London
EC4R 1AG
Secretary Name | Mr George Anthony Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(9 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Jeremy Royston Beard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2020(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Eric Arthur Vallis |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 August 1993) |
Role | Chartered Surveyor |
Correspondence Address | 66 Burgate Canterbury Kent CT1 2HJ |
Director Name | Eric George Barratt |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Stockfield Church Path Stokenchurch High Wycombe Buckinghamshire HP14 3SX |
Director Name | Roderic Iain Bullough |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 August 1993) |
Role | Investment Advisor & Wine Consultant |
Correspondence Address | Queens Gate Lodge Elvaston Place London SW7 5NL |
Secretary Name | Mr John Whatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Newstead Road Great Wakering Southend On Sea Essex SS3 0AB |
Director Name | Sir Michael Craig-Cooper |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 November 2010) |
Role | Managenent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Itchen Cottage Tichborne Alresford Hampshire SO24 0NE |
Director Name | Mr Guy Anthony Rigby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Church Road Little Marlow Buckinghamshire SL7 3RT |
Director Name | Nicholas Vincent Somerset Paravicini |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 1999) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Glyn Celyn House Brecon Powys LD3 0TY Wales |
Director Name | Noble Murray Hanlon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great Woodcote Park West Purley Surrey CR8 3QU |
Director Name | Richard John Edward Bamford |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Peter Avenue Oxted Surrey RH8 9LG |
Secretary Name | Richard John Edward Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Peter Avenue Oxted Surrey RH8 9LG |
Director Name | Mr Bernard Anthony Watson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Ian Cliffe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(24 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | elyplace.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Haysmacintyre Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2022 | Application to strike the company off the register (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
1 May 2020 | Appointment of Mr Jeremy Royston Beard as a director on 29 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Ian Cliffe as a director on 29 April 2020 (1 page) |
5 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
22 January 2018 | Change of details for Haysmacintyre Holdings Limited as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
13 November 2017 | Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ian Cliffe on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ian Cliffe on 13 November 2017 (2 pages) |
13 November 2017 | Secretary's details changed for Mr George Anthony Crowther on 13 November 2017 (1 page) |
13 November 2017 | Secretary's details changed for Mr George Anthony Crowther on 13 November 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 June 2016 | Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page) |
10 June 2016 | Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages) |
10 June 2016 | Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page) |
10 June 2016 | Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 September 2013 | Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Appointment of Mr Bernard Anthony Watson as a director (2 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Appointment of Mr Bernard Anthony Watson as a director (2 pages) |
13 July 2011 | Termination of appointment of Noble Hanlon as a director (1 page) |
13 July 2011 | Termination of appointment of Michael Craig-Cooper as a director (1 page) |
13 July 2011 | Termination of appointment of Michael Craig-Cooper as a director (1 page) |
13 July 2011 | Termination of appointment of Noble Hanlon as a director (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
15 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
15 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
6 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
29 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RZ (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RZ (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 26/06/00; full list of members (11 pages) |
19 June 2000 | Return made up to 26/06/00; full list of members (11 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
8 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
8 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
16 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
16 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
26 July 1998 | Return made up to 26/06/98; full list of members (10 pages) |
26 July 1998 | Return made up to 26/06/98; full list of members (10 pages) |
22 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
22 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
15 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
15 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
14 July 1996 | Return made up to 26/06/96; full list of members (10 pages) |
14 July 1996 | Return made up to 26/06/96; full list of members (10 pages) |
24 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
24 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
20 July 1995 | Return made up to 26/06/95; full list of members (22 pages) |
20 July 1995 | Return made up to 26/06/95; full list of members (22 pages) |
27 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
27 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
23 March 1995 | Ad 03/01/92--------- £ si 98@1 (4 pages) |
23 March 1995 | Return made up to 26/06/93; full list of members; amend (10 pages) |
23 March 1995 | Ad 03/01/92--------- £ si 98@1 (4 pages) |
23 March 1995 | Return made up to 26/06/92; full list of members; amend (20 pages) |
23 March 1995 | Return made up to 26/06/92; full list of members; amend (10 pages) |
23 March 1995 | Return made up to 26/06/93; full list of members; amend (10 pages) |
23 March 1995 | Return made up to 26/06/93; full list of members; amend (20 pages) |
23 March 1995 | Return made up to 26/06/94; full list of members; amend (11 pages) |
23 March 1995 | Return made up to 26/06/94; full list of members; amend (22 pages) |
23 March 1995 | Return made up to 26/06/94; full list of members; amend (11 pages) |
23 March 1995 | Return made up to 26/06/92; full list of members; amend (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |