St John's Wood
London
NW8 0DL
Director Name | Mrs Julie Bottomley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chichele Road London NW2 3AT |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2011) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2021) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Website | carolhayesmanagement.co.uk |
---|---|
Telephone | 020 74821555 |
Telephone region | London |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Ms Carol Hayes 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
1 March 2000 | Delivered on: 2 March 2000 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details. Outstanding |
---|---|
6 January 1999 | Delivered on: 26 January 1999 Satisfied on: 19 October 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
20 July 2020 | Director's details changed for Ms Carol Ann Hayes on 20 July 2020 (2 pages) |
---|---|
20 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 July 2020 | Change of details for Ms Carol Ann Hayes as a person with significant control on 20 July 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Notification of Carol Ann Hayes as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Carol Ann Hayes as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
30 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 October 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
20 October 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
20 October 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Carol Hayes on 1 October 2011 (2 pages) |
14 December 2011 | Director's details changed for Carol Hayes on 1 October 2011 (2 pages) |
14 December 2011 | Appointment of Mgr Company Secretaries Limited as a secretary (2 pages) |
14 December 2011 | Appointment of Mgr Company Secretaries Limited as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
14 December 2011 | Director's details changed for Carol Hayes on 1 October 2011 (2 pages) |
14 December 2011 | Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
17 November 2011 | Registered office address changed from 78 Mill Lane London NW6 1JZ on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 78 Mill Lane London NW6 1JZ on 17 November 2011 (1 page) |
2 September 2011 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (3 pages) |
2 September 2011 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 (3 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 23 October 2010
|
26 April 2011 | Statement of capital following an allotment of shares on 23 October 2010
|
26 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
26 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2010 | Director's details changed for Carol Hayes on 22 October 2009 (2 pages) |
29 January 2010 | Termination of appointment of Enterprise Administration Limited as a secretary (1 page) |
29 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Termination of appointment of Enterprise Administration Limited as a secretary (1 page) |
29 January 2010 | Secretary's details changed for Northside Company Secretarial Services Ltd on 22 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Carol Hayes on 22 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Northside Company Secretarial Services Ltd on 22 October 2009 (2 pages) |
24 January 2010 | Appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
24 January 2010 | Appointment of Northside Company Secretarial Services Ltd as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 11 raven wharf lafone street london SE1 2LR (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 11 raven wharf lafone street london SE1 2LR (1 page) |
22 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
31 January 2008 | Return made up to 22/10/07; full list of members (2 pages) |
31 January 2008 | Return made up to 22/10/07; full list of members (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
1 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
17 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
17 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
5 December 2005 | Company name changed carol hayes management LIMITED\certificate issued on 05/12/05 (3 pages) |
5 December 2005 | Company name changed carol hayes management LIMITED\certificate issued on 05/12/05 (3 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
26 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
26 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 January 2004 | Return made up to 22/10/03; full list of members
|
14 January 2004 | Return made up to 22/10/03; full list of members
|
8 February 2003 | Return made up to 22/10/02; full list of members (7 pages) |
8 February 2003 | Return made up to 22/10/02; full list of members (7 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 December 2000 | Return made up to 22/10/00; full list of members (8 pages) |
18 December 2000 | Return made up to 22/10/00; full list of members (8 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
13 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 January 1999 | Particulars of mortgage/charge (6 pages) |
26 January 1999 | Particulars of mortgage/charge (6 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: the mall camden passage london N1 0PD (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: the mall camden passage london N1 0PD (1 page) |
23 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
12 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
12 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
22 October 1997 | Incorporation (26 pages) |
22 October 1997 | Incorporation (26 pages) |