THE SPACE MAYFAIR LIMITED

1 Royal Exchange, London, EC3V 3DG, England
StatusACTIVE
Company No.11439829
CategoryPrivate Limited Company
Incorporated29 Jun 2018
Age5 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE SPACE MAYFAIR LIMITED is an active private limited company with number 11439829. It was incorporated 5 years, 11 months, 28 days ago, on 29 June 2018. The company address is 1 Royal Exchange, London, EC3V 3DG, England.



Company Fillings

Legacy

Date: 15 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 15 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-14

Officer name: Mr Craig Stuart Nunn

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Simon Farnworth

Termination date: 2023-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Stuart Nunn

Appointment date: 2023-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2023

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Peter Thorn-Davis

Termination date: 2022-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

Old address: Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England

New address: 1 Royal Exchange London EC3V 3DG

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Clark

Appointment date: 2022-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Peter Thorn-Davis

Appointment date: 2022-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Clark

Termination date: 2021-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: 4 Tilgate Forest Business Park Brighton Road Crawley RH11 9BP England

New address: Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Abdulkarim Mohamedali Jiwaji

Termination date: 2020-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hunter

Termination date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Abdulkarim Mohamedali Jiwaji

Appointment date: 2020-08-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Clark

Appointment date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer

Termination date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William John Cowell

Appointment date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Simon Farnworth

Appointment date: 2020-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-09

Old address: Irongate House 22-30 Dukes Place London EC3A 7LP England

New address: 4 Tilgate Forest Business Park Brighton Road Crawley RH11 9BP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Haydn Davies

Cessation date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Haydn Davies

Termination date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corina Degani Davies

Termination date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Spencer

Appointment date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Adams

Termination date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Brannon

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hunter

Appointment date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

Old address: Irongate House 22-30 Dukes Place London England

New address: Irongate House 22-30 Dukes Place London EC3A 7LP

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2018

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 29 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE AND BEYOND OUTDOORS LTD

69 BROOKFIELD AVE,NOTTINGHAM,NG15 6FF

Number:09660063
Status:ACTIVE
Category:Private Limited Company

HUNTERS OF LINLITHGOW LIMITED

4 MILL ROAD INDUSTRIAL ESTATE,LINLITHGOW,EH49 7SF

Number:SC299675
Status:ACTIVE
Category:Private Limited Company

M WAJID CONSULTANCY SERVICES LTD

8 HILLFOOT DRIVE,PUDSEY,LS28 7QL

Number:11872897
Status:ACTIVE
Category:Private Limited Company

MARRCAZZ LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11309143
Status:ACTIVE
Category:Private Limited Company

ROBEY COURT LIMITED

C/O WILKIN CHAPMAN LLP THE MALTINGS,LINCOLN,LN5 7AY

Number:11179296
Status:ACTIVE
Category:Private Limited Company

SAM TRAVEL CENTRE LIMITED

38 RIDING HOUSE STREET,,W1W 7ES

Number:01402342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source