London
EC3V 9DU
Director Name | Mr Ian Metcalf |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2018) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Birchin Court Birchin Lane London EC3V 9DU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 November 2021) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 November 2021) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | haymarketifa.co.uk |
---|
Registered Address | Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Guy Williams 25.00% Ordinary |
---|---|
2 at £1 | Ian Metcalf 25.00% Ordinary |
2 at £1 | Jane Dunn 25.00% Ordinary |
2 at £1 | Zulfikar Alladina 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,318 |
Cash | £74,618 |
Current Liabilities | £13,279 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 3 February 2024 (overdue) |
12 December 2005 | Delivered on: 30 December 2005 Persons entitled: Spital Square Limited Classification: Rent deposit deed Secured details: Four thousand two hundred and eighty-four pounds due or to become due from the company to. Particulars: Monies held in its designated deposit account in the sum of four thousand two hundred and eighty-four pounds plus interest in accordance with the terms set out in the rent deposit deedhsbc bank PLC. Outstanding |
---|
20 April 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 April 2024 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
9 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2023 | Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page) |
16 March 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
8 September 2022 | Registered office address changed from C/O Havard & Associates Third Floor 27-29 North Street Hornchurch Essex RM11 1RS to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022 (1 page) |
22 February 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
19 November 2021 | Termination of appointment of Company Directors Limited as a director on 18 November 2021 (1 page) |
19 November 2021 | Termination of appointment of Temple Secretaries Limited as a secretary on 18 November 2021 (1 page) |
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
22 January 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
9 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 January 2018 | Termination of appointment of Ian Metcalf as a director on 30 January 2018 (1 page) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 November 2017 | Director's details changed for Mr Ian Metcalf on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Ian Metcalf on 21 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Guy David Williams as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Guy David Williams as a director on 20 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 December 2013 | Appointment of Mr Ian Metcalf as a director (2 pages) |
13 December 2013 | Appointment of Mr Ian Metcalf as a director (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
12 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 May 2012 | Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 4 May 2012 (1 page) |
23 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Registered office address changed from 1St Floor 36 Spital Square London E1 6DY on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 1St Floor 36 Spital Square London E1 6DY on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 1St Floor 36 Spital Square London E1 6DY on 8 December 2010 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Company Directors Limited on 20 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Company Directors Limited on 20 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Temple Secretaries Limited on 20 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Temple Secretaries Limited on 20 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
10 April 2008 | Return made up to 20/01/08; full list of members (6 pages) |
10 April 2008 | Return made up to 20/01/08; full list of members (6 pages) |
8 March 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
8 March 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
3 February 2008 | Return made up to 20/01/07; full list of members (6 pages) |
3 February 2008 | Return made up to 20/01/07; full list of members (6 pages) |
13 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
13 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
28 February 2006 | Return made up to 20/01/06; full list of members
|
28 February 2006 | Return made up to 20/01/06; full list of members
|
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 232 shoreditch high street london E1 6PJ (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 232 shoreditch high street london E1 6PJ (1 page) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
4 March 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
4 March 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: marshalswick lodge 191 marshalswick lane st albans hertfordshire AL1 4UZ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: marshalswick lodge 191 marshalswick lane st albans hertfordshire AL1 4UZ (1 page) |
22 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 788-790 finchley road london NW11 7UR (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 788-790 finchley road london NW11 7UR (1 page) |
5 August 2003 | Return made up to 20/01/03; full list of members (7 pages) |
5 August 2003 | Return made up to 20/01/03; full list of members (7 pages) |
28 March 2003 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
28 March 2003 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
2 January 2003 | Return made up to 20/01/02; full list of members (7 pages) |
2 January 2003 | Return made up to 20/01/02; full list of members (7 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
26 June 2001 | Return made up to 20/01/01; full list of members (7 pages) |
26 June 2001 | Return made up to 20/01/01; full list of members (7 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
28 March 2000 | Ad 30/09/99--------- £ si 2@1 (2 pages) |
28 March 2000 | Return made up to 20/01/00; full list of members
|
28 March 2000 | Ad 30/09/99--------- £ si 2@1 (2 pages) |
28 March 2000 | Return made up to 20/01/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 March 1999 | Return made up to 20/01/99; full list of members
|
3 March 1999 | Ad 20/01/99--------- £ si 4@1 (2 pages) |
3 March 1999 | Ad 20/01/99--------- £ si 4@1 (2 pages) |
3 March 1999 | Return made up to 20/01/99; full list of members
|
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
20 January 1998 | Incorporation (14 pages) |
20 January 1998 | Incorporation (14 pages) |