Orpington
Kent
BR6 8NT
Director Name | Mr Stephen William May |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1998(5 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans 6 Pine Glade Keston Park Orpington Kent BR6 8NT |
Secretary Name | Mrs Jacqueline June May |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1998(5 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans 6 Pine Glade Orpington Kent BR6 8NT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 1998) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Website | mayandstephens.co.uk |
---|---|
Telephone | 020 74886905 |
Telephone region | London |
Registered Address | Ibex House 42-47 Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Mrs Jacqueline May 99.00% Ordinary |
---|---|
1 at £1 | Mr Stephen William May 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,038,736 |
Cash | £788,826 |
Current Liabilities | £304,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
28 April 1998 | Delivered 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 |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
24 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 April 2016 | Annual return made up to 3 March 2016 Statement of capital on 2016-04-27
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered 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 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Registered 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 2013 | Registered office address changed from 42-47 Minories London EC3N 1DY England on 26 November 2013 (1 page) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Director's details changed for Jacqueline May on 3 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Jacqueline May on 3 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 82 st john street london EC1M 4JN (1 page) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 03/03/07; full list of members (3 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
11 January 2007 | Location of register of members (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 03/03/05; full list of members (5 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 03/03/04; full list of members (4 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 March 2003 | Return made up to 03/03/03; no change of members (4 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 March 2002 | Return made up to 03/03/02; full list of members (5 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 03/03/01; no change of members (4 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2000 | Return made up to 03/03/00; full list of members (5 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 March 1999 | Return made up to 03/03/99; full list of members (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
14 October 1997 | Return made up to 03/03/97; full list of members (5 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
17 April 1996 | Director's particulars changed (1 page) |
19 March 1996 | Return made up to 03/03/96; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
11 April 1995 | Return made up to 03/03/95; no change of members (4 pages) |
3 March 1993 | Incorporation (11 pages) |