Background WavePink WaveYellow Wave

77 MAYFAIR LIMITED (10441801)

77 MAYFAIR LIMITED (10441801) is an active UK company. incorporated on 24 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 77 MAYFAIR LIMITED has been registered for 9 years. Current directors include MELLER, David Robert, SURI, Karan.

Company Number
10441801
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
2 Stone Buildings, London, WC2A 3TH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MELLER, David Robert, SURI, Karan
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

77 MAYFAIR LIMITED

77 MAYFAIR LIMITED is an active company incorporated on 24 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 77 MAYFAIR LIMITED was registered 9 years ago.(SIC: 68209, 68320)

Status

active

Active since 9 years ago

Company No

10441801

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025
Contact
Address

2 Stone Buildings London, WC2A 3TH,

Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Apr 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Oct 19
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Aug 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MELLER, David Robert

Active
77 South Audley Street, LondonW1K 1JG
Born December 1959
Director
Appointed 19 Sept 2019

SURI, Karan

Active
Stone Buildings, LondonWC2A 3TH
Born October 1983
Director
Appointed 13 Nov 2024

CHADHA, Amit

Resigned
Stone Buildings, LondonWC2A 3TH
Born January 1973
Director
Appointed 24 Oct 2016
Resigned 19 Sept 2019

CHADHA, Rohit

Resigned
Stone Buildings, LondonWC2A 3TH
Born August 1967
Director
Appointed 24 Oct 2016
Resigned 19 Sept 2019

FABIANI, Navin

Resigned
77 South Audley Street, LondonW1K 1JG
Born December 1985
Director
Appointed 19 Sept 2019
Resigned 03 Oct 2024

LULLA, Manju

Resigned
Stone Buildings, LondonWC2A 3TH
Born July 1964
Director
Appointed 19 Sept 2019
Resigned 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

33

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 October 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Incorporation Company
24 October 2016
NEWINCIncorporation