London
N7 7QP
Secretary Name | Mr James Robert May |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Seven Sisters Road London N7 7QP |
Director Name | Mr Keir Edan Godfrey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr Robert Alfred May |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 1994) |
Role | Shop Furnisher |
Correspondence Address | 7 York Court Aldermans Hill London N13 4QG |
Director Name | Brian Emms |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 20 December 2017) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Seven Sisters Road London N7 7QP |
Director Name | Ms Susan Elizabeth May |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 1997) |
Role | Designer Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carysfort Road London N16 9AA |
Website | https://shopfittingsonline.co.uk/ |
---|---|
Telephone | 020 72725225 |
Telephone region | London |
Registered Address | 103 Seven Sisters Road London N7 7QP |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
10k at £1 | Mr James Robert May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £560,337 |
Cash | £129,668 |
Current Liabilities | £281,254 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
9 April 1997 | Delivered on: 16 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 seven sisters road holloway l/b of islington t/n 277803. Outstanding |
---|---|
9 April 1997 | Delivered on: 15 April 1997 Persons entitled: Barclays 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 November 1996 | Delivered on: 22 November 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits with all interest thereon; business premium acct/no. 90025747. see the mortgage charge document for full details. Outstanding |
3 September 1979 | Delivered on: 12 September 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 103 seven sisters road london, borough of islington title no. 277803. Outstanding |
9 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
2 July 2019 | Cessation of James Robert May as a person with significant control on 7 June 2019 (1 page) |
2 July 2019 | Notification of Robert May Holdings Limited as a person with significant control on 7 June 2019 (2 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
21 February 2019 | Resolutions
|
29 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
9 January 2018 | Termination of appointment of Brian Emms as a director on 20 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Brian Emms as a director on 20 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Keir Godfrey as a director on 8 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Keir Godfrey as a director on 8 December 2017 (2 pages) |
20 October 2017 | Satisfaction of charge 3 in full (5 pages) |
20 October 2017 | Satisfaction of charge 2 in full (6 pages) |
20 October 2017 | Satisfaction of charge 4 in full (4 pages) |
20 October 2017 | Satisfaction of charge 4 in full (4 pages) |
20 October 2017 | Satisfaction of charge 2 in full (6 pages) |
20 October 2017 | Satisfaction of charge 3 in full (5 pages) |
20 October 2017 | Satisfaction of charge 1 in full (4 pages) |
20 October 2017 | Satisfaction of charge 1 in full (4 pages) |
18 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of James May as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of James May as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of James May as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Mr James Robert May on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr James Robert May on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr James Robert May on 1 January 2013 (2 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Mr James Robert May on 1 January 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Mr James Robert May on 1 January 2011 (1 page) |
8 July 2011 | Secretary's details changed for Mr James Robert May on 1 January 2011 (1 page) |
8 July 2011 | Director's details changed for Mr James Robert May on 1 January 2011 (2 pages) |
8 July 2011 | Director's details changed for Brian Emms on 1 January 2011 (2 pages) |
8 July 2011 | Director's details changed for Brian Emms on 1 January 2011 (2 pages) |
8 July 2011 | Director's details changed for Brian Emms on 1 January 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr James Robert May on 1 January 2011 (2 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Secretary's details changed for Mr James Robert May on 1 January 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 September 2008 | Return made up to 25/06/08; full list of members (3 pages) |
5 September 2008 | Return made up to 25/06/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 September 2005 | Return made up to 25/06/05; full list of members (2 pages) |
8 September 2005 | Return made up to 25/06/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
6 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
24 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
12 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 July 1999 | Return made up to 25/06/99; full list of members
|
9 July 1999 | Return made up to 25/06/99; full list of members
|
8 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 August 1998 | Return made up to 25/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 25/06/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 July 1997 | Return made up to 25/06/97; change of members (6 pages) |
17 July 1997 | Return made up to 25/06/97; change of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
12 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
28 June 1996 | Return made up to 25/06/96; full list of members
|
28 June 1996 | Return made up to 25/06/96; full list of members
|
17 July 1995 | Return made up to 25/06/95; change of members (6 pages) |
17 July 1995 | Return made up to 25/06/95; change of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
11 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |