Company NameMaysun (Markets) Limited
DirectorKin Hoo Ho
Company StatusActive
Company Number01370375
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Previous NameSongcroft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameKin Hoo Ho
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Pentland Close
London
NW11 8SP
Secretary NameMr Kin Yue Ho
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 Finchley Road
Golders Green
London
NW11 8RR
Director NameMr Kin Yue Ho
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 Finchley Road
Golders Green
London
NW11 8RR

Location

Registered Address869 Finchley Road
Golders Green
London
NW11 8RR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

12 at £1Kit Lin Chung
6.32%
Ordinary
12 at £1Kit Mee Chung
6.32%
Ordinary
12 at £1Kit Yee Chung
6.32%
Ordinary
75 at £1Kin Yue Ho
39.47%
Ordinary
4 at £1Karen K.y Chung
2.11%
Ordinary
29 at £1Katy Ho
15.26%
Ordinary
25 at £1Kin Lon Ho
13.16%
Ordinary
19 at £1Kit Yu Chung
10.00%
Ordinary
2 at £1Kannie Chung
1.05%
Ordinary

Financials

Year2014
Turnover£41,000
Net Worth£944,015
Cash£4,512
Current Liabilities£16,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

4 February 1998Delivered on: 6 February 1998
Satisfied on: 30 April 2013
Persons entitled: First National 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: F/H property k/a 869 finchley road hendon barnet t/no: ngl 6168.
Fully Satisfied
4 March 1993Delivered on: 8 March 1993
Satisfied on: 30 April 2013
Persons entitled: First National 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: F/H 869 finchley rd hendon l/b of barnet t/n NGL6168.
Fully Satisfied
23 March 1981Delivered on: 25 March 1981
Satisfied on: 12 February 1998
Persons entitled: Overseas Trust Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as 869, 869A & 869B finchley road golders green london borough of barnet title no. Ngl 25696.
Fully Satisfied

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 190
(6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 190
(6 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 190
(6 pages)
30 April 2013Satisfaction of charge 2 in full (4 pages)
30 April 2013Satisfaction of charge 3 in full (4 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
12 November 2010Register inspection address has been changed (1 page)
12 November 2010Register(s) moved to registered inspection location (1 page)
21 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 November 2008Return made up to 31/10/08; full list of members (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
20 November 2007Return made up to 31/10/07; full list of members (4 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
9 November 2006Return made up to 31/10/06; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
8 November 2004Return made up to 31/10/04; full list of members (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 November 2001Return made up to 31/10/01; full list of members (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 November 2000Return made up to 31/10/00; full list of members (7 pages)
21 February 2000Return made up to 31/10/99; full list of members (5 pages)
15 February 2000Full accounts made up to 31 March 1999 (13 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
11 January 1999Return made up to 31/10/98; no change of members (4 pages)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 November 1997Return made up to 31/10/97; full list of members (6 pages)
8 April 1997Ad 24/03/97--------- £ si 42@1=42 £ ic 148/190 (2 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
23 December 1996Director resigned (1 page)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 July 1992Ad 18/06/92--------- £ si 48@1=48 £ ic 100/148 (2 pages)
16 November 1978Allotment of shares (2 pages)
7 November 1978Memorandum and Articles of Association (11 pages)