RJD LONDON MAYFAIR LIMITED

11 Shirwell Crescent 11 Shirwell Crescent, Milton Keynes, MK4 1GA, England
StatusACTIVE
Company No.10446984
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

RJD LONDON MAYFAIR LIMITED is an active private limited company with number 10446984. It was incorporated 7 years, 7 months, 6 days ago, on 26 October 2016. The company address is 11 Shirwell Crescent 11 Shirwell Crescent, Milton Keynes, MK4 1GA, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-12

Psc name: James Anthony Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-12

Psc name: Alan Goodwin

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-12

Psc name: Richard Paul Mogg

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Richard James Investment Solutions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: London Mayfair Properties Limited

Cessation date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104469840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104469840003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

New address: 11 Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA

Old address: Hunter House 109 Snakes Lane West Essex, Woodford Green IG8 0DY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-08

Charge number: 104469840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104469840003

Charge creation date: 2019-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-15

Charge number: 104469840001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yashwantkumar Tosar

Notification date: 2019-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREWE CLASSIC CARS LTD

8 HILLSIDE DRIVE,CREWE,CW1 4AT

Number:11909455
Status:ACTIVE
Category:Private Limited Company

DOC PATHMA LTD

55 ST. CLAIR DRIVE,WORCESTER PARK,KT4 8UG

Number:11169992
Status:ACTIVE
Category:Private Limited Company

EUTOPIA SOLUTIONS LTD

2ND FLOOR TRIDENT HOUSE,ST ALBANS,AL1 3HZ

Number:03855055
Status:ACTIVE
Category:Private Limited Company

KAISER SYSTEMS LIMITED

17 FULWELL PARK AVENUE,TWICKENHAM,TW2 5HF

Number:03923975
Status:ACTIVE
Category:Private Limited Company

SELJ LIMITED

GUILDHALL CHAMBERS,NEATH,SA11 3LL

Number:07259251
Status:ACTIVE
Category:Private Limited Company

SUN ZAPPER UK LIMITED

2H WELD WORKS MEWS,LONDON,SW2 5AX

Number:10493775
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