Ryder Court
London
SW1Y 6QB
Director Name | Mr Robert Paul Rozek |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2015(52 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Jonathan Merrill Kuai |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2015(52 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Mr Anthony Christopher Goodes |
---|---|
Status | Current |
Appointed | 31 August 2016(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(28 years, 8 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 September 1991) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Mr Jos Bomers |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Hollandstaat 23 3090 Overijse Belgium |
Director Name | Mr Philip Downall Burnford |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1994) |
Role | Management Consultant |
Correspondence Address | The Forge Farm White Colne Colchester Essex CO6 2QF |
Director Name | Murray Dalziel |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 April 1998) |
Role | Management Consultant |
Correspondence Address | C/O Korman Suites Hotel 2001 Hamilton Street Philadelphia Pa 19130 United States |
Director Name | Mr Terry Lynch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 1994) |
Role | Management Consultant |
Correspondence Address | C/O Standard Life Centre 121 Kings Street West Suite 700 Toronto Ontario M5h 3x7 Foreign |
Director Name | Mr Barry Brian Reid |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(28 years, 8 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 October 1991) |
Role | Management Consultant |
Correspondence Address | Sylvan Mount Upper Court Road Woldingham Caterham Surrey CR3 7BE |
Secretary Name | Miss Paula Jane Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | Tudor Cottage Gasden Lane Witley Godalming Surrey GU8 5RJ |
Director Name | Miss Paula Jane Townsend |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 1998) |
Role | Finance Director |
Correspondence Address | The Old Forge Shere Road Ewhurst Cranleigh Surrey GU6 7RJ |
Secretary Name | Celia Vivien Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Flat 4 92 Alderney Street London SW1V 4EZ |
Director Name | David Thomas Patterson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(34 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chaubury Aldworth Road Compton Newbury Berkshire RG20 6RD |
Director Name | Richard Alexander Hardwick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2002) |
Role | Management Consultant |
Correspondence Address | 21 Hanbury Road Clifton Bristol BS8 2EP |
Director Name | Celia Vivien Coleman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(34 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2001) |
Role | Finance Director |
Correspondence Address | Flat 4 92 Alderney Street London SW1V 4EZ |
Director Name | Mr Chris Randall Matthews |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 April 1998(34 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 17 December 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 203 Chinook Lane Jupiter Florida 33458-7715 Usa |
Director Name | Bernd Schneider |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1998(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2003) |
Role | Managing Director |
Correspondence Address | Kirchbachstr 21 Wiesbaden D-65191 Foreign Germany |
Director Name | Mr Stephen David Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(37 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 March 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1185 Seaton Ross Road Wayne Pensylvannia 19087 United States |
Director Name | Mr Nicholas John Boulter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Radcliffe Road Croydon Surrey CR0 5QJ |
Director Name | Mr Graham Anthony Martin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(42 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roxburgh, 2 Ivy House Close King Street Seagrave Leicestershire LE12 7LE |
Director Name | Ms Lesley Patricia Wilkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hay Cottage Westbrook Hay, London Road Hemel Hempstead Hertfordshire HP1 2RG |
Secretary Name | Mr Michael Sean Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2016) |
Role | Head Of Finance |
Correspondence Address | 8 Woodnook Road London SW16 6TZ |
Director Name | Mr James Brian Tapper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 03 November 2014(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grosvenor Place London SW1X 7HG |
Website | www.haygroup.com |
---|
Registered Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £33,887,000 |
Gross Profit | £14,211,000 |
Net Worth | £9,568,000 |
Cash | £1,009,000 |
Current Liabilities | £13,085,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
23 March 2022 | Delivered on: 13 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
15 June 1998 | Delivered on: 24 June 1998 Satisfied on: 20 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the senior finance documents. 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. See the mortgage charge document for full details. Fully Satisfied |
28 April 1994 | Delivered on: 9 May 1994 Satisfied on: 20 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge Secured details: All monies due or to become due from hay group investment holding bv to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of a blocked deposit account of the company in the bank's books (account number 00402798) by way of fixed and specific charge. Fully Satisfied |
31 July 1990 | Delivered on: 10 August 1990 Satisfied on: 20 January 2012 Persons entitled: The Governor and Company of the Bank of Scotlandcounterparty (As Defined)(as Agent and Trustee for the Bank and the Swap Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the facilities agreement the security documents and/or the swap agreements as defined in the charge. Particulars: (See form 395- ref m 134 for full details). 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 |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
4 August 2023 | Appointment of Mrs Caroline Mcaloney as a director on 4 August 2023 (2 pages) |
4 August 2023 | Appointment of Mr Anthony Goodes as a director on 4 August 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 30 April 2022 (33 pages) |
4 May 2022 | Full accounts made up to 30 April 2021 (35 pages) |
13 April 2022 | Registration of charge 007635750004, created on 23 March 2022 (13 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 30 April 2020 (31 pages) |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 30 April 2019 (29 pages) |
31 March 2020 | Director's details changed for Mr Robert Paul Rozek on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Jonathan Merrill Kuai on 28 March 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
7 February 2019 | Notification of Korn Ferry Global Holdings (Uk) Limited as a person with significant control on 20 December 2018 (2 pages) |
7 February 2019 | Cessation of Korn/Ferry International as a person with significant control on 1 January 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (26 pages) |
2 January 2019 | Resolutions
|
20 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
9 April 2018 | Full accounts made up to 30 April 2017 (27 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 May 2017 | Termination of appointment of Stephen David Kaye as a director on 28 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Stephen David Kaye as a director on 28 March 2017 (1 page) |
27 April 2017 | Full accounts made up to 30 April 2016 (25 pages) |
27 April 2017 | Full accounts made up to 30 April 2016 (25 pages) |
28 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 November 2016 | Registered office address changed from 33 Grosvenor Place London SW1X 7HG to Ryder Court 14 Ryder Street London SW1Y 6QB on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 33 Grosvenor Place London SW1X 7HG to Ryder Court 14 Ryder Street London SW1Y 6QB on 23 November 2016 (1 page) |
24 October 2016 | Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016 (2 pages) |
24 October 2016 | Appointment of Mr Anthony Christopher Goodes as a secretary on 31 August 2016 (2 pages) |
24 October 2016 | Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016 (1 page) |
24 October 2016 | Termination of appointment of Michael Sean Hayden as a secretary on 31 August 2016 (1 page) |
8 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
8 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
29 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Chris Randall Matthews as a director on 17 December 2015 (1 page) |
29 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
29 April 2016 | Termination of appointment of James Brian Tapper as a director on 17 December 2015 (1 page) |
29 April 2016 | Termination of appointment of Chris Randall Matthews as a director on 17 December 2015 (1 page) |
29 April 2016 | Termination of appointment of James Brian Tapper as a director on 17 December 2015 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 December 2015 | Appointment of Mr Jonathan Merrill Kuai as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Julian Christopher Slater as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Robert Paul Rozek as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Julian Christopher Slater as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Jonathan Merrill Kuai as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Robert Paul Rozek as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Lesley Patricia Wilkin as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Lesley Patricia Wilkin as a director on 17 December 2015 (1 page) |
3 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 November 2014 | Appointment of Mr James Brian Tapper as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr James Brian Tapper as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr James Brian Tapper as a director on 3 November 2014 (2 pages) |
7 July 2014 | Accounts made up to 30 September 2013 (20 pages) |
7 July 2014 | Accounts made up to 30 September 2013 (20 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
5 July 2013 | Accounts made up to 30 September 2012 (18 pages) |
5 July 2013 | Accounts made up to 30 September 2012 (18 pages) |
20 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Auditor's resignation (2 pages) |
31 October 2012 | Auditor's resignation (2 pages) |
31 October 2012 | Section 519 (2 pages) |
31 October 2012 | Section 519 (2 pages) |
12 June 2012 | Accounts made up to 30 September 2011 (18 pages) |
12 June 2012 | Accounts made up to 30 September 2011 (18 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Statement of company's objects (2 pages) |
17 January 2012 | Statement of company's objects (2 pages) |
5 April 2011 | Accounts made up to 30 September 2010 (20 pages) |
5 April 2011 | Accounts made up to 30 September 2010 (20 pages) |
1 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
19 July 2010 | Accounts made up to 30 September 2009 (20 pages) |
19 July 2010 | Accounts made up to 30 September 2009 (20 pages) |
15 February 2010 | Director's details changed for Mr Chris Randall Matthews on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Chris Randall Matthews on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stephen David Kaye on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Stephen David Kaye on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Lesley Patricia Wilkin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lesley Patricia Wilkin on 12 February 2010 (2 pages) |
1 August 2009 | Accounts made up to 30 September 2008 (19 pages) |
1 August 2009 | Accounts made up to 30 September 2008 (19 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
1 August 2008 | Accounts made up to 30 September 2007 (19 pages) |
1 August 2008 | Accounts made up to 30 September 2007 (19 pages) |
1 May 2008 | Secretary appointed mr michael sean hayden (1 page) |
1 May 2008 | Appointment terminated secretary celia mason (1 page) |
1 May 2008 | Appointment terminated secretary celia mason (1 page) |
1 May 2008 | Secretary appointed mr michael sean hayden (1 page) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
29 August 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Accounts made up to 30 September 2006 (20 pages) |
15 August 2007 | Accounts made up to 30 September 2006 (20 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
2 August 2006 | Accounts made up to 30 September 2005 (18 pages) |
2 August 2006 | Accounts made up to 30 September 2005 (18 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (18 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (18 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 09/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 09/02/05; full list of members (8 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (18 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (18 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members
|
16 February 2004 | Return made up to 09/02/04; full list of members
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Accounts made up to 30 September 2002 (17 pages) |
13 August 2003 | Accounts made up to 30 September 2002 (17 pages) |
7 April 2003 | Return made up to 09/02/03; full list of members
|
7 April 2003 | Return made up to 09/02/03; full list of members
|
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
25 July 2002 | Accounts made up to 30 September 2001 (15 pages) |
25 July 2002 | Accounts made up to 30 September 2001 (15 pages) |
12 July 2002 | Secretary's particulars changed (1 page) |
12 July 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
29 November 2001 | Company name changed hay group LIMITED\certificate issued on 29/11/01 (3 pages) |
29 November 2001 | Company name changed hay group LIMITED\certificate issued on 29/11/01 (3 pages) |
18 May 2001 | Accounts made up to 30 September 2000 (15 pages) |
18 May 2001 | Accounts made up to 30 September 2000 (15 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
16 May 2001 | Company name changed hay management consultants limit ed\certificate issued on 16/05/01 (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Company name changed hay management consultants limit ed\certificate issued on 16/05/01 (2 pages) |
16 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
12 June 2000 | Accounts made up to 30 September 1999 (25 pages) |
12 June 2000 | Accounts made up to 30 September 1999 (25 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
30 July 1999 | Accounts made up to 30 September 1998 (16 pages) |
30 July 1999 | Accounts made up to 30 September 1998 (16 pages) |
18 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
18 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (16 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (16 pages) |
24 June 1998 | Particulars of mortgage/charge (12 pages) |
24 June 1998 | Particulars of mortgage/charge (12 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 09/02/98; no change of members
|
16 March 1998 | Return made up to 09/02/98; no change of members
|
30 July 1997 | Accounts made up to 30 September 1996 (16 pages) |
30 July 1997 | Accounts made up to 30 September 1996 (16 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Return made up to 09/02/97; full list of members
|
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Return made up to 09/02/97; full list of members
|
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
10 June 1996 | Accounts made up to 30 September 1995 (17 pages) |
10 June 1996 | Accounts made up to 30 September 1995 (17 pages) |
14 July 1995 | Accounts made up to 30 September 1994 (16 pages) |
14 July 1995 | Accounts made up to 30 September 1994 (16 pages) |
28 February 1995 | Return made up to 15/02/95; full list of members (6 pages) |
28 February 1995 | Return made up to 15/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
9 May 1994 | Particulars of mortgage/charge (3 pages) |
9 May 1994 | Particulars of mortgage/charge (3 pages) |
6 May 1994 | Return made up to 15/02/94; no change of members (4 pages) |
6 May 1994 | Return made up to 15/02/94; no change of members (4 pages) |
5 April 1993 | Return made up to 15/02/93; no change of members
|
5 April 1993 | Return made up to 15/02/93; no change of members
|
26 April 1992 | Return made up to 15/02/92; full list of members
|
26 April 1992 | Return made up to 15/02/92; full list of members
|
10 August 1990 | Particulars of mortgage/charge (9 pages) |
10 August 1990 | Particulars of mortgage/charge (9 pages) |
27 July 1990 | Resolutions
|
27 July 1990 | Resolutions
|
21 March 1990 | Resolutions
|
21 March 1990 | £ nc 32000/37000 21/02/90 (1 page) |
21 March 1990 | Ad 21/02/90--------- £ si 5000@1=5000 £ ic 30655/35655 (2 pages) |
21 March 1990 | Ad 21/02/90--------- £ si 5000@1=5000 £ ic 30655/35655 (2 pages) |
21 March 1990 | Resolutions
|
21 March 1990 | £ nc 32000/37000 21/02/90 (1 page) |
20 July 1988 | Accounts made up to 30 September 1987 (17 pages) |
20 July 1988 | Full accounts made up to 30 September 1987 (17 pages) |
1 October 1986 | Company name changed hay-msl management consultants g roup LIMITED\certificate issued on 01/10/86 (2 pages) |
1 October 1986 | Company name changed hay-msl management consultants g roup LIMITED\certificate issued on 01/10/86 (2 pages) |
14 August 1986 | Return made up to 26/06/86; full list of members (8 pages) |
14 August 1986 | Return made up to 26/06/86; full list of members (8 pages) |
1 September 1983 | Company name changed\certificate issued on 01/09/83 (4 pages) |
1 September 1983 | Company name changed\certificate issued on 01/09/83 (4 pages) |
1 September 1981 | Company name changed\certificate issued on 01/09/81 (2 pages) |
1 September 1981 | Company name changed\certificate issued on 01/09/81 (2 pages) |
7 June 1963 | Certificate of incorporation (1 page) |
7 June 1963 | Certificate of incorporation (1 page) |