Company NameHAYS Nominees Limited
Company StatusActive
Company Number00928949
CategoryPrivate Limited Company
Incorporation Date18 March 1968(56 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(44 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameMr Douglas George Evans
StatusCurrent
Appointed31 March 2013(45 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameJames Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Richard Snowden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(54 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMs Hannah Shepherd
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(54 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMichael Jonathan O'Halloran Wigley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 6 months after company formation)
Appointment Duration1 month (resigned 30 October 1992)
RoleCompany Director
Correspondence Address6 West Meade
Milland
Liphook
Hampshire
GU30 7NB
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Secretary NameJohn William Sapwell
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest West Lane
East Grinstead
Sussex
RH19 4HH
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed30 June 1994(26 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(28 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(29 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameMs Sally Jane Reay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP
Director NameMr Stephen John Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressRivermead Dark Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AD
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed14 May 2004(36 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dulwich Wood Avenue
London
SE19 1HB
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2006)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(36 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed01 September 2004(36 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Eardley Road
Streatham
London
SW16 6BB
Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMrs Alison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(38 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed21 June 2006(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(40 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMiss Hina Patel
NationalityBritish
StatusResigned
Appointed18 December 2008(40 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2013)
RoleSecretary
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Chris Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(40 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(42 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(44 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameMr Neil John Alfred Tsappis
StatusResigned
Appointed11 March 2013(45 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 March 2013)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher John Winters
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(45 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 October 2022)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(48 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 October 2020)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Location

Registered Address4th Floor 20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Hays Holdings LTD
50.00%
Ordinary
1 at £1Weyside Group LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

5 January 2021Director's details changed for James Hilton on 5 January 2021 (2 pages)
29 October 2020Director's details changed for Mr Christopher John Winters on 2 October 2020 (2 pages)
19 October 2020Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page)
19 October 2020Appointment of James Hilton as a director on 19 October 2020 (2 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
14 May 2019Registered office address changed from 4th Floor 20 Triton Street London NW1 3BF United Kingdom to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 (1 page)
14 May 2019Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages)
14 May 2019Change of details for Hays Holdings Ltd as a person with significant control on 7 May 2019 (2 pages)
9 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 9 May 2019 (1 page)
16 October 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
16 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
6 January 2017Second filing for the appointment of Christopher John Winters as a director (6 pages)
6 January 2017Second filing for the appointment of Christopher John Winters as a director (6 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
(6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 December 2013Appointment of Mr Christopher John Winters as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2017
(3 pages)
3 December 2013Appointment of Mr Christopher John Winters as a director (2 pages)
3 December 2013Appointment of Mr Christopher John Winters as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2017
(3 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
7 October 2013Appointment of Mr Paul Venables as a director (2 pages)
7 October 2013Appointment of Mr Paul Venables as a director (2 pages)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
3 May 2013Termination of appointment of Neil Tsappis as a secretary (1 page)
3 May 2013Appointment of Mr Douglas George Evans as a secretary (1 page)
3 May 2013Appointment of Mr Douglas George Evans as a secretary (1 page)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
3 May 2013Termination of appointment of Neil Tsappis as a secretary (1 page)
12 March 2013Appointment of Mr Neil John Alfred Tsappis as a secretary (1 page)
12 March 2013Appointment of Mr Neil John Alfred Tsappis as a secretary (1 page)
11 March 2013Termination of appointment of Hina Patel as a secretary (1 page)
11 March 2013Termination of appointment of Hina Patel as a secretary (1 page)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
20 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
20 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
15 November 2012Termination of appointment of Alison Yapp as a director (1 page)
15 November 2012Termination of appointment of Alison Yapp as a director (1 page)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Chris Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Chris Stamper as a director (1 page)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 September 2010Secretary's details changed for Miss Hina Patel on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Miss Hina Patel on 27 September 2010 (1 page)
2 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
27 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 August 2009Appointment terminated director stefan bort (1 page)
6 August 2009Appointment terminated director stefan bort (1 page)
20 February 2009Director appointed mr chris stamper (1 page)
20 February 2009Appointment terminated director simon gray (1 page)
20 February 2009Director appointed mr chris stamper (1 page)
20 February 2009Appointment terminated director simon gray (1 page)
14 January 2009Director appointed mr neil john alfred tsappis (1 page)
14 January 2009Director appointed mr neil john alfred tsappis (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 December 2008Secretary appointed miss hina patel (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed miss hina patel (1 page)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 November 2004Return made up to 27/09/04; no change of members (6 pages)
18 November 2004Return made up to 27/09/04; no change of members (6 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed (1 page)
23 September 2004New secretary appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
17 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 October 2003Return made up to 27/09/03; full list of members (3 pages)
14 October 2003Return made up to 27/09/03; full list of members (3 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 October 2002Return made up to 27/09/02; no change of members (2 pages)
9 October 2002Return made up to 27/09/02; no change of members (2 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 October 2001Return made up to 27/09/01; no change of members (2 pages)
25 October 2001Return made up to 27/09/01; no change of members (2 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 October 1999Return made up to 27/09/99; no change of members (3 pages)
25 October 1999Return made up to 27/09/99; no change of members (3 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
15 October 1998Return made up to 27/09/98; no change of members (7 pages)
15 October 1998Return made up to 27/09/98; no change of members (7 pages)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
13 October 1997Return made up to 27/09/97; full list of members (8 pages)
13 October 1997Return made up to 27/09/97; full list of members (8 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
17 October 1996Return made up to 27/09/96; no change of members (6 pages)
17 October 1996Return made up to 27/09/96; no change of members (6 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
16 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
16 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
4 October 1995Return made up to 27/09/95; no change of members (12 pages)
4 October 1995Return made up to 27/09/95; no change of members (12 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
18 March 1968Incorporation (10 pages)
18 March 1968Certificate of incorporation (1 page)
18 March 1968Incorporation (10 pages)
18 March 1968Certificate of incorporation (1 page)