Company NameMayona Limited
DirectorGeoffrey Victor Alexander Price
Company StatusActive
Company Number03324842
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Victor Alexander Price
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBaxter & Co Lynwood House
Crofton Road, Orpington
Kent
BR6 8QE
Secretary NameMrs Barbara Ann Maynard-Taylor
StatusCurrent
Appointed13 May 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressBaxter & Co Lynwood House
Crofton Road, Orpington
Kent
BR6 8QE
Director NamePeter Ronald Hutchinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressRyefield Lower Church Road
Sandhurst
Camberley
Berks
GU47 8HP
Director NameMrs Joy Elizabeth Pope
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestover
Firgrove Road
Yateley
Hampshire
GU46 6QD
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 May 2019)
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 May 2019)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHTC Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(5 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1998)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 August 1997(5 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1998)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 October 1998(1 year, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 13 May 2019)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered AddressBaxter & Co Lynwood House
Crofton Road, Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

9 at £1Castle Hill (Nominees) LTD
90.00%
Ordinary
1 at £1Aundyr Enmyn LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£246,413

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
25 May 2016Total exemption full accounts made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(5 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(5 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
(5 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
17 October 2013Amended accounts made up to 31 December 2011 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
21 February 2011Secretary's details changed for Fntc (Secretaries) Limited on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
22 February 2010Secretary's details changed for Fntc (Secretaries) Limited on 21 February 2010 (2 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / maurice postlethwaite / 26/02/2008 (1 page)
11 February 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
13 March 2007Return made up to 21/02/07; full list of members (7 pages)
28 February 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
16 March 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
13 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
9 March 2004Return made up to 21/02/04; full list of members (7 pages)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
10 March 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
27 February 2003Return made up to 21/02/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
15 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page)
5 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
21 March 2001Return made up to 21/02/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 December 1999 (3 pages)
24 January 2001Full accounts made up to 31 December 2000 (3 pages)
7 June 2000Director resigned (1 page)
9 May 2000Full accounts made up to 31 December 1997 (2 pages)
9 May 2000Full accounts made up to 31 December 1998 (2 pages)
21 March 2000Return made up to 21/02/99; no change of members (4 pages)
29 February 2000Return made up to 21/02/00; full list of members (8 pages)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
4 March 1999Director's particulars changed (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 5 priory court tuscam way camberley surrey GU14 9DB (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
26 February 1998Return made up to 21/02/98; full list of members (14 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (4 pages)
20 August 1997New director appointed (4 pages)
20 August 1997Director resigned (1 page)
17 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997Incorporation (27 pages)