Company NameMayday Estates Limited
DirectorAbraham Konig
Company StatusActive
Company Number04607894
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Abraham Konig
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed17 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address32 Lingwood Road
London
E5 9BN
Secretary NameMiriam Konig
NationalityBritish
StatusCurrent
Appointed17 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address32 Lingwood Road
London
E5 9BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Abraham Konig
50.00%
Ordinary
1 at £1Miriam Konig
50.00%
Ordinary

Financials

Year2014
Net Worth-£118,893
Cash£4,916
Current Liabilities£300,149

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

2 September 2015Delivered on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2008Delivered on: 12 February 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of the rents derived from 23-35 king street bridlington and 14 chapel street bridlington.
Outstanding
5 February 2008Delivered on: 7 February 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23-25 king street, bridlington, all other property, the uncalled capital, book debts, stock in trade and plant and floating charge the undertaking of the company. See the mortgage charge document for full details.
Outstanding
23 July 2007Delivered on: 25 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 king street and 18 chapel street bridlington fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 August 2006Delivered on: 21 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/18 king street bridlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 June 2005Delivered on: 30 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 king street and 18 chapel street bridlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 December 2017Micro company accounts made up to 27 December 2016 (2 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
1 February 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 28 December 2015 (3 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
27 September 2015Total exemption small company accounts made up to 28 December 2014 (3 pages)
9 September 2015Registration of charge 046078940006, created on 2 September 2015 (4 pages)
9 September 2015Registration of charge 046078940006, created on 2 September 2015 (4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
27 September 2011Previous accounting period shortened from 29 December 2010 to 28 December 2010 (1 page)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL on 24 February 2010 (2 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Abraham Konig on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Abraham Konig on 4 January 2010 (2 pages)
29 September 2009Registered office changed on 29/09/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2008Return made up to 04/12/08; full list of members (3 pages)
12 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2007Return made up to 04/12/07; full list of members (2 pages)
29 October 2007Accounting reference date shortened from 30/12/06 to 29/12/06 (1 page)
25 July 2007Particulars of mortgage/charge (3 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2006Return made up to 04/12/06; full list of members (2 pages)
1 November 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
21 August 2006Particulars of mortgage/charge (3 pages)
13 December 2005Return made up to 04/12/05; full list of members (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
10 December 2004Return made up to 04/12/04; full list of members (5 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 December 2003Return made up to 04/12/03; full list of members (6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (2 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 December 2002Incorporation (14 pages)