London
EC4R 1AG
Director Name | Mr Jeremy Royston Beard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 August 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Alastair John McDonald |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lagg Cottage Culmer Lane Wormley Godalming Surrey GU8 5SP |
Director Name | Mr Bernard Anthony Watson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Ian Cliffe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(11 years after company formation) |
Appointment Duration | 4 years (resigned 29 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | haysmacintyre.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Haysmacintyre Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2023 | Application to strike the company off the register (3 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
16 May 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Ian Cliffe as a director on 29 April 2020 (1 page) |
1 May 2020 | Appointment of Mr Jeremy Royston Beard as a director on 29 April 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
7 June 2019 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
22 January 2018 | Change of details for Haysmacintyre Holdings Limited as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
13 November 2017 | Director's details changed for Ian Cliffe on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Simon Christopher Wilks on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ian Cliffe on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Simon Christopher Wilks on 13 November 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 June 2016 | Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages) |
10 June 2016 | Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page) |
10 June 2016 | Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages) |
10 June 2016 | Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page) |
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Simon Christopher Wilks on 30 September 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Simon Christopher Wilks on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
23 January 2009 | Director appointed simon christopher wilks (3 pages) |
23 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
23 January 2009 | Director appointed simon christopher wilks (3 pages) |
23 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
2 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
15 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | New director appointed (3 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (15 pages) |
1 April 2005 | Incorporation (15 pages) |