Company NameA.W.May.Limited
DirectorsMargaret Jeanette Keska and Paul Stefan Keska
Company StatusActive
Company Number00257373
CategoryPrivate Limited Company
Incorporation Date26 June 1931(92 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Margaret Jeanette Keska
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Clyde Crescent
Upminster
Essex
RM14 1SU
Director NameMr Paul Stefan Keska
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25b Coopers Hill
Ongar
Essex
CM5 9EE
Secretary NameMargaret Jeanette Keska
NationalityBritish
StatusCurrent
Appointed30 April 1996(64 years, 10 months after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Clyde Crescent
Upminster
Essex
RM14 1SU
Secretary NameMargaret Jeanette Keska
NationalityBritish
StatusResigned
Appointed02 June 1978(46 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 November 1991)
RoleCompany Director
Correspondence Address21 Rochester Gardens
Ilford
Essex
IG1 3LZ
Secretary NameMargaret Jeanette Keska
NationalityBritish
StatusResigned
Appointed13 October 1991(60 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 November 1991)
RoleCompany Director
Correspondence Address21 Rochester Gardens
Ilford
Essex
IG1 3LZ
Secretary NamePatricia Irene Armstrong
NationalityBritish
StatusResigned
Appointed28 November 1991(60 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address29 Boston Road
East Ham
London
E6 3NH

Contact

Websiteawmayltd.co.uk

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.4k at £1Paul Stefan Keska
84.48%
Ordinary
1.6k at £1Margaret Jeanette Keska
15.52%
Ordinary

Financials

Year2014
Net Worth£6,608
Cash£9,550
Current Liabilities£6,435

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

5 March 1992Delivered on: 13 March 1992
Satisfied on: 3 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1987Delivered on: 19 November 1987
Satisfied on: 10 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 the drive ilford. L/b of redbridge title no:- egl 2102.
Fully Satisfied
12 March 1987Delivered on: 19 March 1987
Satisfied on: 10 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of broadway, newham t/n egl 112063.
Fully Satisfied
16 December 1985Delivered on: 23 December 1985
Satisfied on: 3 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 clements road, eastham, london borough of newham.
Fully Satisfied
21 November 1985Delivered on: 2 December 1985
Satisfied on: 23 January 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1983Delivered on: 5 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at eastern avenue fronting on to quebec road, ilford, essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1983Delivered on: 24 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 sunnyside road ilford essex title no. Egl 41493 and/or the proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1980Delivered on: 19 September 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 clements road, london E6.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1979Delivered on: 25 June 1979
Satisfied on: 10 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 341 cranbrook road ilford essex title number ngl 173784. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 2007Delivered on: 18 May 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a 16 gidea close south ockendon and parking space including all buildings fixtures and fittings on the property. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
20 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(5 pages)
18 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(5 pages)
30 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(5 pages)
25 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(5 pages)
25 November 2013Secretary's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages)
25 November 2013Director's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages)
25 November 2013Secretary's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages)
25 November 2013Secretary's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages)
25 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(5 pages)
25 November 2013Director's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages)
25 November 2013Director's details changed for Margaret Jeanette Keska on 1 August 2013 (2 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 November 2009Director's details changed for Margaret Jeanette Keska on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Paul Stefan Keska on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Stefan Keska on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Margaret Jeanette Keska on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Margaret Jeanette Keska on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Stefan Keska on 1 October 2009 (2 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 October 2008Return made up to 13/10/08; full list of members (4 pages)
27 October 2008Secretary's change of particulars / margaret keska / 27/10/2008 (1 page)
27 October 2008Secretary's change of particulars / margaret keska / 27/10/2008 (1 page)
27 October 2008Return made up to 13/10/08; full list of members (4 pages)
21 November 2007Return made up to 13/10/07; full list of members (2 pages)
21 November 2007Return made up to 13/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
26 October 2006Return made up to 13/10/06; full list of members (2 pages)
26 October 2006Return made up to 13/10/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 October 2005Return made up to 13/10/05; full list of members (2 pages)
14 October 2005Return made up to 13/10/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 November 2002Return made up to 13/10/02; full list of members (7 pages)
26 November 2002Return made up to 13/10/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 October 2001Return made up to 13/10/01; full list of members (6 pages)
23 October 2001Return made up to 13/10/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 November 2000Return made up to 13/10/00; full list of members (6 pages)
3 November 2000Return made up to 13/10/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 January 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 January 1999Return made up to 13/10/98; no change of members (4 pages)
4 January 1999Return made up to 13/10/98; no change of members (4 pages)
15 December 1998Registered office changed on 15/12/98 from: johnston house john road woodford green essex IG87 0XA (1 page)
15 December 1998Registered office changed on 15/12/98 from: johnston house john road woodford green essex IG87 0XA (1 page)
3 December 1998Auditor's resignation (4 pages)
3 December 1998Auditor's resignation (4 pages)
7 July 1998Full accounts made up to 30 June 1997 (12 pages)
7 July 1998Full accounts made up to 30 June 1997 (12 pages)
10 November 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
15 November 1996Return made up to 13/10/96; no change of members (4 pages)
15 November 1996Return made up to 13/10/96; no change of members (4 pages)
27 August 1996Registered office changed on 27/08/96 from: 1 clements road east ham london E6 2DT (1 page)
27 August 1996Registered office changed on 27/08/96 from: 1 clements road east ham london E6 2DT (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 December 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 May 1995Amended full accounts made up to 30 June 1994 (12 pages)
25 May 1995Amended full accounts made up to 30 June 1994 (12 pages)
3 May 1995Full accounts made up to 30 June 1994 (12 pages)
3 May 1995Full accounts made up to 30 June 1994 (12 pages)
6 December 1994New secretary appointed (2 pages)
6 December 1994New secretary appointed (2 pages)
30 November 1994Return made up to 13/10/94; full list of members (5 pages)
30 November 1994Return made up to 13/10/94; full list of members (5 pages)
25 November 1993Full accounts made up to 30 June 1993 (14 pages)
25 November 1993Full accounts made up to 30 June 1993 (14 pages)
15 October 1993Secretary resigned;new secretary appointed (2 pages)
15 October 1993Secretary resigned;new secretary appointed (2 pages)
11 October 1993Return made up to 13/10/93; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary resigned
(4 pages)
11 October 1993Return made up to 13/10/93; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary resigned
(4 pages)
26 March 1993Full accounts made up to 30 June 1992 (15 pages)
26 March 1993Full accounts made up to 30 June 1992 (15 pages)
23 April 1992Full accounts made up to 30 June 1991 (15 pages)
23 April 1992Full accounts made up to 30 June 1991 (15 pages)
13 March 1992Particulars of mortgage/charge (3 pages)
13 March 1992Particulars of mortgage/charge (3 pages)
16 February 1992Return made up to 13/10/91; full list of members (7 pages)
16 February 1992Return made up to 13/10/91; full list of members (7 pages)
5 December 1991Secretary resigned;new secretary appointed (2 pages)
5 December 1991Secretary resigned;new secretary appointed (2 pages)
8 May 1991Full accounts made up to 30 June 1990 (15 pages)
8 May 1991Full accounts made up to 30 June 1990 (15 pages)
16 October 1990Return made up to 11/05/90; full list of members (4 pages)
16 October 1990Return made up to 11/05/90; full list of members (4 pages)
30 April 1990Accounts for a small company made up to 30 June 1989 (7 pages)
30 April 1990Accounts for a small company made up to 30 June 1989 (7 pages)
24 October 1989Return made up to 13/10/89; full list of members (4 pages)
24 October 1989Return made up to 13/10/89; full list of members (4 pages)
7 June 1989Accounts for a small company made up to 30 June 1988 (7 pages)
7 June 1989Accounts for a small company made up to 30 June 1988 (7 pages)
30 August 1988Return made up to 16/06/88; full list of members (4 pages)
30 August 1988Return made up to 16/06/88; full list of members (4 pages)
9 May 1988Accounts for a small company made up to 30 June 1987 (7 pages)
9 May 1988Accounts for a small company made up to 30 June 1987 (7 pages)
19 November 1987Particulars of mortgage/charge (3 pages)
19 November 1987Particulars of mortgage/charge (3 pages)
17 August 1987Return made up to 27/05/87; full list of members (4 pages)
17 August 1987Return made up to 27/05/87; full list of members (4 pages)
6 July 1987Memorandum and Articles of Association (19 pages)
6 July 1987Memorandum and Articles of Association (19 pages)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
24 April 1987Accounts for a small company made up to 30 June 1986 (7 pages)
24 April 1987Accounts for a small company made up to 30 June 1986 (7 pages)
19 March 1987Particulars of mortgage/charge (3 pages)
19 March 1987Particulars of mortgage/charge (3 pages)
2 May 1986Group of companies' accounts made up to 30 June 1985 (15 pages)
2 May 1986Group of companies' accounts made up to 30 June 1985 (15 pages)
2 May 1986Return made up to 28/02/86; full list of members (6 pages)
2 May 1986Return made up to 28/02/86; full list of members (6 pages)
29 December 1978Accounts made up to 30 June 1978 (4 pages)
29 December 1978Accounts made up to 30 June 1978 (4 pages)