Company NameHaymarket Associates Limited
DirectorGuy David Williams
Company StatusActive
Company Number03495748
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Guy David Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBirchin Court Birchin Lane
London
EC3V 9DU
Director NameMr Ian Metcalf
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2018)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressBirchin Court Birchin Lane
London
EC3V 9DU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration23 years, 9 months (resigned 18 November 2021)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration23 years, 9 months (resigned 18 November 2021)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehaymarketifa.co.uk

Location

Registered AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Guy Williams
25.00%
Ordinary
2 at £1Ian Metcalf
25.00%
Ordinary
2 at £1Jane Dunn
25.00%
Ordinary
2 at £1Zulfikar Alladina
25.00%
Ordinary

Financials

Year2014
Net Worth£88,318
Cash£74,618
Current Liabilities£13,279

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 January 2023 (1 year, 3 months ago)
Next Return Due3 February 2024 (overdue)

Charges

12 December 2005Delivered 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

Filing History

20 April 2024Compulsory strike-off action has been discontinued (1 page)
19 April 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
9 April 2024First Gazette notice for compulsory strike-off (1 page)
18 September 2023Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
16 March 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
8 September 2022Registered 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 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
19 November 2021Termination of appointment of Company Directors Limited as a director on 18 November 2021 (1 page)
19 November 2021Termination of appointment of Temple Secretaries Limited as a secretary on 18 November 2021 (1 page)
11 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 January 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
9 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
19 February 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 January 2018Termination of appointment of Ian Metcalf as a director on 30 January 2018 (1 page)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 November 2017Director's details changed for Mr Ian Metcalf on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Ian Metcalf on 21 November 2017 (2 pages)
20 November 2017Appointment of Mr Guy David Williams as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Guy David Williams as a director on 20 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8
(5 pages)
18 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 8
(5 pages)
5 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 8
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8
(5 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8
(5 pages)
13 December 2013Appointment of Mr Ian Metcalf as a director (2 pages)
13 December 2013Appointment of Mr Ian Metcalf as a director (2 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 May 2012Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 4 May 2012 (1 page)
23 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
8 December 2010Registered office address changed from 1St Floor 36 Spital Square London E1 6DY on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 1St Floor 36 Spital Square London E1 6DY on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 1St Floor 36 Spital Square London E1 6DY on 8 December 2010 (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Company Directors Limited on 20 January 2010 (2 pages)
8 February 2010Director's details changed for Company Directors Limited on 20 January 2010 (2 pages)
8 February 2010Secretary's details changed for Temple Secretaries Limited on 20 January 2010 (2 pages)
8 February 2010Secretary's details changed for Temple Secretaries Limited on 20 January 2010 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
10 April 2008Return made up to 20/01/08; full list of members (6 pages)
10 April 2008Return made up to 20/01/08; full list of members (6 pages)
8 March 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
8 March 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
3 February 2008Return made up to 20/01/07; full list of members (6 pages)
3 February 2008Return made up to 20/01/07; full list of members (6 pages)
13 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
13 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
28 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/06
(7 pages)
28 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/06
(7 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Registered office changed on 29/12/05 from: 232 shoreditch high street london E1 6PJ (1 page)
29 December 2005Registered office changed on 29/12/05 from: 232 shoreditch high street london E1 6PJ (1 page)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
28 January 2005Return made up to 20/01/05; full list of members (7 pages)
28 January 2005Return made up to 20/01/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
4 March 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
4 March 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
19 February 2004Registered office changed on 19/02/04 from: marshalswick lodge 191 marshalswick lane st albans hertfordshire AL1 4UZ (1 page)
19 February 2004Registered office changed on 19/02/04 from: marshalswick lodge 191 marshalswick lane st albans hertfordshire AL1 4UZ (1 page)
22 January 2004Return made up to 20/01/04; full list of members (7 pages)
22 January 2004Return made up to 20/01/04; full list of members (7 pages)
9 December 2003Registered office changed on 09/12/03 from: 788-790 finchley road london NW11 7UR (1 page)
9 December 2003Registered office changed on 09/12/03 from: 788-790 finchley road london NW11 7UR (1 page)
5 August 2003Return made up to 20/01/03; full list of members (7 pages)
5 August 2003Return made up to 20/01/03; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
28 March 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
2 January 2003Return made up to 20/01/02; full list of members (7 pages)
2 January 2003Return made up to 20/01/02; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
26 June 2001Return made up to 20/01/01; full list of members (7 pages)
26 June 2001Return made up to 20/01/01; full list of members (7 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
28 March 2000Ad 30/09/99--------- £ si 2@1 (2 pages)
28 March 2000Return made up to 20/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 March 2000Ad 30/09/99--------- £ si 2@1 (2 pages)
28 March 2000Return made up to 20/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 March 1999Return made up to 20/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Ad 20/01/99--------- £ si 4@1 (2 pages)
3 March 1999Ad 20/01/99--------- £ si 4@1 (2 pages)
3 March 1999Return made up to 20/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
20 January 1998Incorporation (14 pages)
20 January 1998Incorporation (14 pages)