Company NameVIC Hayes 1997 Limited
DirectorDario Corona
Company StatusActive
Company Number03372820
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDario Corona
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2008(11 years after company formation)
Appointment Duration15 years, 11 months
RoleMetal Fabrication
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House, 2 Maygrove Road
London
NW6 2EB
Director NameMr Victor Charles Hayes
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(4 days after company formation)
Appointment Duration11 years (resigned 31 May 2008)
RoleMetal Fabrication
Correspondence Address16 Glenloch Road
London
NW3 4BU
Secretary NameLynne Audrey Forrester Miller
NationalityBritish
StatusResigned
Appointed28 May 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 1998)
RoleFinancial Administration
Correspondence Address16 Glenloch Road
London
NW3 4BU
Secretary NameJonquil Elisabeth Stewart
NationalityBritish
StatusResigned
Appointed11 December 1998(1 year, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 07 August 2018)
RoleCompany Director
Correspondence Address23 Lancaster Grove
London
NW3 4EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitevhlmetalwork.co.uk
Telephone07 946352750
Telephone regionMobile

Location

Registered AddressFinance House, 2
Maygrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1Dario Corona
100.00%
Ordinary

Financials

Year2014
Net Worth-£867
Cash£45,744
Current Liabilities£57,998

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

18 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
18 July 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
3 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
1 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
23 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Registered office address changed from Unit a2 Deal Enterprise Centre Western Road Deal CT14 6PJ England to Finance House, 2 Maygrove Road London NW6 2EB on 23 May 2019 (1 page)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
16 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 August 2018Termination of appointment of Jonquil Elisabeth Stewart as a secretary on 7 August 2018 (2 pages)
6 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 September 2017Registered office address changed from , 13 Enterprise Way, London, NW10 6UG to Unit a2 Deal Enterprise Centre Western Road Deal CT14 6PJ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 13 Enterprise Way London NW10 6UG to Unit a2 Deal Enterprise Centre Western Road Deal CT14 6PJ on 25 September 2017 (1 page)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
3 April 2015Registered office address changed from , 6 Liddell Road, London, NW6 2EW to Unit a2 Deal Enterprise Centre Western Road Deal CT14 6PJ on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 6 Liddell Road London NW6 2EW to 13 Enterprise Way London NW10 6UG on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 6 Liddell Road London NW6 2EW to 13 Enterprise Way London NW10 6UG on 3 April 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 January 2010Director's details changed for Dario Corona on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Dario Corona on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Dario Corona on 4 January 2010 (2 pages)
13 November 2009Director's details changed for Dario Corona on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Dario Corona on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Dario Corona on 1 November 2009 (2 pages)
15 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 June 2009Return made up to 19/05/09; full list of members (3 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 December 2008Director's change of particulars / dario corona / 01/12/2008 (1 page)
2 December 2008Director's change of particulars / dario corona / 01/12/2008 (1 page)
10 June 2008Appointment terminated director victor hayes (1 page)
10 June 2008Director appointed dario corona (1 page)
10 June 2008Director appointed dario corona (1 page)
10 June 2008Appointment terminated director victor hayes (1 page)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 May 2005Return made up to 19/05/05; full list of members (2 pages)
20 May 2005Return made up to 19/05/05; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 March 2005Registered office changed on 18/03/05 from: c/o passer chevern & co 62 haverstock hill london NW3 2BJ (1 page)
18 March 2005Registered office changed on 18/03/05 from: c/o passer chevern & co, 62 haverstock hill, london, NW3 2BJ (1 page)
4 June 2004Return made up to 19/05/04; full list of members (6 pages)
4 June 2004Return made up to 19/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 June 2003Return made up to 19/05/03; full list of members (6 pages)
17 June 2003Return made up to 19/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 June 2002Return made up to 19/05/02; full list of members (6 pages)
16 June 2002Return made up to 19/05/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 June 2001Return made up to 19/05/01; full list of members (6 pages)
25 June 2001Return made up to 19/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 July 2000Return made up to 19/05/00; full list of members (6 pages)
4 July 2000Return made up to 19/05/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 June 1999Return made up to 19/05/99; no change of members (4 pages)
10 June 1999Return made up to 19/05/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
31 May 1998Return made up to 19/05/98; full list of members (6 pages)
31 May 1998Return made up to 19/05/98; full list of members (6 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 62 haverstock hill, london, NW3 2BJ (1 page)
12 June 1997Registered office changed on 12/06/97 from: 62 haverstock hill london NW3 2BJ (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
19 May 1997Incorporation (11 pages)
19 May 1997Incorporation (11 pages)