About

Registered Number: 03905565
Date of Incorporation: 07/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 11 Queen Mary Avenue, Hove, BN3 6XG,

 

Mayals Management Ltd was founded on 07 January 2000 with its registered office in Hove, it has a status of "Active". We don't currently know the number of employees at Mayals Management Ltd. There are 4 directors listed as Carless, Mark Robert, Morris, Richard David, Price, Claire, Morris, Natelie for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Natelie 01 December 2008 20 November 2018 1
Secretary Name Appointed Resigned Total Appointments
CARLESS, Mark Robert 10 January 2000 30 October 2000 1
MORRIS, Richard David 01 November 2000 16 January 2002 1
PRICE, Claire 25 January 2002 20 December 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 07 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 06 January 2020
AD01 - Change of registered office address 11 March 2019
AA - Annual Accounts 28 January 2019
AD01 - Change of registered office address 28 January 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 21 November 2018
AD01 - Change of registered office address 13 June 2018
AD01 - Change of registered office address 12 April 2018
CS01 - N/A 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 08 June 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
DISS16(SOAS) - N/A 21 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
MISC - Miscellaneous document 21 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH04 - Change of particulars for corporate secretary 20 January 2010
AA - Annual Accounts 29 September 2009
RESOLUTIONS - N/A 15 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 30 October 2007
CERTNM - Change of name certificate 23 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
363a - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
287 - Change in situation or address of Registered Office 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
225 - Change of Accounting Reference Date 09 November 2000
287 - Change in situation or address of Registered Office 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
NEWINC - New incorporation documents 07 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.