UKBizDB.co.uk

THE LONDON MAYORS' ASSOCIATION

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

This company is commonly known as The London Mayors' Association. The company was founded 25 years ago and was given the registration number 03682500. The firm's registered office is in LONDON. You can find them at Destination Events Ltd 1 Turnham Green Terrace Mews, Chiswick, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE LONDON MAYORS' ASSOCIATION
Company Number:03682500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Destination Events Ltd 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU

Secretary15 July 2021Active
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU

Director02 October 2023Active
Civic Suite, Catford, London, United Kingdom, SE6 4RU

Director02 October 2023Active
York House, Richmond Road, Twickenham, England, TW1 3AA

Director20 July 2023Active
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU

Director18 June 2018Active
38, Woodward Road, Dagenham, United Kingdom, RM9 4SH

Director02 October 2023Active
1, Essex Park, Finchley, United Kingdom, N3 1ND

Director19 July 2011Active
79, Kenyon Street, London, England, SW6 6LA

Director18 June 2018Active
34, Cherry Tree Walk, Beckenham, England, BR3 3PG

Director21 July 2022Active
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU

Director15 July 2021Active
17a, Iverson Road, London, United Kingdom, NW6 2QT

Director02 October 2023Active
129, Wood Lane, Dagenham, United Kingdom, RM8 3NA

Director02 October 2023Active
Maybury Cottage, Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY

Director11 January 2012Active
Conservative Group Office, Civic Centre, Station Road, Harrow, England, HA1 2XY

Director18 June 2018Active
68, Queen Mary Avenue, Morden, England, SM4 4JR

Director29 September 2021Active
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU

Director26 June 2018Active
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU

Director21 July 2022Active
45, Ravenswood Crescent, West Wickham, England, BR4 0JH

Director01 September 2017Active
8, St. Erkenwald Road, Barking, England, IG11 7XA

Director21 September 2022Active
21 Chapter Chambers, Esterbrooke Street, London, England, SW1P 4NN

Director16 July 2020Active
35 Montserrat Road, London, SW15 2LA

Secretary11 December 1998Active
51, Lamorbey Close, Sidcup, England, DA15 8BA

Secretary24 October 2016Active
29 Rylston Road, London, N13 5NQ

Secretary10 May 1999Active
7 Highview Court, Augustus Road, London, SW19 6LU

Secretary04 July 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 December 1998Active
Destination Events Ltd, 1 Turnham Green Terrace Mews, Chiswick, London, England, W4 1QU

Director21 September 2022Active
11, Berens Road, London, England, NW10 5DX

Director18 June 2018Active
5 Baring Close, Baring Road, Grove Park, London, SE12 0UN

Director27 July 2010Active
Civic Suite, Lewisham Town Hall, Catford, London, England, SE6 4RU

Director21 September 2022Active
York House, Richmond Road, Twickenham, England, TW1 3AA

Director15 July 2021Active
20a, Martello Street, London, England, E8 3PE

Director29 September 2021Active
47 Raymond Avenue, South Woodford, London, E18 2HF

Director04 July 2000Active
Highfield Cottage, Uxbridge Road, Hillingdon, UB10 0LF

Director21 July 2003Active
55 Wolseley Gardens, London, W4 3LZ

Director24 July 2007Active
92 Douglas Avenue, Walthamstow, London, E17 5BW

Director19 July 2004Active

People with Significant Control

Mr Steven Paul Summers
Notified on:16 July 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:21 Chapter Chambers, Esterbrooke Street, London, England, SW1P 4NN
Nature of control:
  • Significant influence or control
Mrs Clare Robina Whelan
Notified on:19 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Destination Events Ltd, 1 Turnham Green Terrace Mews, London, England, W4 1QU
Nature of control:
  • Significant influence or control
Mr Graham Robert Holland
Notified on:30 June 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:51, Lamorbey Close, Sidcup, England, DA15 8BA
Nature of control:
  • Significant influence or control
Mrs Clare Robina Whelan
Notified on:30 June 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:10, Rose & Crown Yard, London, England, SW1Y 6RE
Nature of control:
  • Significant influence or control as firm

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-15Officers

Appoint person director company with name date.

Download
2023-10-15Officers

Appoint person director company with name date.

Download
2023-10-15Officers

Appoint person director company with name date.

Download
2023-10-15Officers

Appoint person director company with name date.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.