Background WavePink WaveYellow Wave

MAYFAIR LONDON PROPERTIES LTD (09994243)

MAYFAIR LONDON PROPERTIES LTD (09994243) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAYFAIR LONDON PROPERTIES LTD has been registered for 10 years. Current directors include ARMSTRONG, Angelika.

Company Number
09994243
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Melford Court, London, E5 8AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Angelika
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR LONDON PROPERTIES LTD

MAYFAIR LONDON PROPERTIES LTD is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAYFAIR LONDON PROPERTIES LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09994243

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 29/2

Overdue

3 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

Melford Court Upper Clapton Road London, E5 8AZ,

Previous Addresses

, 32 Byron Hill Road, Harrow on the Hill, Middx, HA2 0HY, United Kingdom
From: 12 February 2020To: 19 February 2024
, 32 Byron Hill Road, Harrow on the Hill, HA2 0HY, United Kingdom
From: 9 February 2016To: 12 February 2020
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARMSTRONG, Angelika

Active
Upper Clapton Road, LondonE5 8AZ
Born November 1974
Director
Appointed 29 Oct 2025

LEWIS, Shirley

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 09 Feb 2016
Resigned 15 Aug 2023

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 09 Feb 2016
Resigned 15 Aug 2023

NEIMANE, Natalija

Resigned
Upper Clapton Road, LondonE5 8AZ
Born June 1991
Director
Appointed 10 Jul 2023
Resigned 29 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Natalija Neimane

Ceased
Upper Clapton Road, LondonE5 8AZ
Born June 1991

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Jul 2023
Ceased 29 Oct 2025

Mr Richard Lewis

Ceased
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2023
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Incorporation Company
9 February 2016
NEWINCIncorporation