28-31 High Street, Wimbledon Village
London
SW19 5BY
Director Name | Mrs Charlotte Elizabeth Rigby |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Director Name | Mr Anthony Robert Donaldson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Director Name | Mr Steven Rogers |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Executive Creative Director |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Director Name | Mr Steven John Gray |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Secretary Name | Mrs Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 30 May 2014(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mrs Charlotte Eleanor Ward |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street, Wimbledon Village London SW19 5BY |
Director Name | David John Shoolheifer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 1994) |
Role | Creative Director |
Correspondence Address | 316 Windmill Road Northfields Ealing London W5 4UR |
Director Name | Marion Lesley Sell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 1999) |
Role | Financial Controller |
Correspondence Address | Yew Tree Cottage Mill End Chadlington Oxfordshire OX7 3NY |
Director Name | Bernice Gwendolyn Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2002) |
Role | Marketing Executive |
Correspondence Address | Riversdale House 3b Cross Deep Twickenham Middlesex TW1 4QJ |
Director Name | Mr Stephen John Michael Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 October 2008) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR |
Secretary Name | Marion Lesley Sell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Mill End Chadlington Oxfordshire OX7 3NY |
Director Name | Hugh Clay Blake Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Secretary Name | Hugh Clay Blake Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Director Name | Mr Ian Bernard Blake Thomas |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bolebrook Wood Farm Edenbridge Road Hartfield East Sussex TN7 4JJ |
Director Name | Joel Gayet |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2002) |
Role | Executive Vice President |
Correspondence Address | 11 Bis Rue Pauline Borghese Neuilly Sur Seine 92200 France |
Director Name | Olivier Michel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2005) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 3 Rue De La Martiniere Chaville 72370 France |
Director Name | Didier Chabassieu |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | Chemin De Surville Noed Eguilles 13510 France |
Director Name | Richard Roger Leopold Caillat |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 2002(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2005) |
Role | Marketing Executive |
Correspondence Address | 310 Chemin Roucas Blanc Marseille 13007 |
Director Name | Ms Jennifer Jo Croft Chahine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adelaide Square Windsor Berkshire SL4 2AQ |
Secretary Name | Ms Jennifer Jo Croft Chahine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adelaide Square Windsor Berkshire SL4 2AQ |
Director Name | Sophie Jane Clare Daranyi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 September 2017) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Secretary Name | Mr Timothy Keats Urling Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ringford Road Wandsworth London SW18 1RR |
Director Name | Mrs Caron Alexandra Lloyd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2008) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 2 Abermead House Glamorgan Road Hampton Wick London KT1 4HP |
Director Name | Mr Jonathan Richard Fricker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 May 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Director Name | Ms Jessica Watters |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2015) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Director Name | Damian Nicholas Charles |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2017) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Director Name | Mrs Deborah Jane Hennessy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2008) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 65 Fulham Park Gardens London SW6 4LB |
Director Name | Thomas David Bolton Charles |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2008) |
Role | Marketing Executive |
Correspondence Address | 2 Harvey Gardens Addison Road Guildford Surrey GU1 3QJ |
Director Name | Mr Timothy Keats Urling Clark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Director Name | Mr Benoit Claude Cacheux |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2012) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Flanders Cottage 67 Flanders Road London W4 1NF |
Director Name | Mr David Steven Reed |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2015) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon Wimbledon Village London SW19 5BY |
Director Name | Mr Mark Alan Watkins |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street, Wimbledon Village London SW19 5BY |
Director Name | High Co S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2005) |
Correspondence Address | Parc Club Du Golf-Bat 2 350 Avenue De La Lauziere 13856 Aix-En-Provence Cedex 3 France |
Website | haygarth.co.uk |
---|---|
Telephone | 020 89713300 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
114.9k at £1 | Haygarth Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,898,087 |
Gross Profit | £9,380,414 |
Net Worth | £1,821,151 |
Cash | £2,333 |
Current Liabilities | £3,472,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
6 October 2006 | Delivered 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 2005 | Delivered 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 |
22 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
---|---|
22 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
16 October 2023 | Appointment of Mrs Charlotte Eleanor Ward as a director on 6 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of Mark Alan Watkins as a director on 6 October 2023 (1 page) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
9 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
9 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
9 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
21 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
21 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
24 June 2019 | Change of details for Haygarth Enterprises Limited as a person with significant control on 22 August 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
18 March 2019 | Change of details for Haygarth Enterprises Limited as a person with significant control on 3 September 2018 (2 pages) |
7 December 2018 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
7 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
1 October 2018 | Appointment of Mr Mark Alan Watkins as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Timothy Keats Urling Clark as a director on 30 September 2018 (1 page) |
5 September 2018 | Registered 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 2018 | Change of name notice (2 pages) |
22 August 2018 | Resolutions
|
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
1 December 2017 | Auditor's resignation (2 pages) |
1 December 2017 | Auditor's resignation (2 pages) |
29 September 2017 | Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page) |
25 August 2017 | Director's details changed for Mr Steven Rogers on 22 August 2016 (2 pages) |
25 August 2017 | Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages) |
25 August 2017 | Director's details changed for Mr Steven Rogers on 22 August 2016 (2 pages) |
25 August 2017 | Director's details changed for Marcus Oliver Sandwith on 4 June 2014 (3 pages) |
25 August 2017 | Director's details changed for Mr Steven John Gray on 16 April 2016 (2 pages) |
25 August 2017 | Director's details changed for Marcus Oliver Sandwith on 4 June 2014 (3 pages) |
25 August 2017 | Director's details changed for Mr Steven John Gray on 16 April 2016 (2 pages) |
25 August 2017 | Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 February 2017 | Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017 (1 page) |
10 October 2016 | Registered 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 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered 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 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 June 2015 | Termination of appointment of David Steven Reed as a director on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of David Steven Reed as a director on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of David Steven Reed as a director on 1 June 2015 (1 page) |
10 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
13 May 2015 | Termination of appointment of Jessica Watters as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Jessica Watters as a director on 30 April 2015 (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Termination of appointment of Jonathan Richard Fricker as a director on 30 May 2014 (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Termination of appointment of Jonathan Richard Fricker as a director on 30 May 2014 (1 page) |
25 July 2014 | Director's details changed for Jessica Watters on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Anthony Robert Donaldson on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Steven John Gray on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (14 pages) |
25 July 2014 | Director's details changed for Mr Anthony Robert Donaldson on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Anthony Robert Donaldson on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr David Steven Reed on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Steven Rogers on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Steven John Gray on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Steven John Gray on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Jonathan Richard Fricker on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Jessica Watters on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mrs Charlotte Elizabeth Rigby on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Steven Rogers on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mrs Charlotte Elizabeth Rigby on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr David Steven Reed on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr David Steven Reed on 1 January 2014 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (14 pages) |
25 July 2014 | Director's details changed for Mrs Charlotte Elizabeth Rigby on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Jonathan Richard Fricker on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Jessica Watters on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Jonathan Richard Fricker on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Steven Rogers on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages) |
19 June 2014 | Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London. SW19 5BY on 19 June 2014 (1 page) |
19 June 2014 | Appointment of Mrs Sally-Ann Bray as a secretary on 30 May 2014 (2 pages) |
19 June 2014 | Termination of appointment of Timothy Keats Urling Clark as a secretary on 30 May 2014 (1 page) |
19 June 2014 | Termination of appointment of Timothy Keats Urling Clark as a secretary on 30 May 2014 (1 page) |
19 June 2014 | Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London. SW19 5BY on 19 June 2014 (1 page) |
19 June 2014 | Appointment of Mrs Sally-Ann Bray as a secretary on 30 May 2014 (2 pages) |
12 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 October 2013 | Appointment of Mr David Steven Reed as a director on 1 October 2013 (2 pages) |
11 October 2013 | Appointment of Mr David Steven Reed as a director on 1 October 2013 (2 pages) |
11 October 2013 | Appointment of Mr David Steven Reed as a director on 1 October 2013 (2 pages) |
30 July 2013 | Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Charlotte Elizabeth Rigby on 19 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Marcus Oliver Sandwith on 16 November 2011 (2 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (16 pages) |
30 July 2013 | Director's details changed for Marcus Oliver Sandwith on 16 November 2011 (2 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (16 pages) |
30 July 2013 | Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Charlotte Elizabeth Rigby on 19 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 January 2013 | Termination of appointment of Benoit Claude Cacheux as a director on 31 December 2012 (1 page) |
4 January 2013 | Termination of appointment of Benoit Claude Cacheux as a director on 31 December 2012 (1 page) |
17 December 2012 | Appointment of Mr Steven Rogers as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Anthony Robert Donaldson as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Steven John Gray as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Anthony Robert Donaldson as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Steven Rogers as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Benoit Claude Cacheux as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Steven John Gray as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Steven Rogers as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Anthony Robert Donaldson as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Steven John Gray as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Benoit Claude Cacheux as a director on 1 November 2012 (2 pages) |
17 December 2012 | Appointment of Mr Benoit Claude Cacheux as a director on 1 November 2012 (2 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2012
|
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2012
|
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders
|
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders
|
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
31 January 2012 | Appointment of Mrs Charlotte Elizabeth Rigby as a director on 1 January 2012 (2 pages) |
31 January 2012 | Appointment of Mrs Charlotte Elizabeth Rigby as a director on 1 January 2012 (2 pages) |
31 January 2012 | Appointment of Mrs Charlotte Elizabeth Rigby as a director on 1 January 2012 (2 pages) |
2 August 2011 | Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (11 pages) |
2 August 2011 | Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages) |
2 August 2011 | Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
24 March 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (11 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Director's details changed for Jessica Scott Forbes on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Jessica Scott Forbes on 30 March 2010 (2 pages) |
25 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
25 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 February 2009 | Appointment terminated director caron lloyd (1 page) |
18 February 2009 | Appointment terminated director caron lloyd (1 page) |
21 January 2009 | Appointment terminated director stephen morris (1 page) |
21 January 2009 | Appointment terminated director stephen morris (1 page) |
9 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
9 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
6 August 2008 | Director's change of particulars / caron lloyd / 01/07/2008 (1 page) |
6 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
6 August 2008 | Director's change of particulars / caron lloyd / 01/07/2008 (1 page) |
6 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
22 July 2008 | Appointment terminated director deborah hennessy (1 page) |
22 July 2008 | Appointment terminated director deborah hennessy (1 page) |
22 July 2008 | Appointment terminated director thomas charles (1 page) |
22 July 2008 | Appointment terminated director thomas charles (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
16 August 2007 | Return made up to 24/07/07; no change of members (11 pages) |
16 August 2007 | Return made up to 24/07/07; no change of members (11 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
9 August 2006 | Return made up to 24/07/06; full list of members
|
9 August 2006 | Return made up to 24/07/06; full list of members
|
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
1 June 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
1 June 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
12 April 2006 | Auditor's resignation (1 page) |
12 April 2006 | Auditor's resignation (1 page) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 August 2005 | Return made up to 24/07/05; full list of members
|
17 August 2005 | Return made up to 24/07/05; full list of members
|
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Return made up to 24/07/04; full list of members
|
7 October 2004 | Return made up to 24/07/04; full list of members
|
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 November 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 August 2003 | Return made up to 24/07/03; no change of members (7 pages) |
7 August 2003 | Return made up to 24/07/03; no change of members (7 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
1 August 2002 | Return made up to 27/04/02; change of members (14 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members
|
1 August 2002 | Return made up to 24/07/02; full list of members
|
1 August 2002 | Return made up to 27/04/02; change of members (14 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
6 December 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
6 December 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
28 November 2001 | Memorandum and Articles of Association (11 pages) |
28 November 2001 | £ ic 113747/111780 30/05/01 £ sr 1967@1=1967 (1 page) |
28 November 2001 | Memorandum and Articles of Association (11 pages) |
28 November 2001 | Ad 30/05/01--------- £ si 3162@1=3162 £ ic 111780/114942 (2 pages) |
28 November 2001 | Ad 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 2001 | Ad 31/10/01--------- £ si 5747@1=5747 £ ic 108000/113747 (2 pages) |
6 November 2001 | Ad 31/10/01--------- £ si 5747@1=5747 £ ic 108000/113747 (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
22 May 2001 | Return made up to 27/04/01; full list of members (14 pages) |
22 May 2001 | Return made up to 27/04/01; full list of members (14 pages) |
18 January 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
18 January 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
1 August 2000 | Return made up to 27/04/00; full list of members (13 pages) |
1 August 2000 | Return made up to 27/04/00; full list of members (13 pages) |
2 May 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
2 May 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
6 August 1999 | New secretary appointed;new director appointed (3 pages) |
6 August 1999 | New secretary appointed;new director appointed (3 pages) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Return made up to 27/04/99; change of members (6 pages) |
22 July 1999 | Return made up to 27/04/99; change of members (6 pages) |
5 July 1999 | Auditor's resignation (2 pages) |
5 July 1999 | Auditor's resignation (2 pages) |
24 May 1999 | Company name changed the haygarth group LIMITED\certificate issued on 24/05/99 (2 pages) |
24 May 1999 | Company name changed the haygarth group LIMITED\certificate issued on 24/05/99 (2 pages) |
24 January 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
24 January 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
29 May 1998 | Return made up to 27/04/98; change of members (6 pages) |
29 May 1998 | Return made up to 27/04/98; change of members (6 pages) |
21 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
21 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
11 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
11 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
27 April 1997 | Full group accounts made up to 31 March 1996 (26 pages) |
27 April 1997 | Full group accounts made up to 31 March 1996 (26 pages) |
30 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
30 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
22 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
22 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
6 June 1995 | Return made up to 27/04/95; full list of members
|
6 June 1995 | Return made up to 27/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
4 July 1994 | Resolutions
|
4 July 1994 | Resolutions
|
12 December 1993 | Memorandum and Articles of Association (7 pages) |
12 December 1993 | Memorandum and Articles of Association (7 pages) |
19 March 1992 | New director appointed (2 pages) |
19 March 1992 | New director appointed (2 pages) |
1 August 1991 | Resolutions
|
1 August 1991 | Resolutions
|
1 August 1991 | Memorandum and Articles of Association (16 pages) |
1 August 1991 | Memorandum and Articles of Association (16 pages) |
16 May 1991 | Memorandum and Articles of Association (21 pages) |
16 May 1991 | Resolutions
|
16 May 1991 | Memorandum and Articles of Association (21 pages) |
16 May 1991 | Resolutions
|
24 January 1991 | Memorandum and Articles of Association (21 pages) |
24 January 1991 | Memorandum and Articles of Association (21 pages) |
26 October 1990 | Resolutions
|
26 October 1990 | Resolutions
|
25 October 1990 | Company name changed refal 273 LIMITED\certificate issued on 26/10/90 (3 pages) |
25 October 1990 | Company name changed refal 273 LIMITED\certificate issued on 26/10/90 (3 pages) |
27 April 1990 | Incorporation (16 pages) |
27 April 1990 | Certificate of incorporation (1 page) |
27 April 1990 | Certificate of incorporation (1 page) |
27 April 1990 | Incorporation (16 pages) |