London
W2 1HS
Secretary Name | Neil David Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 2 Hillview St Johns Hill Road Woking Surrey GU21 4RH |
Secretary Name | Ms Mary Catherine Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Upcerne Road London SW10 0SQ |
Director Name | Benedict Dale |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2005) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 25a Ladbroke Crescent London W11 1PS |
Director Name | Rowena Joy Nazzari |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2005) |
Role | Business Analyst |
Correspondence Address | Flat A 20 Pembridge Square London W2 4DP |
Secretary Name | Allan William Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 18 Stoke Road Nayland Colchester Essex CO6 4JD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.hayesdavidson.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72624100 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
250 at £1 | Alan Hayes Davidson 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £21,897 |
Cash | £24,583 |
Current Liabilities | £3,531 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 December 2017 | Registered office address changed from Studio a 21 Conduit Place London W2 1HS to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
---|---|
27 October 2017 | Resolutions
|
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 July 2013 | Director's details changed for Alan Hayes Davidson on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Alan Hayes Davidson on 8 July 2013 (2 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Statement by directors (1 page) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
20 April 2010 | Statement of capital on 20 April 2010
|
20 April 2010 | Solvency statement dated 31/03/10 (1 page) |
25 March 2010 | Resolutions
|
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated secretary allan machin (2 pages) |
26 January 2009 | Secretary appointed neil david hughes (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Company name changed one space design LIMITED\certificate issued on 02/05/08 (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
6 September 2007 | £ sr 750@1 17/06/05 (1 page) |
6 September 2007 | £ sr 750@1 17/06/05 (1 page) |
4 September 2007 | Return made up to 31/03/07; full list of members (6 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members
|
8 December 2005 | £ ic 9000/7500 17/06/05 £ sr 1500@1=1500 (1 page) |
21 November 2005 | £ ic 10500/9000 01/09/05 £ sr 1500@1=1500 (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 October 2005 | Director resigned (1 page) |
26 August 2005 | £ ic 12000/10500 18/06/05 £ sr 1500@1=1500 (1 page) |
22 July 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 29/08/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 September 2003 | Return made up to 29/08/03; full list of members
|
9 September 2003 | Ad 01/01/03--------- £ si 1500@1=1500 £ ic 10500/12000 (2 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | Resolutions
|
10 December 2002 | New director appointed (2 pages) |
14 October 2002 | Return made up to 29/08/02; full list of members; amend (7 pages) |
11 October 2002 | Ad 30/09/02--------- £ si 10498@1=10498 £ ic 2/10500 (2 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Nc inc already adjusted 28/01/02 (1 page) |
3 October 2002 | Return made up to 29/08/02; full list of members
|
4 September 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
11 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | New director appointed (2 pages) |
2 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
2 February 2002 | Resolutions
|
11 December 2001 | Company name changed onespace design LIMITED\certificate issued on 11/12/01 (2 pages) |
1 November 2001 | Company name changed agafield LIMITED\certificate issued on 01/11/01 (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
29 August 2001 | Incorporation (13 pages) |