Company NameMayshaw Limited
DirectorsCarmine Carnevale and Luigi Carnevale
Company StatusActive
Company Number09021261
CategoryPrivate Limited Company
Incorporation Date1 May 2014(10 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Carmine Carnevale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Blundell Street
London
N7 9BN
Director NameMr Luigi Carnevale
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address107 Blundell Street
London
N7 9BN

Location

Registered Address107 Blundell Street
London
N7 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Carmine Carnevale
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Charges

1 November 2017Delivered on: 8 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at units 6 & 7, apollo park, armstrong way, yate.. For further details, please refer to the instrument.
Outstanding
13 September 2017Delivered on: 19 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2017Registration of charge 090212610002, created on 1 November 2017 (10 pages)
19 September 2017Registration of charge 090212610001, created on 13 September 2017 (18 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
5 August 2016Director's details changed for Mr Carmine Carnevale on 1 January 2016 (2 pages)
5 August 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to 107 Blundell Street London N7 9BN on 5 August 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
10 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
10 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)