Mayfair Properties (Europe), Limited

DataGardener
live
Micro

Mayfair Properties (europe), Limited

04263097Private Limited With Share Capital

Atrium Court, 15-17 Jockey'S Fields, London, WC1R4QR
Incorporated

01/08/2001

Company Age

24 years

Directors

1

Employees

1

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mayfair Properties (europe), Limited (04263097) is a private limited with share capital incorporated on 01/08/2001 (24 years old) and registered in london, WC1R4QR. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 01/08/2001
WC1R4QR
1 employees

Financial Overview

Total Assets

£265.8K

Liabilities

£293.6K

Net Assets

£-27.8K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Filed Documents

88
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2025
Administrative Restoration Company
Category:Restoration
Date:12-08-2025
Gazette Dissolved Compulsory
Category:Gazette
Date:24-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2018
Annual Return Company With Made Up Date
Category:Annual Return
Date:15-01-2018
Annual Return Company With Made Up Date
Category:Annual Return
Date:15-01-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2018
Administrative Restoration Company
Category:Restoration
Date:15-01-2018
Gazette Dissolved Compulsary
Category:Gazette
Date:11-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:26-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-02-2012
Termination Secretary Company With Name
Category:Officers
Date:11-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-02-2011
Termination Secretary Company With Name
Category:Officers
Date:15-02-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:18-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2010
Termination Secretary Company With Name
Category:Officers
Date:18-05-2010
Termination Director Company With Name
Category:Officers
Date:18-05-2010
Termination Director Company With Name
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2008
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2007
Legacy
Category:Annual Return
Date:03-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2007
Legacy
Category:Annual Return
Date:11-09-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2006
Legacy
Category:Annual Return
Date:04-08-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2004
Legacy
Category:Annual Return
Date:30-07-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2003
Legacy
Category:Annual Return
Date:11-08-2003
Legacy
Category:Annual Return
Date:14-05-2003
Legacy
Category:Address
Date:14-05-2003
Legacy
Category:Gazette
Date:04-02-2003
Gazette Notice Compulsary
Category:Gazette
Date:21-01-2003
Legacy
Category:Accounts
Date:04-07-2002
Incorporation Company
Category:Incorporation
Date:01-08-2001

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

52 Bedford Row, London, WC1R4QRRegistered
Harris Cartier Llp Queens House, 55-56 Lincolns Inn Fields, London, WC2A3LJ

Contact

Atrium Court, 15-17 Jockey'S Fields, London, WC1R4QR