Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEY AND MAYFAIR INVESTMENTS LIMITED
Company Information for

HENLEY AND MAYFAIR INVESTMENTS LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7,
Company Registration Number
03692067
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About Henley And Mayfair Investments Ltd
HENLEY AND MAYFAIR INVESTMENTS LIMITED was founded on 1999-01-05 and had its registered office in Marlow. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
HENLEY AND MAYFAIR INVESTMENTS LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
 
Previous Names
SEFCROWN LIMITED19/12/2000
Filing Information
Company Number 03692067
Date formed 1999-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-07-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-14 21:02:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HENLEY AND MAYFAIR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM QUENTIN JONES
Company Secretary 2005-03-03
ROGER GUY SMEE
Director 2000-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH BURTON LIBBY
Company Secretary 2000-02-04 2005-03-03
MARK KENNETH DOYLE
Director 2000-02-04 2005-03-03
FRANK HODGSON
Director 2000-02-04 2005-03-03
KEITH BURTON LIBBY
Director 2000-02-04 2004-10-14
ANTHONY JAMES PATTERSON
Director 2000-02-03 2002-02-27
ASHOK BHARDWAJ
Nominated Secretary 1999-01-05 1999-03-05
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1999-01-05 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM QUENTIN JONES BV 3 LIMITED Company Secretary 2009-01-16 CURRENT 2006-01-16 Dissolved 2016-10-18
WILLIAM QUENTIN JONES T2J LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Dissolved 2016-07-05
WILLIAM QUENTIN JONES RCPL LIMITED Company Secretary 2005-05-05 CURRENT 2002-04-24 Dissolved 2014-02-25
WILLIAM QUENTIN JONES GLANCEPRESS LIMITED Company Secretary 2004-11-18 CURRENT 1998-02-10 Dissolved 2016-08-19
WILLIAM QUENTIN JONES POWERRAPID LIMITED Company Secretary 2004-11-04 CURRENT 2002-04-22 Active
WILLIAM QUENTIN JONES WIVENHOE QUAY LIMITED Company Secretary 2004-06-14 CURRENT 1993-12-03 Dissolved 2018-01-02
WILLIAM QUENTIN JONES ROCK INVESTMENT GROUP PLC Company Secretary 2004-06-14 CURRENT 1998-06-15 Dissolved 2017-04-06
WILLIAM QUENTIN JONES ROCK INVESTMENT TRUST PLC Company Secretary 2004-06-14 CURRENT 1994-08-02 Dissolved 2017-07-04
WILLIAM QUENTIN JONES ROCKCRAG PROPERTIES LIMITED Company Secretary 2004-06-14 CURRENT 2000-09-22 Dissolved 2017-04-06
WILLIAM QUENTIN JONES SMEE FAMILY INTERESTS LIMITED Company Secretary 2004-06-14 CURRENT 2003-04-30 Dissolved 2018-05-06
WILLIAM QUENTIN JONES ROCKWEST PROPERTIES LIMITED Company Secretary 2004-06-14 CURRENT 1998-11-27 Liquidation
WILLIAM QUENTIN JONES GLANCEPRESS (WOKINGHAM) LIMITED Company Secretary 2004-06-08 CURRENT 1999-01-27 Dissolved 2016-08-27
ROGER GUY SMEE ROCK CO. CAPITAL LIMITED Director 2018-03-19 CURRENT 2014-02-13 Active
ROGER GUY SMEE ROCK CO. LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
ROGER GUY SMEE FIND100 LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-09-30
ROGER GUY SMEE ROG LIMITED Director 2007-04-02 CURRENT 2007-04-02 Dissolved 2015-06-16
ROGER GUY SMEE ACTON GATE NOMINEES (NO. 1) LIMITED Director 2004-05-27 CURRENT 2004-03-15 Dissolved 2016-04-05
ROGER GUY SMEE ACTON GATE NOMINEES (NO. 2) LIMITED Director 2004-05-27 CURRENT 2004-03-15 Dissolved 2016-04-05
ROGER GUY SMEE ROCK ACTON GATE GP LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2016-07-26
ROGER GUY SMEE ROCK LP LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2016-04-05
ROGER GUY SMEE ROCK ACTON GATE LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2016-11-29
ROGER GUY SMEE BERKSHIRE YOUTH LTD Director 2002-07-24 CURRENT 2002-07-24 Active
ROGER GUY SMEE POWERRAPID LIMITED Director 2002-07-09 CURRENT 2002-04-22 Active
ROGER GUY SMEE ROCK ASSET MANAGEMENT LIMITED Director 2002-05-29 CURRENT 2002-04-24 Active
ROGER GUY SMEE R I T (BASINGSTOKE) LIMITED Director 1995-06-12 CURRENT 1995-01-30 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-13DS01APPLICATION FOR STRIKING-OFF
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0105/01/16 FULL LIST
2015-09-04AA31/01/15 TOTAL EXEMPTION FULL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0105/01/15 FULL LIST
2014-09-22AA31/01/14 TOTAL EXEMPTION FULL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0105/01/14 FULL LIST
2014-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2014-01-28AD02SAIL ADDRESS CHANGED FROM: CRAZIES HALL CRAZIES HILL WARGRAVE READING BERKSHIRE RG10 8LY UNITED KINGDOM
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER GUY SMEE / 14/06/2013
2013-09-20AA31/01/13 TOTAL EXEMPTION FULL
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM CRAZIES HALL CRAZIES HILL READING BERKSHIRE RG10 8LY UNITED KINGDOM
2013-01-08AR0105/01/13 FULL LIST
2012-07-25AA31/01/12 TOTAL EXEMPTION FULL
2012-01-05AR0105/01/12 FULL LIST
2011-08-11AA31/01/11 TOTAL EXEMPTION FULL
2011-06-01AD02SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM, KILNBROOK HOUSE ROSE KILN LANE, READING, BERKSHIRE, RG2 0BY, UNITED KINGDOM
2011-01-10AR0105/01/11 FULL LIST
2010-09-27AA31/01/10 TOTAL EXEMPTION FULL
2010-02-04AR0105/01/10 FULL LIST
2010-02-04AD02SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY SMEE / 02/02/2010
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM, KILNBROOK HOUSE ROSE KILN LANE, READING, BERKSHIRE, RG2 0BY, UK
2009-10-30AA31/01/09 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, KILNBROOK HOUSE ROSE KILN LANE, READING, BERKSHIRE, RG2 0BY, UK
2009-02-16190LOCATION OF DEBENTURE REGISTER
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, LANSDOWNE HOUSE, LOWER GROUND, FLOOR, 57 BERKELEY SQUARE, LONDON, W1J 6ER
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-07363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-07190LOCATION OF DEBENTURE REGISTER
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: LANSDOWNE HOUSE, 4TH. FLOOR, 57, BERKELEY SQUARE, LONDON, W1J 6ER
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-01-26363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-19363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-01288aNEW SECRETARY APPOINTED
2005-04-01288bSECRETARY RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/05
2005-01-31363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-12-10288bDIRECTOR RESIGNED
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/01/03
2004-10-18244DELIVERY EXT'D 3 MTH 31/01/04
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: COMMERCIAL HOUSE, 24/26 EAST STREET, READING, BERKSHIRE RG1 4QH
2004-01-21363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-03-07363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS; AMEND
2003-02-25363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS; AMEND
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-03-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HENLEY AND MAYFAIR INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENLEY AND MAYFAIR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-06-14 Outstanding WINTRUST SECURITIES LIMITED
DEED OF RELEASE AND SUBSITUTION 2002-05-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-05-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HENLEY AND MAYFAIR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEY AND MAYFAIR INVESTMENTS LIMITED
Trademarks
We have not found any records of HENLEY AND MAYFAIR INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY AND MAYFAIR INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HENLEY AND MAYFAIR INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HENLEY AND MAYFAIR INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENLEY AND MAYFAIR INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENLEY AND MAYFAIR INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.