Company NameHayshine Limited
DirectorMatthew Charles Windsor Clent
Company StatusActive
Company Number01557438
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Matthew Charles Windsor Clent
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Old Bexley Lane
Bexley
DA5 2BN
Director NameMahesh Kumar Ramanbhai Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address54b Wrotham Road
Welling
Kent
DA16 1LN
Director NameDinker Ramanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Secretary NameMahesh Kumar Ramanbhai Patel
NationalityBritish
StatusResigned
Appointed26 June 1992(11 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address54b Wrotham Road
Welling
Kent
DA16 1LN
Secretary NamePalvini Dinkarbhai Patel
NationalityBritish
StatusResigned
Appointed09 January 2007(25 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address49 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameMrs Krupa Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Midfield Parade
Mayplace Road East
Bexleyheath
Kent
DA7 6NA
Director NameMr Minesh Patel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Midfield Parade
Mayplace Road East
Bexleyheath
Kent
DA7 6NA

Contact

Telephone020 83033616
Telephone regionLondon

Location

Registered Address12 Old Bexley Lane
Bexley
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.5k at £1Ashwin Kumar Ramanbhai Patel
50.00%
Ordinary
5k at £1Dinker Ramanbhai Patel
33.33%
Ordinary
2.5k at £1Palvini Dinkarbhai Patel
16.67%
Ordinary

Financials

Year2014
Net Worth£205,313
Cash£213,116
Current Liabilities£171,469

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 April 2024 (2 weeks, 5 days ago)
Next Return Due3 May 2025 (11 months, 4 weeks from now)

Charges

1 September 2020Delivered on: 21 September 2020
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: For full details, please see debenture deed. All the assets, property and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed.
Outstanding
5 May 1988Delivered on: 24 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 wrotham road welling l/b of bexley t/n sgl 4397209.
Outstanding
24 April 1984Delivered on: 26 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc stocks shares & other securities. 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.
Outstanding
5 May 1988Delivered on: 23 May 1988
Satisfied on: 17 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 midfield parade barnhurst kent.
Fully Satisfied
9 August 1985Delivered on: 16 August 1985
Satisfied on: 26 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 wrotham road, welling, kent.
Fully Satisfied
1 July 1981Delivered on: 10 July 1981
Satisfied on: 26 May 1989
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property 54 wrotham road, welling, kent.
Fully Satisfied

Filing History

4 June 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
3 February 2023Change of details for Mr Matthew Charles Windsor Clent as a person with significant control on 5 January 2023 (2 pages)
3 February 2023Director's details changed for Mr Matthew Charles Windsor Clent on 5 January 2023 (2 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
18 May 2022Confirmation statement made on 19 April 2022 with updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (3 pages)
21 May 2021Confirmation statement made on 19 April 2021 with updates (3 pages)
19 May 2021Cessation of Minesh Patel as a person with significant control on 30 August 2020 (1 page)
19 May 2021Change of details for Mr Matthew Charles Windsor Clent as a person with significant control on 19 May 2021 (2 pages)
11 May 2021Registered office address changed from 64 Rochester Drive Bexley DA5 1QA England to 12 Old Bexley Lane Bexley DA5 2BN on 11 May 2021 (1 page)
18 November 2020Previous accounting period shortened from 30 November 2020 to 31 August 2020 (1 page)
21 September 2020Registration of charge 015574380006, created on 1 September 2020 (91 pages)
8 September 2020Appointment of Mr Matthew Charles Windsor Clent as a director on 1 September 2020 (2 pages)
8 September 2020Notification of Matthew Charles Windsor Clent as a person with significant control on 1 September 2020 (2 pages)
8 September 2020Termination of appointment of Minesh Patel as a director on 1 September 2020 (1 page)
8 September 2020Registered office address changed from 5 Midfield Parade, Mayplace Road East Bexleyheath DA7 6NA England to 64 Rochester Drive Bexley DA5 1QA on 8 September 2020 (1 page)
8 September 2020Termination of appointment of Krupa Patel as a director on 1 September 2020 (1 page)
28 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
2 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
21 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
6 April 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
6 April 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
5 April 2017Registered office address changed from 54 Wrotham Road Welling Kent DA16 1LN to 5 Midfield Parade, Mayplace Road East Bexleyheath DA7 6NA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 54 Wrotham Road Welling Kent DA16 1LN to 5 Midfield Parade, Mayplace Road East Bexleyheath DA7 6NA on 5 April 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (12 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (12 pages)
14 December 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
14 December 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
10 November 2016Appointment of Mr Minesh Suryakant Patel as a director on 30 September 2016 (2 pages)
10 November 2016Termination of appointment of Palvini Dinkarbhai Patel as a secretary on 30 September 2016 (1 page)
10 November 2016Termination of appointment of Dinker Ramanbhai Patel as a director on 30 September 2016 (1 page)
10 November 2016Appointment of Mr Minesh Suryakant Patel as a director on 30 September 2016 (2 pages)
10 November 2016Termination of appointment of Dinker Ramanbhai Patel as a director on 30 September 2016 (1 page)
10 November 2016Termination of appointment of Palvini Dinkarbhai Patel as a secretary on 30 September 2016 (1 page)
10 November 2016Appointment of Mrs Krupa Patel as a director on 30 September 2016 (2 pages)
10 November 2016Appointment of Mrs Krupa Patel as a director on 30 September 2016 (2 pages)
6 July 2016Director's details changed for Dinker Ramanbhai Patel on 6 July 2016 (2 pages)
6 July 2016Secretary's details changed for Palvini Dinkarbhai Patel on 6 July 2016 (1 page)
6 July 2016Secretary's details changed for Palvini Dinkarbhai Patel on 6 July 2016 (1 page)
6 July 2016Director's details changed for Dinker Ramanbhai Patel on 6 July 2016 (2 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 15,000
(4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 15,000
(4 pages)
6 June 2016Satisfaction of charge 2 in full (1 page)
6 June 2016Satisfaction of charge 5 in full (1 page)
6 June 2016Satisfaction of charge 5 in full (1 page)
6 June 2016Satisfaction of charge 2 in full (1 page)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 15,000
(4 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 15,000
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 15,000
(4 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 15,000
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
11 September 2009Return made up to 26/06/09; full list of members (3 pages)
11 September 2009Return made up to 26/06/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 26/06/07; full list of members (3 pages)
5 July 2007Return made up to 26/06/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
10 July 2006Return made up to 26/06/06; full list of members (3 pages)
10 July 2006Return made up to 26/06/06; full list of members (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 26/06/05; full list of members (3 pages)
27 July 2005Return made up to 26/06/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
15 September 2004Return made up to 26/06/04; full list of members (6 pages)
15 September 2004Return made up to 26/06/04; full list of members (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 October 2003Return made up to 26/06/03; full list of members (6 pages)
28 October 2003Return made up to 26/06/03; full list of members (6 pages)
19 March 2003Full accounts made up to 30 June 2002 (15 pages)
19 March 2003Full accounts made up to 30 June 2002 (15 pages)
11 September 2002Return made up to 26/06/02; full list of members (6 pages)
11 September 2002Return made up to 26/06/02; full list of members (6 pages)
29 May 2002Full accounts made up to 30 June 2001 (14 pages)
29 May 2002Full accounts made up to 30 June 2001 (14 pages)
31 July 2001Return made up to 26/06/01; full list of members (6 pages)
31 July 2001Return made up to 26/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
10 October 2000Return made up to 26/06/00; full list of members (6 pages)
10 October 2000Return made up to 26/06/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 September 1999Return made up to 26/06/99; full list of members (6 pages)
1 September 1999Return made up to 26/06/99; full list of members (6 pages)
13 April 1999Full accounts made up to 30 June 1998 (15 pages)
13 April 1999Full accounts made up to 30 June 1998 (15 pages)
19 October 1998Return made up to 26/06/98; full list of members (6 pages)
19 October 1998Return made up to 26/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
1 September 1997Return made up to 26/06/97; full list of members (7 pages)
1 September 1997Return made up to 26/06/97; full list of members (7 pages)
22 April 1997Full accounts made up to 30 June 1996 (15 pages)
22 April 1997Full accounts made up to 30 June 1996 (15 pages)
26 November 1996Return made up to 26/06/96; full list of members (6 pages)
26 November 1996Return made up to 26/06/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (14 pages)
3 May 1996Full accounts made up to 30 June 1995 (14 pages)
16 August 1995Return made up to 26/06/95; full list of members (10 pages)
16 August 1995Return made up to 26/06/95; full list of members (10 pages)
28 March 1995Full accounts made up to 30 June 1994 (14 pages)
28 March 1995Full accounts made up to 30 June 1994 (14 pages)
22 April 1981Certificate of incorporation (1 page)
22 April 1981Incorporation (13 pages)
22 April 1981Incorporation (13 pages)
22 April 1981Certificate of incorporation (1 page)