SUSAN MAYOR LIMITED

42a Lee Park 42a Lee Park, London, SE3 9HZ, England
StatusACTIVE
Company No.03465488
CategoryPrivate Limited Company
Incorporated13 Nov 1997
Age26 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

SUSAN MAYOR LIMITED is an active private limited company with number 03465488. It was incorporated 26 years, 6 months, 9 days ago, on 13 November 1997. The company address is 42a Lee Park 42a Lee Park, London, SE3 9HZ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Capital : 35 GBP

Date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-18

Capital : 33 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE

New address: 42a Lee Park Blackheath London SE3 9HZ

Change date: 2016-02-04

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 04 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-04

Capital : 32 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 04 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-04

Capital : 31 GBP

Documents

View document PDF

Statement of companys objects

Date: 02 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Doctor Susan Jane Mayor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Change sail address company

Date: 06 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-26

Old address: C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Susan Jane Mayor

Change date: 2012-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: AD01

Old address: 8 West Park London SE9 4RQ

Change date: 2012-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-15

Officer name: Mr Robert John Mayor

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-01

Officer name: Mr Robert John Mayor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Mayor

Change date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Doctor Susan Jane Mayor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 20/07/99 from: 62 greenvale road eltham london SE9 1PD

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/98; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMDEN FX LTD

188 CAMDEN HIGH STREET,LONDON,NW1 8QP

Number:10300718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPASS WORX LIMITED

39B, TROSSERCH ROAD,LLANELLI,SA14 8AX

Number:11223677
Status:ACTIVE
Category:Private Limited Company

KIRSHNER-WARNER BROS. MUSIC LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:01156030
Status:ACTIVE
Category:Private Limited Company

NSF GLOBAL LIMITED

C/O EARTH CAPITAL PARTNERS LLP 3RD FLOOR,LONDON,SW1A 1HD

Number:11185999
Status:ACTIVE
Category:Private Limited Company

NUMBER 43 CUMBERLAND STREET MANAGEMENT LIMITED

43 CUMBERLAND STREET,LONDON,SW1V 4LU

Number:02389288
Status:ACTIVE
Category:Private Limited Company

RUG CANDY LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11792765
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