UKBizDB.co.uk

ECC MAYFAIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ecc Mayfair Limited. The company was founded 8 years ago and was given the registration number 10071894. The firm's registered office is in LONDON. You can find them at 14 David Mews, , London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ECC MAYFAIR LIMITED
Company Number:10071894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:14 David Mews, London, England, W1U 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 David Mews, London, England, W1U 6EQ

Director30 March 2020Active
14 David Mews, London, England, W1U 6EQ

Director18 March 2016Active
14 David Mews, London, England, W1U 6EQ

Director18 March 2016Active
14 David Mews, London, England, W1U 6EQ

Director18 March 2016Active
14 David Mews, London, England, W1U 6EQ

Director18 March 2016Active

People with Significant Control

Caviar Kaspia Limited
Notified on:30 March 2020
Status:Active
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Trent Alexander Ward
Notified on:30 March 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:1, Knightsbridge Green, London, England, SW1X 7QA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Oliver Bon
Notified on:30 June 2016
Status:Active
Date of birth:March 1982
Nationality:French
Country of residence:England
Address:14 David Mews, London, England, W1U 6EQ
Nature of control:
  • Significant influence or control
Mr Pierre Charles Cros
Notified on:30 June 2016
Status:Active
Date of birth:December 1982
Nationality:French
Country of residence:England
Address:14 David Mews, London, England, W1U 6EQ
Nature of control:
  • Significant influence or control
Mr Romee De Goriainoff
Notified on:30 June 2016
Status:Active
Date of birth:June 1982
Nationality:French
Country of residence:England
Address:14 David Mews, London, England, W1U 6EQ
Nature of control:
  • Significant influence or control
Mr Xavier Padovani
Notified on:30 June 2016
Status:Active
Date of birth:May 1974
Nationality:French
Country of residence:England
Address:14 David Mews, London, England, W1U 6EQ
Nature of control:
  • Significant influence or control
Experimental Worldwide Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Experimental Group Sas
Notified on:30 June 2016
Status:Active
Country of residence:France
Address:48, Rue Greneta, Paris, France, 75002
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Gazette

Gazette filings brought up to date.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-05-29Address

Change registered office address company with date old address new address.

Download
2022-05-29Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.