Company NameHayberry Limited
DirectorShirley Mary Elizabeth
Company StatusActive
Company Number04566677
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Shirley Mary Elizabeth
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed22 May 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressBel Air
Mahe
Seychelles
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NameMrs Catherine Adrienne Chambers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address15 Ransome Gardens
Edinburgh
EH4 7ET
Scotland
Director NameMrs Catherine Adrienne Chambers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address15 Ransome Gardens
Edinburgh
EH4 7ET
Scotland
Director NameCaroline Mary Meyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 September 2013)
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence Address122 - 126 Tooley Street
London
SE1 2TU
Director NameMs Karin Elisabeth Janse Van Rensburg
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed19 September 2013(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 May 2020)
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence AddressUnit 5236 2nd Floor
6 Market Place
Fitzrovia
London
W1W 8AF
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Director NameCastle Company Management Llc Limited (Corporation)
StatusResigned
Appointed05 November 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2004)
Correspondence Address1912 Capitol Avenue
Cheyenne
Wyoming Wy 20001
United States
Secretary NameHextable Limited (Corporation)
StatusResigned
Appointed05 November 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2004)
Correspondence AddressPO Box 1612 104b Saffrey Square
Bank Lane & Bay Street
Nassau
Bahamas
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2004(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2007)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Secretary NameAvalon Services Ltd (Corporation)
StatusResigned
Appointed01 October 2007(4 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 May 2020)
Correspondence AddressN-1612
2nd Floor
International Bazaar
Nassau
Bahamas

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £1Karin Elisabeth Janse Van Rensburg
100.00%
Ordinary

Financials

Year2014
Net Worth£1,646
Current Liabilities£63,375

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

5 April 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
29 June 2023Registered office address changed from Unit 5236 2nd Floor 6 Market Place Fitzrovia London W1W 8AF United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 29 June 2023 (1 page)
29 June 2023Cessation of Sergei Glukhov as a person with significant control on 21 June 2023 (1 page)
29 June 2023Notification of Vitalii Grossu as a person with significant control on 21 June 2023 (2 pages)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 October 2022 (3 pages)
25 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 May 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
18 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2020Change of details for Mr Sergei Glukhov as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Termination of appointment of Avalon Services Ltd as a secretary on 22 May 2020 (1 page)
3 June 2020Appointment of Ms Shirley Mary Elizabeth as a director on 22 May 2020 (2 pages)
3 June 2020Termination of appointment of Karin Elisabeth Janse Van Rensburg as a director on 22 May 2020 (1 page)
3 June 2020Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Unit 5236 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 3 June 2020 (1 page)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
24 January 2020Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 January 2020Notification of Sergei Glukhov as a person with significant control on 12 July 2019 (2 pages)
24 January 2020Cessation of Dmytri Smirnov as a person with significant control on 12 July 2019 (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 December 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 December 2016Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 5 December 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(3 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(3 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 October 2013Termination of appointment of Caroline Meyer as a director (1 page)
1 October 2013Appointment of Karin Elisabeth Janse Van Rensburg as a director (2 pages)
1 October 2013Appointment of Karin Elisabeth Janse Van Rensburg as a director (2 pages)
1 October 2013Termination of appointment of Caroline Meyer as a director (1 page)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(3 pages)
10 April 2013Appointment of Director Caroline Mary Meyer as a director (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2013Appointment of Director Caroline Mary Meyer as a director (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
9 April 2013Termination of appointment of Damian Calderbank as a director (1 page)
9 April 2013Termination of appointment of Damian Calderbank as a director (1 page)
9 April 2013Secretary's details changed for Avalon Services Ltd on 24 February 2012 (2 pages)
9 April 2013Secretary's details changed for Avalon Services Ltd on 24 February 2012 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Avalon Services Ltd. on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Damian James Calderbank on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Damian James Calderbank on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Avalon Services Ltd. on 13 October 2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 November 2007Return made up to 10/10/07; full list of members (2 pages)
16 November 2007Return made up to 10/10/07; full list of members (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Registered office changed on 17/10/07 from: 1 kings avenue winchmore hill london N21 3NA (1 page)
17 October 2007Registered office changed on 17/10/07 from: 1 kings avenue winchmore hill london N21 3NA (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (1 page)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 10/10/06; full list of members (2 pages)
8 November 2006Return made up to 10/10/06; full list of members (2 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
11 May 2006Registered office changed on 11/05/06 from: 43 blackstock road london N4 2JF (1 page)
11 May 2006Registered office changed on 11/05/06 from: 43 blackstock road london N4 2JF (1 page)
16 March 2006Total exemption full accounts made up to 31 October 2004 (12 pages)
16 March 2006Total exemption full accounts made up to 31 October 2004 (12 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
18 June 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
18 June 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
14 December 2004Amended accounts made up to 31 October 2003 (11 pages)
14 December 2004Amended accounts made up to 31 October 2003 (11 pages)
1 December 2004Registered office changed on 01/12/04 from: 43 blackstock road london N4 2JF (1 page)
1 December 2004Return made up to 18/10/04; full list of members (6 pages)
1 December 2004Return made up to 18/10/04; full list of members (6 pages)
1 December 2004Registered office changed on 01/12/04 from: 43 blackstock road london N4 2JF (1 page)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
10 November 2004Registered office changed on 10/11/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
5 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 December 2003Registered office changed on 03/12/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
3 December 2003Return made up to 18/10/03; full list of members (6 pages)
3 December 2003Return made up to 18/10/03; full list of members (6 pages)
3 December 2003Registered office changed on 03/12/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
18 October 2002Incorporation (17 pages)
18 October 2002Incorporation (17 pages)