Company NameHaydons Limited
Company StatusDissolved
Company Number02070896
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 6 months ago)
Previous NamesMasters International Group Limited and Masters London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(10 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameMr Robert Alan Weiner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(10 years after company formation)
Appointment Duration27 years, 5 months
RoleRetainer
Country of ResidenceUnited Kingdom
Correspondence Address34 Avenue Road
London
N12 8PY
Director NameRoshan Sadri
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(10 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleBuying Director
Correspondence AddressPenton 30 Woodlands Road
Surbiton
Surrey
KT6 6PS
Secretary NameAnthony Charles Nicholson
NationalityBritish
StatusCurrent
Appointed02 March 1998(11 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Correspondence AddressSears Cottgae 25 Trooper Road
Aldbury
Tring
Hertfordshire
HP23 5RW
Director NameJeffrey Ian Nash
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(12 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressWhitelodge Cottage
79 Snaresbrook Road
London
E11 1PQ
Director NameMr William Harold Price
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(12 years after company formation)
Appointment Duration25 years, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Batchworth Lane
Northwood
Middlesex
HA6 3HG
Director NameKaren Ann Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressGranary House
Millers Grange
Broughton Astley
Leicester
LE9 6PQ
Director NameMr Peter Schotel
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address17 Chestnut Close
Broughton Astley
Leicester
Leicestershire
LE9 6UB
Director NameMrs Adrianne Barbara Schotel
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 1996)
RoleSecretary
Correspondence Address17 Chestnut Close
Broughton Astley
Leicester
Leicestershire
LE9 6UB
Secretary NameMrs Adrianne Barbara Schotel
NationalityBritish
StatusResigned
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address17 Chestnut Close
Broughton Astley
Leicester
Leicestershire
LE9 6UB
Director NameJonathan Charles Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(5 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 August 1992)
RoleSales Director
Correspondence AddressAlderley House 2 Montague Drive
Kilsby
Rugby
Warwickshire
CV23 8FP
Director NameChristopher Peter Schotel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address19 Holbeck Drive
Broughton Astley
Leicester
Leicestershire
LE9 6UR
Director NameMr Charles Geoffrey Gregory Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH
Secretary NameMr Charles Geoffrey Gregory Smith
NationalityBritish
StatusResigned
Appointed12 November 1996(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH
Director NameJames Henry Crosskey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1998)
RoleDistribution
Correspondence Address2 Holly Tree Walk
Claybrooke Magna
Lutterworth
Leicestershire
LE17 5DZ
Director NameMr James Housego
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Bluehouse Lane
Oxted
Surrey
RH8 0AR
Secretary NameSpencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed23 September 1997(10 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 March 1998)
RoleCompany Director
Correspondence Address1 Upper Cavendish Avenue
Finchley
London
N3 3NN
Director NameAnthony Charles Nicholson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 02 November 1998)
RoleChartered Accountant
Correspondence AddressSears Cottgae 25 Trooper Road
Aldbury
Tring
Hertfordshire
HP23 5RW

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£5,662,057
Gross Profit£2,207,963
Net Worth£1,007,566
Cash£26,285
Current Liabilities£5,570,889

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 October 2004Dissolved (1 page)
30 March 2004Receiver's abstract of receipts and payments (2 pages)
26 March 2004Receiver ceasing to act (1 page)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
28 March 2003Receiver's abstract of receipts and payments (2 pages)
22 August 2002Dissolution deferment (1 page)
22 August 2002Completion of winding up (1 page)
23 May 2002Receiver's abstract of receipts and payments (2 pages)
30 March 2001Receiver's abstract of receipts and payments (2 pages)
30 March 2000Receiver's abstract of receipts and payments (5 pages)
18 August 1999Administrative Receiver's report (25 pages)
30 June 1999Order of court to wind up (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 100-106 haydons road london SW19 1AW (1 page)
26 March 1999Company name changed masters international group limi ted\certificate issued on 29/03/99 (2 pages)
23 March 1999Appointment of receiver/manager (1 page)
28 January 1999Registered office changed on 28/01/99 from: 1 duchess street london W1N 3DE (1 page)
20 November 1998New director appointed (3 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (3 pages)
19 November 1998Director resigned (1 page)
15 September 1998Return made up to 08/08/98; full list of members (8 pages)
5 June 1998Full accounts made up to 28 February 1998 (16 pages)
12 March 1998New secretary appointed;new director appointed (3 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Company name changed masters london LIMITED\certificate issued on 13/03/98 (2 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Particulars of mortgage/charge (7 pages)
2 December 1997Return made up to 08/08/97; full list of members (7 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 November 1997New director appointed (3 pages)
11 November 1997Director resigned (1 page)
13 October 1997New secretary appointed (1 page)
13 October 1997New director appointed (3 pages)
13 October 1997New director appointed (3 pages)
13 October 1997New director appointed (2 pages)
12 August 1997Company name changed travel accessories (U.K.) limite d\certificate issued on 12/08/97 (2 pages)
23 June 1997Full accounts made up to 28 February 1997 (13 pages)
7 March 1997Registered office changed on 07/03/97 from: 1 duchess street london W1N 3DE (1 page)
20 January 1997Particulars of mortgage/charge (3 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1996Registered office changed on 18/11/96 from: 6TH floor epic house charles street leicester LE1 3SH (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (3 pages)
15 November 1996£ ic 10000/7628 14/10/96 £ sr 2372@1=2372 (1 page)
12 September 1996Return made up to 08/08/96; no change of members
  • 363(287) ‐ Registered office changed on 12/09/96
(4 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
8 August 1995Return made up to 08/08/95; no change of members (4 pages)
24 August 1987Company name changed trendaim LIMITED\certificate issued on 25/08/87 (2 pages)