Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MAYFAIR CLEANING COMPANY LIMITED
Company Information for

THE MAYFAIR CLEANING COMPANY LIMITED

ZONE 5, 2 PENSBURY STREET, LONDON, SW8 4TJ,
Company Registration Number
00113311
Private Limited Company
Active

Company Overview

About The Mayfair Cleaning Company Ltd
THE MAYFAIR CLEANING COMPANY LIMITED was founded on 1910-12-20 and has its registered office in London. The organisation's status is listed as "Active". The Mayfair Cleaning Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MAYFAIR CLEANING COMPANY LIMITED
 
Legal Registered Office
ZONE 5
2 PENSBURY STREET
LONDON
SW8 4TJ
Other companies in DN19
 
Filing Information
Company Number 00113311
Company ID Number 00113311
Date formed 1910-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239344942  
Last Datalog update: 2024-04-06 23:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MAYFAIR CLEANING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MAYFAIR CLEANING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DHARMESH PAREKH
Company Secretary 2006-08-01
DHARMESH PAREKH
Director 2006-08-01
ANDREW PRENDERGAST
Director 1991-09-03
GILLIAN MAUREEN PRENDERGAST
Director 1991-09-03
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MCGOWAN SCANLON
Director 2006-03-06 2014-10-01
RICHARD MARTIN HEATH
Company Secretary 1999-09-28 2006-03-01
RICHARD MARTIN HEATH
Director 1998-03-17 2006-03-01
ANDREW PRENDERGAST
Company Secretary 1991-09-03 1999-09-28
JAMES DENNIS HOWARD
Director 1991-09-03 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHARMESH PAREKH PROFILE SECURITY HOLDINGS LIMITED Company Secretary 2006-06-30 CURRENT 1980-10-01 Dissolved 2014-01-17
DHARMESH PAREKH PROFILE SECURITY GROUP LTD Company Secretary 2006-06-30 CURRENT 2000-04-17 Active
DHARMESH PAREKH LIFE-CALL LTD. Company Secretary 2006-06-30 CURRENT 2000-04-17 Active - Proposal to Strike off
DHARMESH PAREKH APPLE SECURITY GROUP LIMITED Director 2017-11-30 CURRENT 1980-11-17 Active - Proposal to Strike off
DHARMESH PAREKH APPLE SECURITY SERVICES LIMITED Director 2017-11-30 CURRENT 2001-02-13 Active - Proposal to Strike off
DHARMESH PAREKH APOLLO SECURITY LIMITED Director 2017-11-30 CURRENT 2009-07-07 Active - Proposal to Strike off
DHARMESH PAREKH APOLLO PROTECTION LIMITED Director 2017-11-30 CURRENT 2009-09-28 Active - Proposal to Strike off
DHARMESH PAREKH TELEWATCH LTD Director 2017-11-30 CURRENT 2004-02-13 Active - Proposal to Strike off
DHARMESH PAREKH GRADUATE SECURITY SERVICES LIMITED Director 2017-11-30 CURRENT 1986-02-28 Active - Proposal to Strike off
DHARMESH PAREKH DBI SUPPORT SERVICES LIMITED Director 2017-11-30 CURRENT 2008-09-10 Active - Proposal to Strike off
DHARMESH PAREKH APOLLO SECURITY SERVICES LIMITED Director 2017-11-30 CURRENT 2009-07-07 Active - Proposal to Strike off
DHARMESH PAREKH CONTROL ROOM SERVICES LIMITED Director 2015-02-25 CURRENT 2009-05-22 Active - Proposal to Strike off
DHARMESH PAREKH CAPITAL FACILITIES SERVICES LIMITED Director 2014-09-23 CURRENT 2004-06-09 Active - Proposal to Strike off
DHARMESH PAREKH PROFILE SECURITY GROUP LTD Director 2011-06-28 CURRENT 2000-04-17 Active
ANDREW PRENDERGAST PROFILE SECURITY SERVICES LIMITED Director 2018-03-26 CURRENT 1989-04-13 Active
ANDREW PRENDERGAST PROFILE SECURITY GROUP LTD Director 2018-03-24 CURRENT 2000-04-17 Active
ANDREW PRENDERGAST CAPITAL FACILITIES SERVICES LIMITED Director 2013-06-13 CURRENT 2004-06-09 Active - Proposal to Strike off
ANDREW PRENDERGAST LIFE-CALL LTD. Director 2000-04-17 CURRENT 2000-04-17 Active - Proposal to Strike off
ANDREW PRENDERGAST SAFFRON OFFICE CLEANING SERVICES LTD Director 1991-08-18 CURRENT 1984-06-18 Active
ANDREW PRENDERGAST PROFILE SECURITY HOLDINGS LIMITED Director 1989-07-01 CURRENT 1980-10-01 Dissolved 2014-01-17
GILLIAN MAUREEN PRENDERGAST SAFFRON OFFICE CLEANING SERVICES LTD Director 1991-08-18 CURRENT 1984-06-18 Active
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON BELVOIR CRICKET & COUNTRYSIDE TRUST LTD Director 2015-03-26 CURRENT 2009-01-21 Active
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON PROFILE CONSULTANTS LIMITED Director 2010-06-01 CURRENT 2002-02-21 Active
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON TRIGON LIMITED Director 2010-06-01 CURRENT 2003-12-09 Active - Proposal to Strike off
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON UBITRAC LTD Director 2009-10-30 CURRENT 2009-07-30 Active - Proposal to Strike off
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON NOMINA PLC Director 2008-06-01 CURRENT 1997-06-02 Active
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON GAME CARD FOLIOS LTD Director 2007-04-28 CURRENT 2007-04-26 Dissolved 2016-12-13

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Experience Female-only Cleaners neededLondonBased in the borough of Lambeth, we are looking for two cleaners to share a 7 day cleaning rota. The applicants will need a good level of physical fitness and2016-06-21
Cleaning Operative (Bromley)LondonThese position are based in the Bromley area. Successful applicant will need a good level of physical fitness and duties will mainly be office cleaning2016-01-19
TeleSales and MarketingLondonEnthusiastic and motivated self starter wanted to canvas prospects. Initially working full time as the TeleSales Executive this post could turn into something2015-12-04
Cleaning OperativesLondonThese positions are based in the Central London area. Successful applicants will need a good level of physical fitness and duties will mainly be office2015-11-24
Cleaning Operatives requiredLondonThese positions are based in the Central London area. Successful applicants will need a good level of physical fitness and duties will mainly be office2015-11-12

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-05-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Zone 2 Pensbury Street London Pensbury Street London SW8 4TJ England
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Zone 2 Pensbury Street London Pensbury Street London SW8 4TJ England
2022-11-15DIRECTOR APPOINTED MR THOMAS PRENDERGAST
2022-11-15DIRECTOR APPOINTED MR THOMAS PRENDERGAST
2022-11-15AP01DIRECTOR APPOINTED MR THOMAS PRENDERGAST
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM Zone 2 Pensbury Street London Pensbury Street London SW8 4TJ England
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Stable Yard Walk House Farm Barrow upon Humber North Lincolnshire DN19 7DZ
2022-10-14APPOINTMENT TERMINATED, DIRECTOR DHARMESH PAREKH
2022-10-14Termination of appointment of Dharmesh Parekh on 2022-09-30
2022-10-14TM02Termination of appointment of Dharmesh Parekh on 2022-09-30
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DHARMESH PAREKH
2022-10-06CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-05-26AA01Current accounting period shortened from 30/09/22 TO 30/06/22
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-05-29DISS40Compulsory strike-off action has been discontinued
2021-05-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18PSC07CESSATION OF ALISTAIR ANTHONY JAMES LIONEL TROUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC07CESSATION OF DHARMESH PAREKH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 12253
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR ANTHONY JAMES LIONEL TROUGHTON
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MAUREEN PRENDERGAST
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PRENDERGAST
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMESH PAREKH
2017-09-11PSC05Change of details for Saffron Office Cleaning Services Ltd as a person with significant control on 2017-09-03
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 12253
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 12253
2015-11-23AR0103/09/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGOWAN SCANLON
2015-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DHARMESH PAREKH on 2015-11-09
2015-11-09CH01Director's details changed for Mr Dharmesh Parekh on 2015-11-09
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 12253
2014-09-10AR0103/09/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0103/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PRENDERGAST / 06/12/2012
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MAUREEN PRENDERGAST / 06/12/2012
2012-11-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0103/09/12 ANNUAL RETURN FULL LIST
2011-09-07AR0103/09/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 17/09/2010
2010-09-07AR0103/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MAUREEN PRENDERGAST / 03/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DHARMESH PAREKH / 03/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 03/09/2010
2010-07-05AA30/09/09 TOTAL EXEMPTION FULL
2010-06-08AP01DIRECTOR APPOINTED MR ALISTAIR ANTHONY JAMES LIONEL TROUGHTON
2009-10-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-09363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-09190LOCATION OF DEBENTURE REGISTER
2009-09-09353LOCATION OF REGISTER OF MEMBERS
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 374 WANDSWORTH ROAD LONDON SW8 4TD
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 01/10/2008
2008-12-19363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-08-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-09AA30/09/06 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-02-01225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/06
2006-12-04363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-28353LOCATION OF REGISTER OF MEMBERS
2005-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-28363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/05
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/04
2004-09-22363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/03
2003-11-25363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-10-09363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/02
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/01
2001-09-27363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-05-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/00
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-05288aNEW SECRETARY APPOINTED
1999-10-05288bSECRETARY RESIGNED
1999-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-01363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-15363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1998-04-22288aNEW DIRECTOR APPOINTED
1997-10-09363sRETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to THE MAYFAIR CLEANING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MAYFAIR CLEANING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FULL FORM DEBENTURE 2011-05-19 Outstanding LEUMI ABL LIMITED
DEBENTURE 1995-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1980-01-18 Satisfied COUTTS & COMPANY
Creditors
Creditors Due After One Year 2011-10-01 £ 57,500
Creditors Due Within One Year 2011-10-01 £ 238,043

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MAYFAIR CLEANING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 6,000
Cash Bank In Hand 2011-10-01 £ 2,179
Current Assets 2011-10-01 £ 392,063
Debtors 2011-10-01 £ 389,384
Fixed Assets 2011-10-01 £ 2,911
Secured Debts 2011-10-01 £ 16,730
Shareholder Funds 2011-10-01 £ 99,431
Stocks Inventory 2011-10-01 £ 500
Tangible Fixed Assets 2011-10-01 £ 2,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MAYFAIR CLEANING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MAYFAIR CLEANING COMPANY LIMITED
Trademarks
We have not found any records of THE MAYFAIR CLEANING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE MAYFAIR CLEANING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-04-20 GBP £816 Cleaning & Domestic Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MAYFAIR CLEANING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MAYFAIR CLEANING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MAYFAIR CLEANING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.