Company NameThe Hay Group (Asia Pacific) Pty. Ltd.
DirectorsStuart Boyde Macwhirter and Sylvia Mary Macwhirter
Company StatusActive
Company Number02035407
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 10 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Boyde Macwhirter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Chivelston
78 Parkside Wimbledon
London
SW19 5LH
Director NameMrs Sylvia Mary Macwhirter
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Directors
Country of ResidenceEngland
Correspondence AddressC/O The Hay Group
Berkeley House Dix's Field
Exeter
Devon
EX1 1PZ
Secretary NameSylvia Mary Macwhirter
StatusCurrent
Appointed21 September 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressC/O The Hay Group
Berkeley House Dix's Field
Exeter
Devon
EX1 1PZ
Director NameJulia Deeley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RolePersonal Assistant
Correspondence Address26 Cobbett Road
Eltham
London
SE9 6NH
Secretary NameMr Stuart Boyde Macwhirter
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Chivelston
78 Parkside Wimbledon
London
SW19 5LH
Secretary NamePrimtile Limited (Corporation)
StatusResigned
Appointed21 December 1992(6 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 21 September 2017)
Correspondence AddressC/O The Hay Group Berkeley House
Dix's Field
Exeter
Devon
EX1 1PZ

Location

Registered Address55 Church Road
Wimbledon
London
SW19 5DQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Stuart Boyde Macwhirter
99.00%
Ordinary
1 at £1Hay Group Holdings LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£128,316
Cash£111
Current Liabilities£439,500

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

11 August 2000Delivered on: 17 August 2000
Persons entitled: Adam & Co 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 chivelston 78 parkside wimbledon london SW19.
Outstanding

Filing History

17 August 2023Registered office address changed from C/O the Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ to 55 Church Road Wimbledon London England SW19 5DQ on 17 August 2023 (1 page)
26 April 2023Micro company accounts made up to 30 June 2022 (6 pages)
3 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 30 June 2021 (6 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Primtile Limited as a secretary on 21 September 2017 (2 pages)
25 October 2017Termination of appointment of Primtile Limited as a secretary on 21 September 2017 (2 pages)
24 October 2017Appointment of Sylvia Mary Macwhirter as a secretary on 21 September 2017 (3 pages)
24 October 2017Appointment of Sylvia Mary Macwhirter as a secretary on 21 September 2017 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
8 December 2015Company name changed forcepause LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-02
(2 pages)
8 December 2015Company name changed forcepause LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-02
(2 pages)
11 November 2015Change of name notice (2 pages)
11 November 2015Change of name notice (2 pages)
27 July 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
27 July 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 January 2012Secretary's details changed for Primtile Limited on 31 December 2011 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Sylvia Mary Macwhirter on 31 December 2011 (2 pages)
19 January 2012Secretary's details changed for Primtile Limited on 31 December 2011 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Sylvia Mary Macwhirter on 31 December 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
10 March 2010Director's details changed for Sylvia Mary Macwhirter on 17 December 2009 (3 pages)
10 March 2010Director's details changed for Sylvia Mary Macwhirter on 17 December 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 February 2008Return made up to 31/12/07; no change of members (7 pages)
12 February 2008Return made up to 31/12/07; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 February 2006Registered office changed on 24/02/06 from: the hay group 8 centre court, vine lane halesowen west midlands B63 3EB (1 page)
24 February 2006Registered office changed on 24/02/06 from: the hay group 8 centre court, vine lane halesowen west midlands B63 3EB (1 page)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000Registered office changed on 12/07/00 from: c/o the hay group 40/41 pall mall london SW1Y 5JG (1 page)
12 July 2000Registered office changed on 12/07/00 from: c/o the hay group 40/41 pall mall london SW1Y 5JG (1 page)
23 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
23 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
17 December 1996Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
17 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 22/01/96
(6 pages)
22 January 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 22/01/96
(6 pages)
22 January 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
8 October 1986Memorandum and Articles of Association (11 pages)
8 October 1986Memorandum and Articles of Association (11 pages)
9 July 1986Certificate of Incorporation (1 page)