London
EC3V 9AH
Director Name | Mr Peter Gerald Baughen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(26 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | Antonia Claire Large |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 June 1996) |
Role | Trainee Sol |
Correspondence Address | 2 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Stephen Gerard Sweeney |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 June 1996) |
Role | Solicitor |
Correspondence Address | 21e Kingwood Road Fulham London SW6 6SP |
Secretary Name | Antonia Claire Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 June 1996) |
Role | Trainee Sol |
Correspondence Address | 2 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Mrs Judith Angela Colston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 20 years (resigned 17 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewelme Park Nettlebed Henley On Thames Oxon RG9 6DZ |
Director Name | Mr Michael Colston |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewelme Park Nettlebed Henley On Thames Oxon RG9 6DZ |
Secretary Name | Mr Adam Vere Balfour Broke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Gracious Street Selborne Alton Hampshire GU34 3JD |
Secretary Name | Ana Maria Wisdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 84 Shelvers Way Tadworth Surrey KT20 5QF |
Secretary Name | Mrs Lisa Joanne Spearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2007) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 1 Hamilton Lane Bletchley Milton Keynes Buckinghamshire MK3 5LU |
Secretary Name | Mrs Judith Angela Colston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewelme Park Nettlebed Henley On Thames Oxon RG9 6DZ |
Secretary Name | Mr Michael Colston |
---|---|
Status | Resigned |
Appointed | 17 July 2016(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | Mr Patrick William Wynn Disney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Telephone | 01491 641668 |
---|---|
Telephone region | Henley-on-Thames |
Registered Address | Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6m at £1 | Mr Michael Colston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,644,193 |
Cash | £64,252 |
Current Liabilities | £65,694 |
Latest Accounts | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 6 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
4 February 2021 | Appointment of Mr Patrick William Wynn Disney as a director on 3 February 2021 (2 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 November 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to Mercer & Hole 21 Lombard Street London EC3V 9AH on 27 November 2018 (1 page) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 March 2017 | Appointment of Mrs Melissa Disney as a director on 20 October 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 March 2017 | Appointment of Mrs Melissa Disney as a director on 20 October 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 November 2016 | Termination of appointment of Judith Angela Colston as a secretary on 17 July 2016 (1 page) |
15 November 2016 | Termination of appointment of Judith Angela Colston as a director on 17 July 2016 (1 page) |
15 November 2016 | Termination of appointment of Judith Angela Colston as a director on 17 July 2016 (1 page) |
15 November 2016 | Termination of appointment of Judith Angela Colston as a secretary on 17 July 2016 (1 page) |
15 November 2016 | Appointment of Mr Michael Colston as a secretary on 17 July 2016 (2 pages) |
15 November 2016 | Appointment of Mr Michael Colston as a secretary on 17 July 2016 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Registered office address changed from Mercer & Hole 76 Shoe Lane London EC4A 3JB on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Mercer & Hole 76 Shoe Lane London EC4A 3JB on 26 October 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Mr Michael Colston on 22 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Michael Colston on 22 March 2011 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Michael Colston on 29 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Michael Colston on 29 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Judith Angela Colston on 29 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mrs Judith Angela Colston on 29 March 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2006 | Return made up to 15/03/06; full list of members
|
5 July 2006 | Return made up to 15/03/06; full list of members
|
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
16 June 2005 | New secretary appointed (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 15/03/03; full list of members
|
22 March 2003 | Return made up to 15/03/03; full list of members
|
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members
|
25 March 2002 | Return made up to 15/03/02; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 March 1998 | Return made up to 15/03/98; no change of members
|
20 March 1998 | Return made up to 15/03/98; no change of members
|
17 December 1997 | Registered office changed on 17/12/97 from: 29 maiden lane london WC2E 7JS (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 29 maiden lane london WC2E 7JS (1 page) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 March 1997 | Return made up to 15/03/97; full list of members
|
17 March 1997 | Return made up to 15/03/97; full list of members
|
6 November 1996 | Ad 28/10/96--------- £ si 164664@1=164664 £ ic 1400001/1564665 (2 pages) |
6 November 1996 | Ad 28/10/96--------- £ si 164664@1=164664 £ ic 1400001/1564665 (2 pages) |
7 July 1996 | Ad 01/07/96--------- £ si 1400000@1=1400000 £ ic 1/1400001 (2 pages) |
7 July 1996 | Ad 01/07/96--------- £ si 1400000@1=1400000 £ ic 1/1400001 (2 pages) |
7 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
7 July 1996 | Resolutions
|
7 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
7 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (13 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (14 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (13 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (14 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
27 June 1996 | New director appointed (2 pages) |
21 June 1996 | Company name changed haytrade LIMITED\certificate issued on 24/06/96 (2 pages) |
21 June 1996 | Company name changed haytrade LIMITED\certificate issued on 24/06/96 (2 pages) |
20 June 1996 | Director resigned (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (1 page) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Secretary resigned;director resigned (2 pages) |
20 June 1996 | Director resigned (2 pages) |
20 June 1996 | Secretary resigned;director resigned (2 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | New secretary appointed;new director appointed (1 page) |
15 March 1996 | Incorporation (28 pages) |
15 March 1996 | Incorporation (28 pages) |