Docklands
London
E14 9NN
Director Name | Mr Gary Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Reach 5 Greenwich View Place Docklands London E14 9NN |
Director Name | Mr David Ronald Cutler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Reach 5 Greenwich View Place Docklands London E14 9NN |
Director Name | Mr Alan Leonard Keogh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 10 years (closed 16 April 2024) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | City Reach 5 Greenwich View Place London E14 9NN |
Director Name | David John Robertson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | The Malthouse Stanton Prior Bath BA2 9HX |
Secretary Name | Mr Andrew Christopher Melville Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bovey Main Road Shurdington Cheltenham Gloucestershire GL51 4XJ Wales |
Secretary Name | Benjamin Robert Westran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 November 2013) |
Role | Company Director |
Correspondence Address | Mole Cottage 12 Ashmead Green Dursley Gloucestershire GL11 5EW Wales |
Director Name | Mr Ben Robert Westran |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashmead Green Dursley Gloucestershire GL11 5EW Wales |
Director Name | Mr Andrew Christopher Melville Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Bovey Main Road Shurdington Cheltenham Gloucestershire GL51 4XJ Wales |
Director Name | Mr Glyn Thomas Mays |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Reach 5 Greenwich View Place Docklands London E14 9NN |
Director Name | Mr Malcolm Harold Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | Hertfordshire |
Correspondence Address | 17 Gun Lane Knebworth Hertfordshire SG3 6BJ |
Director Name | Mr Paul Graham |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Reach 5 Greenwich View Place Docklands London E14 9NN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | haydonme.co.uk |
---|
Registered Address | City Reach 5 Greenwich View Place Docklands London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Haydon Mechanical & Electrical LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
5 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 December 2016 | Termination of appointment of Malcolm Harold Davies as a director on 6 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Malcolm Harold Davies as a director on 6 December 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Appointment of Mr Paul Graham as a director (2 pages) |
30 April 2014 | Appointment of Mr Paul Graham as a director (2 pages) |
29 April 2014 | Appointment of Mr Alan Leonard Keogh as a director (2 pages) |
29 April 2014 | Appointment of Mr Alan Leonard Keogh as a director (2 pages) |
28 April 2014 | Appointment of Mr Malcolm Harold Davies as a director (2 pages) |
28 April 2014 | Appointment of Mr Malcolm Harold Davies as a director (2 pages) |
4 December 2013 | Appointment of Gary Young as a director (3 pages) |
4 December 2013 | Termination of appointment of Ben Westran as a director (2 pages) |
4 December 2013 | Appointment of Anthony John Percival as a director (3 pages) |
4 December 2013 | Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH on 4 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr David Ronald Cutler as a director (3 pages) |
4 December 2013 | Termination of appointment of Ben Westran as a director (2 pages) |
4 December 2013 | Appointment of Glyn Thomas Mays as a director (3 pages) |
4 December 2013 | Appointment of Glyn Thomas Mays as a director (3 pages) |
4 December 2013 | Termination of appointment of Andrew Smith as a director (2 pages) |
4 December 2013 | Appointment of Mr David Ronald Cutler as a director (3 pages) |
4 December 2013 | Appointment of Anthony John Percival as a director (3 pages) |
4 December 2013 | Appointment of Gary Young as a director (3 pages) |
4 December 2013 | Termination of appointment of Benjamin Westran as a secretary (2 pages) |
4 December 2013 | Termination of appointment of Andrew Smith as a director (2 pages) |
4 December 2013 | Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH on 4 December 2013 (2 pages) |
4 December 2013 | Termination of appointment of Benjamin Westran as a secretary (2 pages) |
4 December 2013 | Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH on 4 December 2013 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 February 2010 | Company name changed evenup LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed evenup LIMITED\certificate issued on 17/02/10
|
8 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Change of name notice (2 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
6 May 2008 | Appointment terminated director david robertson (1 page) |
6 May 2008 | Director appointed mr andrew christopher melville smith (2 pages) |
6 May 2008 | Director appointed mr andrew christopher melville smith (2 pages) |
6 May 2008 | Appointment terminated director david robertson (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
16 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: the leaze 40 salter street berkeley gloucestershire GL13 9DB (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: the leaze 40 salter street berkeley gloucestershire GL13 9DB (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members (2 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members
|
24 May 2004 | Return made up to 23/04/04; full list of members
|
7 November 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
7 November 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 120 east road london N1 6AA (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 120 east road london N1 6AA (1 page) |
23 April 2003 | Incorporation (17 pages) |
23 April 2003 | Incorporation (17 pages) |