Company NameHaygarth Communications Limited
Company StatusActive
Company Number02496952
CategoryPrivate Limited Company
Incorporation Date27 April 1990(34 years ago)
Previous NameHaygarth Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcus Oliver Sandwith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House
28-31 High Street, Wimbledon Village
London
SW19 5BY
Director NameMrs Charlotte Elizabeth Rigby
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(21 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Director NameMr Anthony Robert Donaldson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Director NameMr Steven Rogers
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleExecutive Creative Director
Country of ResidenceEngland
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Director NameMr Steven John Gray
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed30 May 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMrs Charlotte Eleanor Ward
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(33 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressHaygarth House
28-31 High Street, Wimbledon Village
London
SW19 5BY
Director NameDavid John Shoolheifer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1994)
RoleCreative Director
Correspondence Address316 Windmill Road
Northfields Ealing
London
W5 4UR
Director NameMarion Lesley Sell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 July 1999)
RoleFinancial Controller
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Director NameBernice Gwendolyn Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2002)
RoleMarketing Executive
Correspondence AddressRiversdale House 3b Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 03 October 2008)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameMarion Lesley Sell
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Director NameHugh Clay Blake Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Secretary NameHugh Clay Blake Thomas
NationalityBritish
StatusResigned
Appointed29 July 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2003)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameMr Ian Bernard Blake Thomas
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBolebrook Wood Farm
Edenbridge Road
Hartfield
East Sussex
TN7 4JJ
Director NameJoel Gayet
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2001(11 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2002)
RoleExecutive Vice President
Correspondence Address11 Bis Rue Pauline Borghese
Neuilly Sur Seine
92200
France
Director NameOlivier Michel
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2001(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2005)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address3 Rue De La Martiniere
Chaville
72370
France
Director NameDidier Chabassieu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2001(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2005)
RoleCompany Director
Correspondence AddressChemin De Surville Noed
Eguilles
13510
France
Director NameRichard Roger Leopold Caillat
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2002(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2005)
RoleMarketing Executive
Correspondence Address310 Chemin Roucas Blanc
Marseille
13007
Director NameMs Jennifer Jo Croft Chahine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Secretary NameMs Jennifer Jo Croft Chahine
NationalityBritish
StatusResigned
Appointed18 July 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Director NameSophie Jane Clare Daranyi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 September 2017)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Secretary NameMr Timothy Keats Urling Clark
NationalityBritish
StatusResigned
Appointed26 January 2005(14 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMrs Caron Alexandra Lloyd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2008)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 2 Abermead House
Glamorgan Road
Hampton Wick
London
KT1 4HP
Director NameMr Jonathan Richard Fricker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(16 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 May 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Director NameMs Jessica Watters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(16 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2015)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Director NameDamian Nicholas Charles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2017)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Director NameMrs Deborah Jane Hennessy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2008)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address65 Fulham Park Gardens
London
SW6 4LB
Director NameThomas David Bolton Charles
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2008)
RoleMarketing Executive
Correspondence Address2 Harvey Gardens
Addison Road
Guildford
Surrey
GU1 3QJ
Director NameMr Timothy Keats Urling Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(16 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Director NameMr Benoit Claude Cacheux
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2012(22 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 December 2012)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressFlanders Cottage 67 Flanders Road
London
W4 1NF
Director NameMr David Steven Reed
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2015)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Director NameMr Mark Alan Watkins
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(28 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHaygarth House
28-31 High Street, Wimbledon Village
London
SW19 5BY
Director NameHigh Co S A (Corporation)
StatusResigned
Appointed21 December 2001(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2005)
Correspondence AddressParc Club Du Golf-Bat 2
350 Avenue De La Lauziere 13856
Aix-En-Provence
Cedex 3
France

Contact

Websitehaygarth.co.uk
Telephone020 89713300
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

114.9k at £1Haygarth Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,898,087
Gross Profit£9,380,414
Net Worth£1,821,151
Cash£2,333
Current Liabilities£3,472,738

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

6 October 2006Delivered on: 18 October 2006
Satisfied on: 17 June 2009
Persons entitled: Barclays Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: £264,300 and all other monies due or to become due.
Particulars: The sum or sums from time to time standing to the credit of an interest bearing 30 day deposit account including the sum of £132,150 together with a sum equivalent to vat of £23,127.25. see the mortgage charge document for full details.
Fully Satisfied
23 March 2005Delivered on: 26 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

22 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
22 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
16 October 2023Appointment of Mrs Charlotte Eleanor Ward as a director on 6 October 2023 (2 pages)
6 October 2023Termination of appointment of Mark Alan Watkins as a director on 6 October 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
21 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
21 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
24 June 2019Change of details for Haygarth Enterprises Limited as a person with significant control on 22 August 2018 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
18 March 2019Change of details for Haygarth Enterprises Limited as a person with significant control on 3 September 2018 (2 pages)
7 December 2018Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
7 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
1 October 2018Appointment of Mr Mark Alan Watkins as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Timothy Keats Urling Clark as a director on 30 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
22 August 2018Change of name notice (2 pages)
22 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-22
(2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
1 December 2017Auditor's resignation (2 pages)
1 December 2017Auditor's resignation (2 pages)
29 September 2017Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page)
25 August 2017Director's details changed for Mr Steven Rogers on 22 August 2016 (2 pages)
25 August 2017Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages)
25 August 2017Director's details changed for Mr Steven Rogers on 22 August 2016 (2 pages)
25 August 2017Director's details changed for Marcus Oliver Sandwith on 4 June 2014 (3 pages)
25 August 2017Director's details changed for Mr Steven John Gray on 16 April 2016 (2 pages)
25 August 2017Director's details changed for Marcus Oliver Sandwith on 4 June 2014 (3 pages)
25 August 2017Director's details changed for Mr Steven John Gray on 16 April 2016 (2 pages)
25 August 2017Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
2 May 2017Full accounts made up to 31 December 2016 (23 pages)
2 May 2017Full accounts made up to 31 December 2016 (23 pages)
28 February 2017Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 114,942
(10 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 114,942
(10 pages)
24 May 2016Full accounts made up to 31 December 2015 (24 pages)
24 May 2016Full accounts made up to 31 December 2015 (24 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 114,942
(10 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 114,942
(10 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 114,942
(10 pages)
23 June 2015Termination of appointment of David Steven Reed as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of David Steven Reed as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of David Steven Reed as a director on 1 June 2015 (1 page)
10 June 2015Full accounts made up to 31 December 2014 (27 pages)
10 June 2015Full accounts made up to 31 December 2014 (27 pages)
13 May 2015Termination of appointment of Jessica Watters as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of Jessica Watters as a director on 30 April 2015 (1 page)
9 March 2015Auditor's resignation (1 page)
9 March 2015Auditor's resignation (1 page)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 114,942
(12 pages)
8 August 2014Termination of appointment of Jonathan Richard Fricker as a director on 30 May 2014 (1 page)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 114,942
(12 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 114,942
(12 pages)
8 August 2014Termination of appointment of Jonathan Richard Fricker as a director on 30 May 2014 (1 page)
25 July 2014Director's details changed for Jessica Watters on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Anthony Robert Donaldson on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Steven John Gray on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (14 pages)
25 July 2014Director's details changed for Mr Anthony Robert Donaldson on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Anthony Robert Donaldson on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr David Steven Reed on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Steven Rogers on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Steven John Gray on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Steven John Gray on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Jonathan Richard Fricker on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Jessica Watters on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mrs Charlotte Elizabeth Rigby on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Steven Rogers on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mrs Charlotte Elizabeth Rigby on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr David Steven Reed on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr David Steven Reed on 1 January 2014 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (14 pages)
25 July 2014Director's details changed for Mrs Charlotte Elizabeth Rigby on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Jonathan Richard Fricker on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Jessica Watters on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Jonathan Richard Fricker on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Steven Rogers on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages)
19 June 2014Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London. SW19 5BY on 19 June 2014 (1 page)
19 June 2014Appointment of Mrs Sally-Ann Bray as a secretary on 30 May 2014 (2 pages)
19 June 2014Termination of appointment of Timothy Keats Urling Clark as a secretary on 30 May 2014 (1 page)
19 June 2014Termination of appointment of Timothy Keats Urling Clark as a secretary on 30 May 2014 (1 page)
19 June 2014Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London. SW19 5BY on 19 June 2014 (1 page)
19 June 2014Appointment of Mrs Sally-Ann Bray as a secretary on 30 May 2014 (2 pages)
12 June 2014Particulars of variation of rights attached to shares (2 pages)
12 June 2014Particulars of variation of rights attached to shares (2 pages)
12 June 2014Change of share class name or designation (2 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 June 2014Change of share class name or designation (2 pages)
24 April 2014Full accounts made up to 31 December 2013 (24 pages)
24 April 2014Full accounts made up to 31 December 2013 (24 pages)
11 October 2013Appointment of Mr David Steven Reed as a director on 1 October 2013 (2 pages)
11 October 2013Appointment of Mr David Steven Reed as a director on 1 October 2013 (2 pages)
11 October 2013Appointment of Mr David Steven Reed as a director on 1 October 2013 (2 pages)
30 July 2013Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages)
30 July 2013Director's details changed for Mrs Charlotte Elizabeth Rigby on 19 July 2013 (2 pages)
30 July 2013Director's details changed for Marcus Oliver Sandwith on 16 November 2011 (2 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders (16 pages)
30 July 2013Director's details changed for Marcus Oliver Sandwith on 16 November 2011 (2 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders (16 pages)
30 July 2013Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages)
30 July 2013Director's details changed for Mrs Charlotte Elizabeth Rigby on 19 July 2013 (2 pages)
30 July 2013Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 January 2013Termination of appointment of Benoit Claude Cacheux as a director on 31 December 2012 (1 page)
4 January 2013Termination of appointment of Benoit Claude Cacheux as a director on 31 December 2012 (1 page)
17 December 2012Appointment of Mr Steven Rogers as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Anthony Robert Donaldson as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Steven John Gray as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Anthony Robert Donaldson as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Steven Rogers as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Benoit Claude Cacheux as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Steven John Gray as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Steven Rogers as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Anthony Robert Donaldson as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Steven John Gray as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Benoit Claude Cacheux as a director on 1 November 2012 (2 pages)
17 December 2012Appointment of Mr Benoit Claude Cacheux as a director on 1 November 2012 (2 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2012
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(24 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2012
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(24 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(13 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(13 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
31 January 2012Appointment of Mrs Charlotte Elizabeth Rigby as a director on 1 January 2012 (2 pages)
31 January 2012Appointment of Mrs Charlotte Elizabeth Rigby as a director on 1 January 2012 (2 pages)
31 January 2012Appointment of Mrs Charlotte Elizabeth Rigby as a director on 1 January 2012 (2 pages)
2 August 2011Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (11 pages)
2 August 2011Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages)
2 August 2011Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (11 pages)
24 March 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
24 March 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (11 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (11 pages)
31 March 2010Director's details changed for Jessica Scott Forbes on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Jessica Scott Forbes on 30 March 2010 (2 pages)
25 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
25 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
18 August 2009Return made up to 24/07/09; full list of members (6 pages)
18 August 2009Return made up to 24/07/09; full list of members (6 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Appointment terminated director caron lloyd (1 page)
18 February 2009Appointment terminated director caron lloyd (1 page)
21 January 2009Appointment terminated director stephen morris (1 page)
21 January 2009Appointment terminated director stephen morris (1 page)
9 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
9 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
6 August 2008Director's change of particulars / caron lloyd / 01/07/2008 (1 page)
6 August 2008Return made up to 24/07/08; full list of members (7 pages)
6 August 2008Director's change of particulars / caron lloyd / 01/07/2008 (1 page)
6 August 2008Return made up to 24/07/08; full list of members (7 pages)
22 July 2008Appointment terminated director deborah hennessy (1 page)
22 July 2008Appointment terminated director deborah hennessy (1 page)
22 July 2008Appointment terminated director thomas charles (1 page)
22 July 2008Appointment terminated director thomas charles (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
16 August 2007Return made up to 24/07/07; no change of members (11 pages)
16 August 2007Return made up to 24/07/07; no change of members (11 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
9 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
12 April 2006Auditor's resignation (1 page)
12 April 2006Auditor's resignation (1 page)
5 February 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2005Declaration of assistance for shares acquisition (5 pages)
1 April 2005Declaration of assistance for shares acquisition (5 pages)
1 April 2005Declaration of assistance for shares acquisition (6 pages)
1 April 2005Declaration of assistance for shares acquisition (5 pages)
1 April 2005Declaration of assistance for shares acquisition (5 pages)
1 April 2005Declaration of assistance for shares acquisition (6 pages)
1 April 2005Declaration of assistance for shares acquisition (5 pages)
1 April 2005Declaration of assistance for shares acquisition (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
4 February 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 October 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
4 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 August 2003Return made up to 24/07/03; no change of members (7 pages)
7 August 2003Return made up to 24/07/03; no change of members (7 pages)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
1 August 2002Return made up to 27/04/02; change of members (14 pages)
1 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/02
(12 pages)
1 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/02
(12 pages)
1 August 2002Return made up to 27/04/02; change of members (14 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 December 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
6 December 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
28 November 2001Memorandum and Articles of Association (11 pages)
28 November 2001£ ic 113747/111780 30/05/01 £ sr 1967@1=1967 (1 page)
28 November 2001Memorandum and Articles of Association (11 pages)
28 November 2001Ad 30/05/01--------- £ si 3162@1=3162 £ ic 111780/114942 (2 pages)
28 November 2001Ad 30/05/01--------- £ si 3162@1=3162 £ ic 111780/114942 (2 pages)
28 November 2001£ ic 113747/111780 30/05/01 £ sr 1967@1=1967 (1 page)
6 November 2001Ad 31/10/01--------- £ si 5747@1=5747 £ ic 108000/113747 (2 pages)
6 November 2001Ad 31/10/01--------- £ si 5747@1=5747 £ ic 108000/113747 (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 May 2001Return made up to 27/04/01; full list of members (14 pages)
22 May 2001Return made up to 27/04/01; full list of members (14 pages)
18 January 2001Full group accounts made up to 31 March 2000 (26 pages)
18 January 2001Full group accounts made up to 31 March 2000 (26 pages)
1 August 2000Return made up to 27/04/00; full list of members (13 pages)
1 August 2000Return made up to 27/04/00; full list of members (13 pages)
2 May 2000Full group accounts made up to 31 March 1999 (25 pages)
2 May 2000Full group accounts made up to 31 March 1999 (25 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (3 pages)
6 August 1999New secretary appointed;new director appointed (3 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
22 July 1999Return made up to 27/04/99; change of members (6 pages)
22 July 1999Return made up to 27/04/99; change of members (6 pages)
5 July 1999Auditor's resignation (2 pages)
5 July 1999Auditor's resignation (2 pages)
24 May 1999Company name changed the haygarth group LIMITED\certificate issued on 24/05/99 (2 pages)
24 May 1999Company name changed the haygarth group LIMITED\certificate issued on 24/05/99 (2 pages)
24 January 1999Full group accounts made up to 31 March 1998 (24 pages)
24 January 1999Full group accounts made up to 31 March 1998 (24 pages)
29 May 1998Return made up to 27/04/98; change of members (6 pages)
29 May 1998Return made up to 27/04/98; change of members (6 pages)
21 October 1997Full group accounts made up to 31 March 1997 (24 pages)
21 October 1997Full group accounts made up to 31 March 1997 (24 pages)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
16 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 June 1997Return made up to 27/04/97; full list of members (6 pages)
11 June 1997Return made up to 27/04/97; full list of members (6 pages)
27 April 1997Full group accounts made up to 31 March 1996 (26 pages)
27 April 1997Full group accounts made up to 31 March 1996 (26 pages)
30 May 1996Return made up to 27/04/96; no change of members (4 pages)
30 May 1996Return made up to 27/04/96; no change of members (4 pages)
22 December 1995Full group accounts made up to 31 March 1995 (19 pages)
22 December 1995Full group accounts made up to 31 March 1995 (19 pages)
6 June 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
4 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1993Memorandum and Articles of Association (7 pages)
12 December 1993Memorandum and Articles of Association (7 pages)
19 March 1992New director appointed (2 pages)
19 March 1992New director appointed (2 pages)
1 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1991Memorandum and Articles of Association (16 pages)
1 August 1991Memorandum and Articles of Association (16 pages)
16 May 1991Memorandum and Articles of Association (21 pages)
16 May 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1991Memorandum and Articles of Association (21 pages)
16 May 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1991Memorandum and Articles of Association (21 pages)
24 January 1991Memorandum and Articles of Association (21 pages)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1990Company name changed refal 273 LIMITED\certificate issued on 26/10/90 (3 pages)
25 October 1990Company name changed refal 273 LIMITED\certificate issued on 26/10/90 (3 pages)
27 April 1990Incorporation (16 pages)
27 April 1990Certificate of incorporation (1 page)
27 April 1990Certificate of incorporation (1 page)
27 April 1990Incorporation (16 pages)