Sidcup
DA14 5DA
Director Name | Miss Madhu Ahluwalia |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(75 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Cray Road Sidcup DA14 5DA |
Director Name | Reginald Stanley Rowland |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Trevena Chestnut Avenue Westerham Kent TN16 2EJ |
Secretary Name | Mrs Pamela Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Sawmills Green Lane Outwood Redhill Surrey RH1 5QP |
Director Name | Miss Susan Pamela Rowland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(63 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nexus House Cray Road Sidcup DA14 5DA |
Secretary Name | Mr John Howell Rolfe |
---|---|
Status | Resigned |
Appointed | 15 April 2014(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2017) |
Role | Company Director |
Correspondence Address | Nexus House Cray Road Sidcup DA14 5DA |
Website | ryall-edwards.co.uk |
---|---|
Telephone | 01342 842288 |
Telephone region | East Grinstead |
Registered Address | Nexus House Cray Road Sidcup DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | R. May & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 August 2017 | Delivered on: 10 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 June 2017 | Delivered on: 28 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 August 1982 | Delivered on: 28 August 1982 Satisfied on: 20 May 2015 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, and all fixtures (incl trade fixtures) & fixed plant & machinery (please see doc M76). Fully Satisfied |
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
25 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 December 2017 | Notification of R. May & Son Limited as a person with significant control on 26 July 2017 (2 pages) |
12 December 2017 | Notification of R. May & Son Limited as a person with significant control on 26 July 2017 (2 pages) |
15 August 2017 | Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages) |
15 August 2017 | Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages) |
10 August 2017 | Registration of charge 003719910003, created on 10 August 2017 (31 pages) |
10 August 2017 | Registration of charge 003719910003, created on 10 August 2017 (31 pages) |
26 July 2017 | Termination of appointment of John Howell Rolfe as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Susan Pamela Rowland as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Green Lane Sawmills Green Lane Outwood Redhill Surrey RH1 5QP to Nexus House Cray Road Sidcup DA14 5DA on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Green Lane Sawmills Green Lane Outwood Redhill Surrey RH1 5QP to Nexus House Cray Road Sidcup DA14 5DA on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Susan Pamela Rowland as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Andrew Stewart Needham as a director on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Andrew Stewart Needham as a director on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of John Howell Rolfe as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Susan Pamela Rowland as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Susan Pamela Rowland as a director on 26 July 2017 (1 page) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 June 2017 | Registration of charge 003719910002, created on 28 June 2017 (42 pages) |
28 June 2017 | Registration of charge 003719910002, created on 28 June 2017 (42 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 May 2015 | Satisfaction of charge 1 in full (6 pages) |
20 May 2015 | Satisfaction of charge 1 in full (6 pages) |
14 January 2015 | Appointment of Mr John Howell Rolfe as a secretary on 15 April 2014 (2 pages) |
14 January 2015 | Appointment of Mr John Howell Rolfe as a secretary on 15 April 2014 (2 pages) |
14 January 2015 | Termination of appointment of Pamela Rowland as a secretary on 14 April 2014 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of Pamela Rowland as a secretary on 14 April 2014 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
24 January 2011 | Secretary's details changed for Mrs Pamela Rowland on 24 January 2011 (1 page) |
24 January 2011 | Director's details changed for Susan Pamela Rowland on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Secretary's details changed for Mrs Pamela Rowland on 24 January 2011 (1 page) |
24 January 2011 | Director's details changed for Susan Pamela Rowland on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Director's details changed for Susan Pamela Rowland on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Pamela Rowland on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members
|
5 March 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
16 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 January 1942 | Incorporation (20 pages) |
21 January 1942 | Incorporation (20 pages) |