Company NameDennis & Hayes Limited
DirectorMartin Charles Leighton Mitchell
Company StatusActive
Company Number02641732
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Charles Leighton Mitchell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(2 years after company formation)
Appointment Duration30 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address56 Parkway
London
NW1 7AH
Director NameAhmed Al Samarrai
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 04 December 2007)
RoleEstate Agent
Correspondence Address48 Monks Park
Wembley
Middlesex
HA9 6JQ
Director NameMr Nigel Frank Dennis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 04 December 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGryffindor
Christchurch Road
New Milton
Hampshire
BH25 6QQ
Secretary NameMr Nigel Frank Dennis
NationalityBritish
StatusResigned
Appointed21 October 1991(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 04 December 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGryffindor
Christchurch Road
New Milton
Hampshire
BH25 6QQ
Director NameMrs Nadia Hayes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(8 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 December 2007)
RoleEstate Agent
Correspondence AddressGryffindor
Christchurch Road
New Milton
Hampshire
BH25 6QQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameHGR Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2007(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2010)
Correspondence Address12-15 Hanger Green
London
W5 3AY
Secretary NameHGR Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2010(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2013)
Correspondence Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY

Contact

Websitedennisandhayes.co.uk

Location

Registered Address56 Parkway
London
NW1 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Martin Charles Leighton Mitchell
33.33%
Ordinary
100 at £1Martin Charles Leighton Mitchell
33.33%
Ordinary A
100 at £1Martin Charles Leighton Mitchell
33.33%
Ordinary B

Financials

Year2014
Net Worth£12,596
Cash£33,894
Current Liabilities£55,626

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
30 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Notification of Martin Charles Leighton Mitchell as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Notification of Martin Charles Leighton Mitchell as a person with significant control on 30 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
(6 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 June 2015Director's details changed for Mr Martin Charles Leighton Mitchell on 29 June 2015 (2 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(4 pages)
29 June 2015Director's details changed for Mr Martin Charles Leighton Mitchell on 29 June 2015 (2 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300
(4 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
30 July 2013Termination of appointment of Hgr Secretaries Limited as a secretary (1 page)
30 July 2013Termination of appointment of Hgr Secretaries Limited as a secretary (1 page)
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 January 2013Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 6 January 2013 (1 page)
26 July 2012Director's details changed for Mr Martin Charles Leighton Mitchell on 1 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Martin Charles Leighton Mitchell on 13 November 2011 (2 pages)
26 July 2012Director's details changed for Mr Martin Charles Leighton Mitchell on 13 November 2011 (2 pages)
26 July 2012Director's details changed for Mr Martin Charles Leighton Mitchell on 1 June 2012 (2 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Mr Martin Charles Leighton Mitchell on 1 June 2012 (2 pages)
24 May 2012Director's details changed for Mr Martin Charles Leighton Mitchell on 13 November 2011 (2 pages)
24 May 2012Director's details changed for Mr Martin Charles Leighton Mitchell on 13 November 2011 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 13 April 2010 (1 page)
8 April 2010Termination of appointment of Hgr Secretaries Limited as a secretary (1 page)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Termination of appointment of Hgr Secretaries Limited as a secretary (1 page)
8 September 2009Return made up to 28/06/08; full list of members; amend (6 pages)
8 September 2009Return made up to 28/06/08; full list of members; amend (6 pages)
4 September 2009Return made up to 28/06/09; full list of members (4 pages)
4 September 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 February 2009Registered office changed on 05/02/2009 from 12-15 hanger green london W5 3AY (1 page)
5 February 2009Registered office changed on 05/02/2009 from 12-15 hanger green london W5 3AY (1 page)
26 January 2009Return made up to 28/06/08; full list of members (6 pages)
26 January 2009Return made up to 28/06/08; full list of members (6 pages)
21 January 2009Secretary appointed hgr secretaries LIMITED (1 page)
21 January 2009Secretary appointed hgr secretaries LIMITED (1 page)
4 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 August 2007Return made up to 28/06/07; no change of members (8 pages)
10 August 2007Return made up to 28/06/07; no change of members (8 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 August 2006Return made up to 28/06/06; full list of members (9 pages)
22 August 2006Return made up to 28/06/06; full list of members (9 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2005Return made up to 28/06/05; full list of members (9 pages)
6 July 2005Return made up to 28/06/05; full list of members (9 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2004Return made up to 28/06/04; full list of members (9 pages)
6 July 2004Return made up to 28/06/04; full list of members (9 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Ad 06/04/01--------- £ si 100@1 (2 pages)
15 October 2002Ad 06/04/01--------- £ si 100@1 (2 pages)
15 October 2002£ nc 100/200 06/04/01 (1 page)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Ad 06/04/01--------- £ si 100@1 (2 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002£ nc 200/300 06/04/01 (1 page)
15 October 2002£ nc 200/300 06/04/01 (1 page)
15 October 2002Ad 06/04/01--------- £ si 100@1 (2 pages)
15 October 2002£ nc 100/200 06/04/01 (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
25 September 2002Return made up to 28/06/02; full list of members (8 pages)
25 September 2002Return made up to 28/06/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (7 pages)
5 July 2001Return made up to 28/06/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 December 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 December 2000Return made up to 28/06/00; full list of members (6 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Return made up to 28/06/00; full list of members (6 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
25 July 2000Accounts for a small company made up to 31 August 1998 (5 pages)
25 July 2000Accounts for a small company made up to 31 August 1998 (5 pages)
26 November 1999Return made up to 28/06/99; full list of members (9 pages)
26 November 1999Return made up to 28/06/99; full list of members (9 pages)
16 April 1999Accounts for a small company made up to 31 August 1997 (6 pages)
16 April 1999Accounts for a small company made up to 31 August 1997 (6 pages)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
28 August 1998Accounts for a small company made up to 31 August 1996 (8 pages)
28 August 1998Accounts for a small company made up to 31 August 1996 (8 pages)
13 August 1998Return made up to 28/06/98; full list of members (6 pages)
13 August 1998Return made up to 28/06/98; full list of members (6 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
20 March 1998Registered office changed on 20/03/98 from: c/o stern & company gordon house st leonards road london W13 8QG (1 page)
20 March 1998Registered office changed on 20/03/98 from: c/o stern & company gordon house st leonards road london W13 8QG (1 page)
28 August 1997Return made up to 28/06/97; full list of members (6 pages)
28 August 1997Return made up to 28/06/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 August 1995 (8 pages)
3 January 1997Accounts for a small company made up to 31 August 1995 (8 pages)
15 September 1996Return made up to 28/06/96; full list of members (4 pages)
15 September 1996Return made up to 28/06/96; full list of members (4 pages)
17 July 1995Director's particulars changed (4 pages)
17 July 1995Director's particulars changed (4 pages)
10 July 1995Secretary's particulars changed (4 pages)
10 July 1995Director's particulars changed (4 pages)
10 July 1995Secretary's particulars changed (4 pages)
10 July 1995Director's particulars changed (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
29 August 1991Incorporation (17 pages)
29 August 1991Incorporation (17 pages)