023-05-25
dot icon27/05/2023
Notification of Olesya Burgueva as a person with significant control on 2023-05-25
dot icon25/05/2023
Cessation of Catherine Best (Uk) Limited as a person with significant control on 2023-05-24
dot icon25/05/2023
Notification of Mozart Concierge Limited as a person with significant control on 2023-05-24
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon24/05/2023
Cessation of Catherine Elizabeth Freeman as a person with significant control on 2019-07-03
dot icon24/05/2023
Cessation of Paul Eyre Freeman as a person with significant control on 2019-07-03
dot icon24/05/2023
Notification of Catherine Best (Uk) Limited as a person with significant control on 2017-06-23
dot icon24/05/2023
Appointment of Mrs Olesya Burgueva as a director on 2023-05-24
dot icon24/05/2023
Termination of appointment of Catherine Elizabeth Freeman as a director on 2023-05-24
dot icon24/05/2023
Termination of appointment of Paul Eyre Freeman as a director on 2023-05-24
dot icon24/04/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Director's details changed for Mr Paul Eyre Freeman on 2019-07-03
dot icon03/07/2019
Director's details changed for Mrs Catherine Elizabeth Freeman on 2019-07-03
dot icon03/07/2019
Change of details for Paul Eyre Freeman as a person with significant control on 2019-07-03
dot icon03/07/2019
Change of details for Catherine Elizabeth Freeman as a person with significant control on 2019-07-03
dot icon03/07/2019
Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to 1 Albemarle Street London W1S 4HB on 2019-07-03
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon04/05/2018
Notification of Paul Eyre Freeman as a person with significant control on 2017-06-23
dot icon04/05/2018
Notification of Catherine Elizabeth Freeman as a person with significant control on 2017-06-23
dot icon04/05/2018
Cessation of Catherine Best Uk Limited as a person with significant control on 2017-06-23
dot icon13/03/2018
Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 2018-03-13
dot icon27/10/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 2017-10-27
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon07/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon28/06/2017
Resolutions
dot icon27/06/2017
Cessation of David Stuart Ward as a person with significant control on 2017-06-23
dot icon27/06/2017
Cessation of Barbara Evelyne Ward as a person with significant control on 2017-06-23
dot icon27/06/2017
Appointment of Mr Paul Eyre Freeman as a director on 2017-06-23
dot icon27/06/2017
Appointment of Mrs Catherine Elizabeth Freeman as a director on 2017-06-23
dot icon27/06/2017
Notification of Catherine Best Uk Limited as a person with significant control on 2017-06-23
dot icon27/06/2017
Termination of appointment of David Stuart Ward as a director on 2017-06-23
dot icon27/06/2017
Termination of appointment of Barbara Evelyne Ward as a director on 2017-06-23
dot icon27/06/2017
Registered office address changed from 15 Marmion Road Southsea Portsmouth Hampshire PO5 2AT to 20-22 Wenlock Road London N1 7GU on 2017-06-27
dot icon27/06/2017
Termination of appointment of David Stuart Ward as a secretary on 2017-06-23
dot icon16/06/2017
Change of share class name or designation
dot icon30/05/2017
Satisfaction of charge 1 in full
dot icon27/04/2017
Resolutions
dot icon20/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon27/03/2017
All of the property or undertaking has been released from charge 1
dot icon20/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon04/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/10/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon17/10/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon20/10/2010
Director's details changed for Barbara Evelyne Ward on 2009-10-01
dot icon20/10/2010
Director's details changed for David Stuart Ward on 2009-10-01
dot icon16/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/10/2009
Return made up to 28/07/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/10/2008
Return made up to 28/07/08; full list of members
dot icon12/06/2008
Return made up to 28/07/07; no change of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 28/07/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/10/2005
Notice of assignment of name or new name to shares
dot icon10/08/2005
Return made up to 28/07/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/09/2004
Return made up to 28/07/04; full list of members
dot icon05/07/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon04/06/2004
Particulars of mortgage/charge
dot icon05/02/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon05/02/2004
Ad 01/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon07/10/2003
Registered office changed on 07/10/03 from: 8 spur road, cosham portsmouth hampshire P06 3EB
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New secretary appointed;new director appointed
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Director resigned
dot icon28/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
86.23K
-
-
2022
2
-
-
86.23K
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

86.23K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catherine Elizabeth Freeman
Director
23/06/2017 - 24/05/2023
-
Paul Eyre Freeman
Director
23/06/2017 - 24/05/2023
1
Burgueva, Olesya
Director
24/05/2023 - Present
7

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CB MAYFAIR LIMITED

CB MAYFAIR LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CB MAYFAIR LIMITED?

toggle

CB MAYFAIR LIMITED is currently Active. It was registered on 28/07/2003 .

Where is CB MAYFAIR LIMITED located?

toggle

CB MAYFAIR LIMITED is registered at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HN.

What does CB MAYFAIR LIMITED do?

toggle

CB MAYFAIR LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does CB MAYFAIR LIMITED have?

toggle

CB MAYFAIR LIMITED had 2 employees in 2022.

What is the latest filing for CB MAYFAIR LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mrs Olesya Burgueva on 2026-02-19.