Company NameMayhem London Limited
DirectorsRobert Henry Hollington and Jennifer Ann Hollington
Company StatusActive
Company Number05130839
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Henry Hollington
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPryors Farm
Ongar Road
Abridge
Essex
RM4 1AA
Secretary NameMrs Jennifer Ann Hollington
NationalityBritish
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPryors Farm Ongar Road
Abridge
Romford
Essex
RM4 1AA
Director NameMrs Jennifer Ann Hollington
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPryors Farm Ongar Road
Abridge
Romford
RM4 1AA
Director NameMr Ronald Edward Hollington
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPryors Farm Patch Park
Ongar Road
Abridge
Essex
RM4 1AA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMiss Victoria Ann Hollington
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2018)
RoleSenior Recruiter
Country of ResidenceEngland
Correspondence AddressPryors Farm Patch Park
Ongar Road Abridge
Romford
Essex
RM4 1AA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPryors Farm Ongar Road
Abridge
Romford
RM4 1AA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches3 other UK companies use this postal address

Shareholders

34 at £1Robert Henry Hollington
34.00%
Ordinary
33 at £1Jennifer Ann Hollington
33.00%
Ordinary
33 at £1Ronald Edward Hollington
33.00%
Ordinary

Financials

Year2014
Net Worth£250
Cash£3,396
Current Liabilities£10,467

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

20 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
28 February 2017Appointment of Mrs Jennifer Ann Hollington as a director on 23 February 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
8 May 2013Appointment of Miss Victoria Ann Hollington as a director (2 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
29 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
31 July 2009Return made up to 18/05/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
8 August 2008Return made up to 18/05/08; no change of members (7 pages)
8 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
19 July 2007Return made up to 18/05/07; no change of members (7 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
14 September 2006Return made up to 18/05/06; full list of members (7 pages)
8 September 2005Return made up to 18/05/05; full list of members (7 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 July 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
18 May 2004Incorporation (17 pages)