About

Registered Number: 03696496
Date of Incorporation: 18/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Matrix House 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

 

Mayflower Ltd was founded on 18 January 1999 and has its registered office in Canvey Island. The current directors of this business are Sansom, Sharon, Allison, Michael Valentine, Allison, Marion, Maynard Heady Nominees Limited. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Michael Valentine 18 January 1999 - 1
MAYNARD HEADY NOMINEES LIMITED 08 November 2013 21 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SANSOM, Sharon 17 June 2008 - 1
ALLISON, Marion 18 January 1999 17 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 18 February 2019
CS01 - N/A 18 January 2019
CS01 - N/A 24 January 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 21 July 2015
RESOLUTIONS - N/A 22 April 2015
MAR - Memorandum and Articles - used in re-registration 22 April 2015
CERT10 - Re-registration of a company from public to private 22 April 2015
RR02 - Application by a public company for re-registration as a private limited company 22 April 2015
CC04 - Statement of companies objects 22 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 23 December 2014
CH03 - Change of particulars for secretary 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
AA - Annual Accounts 24 December 2013
AP02 - Appointment of corporate director 08 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 08 January 2010
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 January 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 03 May 2006
RESOLUTIONS - N/A 06 July 2005
CERT5 - Re-registration of a company from private to public 06 July 2005
AUDR - Auditor's report 06 July 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 06 July 2005
BS - Balance sheet 06 July 2005
AUDS - Auditor's statement 06 July 2005
MAR - Memorandum and Articles - used in re-registration 06 July 2005
43(3) - Application by a private company for re-registration as a public company 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
CERTNM - Change of name certificate 08 March 2005
123 - Notice of increase in nominal capital 08 March 2005
CERTNM - Change of name certificate 17 February 2005
363s - Annual Return 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
AA - Annual Accounts 07 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 14 February 2003
363s - Annual Return 30 January 2003
363s - Annual Return 25 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 09 February 2000
225 - Change of Accounting Reference Date 16 November 1999
287 - Change in situation or address of Registered Office 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.