Company NameKS May Cleaning Ltd
DirectorKevin Stuart May
Company StatusActive
Company Number05429656
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKevin Stuart May
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCleaning
Country of ResidenceEngland
Correspondence Address20 Kelman Close
Waltham Cross
Hertfordshire
EN8 8JL
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameMr Alan John Cowperthwaite
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 April 2008)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Georghiades & Associates
130a Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Kevin Stuart May
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,224
Cash£353
Current Liabilities£7,607

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
1 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
20 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Registered office address changed from C/O Georghiades & Associates Suite 85 56 Tavistock Place London WC1H 9RG to C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF on 5 October 2020 (1 page)
5 October 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 September 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(3 pages)
14 September 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(3 pages)
11 June 2014Registered office address changed from C/O Georghades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD on 11 June 2014 (1 page)
11 June 2014Registered office address changed from C/O Georghiades & Associates Suite 85 56 Tavistock Place London WC1H 9RG England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from C/O Georghades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD on 11 June 2014 (1 page)
11 June 2014Registered office address changed from C/O Georghiades & Associates Suite 85 56 Tavistock Place London WC1H 9RG England on 11 June 2014 (1 page)
13 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
13 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(3 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 2 November 2010 (2 pages)
7 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 May 2010Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
28 May 2010Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
27 May 2010Director's details changed for Kevin Stuart May on 31 March 2010 (2 pages)
27 May 2010Director's details changed for Kevin Stuart May on 31 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2009Return made up to 19/04/09; full list of members (3 pages)
27 May 2009Return made up to 19/04/09; full list of members (3 pages)
26 May 2009Appointment terminated director alan cowperthwaite (1 page)
26 May 2009Appointment terminated director alan cowperthwaite (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 April 2008Director appointed mr alan john cowperthwaite (1 page)
28 April 2008Director appointed mr alan john cowperthwaite (1 page)
10 September 2007Return made up to 19/04/07; full list of members (2 pages)
10 September 2007Return made up to 19/04/07; full list of members (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 46 cross road maldon CM9 5EE (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 46 cross road maldon CM9 5EE (1 page)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 April 2006Return made up to 19/04/06; full list of members (6 pages)
28 April 2006Return made up to 19/04/06; full list of members (6 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 July 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
19 April 2005Incorporation (16 pages)
19 April 2005Incorporation (16 pages)