Background WavePink WaveYellow Wave

ROBERT MAY OF HOLLOWAY LIMITED (00769381)

ROBERT MAY OF HOLLOWAY LIMITED (00769381) is an active UK company. incorporated on 30 July 1963. with registered office in 103 Seven Sisters Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ROBERT MAY OF HOLLOWAY LIMITED has been registered for 62 years. Current directors include GODFREY, Keir Edan, MAY, James Robert.

Company Number
00769381
Status
active
Type
ltd
Incorporated
30 July 1963
Age
62 years
Address
103 Seven Sisters Road, N7 7QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GODFREY, Keir Edan, MAY, James Robert
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT MAY OF HOLLOWAY LIMITED

ROBERT MAY OF HOLLOWAY LIMITED is an active company incorporated on 30 July 1963 with the registered office located in 103 Seven Sisters Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ROBERT MAY OF HOLLOWAY LIMITED was registered 62 years ago.(SIC: 47190)

Status

active

Active since 62 years ago

Company No

00769381

LTD Company

Age

62 Years

Incorporated 30 July 1963

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

ROBERT MAY OF HOLLOWAY LIMITED,
From: 30 July 1963To: 21 February 2019
Contact
Address

103 Seven Sisters Road London , N7 7QP,

Timeline

8 key events • 2017 - 2019

Funding Officers Ownership
New Owner
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Left
Jan 18
Owner Exit
Jul 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MAY, James Robert

Active
103 Seven Sisters RoadN7 7QP
Secretary
Appointed N/A

GODFREY, Keir Edan

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born March 1967
Director
Appointed 08 Dec 2017

MAY, James Robert

Active
103 Seven Sisters RoadN7 7QP
Born May 1951
Director
Appointed N/A

EMMS, Brian Richard

Resigned
103 Seven Sisters RoadN7 7QP
Born September 1949
Director
Appointed N/A
Resigned 20 Dec 2017

MAY, Robert Alfred

Resigned
7 York Court, LondonN13 4QG
Born December 1926
Director
Appointed N/A
Resigned 15 Nov 1994

MAY, Susan Elizabeth

Resigned
17 Carysfort Road, LondonN16 9AA
Born December 1954
Director
Appointed 23 Aug 1994
Resigned 10 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
4 Grenville Avenue, BroxbourneEN10 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019

Mr James Robert May

Ceased
103 Seven Sisters RoadN7 7QP
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Unaudited Abridged
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Resolution
21 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
3 September 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1992
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Accounts Amended With Made Up Date
1 March 1990
AAMDAAMD
Accounts With Accounts Type Small
28 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
12 May 1989
288288
Legacy
22 June 1988
363363
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
21 October 1987
363363
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
363363
Accounts With Accounts Type Small
20 June 1986
AAAnnual Accounts