Company NameBDO Nominees Limited
Company StatusActive
Company Number01016246
CategoryPrivate Limited Company
Incorporation Date30 June 1971(52 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(43 years after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Scott William Knight
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Douglas Iain Crichton Lowson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stuart Charles Collins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(49 years after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon Patrick Gallagher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2022(51 years after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJonathan Andrew Bodlender
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 January 1992)
RoleChartered Accountant
Correspondence Address3 Sterling Street
Montpelier Square
London
SW7 1HN
Director NameMichael Grunberg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence AddressFlat 3
26 Fellows Road
London
NW3 3LH
Director NameDennis Vernon Robertson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1992)
RoleChartered Accountant
Correspondence AddressLea Gate House
Brookwell Lane Bramley
Guildford
Surrey
GU5 0LQ
Director NameDavid Everard Shrimpton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 June 2001)
RoleChartered Accountant
Correspondence Address27 Manor Way
Beckenham
Kent
BR3 3LH
Director NamePhillip Sober
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1992)
RoleChartered Accountant
Correspondence Address4 Horbury Mews
London
W11 3NL
Secretary NameMichael John Copplestone
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration10 years (resigned 05 January 2001)
RoleCompany Director
Correspondence Address17 Park Avenue
Ruislip
Middlesex
HA4 7UQ
Director NameAdrian Howard Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(23 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKimpton Park
Kimpton
Hitchin
Hertfordshire
SG4 8EG
Director NameSimon Bruce Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2001)
RoleAccountant
Correspondence AddressTgallant
Halls Lane, Waltham St. Lawrence
Reading
Berkshire
RG10 0JD
Director NameMr Mark Andrew Sherfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(29 years after company formation)
Appointment Duration20 years (resigned 03 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameChristopher Swinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(29 years after company formation)
Appointment Duration4 years (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseheath Wood
Bullbeggars Lane Potten End
Berkhamsted
HP4 2RS
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed05 January 2001(29 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2012)
RoleCompany Director
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameClive Anthony Weeks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(30 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2004)
RoleChartered Accountant
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Director NameJeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(30 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 July 2008)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Director NameDermot Colin Anthony Mathias
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(33 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon James Michaels
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(37 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Simon James Michaels
NationalityBritish
StatusResigned
Appointed04 July 2008(37 years after company formation)
Appointment DurationResigned same day (resigned 04 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameSimon Bruce Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(39 years, 4 months after company formation)
Appointment Duration7 months (resigned 18 May 2011)
RoleChartered Accountant
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Paul Mark Eagland
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2010(39 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMark Bomer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(40 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Michael Anthony Hutchinson
StatusResigned
Appointed22 October 2012(41 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Calum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(41 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMs Teresa Mary Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(45 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2019(47 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitebdo.co.uk
Telephone020 78932229
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bdo LLP
100.00%
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 Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

6 July 2023Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page)
23 January 2023Accounts for a dormant company made up to 1 July 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 July 2022Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages)
6 July 2022Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 2 July 2021 (5 pages)
7 May 2021Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page)
23 March 2021Accounts for a dormant company made up to 3 July 2020 (5 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 July 2020Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages)
6 July 2020Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page)
6 April 2020Accounts for a dormant company made up to 5 July 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page)
5 February 2019Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages)
15 January 2019Accounts for a dormant company made up to 29 June 2018 (5 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 1 July 2016 (5 pages)
15 March 2017Accounts for a dormant company made up to 1 July 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 November 2016Termination of appointment of Paul Mark Eagland as a director on 1 October 2016 (1 page)
10 November 2016Termination of appointment of Mark Bomer as a director on 1 October 2016 (1 page)
10 November 2016Termination of appointment of Mark Bomer as a director on 1 October 2016 (1 page)
10 November 2016Termination of appointment of Paul Mark Eagland as a director on 1 October 2016 (1 page)
9 November 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
9 November 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 3 July 2015 (5 pages)
24 March 2016Accounts for a dormant company made up to 3 July 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
11 January 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
11 January 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
14 April 2015Accounts for a dormant company made up to 4 July 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 4 July 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 4 July 2014 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
17 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Calum Stewart
(5 pages)
17 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Calum Stewart
(5 pages)
10 July 2014Appointment of Mr Andrew Butterworth as a director (2 pages)
10 July 2014Appointment of Mr Andrew Butterworth as a director (2 pages)
25 March 2014Accounts for a dormant company made up to 5 July 2013 (5 pages)
25 March 2014Accounts for a dormant company made up to 5 July 2013 (5 pages)
25 March 2014Accounts for a dormant company made up to 5 July 2013 (5 pages)
3 January 2014Secretary's details changed for Mr Michael Anthony Hutchinson on 2 December 2013 (1 page)
3 January 2014Director's details changed for Mr Paul Mark Eagland on 2 December 2013 (2 pages)
3 January 2014Secretary's details changed for Mr Michael Anthony Hutchinson on 2 December 2013 (1 page)
3 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Register(s) moved to registered office address (1 page)
3 January 2014Secretary's details changed for Mr Michael Anthony Hutchinson on 2 December 2013 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Register(s) moved to registered office address (1 page)
3 January 2014Director's details changed for Mr Paul Mark Eagland on 2 December 2013 (2 pages)
3 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA (1 page)
3 January 2014Director's details changed for Mr Paul Mark Eagland on 2 December 2013 (2 pages)
18 July 2013Appointment of Mr Calum William Stewart as a director on 17 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2014
(3 pages)
18 July 2013Appointment of Mr Calum William Stewart as a director on 17 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 17/12/2014
(3 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
15 January 2013Appointment of Mr Michael Anthony Hutchinson as a secretary (2 pages)
15 January 2013Appointment of Mr Michael Anthony Hutchinson as a secretary (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
15 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
14 January 2013Termination of appointment of Ian Macfarlane as a secretary (1 page)
14 January 2013Termination of appointment of Ian Macfarlane as a secretary (1 page)
26 March 2012Accounts for a dormant company made up to 1 July 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 1 July 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 1 July 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 July 2011Appointment of Mark Bomer as a director (2 pages)
20 July 2011Appointment of Mark Bomer as a director (2 pages)
8 June 2011Termination of appointment of Simon Bevan as a director (1 page)
8 June 2011Termination of appointment of Simon Bevan as a director (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 November 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
15 November 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
15 November 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
29 October 2010Appointment of Paul Mark Eagland as a director (2 pages)
29 October 2010Appointment of Paul Mark Eagland as a director (2 pages)
20 October 2010Termination of appointment of Dermot Mathias as a director (1 page)
20 October 2010Appointment of Simon Bruce Bevan as a director (2 pages)
20 October 2010Termination of appointment of Dermot Mathias as a director (1 page)
20 October 2010Appointment of Simon Bruce Bevan as a director (2 pages)
31 March 2010Accounts for a dormant company made up to 3 July 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 3 July 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 3 July 2009 (5 pages)
2 February 2010Director's details changed for Mr Simon James Michaels on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Simon James Michaels on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Simon James Michaels on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Dermot Colin Anthony Mathias on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Dermot Colin Anthony Mathias on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Dermot Colin Anthony Mathias on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009 (2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2009Memorandum and Articles of Association (12 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2009Memorandum and Articles of Association (12 pages)
5 October 2009Company name changed bdo stoy hayward nominees LIMITED\certificate issued on 05/10/09
  • RES15 ‐ Change company name resolution on 2009-09-23
(4 pages)
5 October 2009Change of name notice (2 pages)
5 October 2009Company name changed bdo stoy hayward nominees LIMITED\certificate issued on 05/10/09
  • RES15 ‐ Change company name resolution on 2009-09-23
(4 pages)
5 October 2009Change of name notice (2 pages)
18 February 2009Accounts for a dormant company made up to 4 July 2008 (5 pages)
18 February 2009Accounts for a dormant company made up to 4 July 2008 (5 pages)
18 February 2009Accounts for a dormant company made up to 4 July 2008 (5 pages)
16 January 2009Director's change of particulars / mark sherfield / 01/01/2009 (2 pages)
16 January 2009Director's change of particulars / dermot mathias / 01/01/2009 (1 page)
16 January 2009Director's change of particulars / mark sherfield / 01/01/2009 (2 pages)
16 January 2009Director's change of particulars / dermot mathias / 01/01/2009 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Appointment terminated secretary simon michaels (1 page)
28 August 2008Director appointed mr simon james michaels (1 page)
28 August 2008Secretary appointed mr simon james michaels (1 page)
28 August 2008Appointment terminated secretary simon michaels (1 page)
28 August 2008Secretary appointed mr simon james michaels (1 page)
28 August 2008Director appointed mr simon james michaels (1 page)
14 July 2008Appointment terminated director jeremy newman (1 page)
14 July 2008Appointment terminated director jeremy newman (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 October 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
30 October 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 July 2003Company name changed bdo stoy hayward LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed bdo stoy hayward LIMITED\certificate issued on 04/07/03 (2 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
14 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
25 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: 8 baker st london W1M 1DA (1 page)
20 February 2002Location of register of members (1 page)
20 February 2002Registered office changed on 20/02/02 from: 8 baker st london W1M 1DA (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Location of register of members (1 page)
20 February 2002Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
25 April 2001Full accounts made up to 30 June 2000 (7 pages)
25 April 2001Full accounts made up to 30 June 2000 (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
11 September 2000New director appointed (3 pages)
11 September 2000New director appointed (3 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
5 May 2000Full accounts made up to 30 June 1999 (7 pages)
5 May 2000Full accounts made up to 30 June 1999 (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 November 1998Company name changed stoy hayward LIMITED\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed stoy hayward LIMITED\certificate issued on 18/11/98 (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
27 January 1998Return made up to 31/12/97; full list of members (4 pages)
27 January 1998Return made up to 31/12/97; full list of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
21 February 1997Return made up to 31/12/96; no change of members (5 pages)
21 February 1997Return made up to 31/12/96; no change of members (5 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Full accounts made up to 30 June 1994 (7 pages)
3 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 June 1971Incorporation (18 pages)
30 June 1971Incorporation (18 pages)