MAY OF LONDON LIMITED

21-23 Cherry Tree Rise, Buckhurst Hill, IG9 6ET, England
StatusACTIVE
Company No.00898112
CategoryPrivate Limited Company
Incorporated14 Feb 1967
Age57 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

MAY OF LONDON LIMITED is an active private limited company with number 00898112. It was incorporated 57 years, 2 months, 16 days ago, on 14 February 1967. The company address is 21-23 Cherry Tree Rise, Buckhurst Hill, IG9 6ET, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: 21-23 Cherry Tree Rise Buckhurst Hill Essex IG9 6EU

Change date: 2021-01-19

New address: 21-23 Cherry Tree Rise Buckhurst Hill IG9 6ET

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Colin Richard Gamblin

Change date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Richard Gamblin

Change date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Marie Gamblin

Change date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed may of london (gun makers) LIMITED\certificate issued on 06/08/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Colin Richard Gamblin

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Richard Gamblin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anne Marie Gamblin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 28/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 21/01/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD

Documents

View document PDF

Auditors resignation company

Date: 24 Dec 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Address

Type: 287

Description: Registered office changed on 08/05/02 from: astra chambers church road buckhurst hill essex IG9 5TZ

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/92; full list of members

Documents

View document PDF

Resolution

Date: 28 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 01/09/89 from: 27 st albans crescent woodford green essex IG8 9EJ

Documents

View document PDF

Legacy

Date: 30 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/86

Documents

View document PDF


Some Companies

CISCORE LIMITED

20 BRICK FIELDS,MILTON KEYNES,MK2 2FR

Number:09019435
Status:ACTIVE
Category:Private Limited Company

HORIZON MUSIC, INC.

230 NORTH SPRING STREET,MO 63701,

Number:FC019492
Status:ACTIVE
Category:Other company type

HPDL CAR PARK MANAGEMENT LTD

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:10928122
Status:ACTIVE
Category:Private Limited Company

LINA IT LIMITED

29 MARSHALSWICK LANE,ST. ALBANS,AL1 4UR

Number:09912403
Status:ACTIVE
Category:Private Limited Company

PF2 HEALTH CLUBS LIMITED

PLANET FITNESS,MALVERN,WR14 1PY

Number:06373672
Status:ACTIVE
Category:Private Limited Company

SUPERMARKET SARAH LIMITED

25 WAREHAUS,LONDON,E8 3DQ

Number:07422457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source