Company NameHaygrand Limited
Company StatusActive
Company Number02359648
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Philip Divers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleAudio-Visual Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 5 Westbere Road
London
NW2 3SP
Director NameMs Carolyn Anne Scarlett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 5 Westbere Road
London
NW2 3SP
Secretary NameMs Carolyn Anne Scarlett
NationalityBritish
StatusCurrent
Appointed29 July 1994(5 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 5 Westbere Road
London
NW2 3SP
Director NameMs Harriet Lucy Leviston
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 5 Westbere Road
London
NW2 3SP
Director NameMr Christopher Nigel Shaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1994)
RoleAdvertising Agency Executive
Country of ResidenceEngland
Correspondence Address16 Field End Road
Old Eastcote
Pinner
Middlesex
HA5 2QL
Secretary NameMr Christopher Nigel Shaw
NationalityBritish
StatusResigned
Appointed24 September 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Field End Road
Old Eastcote
Pinner
Middlesex
HA5 2QL
Director NameAnn Maria Campion
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(5 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 September 2006)
RoleSecretary
Correspondence Address5 Westbere Road
West Hampstead
London
NW2 3SP
Director NameGeoffrey Henry Cawson
Date of BirthApril 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 January 2007(17 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 5 Westbere Road
London
NW2 3SP
Director NameMrs Deborah Joffe
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(25 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 2020)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 3, 5 Westbere Road
London
NW2 3SP

Location

Registered AddressFlat 1 5
Westbere Road
London
NW2 3SP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

1 at £1Carolyn Anne Scarlett
33.33%
Ordinary
1 at £1Deborah Joffe & Myron Joffe
33.33%
Ordinary
1 at £1James Philip Divers
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£4,685

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
2 October 2018Change of details for Ms Carolyn Anne Scarlett as a person with significant control on 24 September 2017 (2 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
1 October 2018Change of details for Ms Carolyn Anne Scarlett as a person with significant control on 24 September 2017 (2 pages)
1 October 2018Notification of Joffe Myron as a person with significant control on 24 September 2017 (2 pages)
1 October 2018Change of details for Mr James Philip Divers as a person with significant control on 24 September 2017 (2 pages)
1 October 2018Change of details for Mrs Deborah Joffe as a person with significant control on 24 September 2017 (2 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Director's details changed for Ms Carolyn Anne Scarlett on 29 September 2015 (2 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(6 pages)
29 September 2015Director's details changed for Ms Carolyn Anne Scarlett on 29 September 2015 (2 pages)
29 September 2015Secretary's details changed for Ms Carolyn Anne Scarlett on 29 September 2015 (1 page)
29 September 2015Secretary's details changed for Ms Carolyn Anne Scarlett on 29 September 2015 (1 page)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(6 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(6 pages)
7 October 2014Appointment of Deborah Joffe as a director on 30 April 2014 (2 pages)
7 October 2014Appointment of Deborah Joffe as a director on 30 April 2014 (2 pages)
7 October 2014Termination of appointment of Geoffrey Henry Cawson as a director on 30 April 2014 (1 page)
7 October 2014Termination of appointment of Geoffrey Henry Cawson as a director on 30 April 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
(6 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
(6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
30 November 2012Registered office address changed from 18 Sarre Road London NW2 3SL on 30 November 2012 (1 page)
30 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
30 November 2012Registered office address changed from 18 Sarre Road London NW2 3SL on 30 November 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
6 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Director's details changed for Geoffrey Henry Cawson on 24 September 2010 (2 pages)
3 November 2010Director's details changed for Mr James Philip Divers on 24 September 2010 (2 pages)
3 November 2010Director's details changed for Geoffrey Henry Cawson on 24 September 2010 (2 pages)
3 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Carolyn Anne Scarlett on 24 September 2010 (2 pages)
3 November 2010Director's details changed for Mr James Philip Divers on 24 September 2010 (2 pages)
3 November 2010Director's details changed for Carolyn Anne Scarlett on 24 September 2010 (2 pages)
3 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 24 September 2008 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 24 September 2008 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Return made up to 24/09/07; full list of members (3 pages)
22 October 2007Return made up to 24/09/07; full list of members (3 pages)
22 October 2007Director resigned (1 page)
20 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 October 2006Return made up to 24/09/06; full list of members (3 pages)
9 October 2006Return made up to 24/09/06; full list of members (3 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 October 2005Return made up to 24/09/05; full list of members (8 pages)
24 October 2005Return made up to 24/09/05; full list of members (8 pages)
8 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
8 November 2004Return made up to 24/09/04; full list of members (7 pages)
8 November 2004Return made up to 24/09/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 November 2003Return made up to 24/09/03; full list of members (7 pages)
14 November 2003Return made up to 24/09/03; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 October 2002Return made up to 24/09/02; full list of members (7 pages)
23 October 2002Return made up to 24/09/02; full list of members (7 pages)
12 November 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
31 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
30 October 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 October 2001Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(7 pages)
30 October 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 October 2001Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(7 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
29 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
29 November 1999Return made up to 24/09/99; full list of members (6 pages)
29 November 1999Return made up to 24/09/99; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
5 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
5 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
19 January 1999Return made up to 24/09/98; full list of members (6 pages)
19 January 1999Return made up to 24/09/98; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 January 1998Return made up to 24/09/97; full list of members (6 pages)
19 January 1998Return made up to 24/09/97; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
24 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
24 October 1996Return made up to 24/09/96; full list of members (6 pages)
24 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
24 October 1996Return made up to 24/09/96; full list of members (6 pages)
6 November 1995Return made up to 24/09/95; full list of members (6 pages)
6 November 1995Return made up to 24/09/95; full list of members (6 pages)
6 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
6 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)