Company NameM M Associates (Holdings) Limited
DirectorMartin John Marshall Mays
Company StatusActive
Company Number04827005
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin John Marshall Mays
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleRisk Consultant
Country of ResidenceEngland
Correspondence Address1 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HN
Secretary NameMrs Sieam Kiang Mays
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HN
Director NameMrs Sieam Kiang Mays
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 day after company formation)
Appointment Duration16 years, 2 months (resigned 01 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £0.1C.i. Pueng Mays
6.42%
Ordinary
70 at £0.1R.m. Pueng Mays
6.42%
Ordinary
60 at £0.1Martin John Marshall Mays
5.50%
Ordinary B
516 at £0.1S.k. Mays
47.34%
Ordinary
344 at £0.1M.j.m. Mays
31.56%
Ordinary
30 at £0.1Mrs Sieam Kiang Mays
2.75%
Ordinary B

Financials

Year2014
Net Worth£947,385
Cash£299,140
Current Liabilities£69,664

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
27 July 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
22 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
9 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
31 August 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
31 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
27 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
3 October 2019Termination of appointment of Sieam Kiang Mays as a director on 1 October 2019 (1 page)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 109
(6 pages)
28 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 109
(6 pages)
12 August 2014Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 12 August 2014 (1 page)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 109
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 109
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 August 2013 (1 page)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 109
(6 pages)
5 August 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 August 2013 (1 page)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 109
(6 pages)
5 August 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 August 2013 (1 page)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Sub-division of shares on 19 March 2012 (5 pages)
30 March 2012Sub-division of shares on 19 March 2012 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
29 July 2009Registered office changed on 29/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
29 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 November 2008Director appointed mrs sieam kiang mays (1 page)
10 November 2008Director appointed mrs sieam kiang mays (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 09/07/07; full list of members (3 pages)
19 July 2007Return made up to 09/07/07; full list of members (3 pages)
28 September 2006Return made up to 09/07/06; full list of members (3 pages)
28 September 2006Return made up to 09/07/06; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 September 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
27 July 2005Return made up to 09/07/05; full list of members (6 pages)
27 July 2005Return made up to 09/07/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 September 2004Ad 17/07/04--------- £ si [email protected]=9 £ si 98@1=98 £ ic 2/109 (3 pages)
28 September 2004Statement of affairs (3 pages)
28 September 2004Ad 17/07/04--------- £ si [email protected]=9 £ si 98@1=98 £ ic 2/109 (3 pages)
28 September 2004Statement of affairs (3 pages)
25 August 2004Return made up to 09/07/04; full list of members (6 pages)
25 August 2004Return made up to 09/07/04; full list of members (6 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Nc inc already adjusted 30/06/04 (1 page)
12 August 2004Nc inc already adjusted 30/06/04 (1 page)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
9 July 2003Incorporation (9 pages)
9 July 2003Incorporation (9 pages)