MAY RESIDENTIAL HOMES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 04075172
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Director's details changed for Valerie Ann May on 8 September 2016; Director's details changed for Mr Brian Albert May on 8 September 2016. The most likely internet sites of MAY RESIDENTIAL HOMES LIMITED are www.mayresidentialhomes.co.uk, and www.may-residential-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. May Residential Homes Limited is a Private Limited Company. The company registration number is 04075172. May Residential Homes Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of May Residential Homes Limited is Sterling House Fulbourne Road London E17 4ee. . KERLEY, Zoe is a Secretary of the company. KERLEY, Zoe is a Director of the company. MAY, Brian Albert is a Director of the company. MAY, Valerie Ann is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KERLEY, Zoe
Appointed Date: 20 September 2000

Director
KERLEY, Zoe
Appointed Date: 20 September 2000
46 years old

Director
MAY, Brian Albert
Appointed Date: 20 September 2000
87 years old

Director
MAY, Valerie Ann
Appointed Date: 11 November 2004
67 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Persons With Significant Control

Mr Brian Albert May
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAY RESIDENTIAL HOMES LIMITED Events

21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
20 Sep 2016
Director's details changed for Valerie Ann May on 8 September 2016
20 Sep 2016
Director's details changed for Mr Brian Albert May on 8 September 2016
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

...
... and 47 more events
26 Sep 2000
Secretary resigned
26 Sep 2000
Registered office changed on 26/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
26 Sep 2000
New director appointed
26 Sep 2000
New secretary appointed;new director appointed
20 Sep 2000
Incorporation

MAY RESIDENTIAL HOMES LIMITED Charges

1 April 2011
Mortgage
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a freshfield residential home, 265 cobets…
30 March 2011
Debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 2 April 2011
Persons entitled: Barclays Bank PLC
Description: F/H property 265 corbets tey road upminster essex t/n…
16 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 2 April 2011
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 1A freshfields ave,upminster,essex…
29 November 2002
Debenture
Delivered: 13 December 2002
Status: Satisfied on 2 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Mortgage and general charge
Delivered: 26 May 2001
Status: Satisfied on 2 February 2011
Persons entitled: First National Bank PLC
Description: Property k/a freshfields rch 265 corbets tey road upminster…