Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYPAY LIMITED
Company Information for

MAYPAY LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01449010
Private Limited Company
Active

Company Overview

About Maypay Ltd
MAYPAY LIMITED was founded on 1979-09-18 and has its registered office in London. The organisation's status is listed as "Active". Maypay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYPAY LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01449010
Company ID Number 01449010
Date formed 1979-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB265450990  
Last Datalog update: 2024-03-06 21:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYPAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAYPAY LIMITED
The following companies were found which have the same name as MAYPAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MayPay 75 Dalhousie St Toronto Ontario M5B 2R9 Active - Dissolution Pending (Non-compliance) Company formed on the 2019-10-22
MayPay Consulting Inc. 1005 - 38 Stewart St Toronto Ontario M5V 0H1 Active Company formed on the 2021-01-27
MAYPAY FARMS INC. 121 S 6TH ST BROWNFIELD TX 79316 Active Company formed on the 2009-05-27

Company Officers of MAYPAY LIMITED

Current Directors
Officer Role Date Appointed
MAVIS ROSALIND MARKOVIC
Director 1992-11-13
DEVORAH REISNER
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGETTE GROSSBERGER
Director 2016-12-20 2018-02-15
JONATHAN JOSEPH GOLDSTEIN
Director 2016-12-20 2017-09-06
RITA SABINA GLATT
Company Secretary 1992-11-13 2016-12-20
RITA SABINA GLATT
Director 1992-11-13 2016-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAVIS ROSALIND MARKOVIC PROSELL PROPERTIES LIMITED Director 2016-03-08 CURRENT 2015-11-25 Active
MAVIS ROSALIND MARKOVIC ANADARUS LIMITED Director 1992-10-19 CURRENT 1978-07-19 Active
DEVORAH REISNER WOODVILLE ESTATES LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DEVORAH REISNER ANADARUS LIMITED Director 2018-02-15 CURRENT 1978-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-01-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2021-12-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2021-01-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014490100021
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490100029
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490100028
2020-04-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGETTE GROSSBERGER
2018-03-07AP01DIRECTOR APPOINTED DEVORAH REISNER
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH GOLDSTEIN
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490100023
2017-05-30AA01Previous accounting period extended from 23/09/16 TO 30/09/16
2017-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490100022
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-12-20AP01DIRECTOR APPOINTED JONATHAN JOSEPH GOLDSTEIN
2016-12-20TM02APPOINTMENT TERMINATED, SECRETARY RITA GLATT
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RITA GLATT
2016-12-20AP01DIRECTOR APPOINTED GEORGETTE GROSSBERGER
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-11-28ANNOTATIONOther
2016-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490100020
2016-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490100021
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014490100019
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-05-25AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-17DISS40DISS40 (DISS40(SOAD))
2016-02-16GAZ1FIRST GAZETTE
2016-02-15AA30/09/14 TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0113/11/15 FULL LIST
2015-09-11AA01PREVSHO FROM 24/09/2014 TO 23/09/2014
2015-06-16AA01PREVSHO FROM 25/09/2014 TO 24/09/2014
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0113/11/14 FULL LIST
2014-09-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-16AA01PREVSHO FROM 26/09/2013 TO 25/09/2013
2013-11-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0113/11/13 FULL LIST
2013-09-13AA01PREVSHO FROM 27/09/2012 TO 26/09/2012
2013-06-25AA01PREVSHO FROM 28/09/2012 TO 27/09/2012
2012-11-15AR0113/11/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-25AA01PREVSHO FROM 29/09/2011 TO 28/09/2011
2011-11-15AR0113/11/11 FULL LIST
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-09-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-21AA01PREVSHO FROM 30/09/2010 TO 29/09/2010
2010-12-16AR0113/11/10 FULL LIST
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-13AR0113/11/09 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-18363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-13363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-23363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-18363aRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-26363aRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-11-18363aRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-16363aRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-16363aRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 13/17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
1999-12-02AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-17363aRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-03-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-17363aRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-12363aRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-18363aRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1996-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-15363xRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-15363xRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1994-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-25363xRETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS
1993-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-11-18363xRETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS
1992-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-14395PARTICULARS OF MORTGAGE/CHARGE
1992-02-13363xRETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAYPAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYPAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-11 Satisfied NATIONWIDE BUILDING SOCIETY (NATIONWIDE)
LEGAL CHARGE 2011-10-11 Satisfied NATIONWIDE BUILDING SOCIETY (NATIONWIDE)
DEBENTURE 2011-10-11 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF DEBENTURE BY WAY OF FLOATING CHARGE. 1992-03-14 Satisfied ANADARUS LIMITED
LEGAL MORTGAGE 1987-01-03 Satisfied BANK LEUMI (UK) PLC.
MORTGAGE 1985-02-01 Satisfied BANK FUR GEMEINWIRTSCHAFT.
LEGAL CHARGE 1984-04-04 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
ASSIGNMENT 1984-02-24 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
ASSIGNMENT 1983-12-09 Satisfied UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1983-12-08 Satisfied UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1983-12-08 Satisfied UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1983-12-08 Satisfied UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1983-12-08 Satisfied UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1983-12-08 Satisfied UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1983-11-08 Satisfied JEAN LION (UK) LIMITED
LEGAL CHARGE 1983-08-27 Satisfied BANK FUR GEMEINWIRTSCHAFT AG.
LEGAL CHARGE 1982-04-01 Satisfied ANDROMEDA INVESTMENTS S.A.
LEGAL CHARGE 1979-12-21 Satisfied CHURCH COMMISSIONERS FOR ENGLAND
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYPAY LIMITED

Intangible Assets
Patents
We have not found any records of MAYPAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYPAY LIMITED
Trademarks
We have not found any records of MAYPAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYPAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAYPAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAYPAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYPAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYPAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.