Company NameMay & Stephens Limited
DirectorsJacqueline June May and Stephen William May
Company StatusActive
Company Number02795527
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Jacqueline June May
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years, 1 month
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans 6 Pine Glade
Orpington
Kent
BR6 8NT
Director NameMr Stephen William May
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(5 years after company formation)
Appointment Duration26 years, 1 month
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans 6 Pine Glade
Keston Park
Orpington
Kent
BR6 8NT
Secretary NameMrs Jacqueline June May
NationalityBritish
StatusCurrent
Appointed06 March 1998(5 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans 6 Pine Glade
Orpington
Kent
BR6 8NT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed22 March 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 1998)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Contact

Websitemayandstephens.co.uk
Telephone020 74886905
Telephone regionLondon

Location

Registered AddressIbex House
42-47 Minories
London
EC3N 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mrs Jacqueline May
99.00%
Ordinary
1 at £1Mr Stephen William May
1.00%
Ordinary

Financials

Year2014
Net Worth£1,038,736
Cash£788,826
Current Liabilities£304,520

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

28 April 1998Delivered on: 12 May 1998
Persons entitled: Midland 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

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 3 March 2016
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to Ibex House 42-47 Minories London EC3N 1DY on 14 May 2015 (1 page)
14 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 42-47 Minories London EC3N 1DY England on 26 November 2013 (1 page)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 9 December 2011 (1 page)
26 April 2011Registered office address changed from C/O C/O, Bond Partners Llp Bond Partners Llp the Grange 100 High Street London N14 6TB on 26 April 2011 (1 page)
26 April 2011Director's details changed for Jacqueline May on 3 March 2011 (2 pages)
26 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Jacqueline May on 3 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Registered office changed on 28/08/2009 from 82 st john street london EC1M 4JN (1 page)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 03/03/07; full list of members (3 pages)
11 January 2007Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
11 January 2007Location of register of members (1 page)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 03/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 03/03/05; full list of members (5 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 03/03/04; full list of members (4 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 03/03/03; no change of members (4 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 March 2002Return made up to 03/03/02; full list of members (5 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 03/03/01; no change of members (4 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2000Return made up to 03/03/00; full list of members (5 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 03/03/99; full list of members (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
30 January 1998Full accounts made up to 31 March 1997 (5 pages)
14 October 1997Return made up to 03/03/97; full list of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (5 pages)
17 April 1996Director's particulars changed (1 page)
19 March 1996Return made up to 03/03/96; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (5 pages)
11 April 1995Return made up to 03/03/95; no change of members (4 pages)
3 March 1993Incorporation (11 pages)