Mayline Intertrade Limited
- Active
- Incorporated on 28 May 1996
Reg Address: 4th Floor, Silverstream House, 45 Fitzroy Street, London W1T 6EB, England
Previous Names:
Mayline Investments Limited - 28 May 1996
Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
- Summary The company with name "Mayline Intertrade Limited" is a ltd and located in 4th Floor, Silverstream House, 45 Fitzroy Street, London W1T 6EB. Mayline Intertrade Limited is currently in active status and it was incorporated on 28 May 1996 (28 years 3 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Mayline Intertrade Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Benjamin James Anthony Bateson | Director | 31 Aug 2020 | British | Active |
2 | Benjamin James Anthony Bateson | Director | 31 Aug 2020 | British | Active |
3 | David Cathersides | Director | 28 Mar 2018 | British | Resigned 31 Aug 2020 |
4 | Andrew James Gilfillan | Director | 19 Dec 2012 | British | Resigned 28 Mar 2018 |
5 | John Robert Stuart Wortley Hunt | Director | 1 Oct 2010 | British | Resigned 19 Dec 2012 |
6 | WILLOWPORT LIMITED | Corporate Director | 19 May 2008 | - | Active |
7 | MAPLERIVER LIMITED | Corporate Director | 1 Feb 2006 | - | Active |
8 | CROWNBROOK LIMITED | Corporate Director | 1 Feb 2006 | - | Resigned 19 May 2008 |
9 | OAKLAND SECRETARIES LTD | Corporate Secretary | 1 Feb 2006 | - | Active |
10 | Paul Kythreotis | Director | 30 Jul 2004 | British | Resigned 1 Feb 2006 |
11 | Michael Andrew Gray | Director | 31 Jan 2004 | - | Resigned 30 Jul 2004 |
12 | Lorraine Denise Malcolm | Director | 21 Jul 2003 | British | Resigned 1 Feb 2006 |
13 | Rebecca Jane Marshall | Director | 2 Jul 2002 | British | Resigned 31 Jan 2004 |
14 | Christopher Paul Stewart | Director | 29 Jan 1999 | British | Resigned 2 Jul 2002 |
15 | Anthony Michael Taylor | Director | 1 Jun 1998 | British | Resigned 2 Jul 2002 |
16 | Linda Ruth Taylor | Director | 1 Jun 1998 | British | Resigned 21 Jul 2003 |
17 | Jennifer Eileen Butterfield | Director | 29 Apr 1997 | British | Resigned 1 Jun 1998 |
18 | Forbes Malcolm Forrai | Director | 29 Apr 1997 | English | Resigned 1 Jun 1998 |
19 | Angela Jane Weir | Director | 16 Jul 1996 | British | Resigned 29 Apr 1997 |
20 | Jonathan David Parker | Director | 28 May 1996 | British | Resigned 29 Jan 1999 |
21 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 28 May 1996 | - | Resigned 28 May 1996 |
22 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 28 May 1996 | - | Resigned 28 May 1996 |
23 | SCEPTRE CONSULTANTS LIMITED | Corporate Secretary | 28 May 1996 | - | Resigned 1 Feb 2006 |
24 | Matthew Scott George | Director | 28 May 1996 | British | Resigned 29 Apr 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Sylvain Rigo Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | Swiss | Active |
2 | Mr Sylvain Rigo Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | Swiss | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mayline Intertrade Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 30 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 9 May 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 20 Apr 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 26 Oct 2022 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 15 Aug 2022 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 4 Aug 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 22 Jul 2022 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 7 Jun 2022 | Download PDF 4 Pages |
9 | Gazette - Filings Brought Up To Date | 7 Jul 2021 | Download PDF |
10 | Gazette - Notice Compulsory | 6 Jul 2021 | Download PDF |
11 | Accounts - Total Exemption Full | 1 Jul 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 30 Apr 2021 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 14 Sep 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 14 Sep 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 8 Sep 2020 | Download PDF 4 Pages |
16 | Accounts - Total Exemption Full | 23 Apr 2020 | Download PDF 7 Pages |
17 | Accounts - Total Exemption Full | 25 Jul 2019 | Download PDF 7 Pages |
18 | Confirmation Statement - No Updates | 17 Jun 2019 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 31 Jul 2018 | Download PDF 8 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 31 May 2018 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 31 May 2018 | Download PDF 2 Pages |
22 | Confirmation Statement - No Updates | 8 May 2018 | Download PDF 3 Pages |
23 | Confirmation Statement - Updates | 1 Jun 2017 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Full | 28 Apr 2017 | Download PDF 7 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2016 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Full | 27 Apr 2016 | Download PDF 7 Pages |
27 | Officers - Change Corporate Secretary Company With Change Date | 17 Jun 2015 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2015 | Download PDF 4 Pages |
29 | Officers - Change Corporate Director Company With Change Date | 17 Jun 2015 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Full | 11 May 2015 | Download PDF 7 Pages |
31 | Address - Change Registered Office Company With Date Old | 27 Jun 2014 | Download PDF 1 Pages |
32 | Address - Change Registered Office Company With Date Old | 5 Jun 2014 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2014 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Full | 22 May 2014 | Download PDF 10 Pages |
35 | Address - Change Registered Office Company With Date Old | 12 Jul 2013 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2013 | Download PDF 4 Pages |
37 | Accounts - Total Exemption Full | 10 Jan 2013 | Download PDF 10 Pages |
38 | Officers - Appoint Person Director Company With Name | 19 Dec 2012 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 19 Dec 2012 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2012 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Full | 7 Jun 2012 | Download PDF 9 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Aug 2011 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Full | 4 May 2011 | Download PDF 9 Pages |
44 | Officers - Appoint Person Director Company With Name | 25 Jan 2011 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2010 | Download PDF 5 Pages |
46 | Officers - Change Corporate Secretary Company With Change Date | 4 Jun 2010 | Download PDF 1 Pages |
47 | Officers - Change Corporate Director Company With Change Date | 4 Jun 2010 | Download PDF 2 Pages |
48 | Officers - Change Corporate Director Company With Change Date | 4 Jun 2010 | Download PDF 1 Pages |
49 | Accounts - Total Exemption Full | 27 May 2010 | Download PDF 8 Pages |
50 | Accounts - Change Account Reference Date Company Previous Shortened | 9 Oct 2009 | Download PDF 1 Pages |
51 | Accounts - Total Exemption Full | 1 Sep 2009 | Download PDF 9 Pages |
52 | Annual Return - Legacy | 3 Jun 2009 | Download PDF 4 Pages |
53 | Accounts - Total Exemption Full | 2 Nov 2008 | Download PDF 9 Pages |
54 | Annual Return - Legacy | 24 Jul 2008 | Download PDF 4 Pages |
55 | Officers - Legacy | 10 Jun 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 10 Jun 2008 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Full | 29 Oct 2007 | Download PDF 10 Pages |
58 | Annual Return - Legacy | 8 Oct 2007 | Download PDF 2 Pages |
59 | Annual Return - Legacy | 31 May 2006 | Download PDF 3 Pages |
60 | Address - Legacy | 3 Apr 2006 | Download PDF 1 Pages |
61 | Officers - Legacy | 3 Apr 2006 | Download PDF 1 Pages |
62 | Officers - Legacy | 3 Apr 2006 | Download PDF 1 Pages |
63 | Officers - Legacy | 3 Apr 2006 | Download PDF 2 Pages |
64 | Officers - Legacy | 3 Apr 2006 | Download PDF 2 Pages |
65 | Officers - Legacy | 3 Apr 2006 | Download PDF 2 Pages |
66 | Accounts - Total Exemption Small | 31 Mar 2006 | Download PDF 3 Pages |
67 | Officers - Legacy | 31 Mar 2006 | Download PDF 1 Pages |
68 | Accounts - Legacy | 25 Nov 2005 | Download PDF 1 Pages |
69 | Accounts - Total Exemption Small | 2 Sep 2005 | Download PDF 3 Pages |
70 | Annual Return - Legacy | 16 Aug 2005 | Download PDF 7 Pages |
71 | Accounts - Legacy | 31 May 2005 | Download PDF 1 Pages |
72 | Accounts - Total Exemption Small | 12 Oct 2004 | Download PDF 3 Pages |
73 | Officers - Legacy | 1 Sep 2004 | Download PDF 1 Pages |
74 | Officers - Legacy | 1 Sep 2004 | Download PDF 2 Pages |
75 | Accounts - Legacy | 8 Jul 2004 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 4 Jun 2004 | Download PDF 7 Pages |
77 | Officers - Legacy | 8 Feb 2004 | Download PDF 2 Pages |
78 | Officers - Legacy | 8 Feb 2004 | Download PDF 1 Pages |
79 | Officers - Legacy | 19 Sep 2003 | Download PDF 1 Pages |
80 | Officers - Legacy | 8 Aug 2003 | Download PDF 1 Pages |
81 | Officers - Legacy | 8 Aug 2003 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 4 Jun 2003 | Download PDF 7 Pages |
83 | Accounts - Total Exemption Small | 24 Jan 2003 | Download PDF 3 Pages |
84 | Address - Legacy | 8 Nov 2002 | Download PDF 1 Pages |
85 | Officers - Legacy | 15 Aug 2002 | Download PDF 1 Pages |
86 | Officers - Legacy | 15 Aug 2002 | Download PDF 2 Pages |
87 | Officers - Legacy | 15 Aug 2002 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 7 Jun 2002 | Download PDF 7 Pages |
89 | Officers - Legacy | 21 Jan 2002 | Download PDF 1 Pages |
90 | Accounts - Total Exemption Small | 25 Oct 2001 | Download PDF 3 Pages |
91 | Annual Return - Legacy | 21 Jun 2001 | Download PDF 7 Pages |
92 | Accounts - Full | 14 May 2001 | Download PDF 8 Pages |
93 | Address - Legacy | 31 Aug 2000 | Download PDF 1 Pages |
94 | Accounts - Full | 17 Aug 2000 | Download PDF 8 Pages |
95 | Accounts - Legacy | 16 Jun 2000 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 13 Jun 2000 | Download PDF 7 Pages |
97 | Officers - Legacy | 8 Dec 1999 | Download PDF 1 Pages |
98 | Officers - Legacy | 20 Sep 1999 | Download PDF 1 Pages |
99 | Accounts - Full | 13 Aug 1999 | Download PDF 9 Pages |
100 | Annual Return - Legacy | 10 Jun 1999 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.