Company Name89/91 Mays Lane Limited
Company StatusActive
Company Number03814313
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 8 months ago)
Previous NameWoodside Park Property Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony John Summers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Beeches
High Drive
Woldingham
Surrey
CR3 7ED
Director NameAnn Katherine Murray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCustomer Service Assistant
Country of ResidenceUnited Kingdom
Correspondence Address89 Mays Lane
Earley
Reading
Berkshire
RG6 1JX
Director NameOwena Thomas
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91a Mays Lane
Earley
Reading
Berkshire
RG6 1JX
Secretary NameMr Anthony John Summers
NationalityBritish
StatusCurrent
Appointed23 July 2001(1 year, 12 months after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Beeches
High Drive
Woldingham
Surrey
CR3 7ED
Director NameStephen Patrick Murphy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleSolicitor
Correspondence AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NameDouglas James Edward Griffiths
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2006)
RoleHvac Engineer
Correspondence Address91 Mays Lane
Earley
Reading
Berkshire
RG6 1JX
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered AddressTenison House, Tweedy Road
Bromley
Kent
BR1 3NF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Martin David Kennedy
25.00%
Ordinary
1 at £1Mr Anthony John Summers
25.00%
Ordinary
1 at £1Ms Ann Katherine Murray
25.00%
Ordinary
1 at £1Ms Owena Thomas
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£24,800

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 31 July 2023 (3 pages)
2 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
28 July 2023Termination of appointment of Ann Katherine Murray as a director on 6 January 2023 (1 page)
15 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
3 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(6 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(6 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Director's details changed for Ann Katherine Murray on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Ann Katherine Murray on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Ann Katherine Murray on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Owena Thomas on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Owena Thomas on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Owena Thomas on 1 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 August 2008Return made up to 27/07/08; full list of members (4 pages)
20 August 2008Return made up to 27/07/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 27/07/07; full list of members (3 pages)
21 August 2007Return made up to 27/07/07; full list of members (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 August 2006Return made up to 27/07/06; full list of members (3 pages)
15 August 2006Return made up to 27/07/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Location of debenture register (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Registered office changed on 03/08/05 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page)
3 August 2005Registered office changed on 03/08/05 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page)
3 August 2005Location of debenture register (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 27/07/05; full list of members (3 pages)
3 August 2005Return made up to 27/07/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 August 2003Return made up to 27/07/03; full list of members (9 pages)
27 August 2003Return made up to 27/07/03; full list of members (9 pages)
2 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
2 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 August 2002Return made up to 27/07/02; full list of members (11 pages)
30 August 2002Return made up to 27/07/02; full list of members (11 pages)
28 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
28 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
23 August 2001Return made up to 27/07/01; full list of members (9 pages)
23 August 2001Return made up to 27/07/01; full list of members (9 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Ad 18/06/01--------- £ si 2@1=2 £ ic 2/4 (3 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Ad 18/06/01--------- £ si 2@1=2 £ ic 2/4 (3 pages)
25 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
27 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
10 April 2001Company name changed woodside park property company l imited\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed woodside park property company l imited\certificate issued on 10/04/01 (2 pages)
29 September 2000Return made up to 02/08/00; full list of members (5 pages)
29 September 2000Return made up to 02/08/00; full list of members (5 pages)
27 July 1999Incorporation (15 pages)
27 July 1999Incorporation (15 pages)