Company NameHAYS Stakeholder Life Assurance Trustee Limited
DirectorsDouglas George Evans and James Hilton
Company StatusActive
Company Number02359640
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Previous NamesHAYS Employee Share Trust Ltd. and HAYS Stakehold Life Assurance Trustee Limited

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(23 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
Director NameJames Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(31 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
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed18 December 2008(19 years, 9 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NamePeter David Thatcher Roberts
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCallenders Cottage
Bidborough
Tunbridge Wells
Kent
TN3 0XJ
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 1993)
RoleChairman
Correspondence AddressShamley Wood
Shamley Green
Guildford
Surrey
GU5 0SP
Director NameDerrick Charles Frost
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressTilford House
Tilford
Farnham
Surrey
GU10 2BX
Director NameMr Graham John Williams
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerstham Lodge
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Secretary NameAndrew Gordon Morison
NationalityBritish
StatusResigned
Appointed27 September 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 1996)
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(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 1996)
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(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2001)
RoleChairman
Correspondence AddressThorncombe Park Thorncombe Street
Bramley
Guildford
Surrey
GU5 0ND
Director NameLionel John Stammers
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 2001)
RoleNon Executive Director
Correspondence AddressThe Croft Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NX
Director NameChristopher Taylor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(7 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 November 2004)
RoleNon Executive Direct
Country of ResidenceEngland
Correspondence AddressYorton House
Yorton
Shrewsbury
Shropshire
SY4 3EU
Wales
Secretary NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Secretary NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameRobert Arthur Lawson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 2001)
RoleChairman
Correspondence Address141 Moorgate
London
EC2M 6TX
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2006)
RoleCompany Director
Correspondence AddressThe Haven
Manor Road, Penn
High Wycombe
Buckinghamshire
HP10 8HY
Director NamePierre Danon
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2002(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2004)
RoleNon Executive Director
Correspondence Address42 Eaton Square
London
SW1W 9BD
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2006)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameMr Stephen John Cox
NationalityBritish
StatusResigned
Appointed14 May 2004(15 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 NameSarah Anderson
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Eardley Road
Streatham
London
SW16 6BB
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed21 June 2006(17 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 Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(19 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 2009)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(19 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMrs Alison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Alan James Cullens
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Chris Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(19 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(21 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 Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(27 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
Director NameHAYS Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2008)
Correspondence Address250 Euston Road
London
NW1 2AF

Contact

Websitehaysplc.com

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 Matches8 other UK companies use this postal address

Shareholders

1 at £1Hays Nominees LTD
50.00%
Ordinary
1 at £1Hays PLC
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week 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, 3 weeks from now)

Filing History

5 January 2021Director's details changed for James Hilton on 5 January 2021 (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)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 May 2019Change of details for Hays Plc as a person with significant control on 7 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages)
15 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page)
15 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
15 May 2019Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages)
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)
20 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
20 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 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)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 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 (person with significant control) was registered on 20/06/2017.
(6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(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
(5 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
(5 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
(5 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
(5 pages)
30 June 2014Termination of appointment of Alan Cullens as a director (1 page)
30 June 2014Termination of appointment of Alan Cullens as a director (1 page)
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)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
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)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
8 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 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 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)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 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 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Alan James Cullens on 27 September 2010 (2 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Alan James Cullens on 27 September 2010 (2 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages)
26 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)
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)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 December 2008Appointment terminated director stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Director appointed mr alan james cullens (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Director appointed mr alan james cullens (1 page)
29 December 2008Appointment terminated director stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
7 May 2008Director appointed alison yapp (2 pages)
7 May 2008Director appointed alison yapp (2 pages)
7 May 2008Director appointed stefan edward bort (3 pages)
7 May 2008Director appointed stefan edward bort (3 pages)
24 April 2008Memorandum and Articles of Association (14 pages)
24 April 2008Memorandum and Articles of Association (14 pages)
22 April 2008Company name changed hays employee share trust LTD.\certificate issued on 22/04/08 (3 pages)
22 April 2008Company name changed hays employee share trust LTD.\certificate issued on 22/04/08 (3 pages)
21 April 2008Director appointed mr simon gray (1 page)
21 April 2008Appointment terminated director hays nominees LIMITED (1 page)
21 April 2008Appointment terminated director hays nominees LIMITED (1 page)
21 April 2008Director appointed mr simon gray (1 page)
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 (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 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 (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary'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)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of register of members (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
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)
12 January 2006New director appointed (3 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Secretary resigned (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 27/09/05; full list of members (2 pages)
3 October 2005Return made up to 27/09/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
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)
7 September 2004Registered office changed on 07/09/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
7 September 2004Registered office changed on 07/09/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
5 May 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)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
9 October 2002Return made up to 27/09/02; no change of members (3 pages)
9 October 2002Return made up to 27/09/02; no change of members (3 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (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)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
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)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (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)
25 October 2000Return made up to 27/09/00; full list of members (6 pages)
25 October 2000Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
25 October 2000Return made up to 27/09/00; full list of members (6 pages)
25 October 2000Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (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)
8 November 1999Return made up to 27/09/99; no change of members (6 pages)
8 November 1999Return made up to 27/09/99; no change of members (6 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)
15 October 1998Return made up to 27/09/98; no change of members (6 pages)
15 October 1998Return made up to 27/09/98; no change of members (6 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 secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
13 October 1997Return made up to 27/09/97; full list of members (7 pages)
13 October 1997Return made up to 27/09/97; full list of members (7 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)
19 December 1996Secretary resigned;director resigned (1 page)
19 December 1996Secretary resigned;director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
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)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
17 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 (4 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
25 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1989Memorandum and Articles of Association (15 pages)
12 October 1989Memorandum and Articles of Association (15 pages)