Company NameMay Flowers Investments Limited
DirectorElisabetta Lipperi
Company StatusActive
Company Number04035068
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElisabetta Lipperi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed02 January 2024(23 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameJustine Murray Cotton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Tudor Way
Mill End
Rickmansworth
Hertfordshire
WD3 2JP
Director NameStefano Pulsoni
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed13 February 2003(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 July 2012)
RoleCompany Director
Correspondence AddressVia Nemea 21
Rome 00198
Italy
Foreign
Director NameJon Elphick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2013)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2012(11 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 October 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 January 2024)
Correspondence AddressC/O Wilton Uk (Group) Limited 17 Hanover Square
London
W1S 1BN
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed02 July 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 January 2024)
Correspondence AddressC/O Wilton Uk (Group) Limited 17 Hanover Square
London
W1S 1BN

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Wilton Nominees LTD
50.00%
Ordinary
1 at £1Wilton Secretaries LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,769
Cash£2
Current Liabilities£44,771

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

16 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
21 October 2014Total exemption full accounts made up to 30 September 2014 (10 pages)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders (5 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
21 December 2013Termination of appointment of Jon Elphick as a director (1 page)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(6 pages)
26 November 2012Total exemption full accounts made up to 30 September 2012 (11 pages)
13 November 2012Appointment of Wilton Directors Limited as a director (3 pages)
13 November 2012Termination of appointment of Stefano Pulsoni as a director (2 pages)
13 November 2012Appointment of Mrs Natalie Mitchell as a director (3 pages)
13 November 2012Appointment of Mr Jon Elphick as a director (3 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
7 August 2008Return made up to 12/07/08; full list of members (3 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
25 July 2006Return made up to 12/07/06; full list of members (2 pages)
9 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
23 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 August 2005Return made up to 12/07/05; full list of members (5 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2004Return made up to 12/07/04; full list of members (5 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 April 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
4 March 2004New secretary appointed (2 pages)
13 February 2004Return made up to 12/07/03; full list of members (5 pages)
10 February 2004Strike-off action suspended (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2003Secretary resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
25 July 2002Return made up to 12/07/02; full list of members (5 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 August 2001Director's particulars changed (1 page)
1 August 2001Secretary's particulars changed (1 page)
1 August 2001Return made up to 12/07/01; full list of members (5 pages)
18 May 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page)
12 July 2000Incorporation (19 pages)