London
SW7 4JU
Director Name | Ms Alison Mary Campbell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 43 Harrington Gardens London SW7 4JU |
Secretary Name | Kevin Nelson |
---|---|
Status | Current |
Appointed | 13 May 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 43 Harrington Gardens London SW7 4JU |
Director Name | Aden Hayes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 February 2011) |
Role | Administrator |
Country of Residence | Spain |
Correspondence Address | Ronda Manuel Granero 41 Madrid Spain 28043 Foreign |
Director Name | Anthony Peter Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15 Fitzhugh Lane Cobourg Ontario K9a 4n5 |
Director Name | Prof Ranald MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2001(2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 February 2011) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 14 Billing Road London SW10 9UJ |
Secretary Name | Marie O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | 43 Harrington Gardens London SW7 4JU |
Director Name | Mr Robert Alexander Cumming |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2012) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 1a Queensberry Place London SW7 2DL |
Director Name | Philippe Pavillard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 43 Harrington Gardens London SW7 4JU |
Secretary Name | Miss Gillian Liles Low |
---|---|
Status | Resigned |
Appointed | 28 July 2016(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2022) |
Role | Company Director |
Correspondence Address | 43 Harrington Gardens London SW7 4JU |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 43 Harrington Gardens London SW7 4JU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Boston University Usa (Europe) LTD 99.01% Ordinary A |
---|---|
1 at £1 | Boston University Usa (Europe) LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,408 |
Current Liabilities | £12,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
27 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
1 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
12 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
9 August 2022 | Appointment of Kevin Nelson as a secretary on 13 May 2022 (2 pages) |
9 August 2022 | Termination of appointment of Gillian Liles Low as a secretary on 13 May 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
3 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
15 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
14 September 2018 | Cessation of Boston University Usa (Europe) Limited as a person with significant control on 8 June 2018 (1 page) |
14 September 2018 | Notification of Boston University (Usa) London as a person with significant control on 8 June 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Appointment of Miss Gillian Liles Low as a secretary on 28 July 2016 (2 pages) |
31 August 2016 | Appointment of Miss Gillian Liles Low as a secretary on 28 July 2016 (2 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 June 2015 | Termination of appointment of Philippe Pavillard as a director on 31 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Philippe Pavillard as a director on 31 May 2015 (1 page) |
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (1 page) |
29 September 2014 | Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 September 2013 | Registered office address changed from 1a Queensberry Place London SW7 2DL on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Alison Mary Campbell on 4 August 2013 (2 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Secretary's details changed for Marie O'brien on 4 September 2013 (1 page) |
4 September 2013 | Secretary's details changed for Marie O'brien on 4 September 2013 (1 page) |
4 September 2013 | Secretary's details changed for Marie O'brien on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from 1a Queensberry Place London SW7 2DL on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Alison Mary Campbell on 4 August 2013 (2 pages) |
4 September 2013 | Registered office address changed from 1a Queensberry Place London SW7 2DL on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Alison Mary Campbell on 4 August 2013 (2 pages) |
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Termination of appointment of Robert Cumming as a director (2 pages) |
9 November 2012 | Appointment of Alison Mary Campbell as a director (3 pages) |
9 November 2012 | Appointment of Alison Mary Campbell as a director (3 pages) |
9 November 2012 | Termination of appointment of Robert Cumming as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Appointment of Robert Alexander Cumming as a director (3 pages) |
30 March 2011 | Appointment of Willis Wang as a director (3 pages) |
30 March 2011 | Termination of appointment of Anthony Johnson as a director (2 pages) |
30 March 2011 | Appointment of Robert Alexander Cumming as a director (3 pages) |
30 March 2011 | Termination of appointment of Ranald Macdonald as a director (2 pages) |
30 March 2011 | Termination of appointment of Ranald Macdonald as a director (2 pages) |
30 March 2011 | Termination of appointment of Aden Hayes as a director (2 pages) |
30 March 2011 | Termination of appointment of Anthony Johnson as a director (2 pages) |
30 March 2011 | Appointment of Philippe Pavillard as a director (3 pages) |
30 March 2011 | Appointment of Philippe Pavillard as a director (3 pages) |
30 March 2011 | Appointment of Willis Wang as a director (3 pages) |
30 March 2011 | Termination of appointment of Aden Hayes as a director (2 pages) |
21 March 2011 | Change of name notice (2 pages) |
21 March 2011 | Change of name notice (2 pages) |
21 March 2011 | Company name changed hayes & johnson LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed hayes & johnson LIMITED\certificate issued on 21/03/11
|
4 January 2011 | Director's details changed for Professor Ranald Macdonald on 31 August 2010 (2 pages) |
4 January 2011 | Director's details changed for Aden Hayes on 31 August 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Anthony Peter Johnson on 31 August 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Professor Ranald Macdonald on 31 August 2010 (2 pages) |
4 January 2011 | Director's details changed for Anthony Peter Johnson on 31 August 2010 (2 pages) |
4 January 2011 | Director's details changed for Aden Hayes on 31 August 2010 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
5 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
29 January 2009 | Return made up to 31/08/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/08/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 January 2008 | Return made up to 31/08/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 31/08/06; full list of members (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 43 harrington gardens london SW7 4JU (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 43 harrington gardens london SW7 4JU (1 page) |
7 September 2007 | Return made up to 31/08/06; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 December 2005 | Return made up to 31/08/05; full list of members (7 pages) |
22 December 2005 | Return made up to 31/08/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
7 January 2005 | Return made up to 31/08/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/08/04; full list of members (7 pages) |
22 December 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
22 December 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
22 December 2004 | Amended accounts made up to 31 August 2002 (6 pages) |
22 December 2004 | Amended accounts made up to 31 August 2002 (6 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
27 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
25 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
25 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
15 February 2002 | Nc inc already adjusted 01/11/01 (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Ad 01/11/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
15 February 2002 | Nc inc already adjusted 01/11/01 (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Ad 01/11/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Registered office changed on 15/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 2001 | Company name changed hamsard 2380 LIMITED\certificate issued on 02/11/01 (2 pages) |
2 November 2001 | Company name changed hamsard 2380 LIMITED\certificate issued on 02/11/01 (2 pages) |
31 August 2001 | Incorporation (18 pages) |
31 August 2001 | Incorporation (18 pages) |