ECC MAYFAIR LIMITED

Register to unlock more data on OkredoRegister

ECC MAYFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10071894

Incorporation date

18/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Chesterfield Street, London W1J 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2016)
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon22/10/2025
Confirmation statement made on 2025-07-24 with updates
dot icon22/10/2025
Cessation of Caviar Kaspia Limited as a person with significant control on 2020-09-30
dot icon22/10/2025
Notification of Trent Ward as a person with significant control on 2020-09-30
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Termination of appointment of Trent Alexander Ward as a director on 2024-12-31
dot icon16/04/2025
Cessation of Trent Alexander Ward as a person with significant control on 2024-12-31
dot icon17/03/2025
Appointment of Mr Amir Abbas as a director on 2022-07-26
dot icon19/12/2024
Previous accounting period shortened from 2023-12-25 to 2023-12-24
dot icon10/10/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon19/09/2024
Previous accounting period shortened from 2023-12-26 to 2023-12-25
dot icon27/05/2024
Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 1a Chesterfield Street London W1J 5JF on 2024-05-27
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
Confirmation statement made on 2022-07-24 with no updates
dot icon29/08/2023
Registered office address changed from 1 Knightsbridge Green 6th Floor London SW1X 7NE United Kingdom to 1 Knightsbridge Green London SW1X 7QA on 2023-08-29
dot icon20/12/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon29/05/2022
Registered office address changed from 14 David Mews London W1U 6EQ England to 1 Knightsbridge Green 6th Floor London SW1X 7NE on 2022-05-29
dot icon29/05/2022
Director's details changed for Trent Ward on 2020-03-30
dot icon22/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon19/10/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon26/05/2021
Cessation of Romee De Goriainoff as a person with significant control on 2020-03-30
dot icon26/05/2021
Cessation of Xavier Padovani as a person with significant control on 2020-03-30
dot icon26/03/2021
Termination of appointment of Oliver Bon as a director on 2020-03-30
dot icon26/03/2021
Appointment of Trent Ward as a director on 2020-03-30
dot icon26/03/2021
Notification of Trent Ward as a person with significant control on 2020-03-30
dot icon25/03/2021
Cessation of Oliver Bon as a person with significant control on 2020-03-30
dot icon25/03/2021
Cessation of Pierre Charles Cros as a person with significant control on 2020-03-30
dot icon25/03/2021
Termination of appointment of Xavier Padovani as a director on 2020-03-30
dot icon25/03/2021
Termination of appointment of Pierre Charles Cros as a director on 2020-03-30
dot icon25/03/2021
Termination of appointment of Romee De Gorianioff as a director on 2020-03-30
dot icon23/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon24/07/2020
Cessation of Experimental Worldwide Limited as a person with significant control on 2020-03-30
dot icon24/07/2020
Cessation of Experimental Group Sas as a person with significant control on 2020-03-30
dot icon24/07/2020
Notification of Caviar Kaspia Limited as a person with significant control on 2020-03-30
dot icon15/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon18/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon18/12/2018
Amended audit exemption subsidiary accounts made up to 2017-12-31
dot icon18/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon09/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon28/04/2016
Resolutions
dot icon04/04/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon18/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Trent Alexander
Director
30/03/2020 - 31/12/2024
42
Padovani, Xavier
Director
18/03/2016 - 30/03/2020
16
Bon, Oliver
Director
18/03/2016 - 30/03/2020
10
De Gorianioff, Romee
Director
18/03/2016 - 30/03/2020
5
Cros, Pierre Charles
Director
18/03/2016 - 30/03/2020
14

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECC MAYFAIR LIMITED

ECC MAYFAIR LIMITED is an(a) Active company incorporated on 18/03/2016 with the registered office located at 1a Chesterfield Street, London W1J 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECC MAYFAIR LIMITED?

toggle

ECC MAYFAIR LIMITED is currently Active. It was registered on 18/03/2016 .

Where is ECC MAYFAIR LIMITED located?

toggle

ECC MAYFAIR LIMITED is registered at 1a Chesterfield Street, London W1J 5JF.

What does ECC MAYFAIR LIMITED do?

toggle

ECC MAYFAIR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ECC MAYFAIR LIMITED?

toggle

The latest filing was on 25/10/2025: Compulsory strike-off action has been discontinued.