Mayfair Executive Chauffeurs Ltd

DataGardener
live
Micro

Mayfair Executive Chauffeurs Ltd

10216708Private Limited With Share Capital

298A Gray'S Inn Road, London, WC1X8DX
Incorporated

06/06/2016

Company Age

9 years

Directors

2

Employees

SIC Code

49390

Risk

not scored

Company Overview

Registration, classification & business activity

Mayfair Executive Chauffeurs Ltd (10216708) is a private limited with share capital incorporated on 06/06/2016 (9 years old) and registered in london, WC1X8DX. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Micro
Incorporated 06/06/2016
WC1X8DX

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2
director

Filed Documents

53
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:23-08-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Incorporation Company
Category:Incorporation
Date:06-06-2016

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date31/03/2027
Filing Date16/03/2026
Latest Accounts30/06/2025

Trading Addresses

298A Gray'S Inn Road, London, WC1X8DXRegistered
Berkeley Square House, Berkeley Square, London, W1J6BD

Contact