Company NameMayday Rooms
Company StatusActive
Company Number07780658
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Anna Deirdre Davin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleHistorian
Country of ResidenceEngland
Correspondence Address88 Fleet Street
London
EC4Y 1DH
Director NameDr Patrizia Di Bello
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address88 Fleet Street
London
EC4Y 1DH
Director NameAlexander John Sainsbury
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleArt Centre Director
Country of ResidenceEngland
Correspondence Address56 Artillery Lane
London
E1 7LS
Director NameMr John Barker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleWriter
Country of ResidenceEngland
Correspondence Address88 Fleet Street
London
EC4Y 1DH
Director NameGillian Christa Boal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleArchival Conservator
Country of ResidenceEngland
Correspondence Address88 Fleet Street
London
EC4Y 1DH
Director NameDr Clara Eleonora Brekke
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed29 November 2017(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 November 2023)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address88 Fleet Street
London
EC4Y 1DH

Contact

Websitemaydayrooms.org
Telephone020 36915230
Telephone regionLondon

Location

Registered Address88 Fleet Street
London
EC4Y 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£319,478
Net Worth£100,772
Cash£87,320
Current Liabilities£5,295

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

29 November 2017Appointment of Ms Clara Eleonora Brekke as a director on 29 November 2017 (2 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Gillian Christa Boal as a director on 31 May 2017 (1 page)
12 July 2017Appointment of Mr John Barker as a director on 31 May 2017 (2 pages)
17 June 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
8 October 2015Annual return made up to 20 September 2015 no member list (4 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
25 September 2014Annual return made up to 20 September 2014 no member list (4 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
26 September 2013Annual return made up to 20 September 2013 no member list (4 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
9 January 2013Director's details changed for Alexander John Sainsbury on 10 October 2012 (3 pages)
15 October 2012Registered office address changed from 56 Artillery Lane London E1 7LS on 15 October 2012 (1 page)
15 October 2012Director's details changed for Alexander John Sainsbury on 20 September 2012 (2 pages)
15 October 2012Annual return made up to 20 September 2012 no member list (3 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 November 2011Memorandum and Articles of Association (21 pages)
20 September 2011Incorporation (41 pages)