Company NameRobert May Of Holloway Limited
DirectorsJames Robert May and Keir Edan Godfrey
Company StatusActive
Company Number00769381
CategoryPrivate Limited Company
Incorporation Date30 July 1963(60 years, 9 months ago)
Previous NameRobert May Of Holloway Limited,

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Robert May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Seven Sisters Road
London
N7 7QP
Secretary NameMr James Robert May
NationalityBritish
StatusCurrent
Appointed25 June 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Seven Sisters Road
London
N7 7QP
Director NameMr Keir Edan Godfrey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(54 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr Robert Alfred May
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 1994)
RoleShop Furnisher
Correspondence Address7 York Court
Aldermans Hill
London
N13 4QG
Director NameBrian Emms
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(27 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 20 December 2017)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address103 Seven Sisters Road
London
N7 7QP
Director NameMs Susan Elizabeth May
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(31 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 1997)
RoleDesigner Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address17 Carysfort Road
London
N16 9AA

Contact

Websitehttps://shopfittingsonline.co.uk/
Telephone020 72725225
Telephone regionLondon

Location

Registered Address103 Seven Sisters Road
London
N7 7QP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

10k at £1Mr James Robert May
100.00%
Ordinary

Financials

Year2014
Net Worth£560,337
Cash£129,668
Current Liabilities£281,254

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

9 April 1997Delivered 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 1997Delivered 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 1996Delivered 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 1979Delivered 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

Filing History

9 February 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
2 July 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
2 July 2019Cessation of James Robert May as a person with significant control on 7 June 2019 (1 page)
2 July 2019Notification of Robert May Holdings Limited as a person with significant control on 7 June 2019 (2 pages)
21 February 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
9 January 2018Termination of appointment of Brian Emms as a director on 20 December 2017 (2 pages)
9 January 2018Termination of appointment of Brian Emms as a director on 20 December 2017 (2 pages)
13 December 2017Appointment of Mr Keir Godfrey as a director on 8 December 2017 (2 pages)
13 December 2017Appointment of Mr Keir Godfrey as a director on 8 December 2017 (2 pages)
20 October 2017Satisfaction of charge 3 in full (5 pages)
20 October 2017Satisfaction of charge 2 in full (6 pages)
20 October 2017Satisfaction of charge 4 in full (4 pages)
20 October 2017Satisfaction of charge 4 in full (4 pages)
20 October 2017Satisfaction of charge 2 in full (6 pages)
20 October 2017Satisfaction of charge 3 in full (5 pages)
20 October 2017Satisfaction of charge 1 in full (4 pages)
20 October 2017Satisfaction of charge 1 in full (4 pages)
18 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
18 July 2017Notification of James May as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
18 July 2017Notification of James May as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of James May as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 10,000
(6 pages)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 10,000
(6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Director's details changed for Mr James Robert May on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Mr James Robert May on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Mr James Robert May on 1 January 2013 (2 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for Mr James Robert May on 1 January 2011 (2 pages)
8 July 2011Secretary's details changed for Mr James Robert May on 1 January 2011 (1 page)
8 July 2011Secretary's details changed for Mr James Robert May on 1 January 2011 (1 page)
8 July 2011Director's details changed for Mr James Robert May on 1 January 2011 (2 pages)
8 July 2011Director's details changed for Brian Emms on 1 January 2011 (2 pages)
8 July 2011Director's details changed for Brian Emms on 1 January 2011 (2 pages)
8 July 2011Director's details changed for Brian Emms on 1 January 2011 (2 pages)
8 July 2011Director's details changed for Mr James Robert May on 1 January 2011 (2 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
8 July 2011Secretary's details changed for Mr James Robert May on 1 January 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2009Return made up to 25/06/09; full list of members (3 pages)
21 July 2009Return made up to 25/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 September 2008Return made up to 25/06/08; full list of members (3 pages)
5 September 2008Return made up to 25/06/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 August 2007Return made up to 25/06/07; full list of members (2 pages)
8 August 2007Return made up to 25/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2006Return made up to 25/06/06; full list of members (2 pages)
10 August 2006Return made up to 25/06/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 September 2005Return made up to 25/06/05; full list of members (2 pages)
8 September 2005Return made up to 25/06/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 July 2004Return made up to 25/06/04; full list of members (7 pages)
26 July 2004Return made up to 25/06/04; full list of members (7 pages)
6 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
6 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
24 July 2003Return made up to 25/06/03; full list of members (7 pages)
24 July 2003Return made up to 25/06/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 July 2002Return made up to 25/06/02; full list of members (7 pages)
23 July 2002Return made up to 25/06/02; full list of members (7 pages)
12 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
12 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
11 July 2001Return made up to 25/06/01; full list of members (6 pages)
11 July 2001Return made up to 25/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
13 July 2000Return made up to 25/06/00; full list of members (6 pages)
13 July 2000Return made up to 25/06/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
4 August 1998Return made up to 25/06/98; no change of members (4 pages)
4 August 1998Return made up to 25/06/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
17 July 1997Return made up to 25/06/97; change of members (6 pages)
17 July 1997Return made up to 25/06/97; change of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
12 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
28 June 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1995Return made up to 25/06/95; change of members (6 pages)
17 July 1995Return made up to 25/06/95; change of members (6 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)