Brookmans Park
Hatfield
Hertfordshire
AL9 7UU
Director Name | Mr Anthony Neil May |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(37 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beehive Lane Welwyn Garden City Hertfordshire AL7 4BA |
Secretary Name | Mr Neil Bernard May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(40 years, 2 months after company formation) |
Appointment Duration | 22 years (closed 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Peplins Way Brookmans Park Hatfield Hertfordshire AL9 7UU |
Director Name | Mr Peter Anthony May |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 1997) |
Role | Engineer |
Correspondence Address | 62 Goodwood Avenue Hutton Brentwood Essex CM13 1PY |
Director Name | Mr Philip Walter May |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 1993) |
Role | Engineer |
Correspondence Address | 7 Southernhay Loughton Essex IG10 4EN |
Secretary Name | Mr Peter Anthony May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 62 Goodwood Avenue Hutton Brentwood Essex CM13 1PY |
Director Name | Andrew Robert May |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2004) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vicars Close Victoria Park Road London E9 7HT |
Website | jhmay.co.uk |
---|
Registered Address | Alpha House 176a High Street Barnet Herts EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
4.1k at £1 | A.n. May 93.64% Ordinary |
---|---|
280 at £1 | Janet May 6.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,339 |
Cash | £6,525 |
Current Liabilities | £53,873 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 December 1997 | Delivered on: 17 December 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 15/20 the oval hackney road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 September 1992 | Delivered on: 26 September 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 July 1965 | Delivered on: 26 July 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands, hereditaments & premises at 15/20 the oval, bethnal green. E.2, title no ln 2293669 together with all fixtures. Outstanding |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
22 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Neil Bernard May on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Anthony Neil May on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anthony Neil May on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Neil Bernard May on 3 December 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2008 | Return made up to 03/12/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Return made up to 03/12/06; full list of members (4 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 15-20 the oval hckney rd bethnal green london E2 9DX (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 February 2005 | Return made up to 03/12/04; full list of members (8 pages) |
5 April 2004 | Director resigned (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
13 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members
|
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 February 2001 | Return made up to 18/12/00; full list of members (8 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2000 | Return made up to 18/12/99; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 October 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Return made up to 18/12/96; full list of members
|
18 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 December 1995 | Return made up to 18/12/95; change of members
|