Background WavePink WaveYellow Wave

3KY MAYFAIR LIMITED (13856460)

3KY MAYFAIR LIMITED (13856460) is an active UK company. incorporated on 18 January 2022. with registered office in Bexley. The company operates in the Construction sector, engaged in development of building projects. 3KY MAYFAIR LIMITED has been registered for 4 years. Current directors include ABOU CHAKRA, Mazen, ALHAKIM, Mohamad Sami, ALLINGTON, Keith Neil and 3 others.

Company Number
13856460
Status
active
Type
ltd
Incorporated
18 January 2022
Age
4 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABOU CHAKRA, Mazen, ALHAKIM, Mohamad Sami, ALLINGTON, Keith Neil, CHRISTOU, Alexander Constantine, EWART, Keith, HARIRI, Ahmad Moukhtar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3KY MAYFAIR LIMITED

3KY MAYFAIR LIMITED is an active company incorporated on 18 January 2022 with the registered office located in Bexley. The company operates in the Construction sector, specifically engaged in development of building projects. 3KY MAYFAIR LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13856460

LTD Company

Age

4 Years

Incorporated 18 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

61 Westway Caterham Surrey CR3 5TQ United Kingdom
From: 11 March 2022To: 28 October 2024
Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom
From: 18 January 2022To: 11 March 2022
Timeline

13 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

ABOU CHAKRA, Mazen

Active
Montpelier Avenue, BexleyDA5 3AP
Born September 1976
Director
Appointed 10 Mar 2022

ALHAKIM, Mohamad Sami

Active
Montpelier Avenue, BexleyDA5 3AP
Born June 1981
Director
Appointed 10 Mar 2022

ALLINGTON, Keith Neil

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1966
Director
Appointed 18 Jan 2022

CHRISTOU, Alexander Constantine

Active
Montpelier Avenue, BexleyDA5 3AP
Born February 1984
Director
Appointed 10 Mar 2022

EWART, Keith

Active
Montpelier Avenue, BexleyDA5 3AP
Born August 1956
Director
Appointed 10 Mar 2022

HARIRI, Ahmad Moukhtar

Active
Montpelier Avenue, BexleyDA5 3AP
Born August 1984
Director
Appointed 10 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Grasmere Avenue, LondonW3 6JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Mar 2022
The Long Lodge, WimbledonSW19 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022
Ceased 23 Mar 2022

Keith Ewart

Ceased
265-269 Kingston Road, LondonSW19 3NW
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2022
Ceased 10 Mar 2022

Keith Neil Allington

Ceased
Westway, CaterhamCR3 5TQ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2022
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
31 March 2022
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
31 March 2022
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
31 March 2022
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
31 March 2022
RP04PSC07RP04PSC07
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
25 March 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
25 March 2022
RP04SH01RP04SH01
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Incorporation Company
18 January 2022
NEWINCIncorporation