Egham
TW20 8PG
Director Name | Mr Terry David Whooley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Cfo Emea |
Country of Residence | England |
Correspondence Address | Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG |
Secretary Name | Miss Anne Gwynneth Watson |
---|---|
Status | Current |
Appointed | 01 April 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG |
Director Name | Gregory Schreiber |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 13500 Robert Walker Drive Davidson Nc 28036 United States |
Secretary Name | Mamoun Askari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 1 66 Cadogan Square London SW1X 0EA |
Director Name | Stephen Geoffrey Lyon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG |
Director Name | Mr Mark Edward Hardy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Sunnyside Wootton Northamptonshire NN4 6LG |
Director Name | Christopher Martin Lodge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 High Street Killamarsh Sheffield South Yorkshire S21 1BL |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | David Tayeh |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 351 Clinton Street Brooklyn New York 11231 United States |
Director Name | Kevin Charlton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2009) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 49 East 86th Street Apt 4c Ny Ny 10028 United States |
Director Name | Rajay Bagaria |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(6 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 May 2012) |
Role | Investment Banker |
Country of Residence | Usa/ New York |
Correspondence Address | Apollo Management Llp 9 West 57th Street New York 10019 United States |
Director Name | Mr Keith Alan Maib |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American Usa |
Status | Resigned |
Appointed | 23 January 2012(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 24 July 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 11304 Canterbury Court Leawood Kansas 56211 |
Director Name | Mr Gerald Girardi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Apollo Management Ltd 9 West 57th Street New York 10019 |
Director Name | Mr Morland Joseph Copeland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Apollo Management Lp 9 West 57th Street New York 10019 |
Director Name | Mr Stephen Sylvester |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2015) |
Role | Supplier Of Play Spaces |
Country of Residence | United Kingdom |
Correspondence Address | 60 Derwent House Felsted Milton Keynes MK7 8FG |
Director Name | David E Simon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hags.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01784 489100 |
Telephone region | Staines |
Registered Address | Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
17m at £1 | Hags Play Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £181,316 |
Net Worth | -£10,156,181 |
Cash | £67,036 |
Current Liabilities | £3,693,546 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
11 November 2022 | Delivered on: 16 November 2022 Persons entitled: Littlejohn Fund V, L.P. Classification: A registered charge Outstanding |
---|---|
15 November 2013 | Delivered on: 22 November 2013 Persons entitled: Guggenheim Corporate Funding, Llc, as Collateral Agent for Itself and the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 November 2013 | Delivered on: 22 November 2013 Persons entitled: Guggenheim Corporate Funding, Llc, as Collateral Agent for Itself and the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 November 2013 | Delivered on: 22 November 2013 Persons entitled: Guggenheim Corporate Funding, Llc as Security Trustee for Itself and the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 September 2005 | Delivered on: 24 November 2009 Persons entitled: Playpower Inc Classification: Security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Secured assets of staines metal products (group) limited including without limitations its intellectual property rights see image for full details. Outstanding |
7 September 2005 | Delivered on: 17 January 2008 Persons entitled: Playpower, Inc Classification: Security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100,000 ordinary shares of £1.00 each in staines metal products )group) limited. Outstanding |
7 September 2005 | Delivered on: 10 December 2007 Persons entitled: Playpower, Inc. Classification: Security agreement Secured details: All sums due or to become due. Particulars: 1,000,000 (one million) ordinary shares of £0.10 each in smp (playgrounds) limited and 50,000 (fifty thousand ordinary shares of £1.00 each in record (rss) limited. Outstanding |
7 September 2005 | Delivered on: 20 September 2005 Persons entitled: Playpower, Inc Classification: Security agreement Secured details: All monies due or to become due from the company or any of its subsidiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land, investments, plant and machinery, credit balances, insurances, other contracts, intellectual property. See the mortgage charge document for full details. Outstanding |
28 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Group of companies' accounts made up to 31 December 2021 (51 pages) |
5 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
16 November 2022 | Registration of charge 055451440008, created on 11 November 2022 (47 pages) |
28 October 2022 | Satisfaction of charge 2 in full (4 pages) |
28 October 2022 | Satisfaction of charge 1 in full (4 pages) |
28 October 2022 | Satisfaction of charge 4 in full (4 pages) |
28 October 2022 | Satisfaction of charge 3 in full (4 pages) |
7 October 2022 | Cessation of Littlejohn Fund V, Lp as a person with significant control on 7 October 2022 (1 page) |
7 October 2022 | Notification of a person with significant control statement (2 pages) |
27 July 2022 | Satisfaction of charge 055451440005 in full (1 page) |
27 July 2022 | Satisfaction of charge 055451440006 in full (1 page) |
27 July 2022 | Satisfaction of charge 055451440007 in full (1 page) |
5 April 2022 | Termination of appointment of Anne Coleman as a secretary on 1 April 2022 (1 page) |
5 April 2022 | Appointment of Miss Anne Gwynneth Watson as a secretary on 1 April 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
11 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
6 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 31 December 2018 (19 pages) |
28 November 2019 | Termination of appointment of Morland Joseph Copeland as a director on 7 May 2019 (1 page) |
2 April 2019 | Termination of appointment of Stephen Geoffrey Lyon as a director on 31 March 2019 (1 page) |
21 March 2019 | Appointment of Mr Terry Whooley as a director on 21 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 September 2018 | Appointment of Mr Mark Leslie Hoskins as a director on 3 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of David E Simon as a director on 3 September 2018 (1 page) |
24 August 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 December 2017 | Notification of Littlejohn Fund V, Lp as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Notification of Littlejohn Fund V, Lp as a person with significant control on 6 April 2016 (2 pages) |
26 November 2017 | Withdrawal of a person with significant control statement on 26 November 2017 (2 pages) |
26 November 2017 | Cessation of Hags Play Ab as a person with significant control on 24 November 2017 (1 page) |
26 November 2017 | Cessation of Hags Play Ab as a person with significant control on 24 November 2017 (1 page) |
26 November 2017 | Withdrawal of a person with significant control statement on 26 November 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
3 June 2016 | Director's details changed for Stephen Geoffrey Lyon on 23 March 2016 (2 pages) |
3 June 2016 | Director's details changed for Stephen Geoffrey Lyon on 23 March 2016 (2 pages) |
19 November 2015 | Termination of appointment of Stephen Sylvester as a director on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Stephen Sylvester as a director on 18 November 2015 (1 page) |
1 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 July 2015 | Appointment of David E Simon as a director on 23 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Gerald Girardi as a director on 23 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Gerald Girardi as a director on 23 June 2015 (2 pages) |
1 July 2015 | Appointment of David E Simon as a director on 23 June 2015 (3 pages) |
29 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 November 2013 | Registration of charge 055451440007 (81 pages) |
22 November 2013 | Registration of charge 055451440005 (42 pages) |
22 November 2013 | Registration of charge 055451440005 (42 pages) |
22 November 2013 | Registration of charge 055451440006 (80 pages) |
22 November 2013 | Registration of charge 055451440006 (80 pages) |
22 November 2013 | Registration of charge 055451440007 (81 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 July 2013 | Termination of appointment of Mark Hardy as a director (1 page) |
3 July 2013 | Termination of appointment of Mark Hardy as a director (1 page) |
3 July 2013 | Appointment of Mr Stephen Sylvester as a director (2 pages) |
3 July 2013 | Appointment of Mr Stephen Sylvester as a director (2 pages) |
29 November 2012 | Registered office address changed from C/0 Smp (Group) Ltd Thorpe Industrial Estate Ten Acre Lane Thorpe Egham Surrey TW20 8RJ on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from C/0 Smp (Group) Ltd Thorpe Industrial Estate Ten Acre Lane Thorpe Egham Surrey TW20 8RJ on 29 November 2012 (1 page) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Appointment of Mr Morland Joseph Copeland as a director (2 pages) |
11 September 2012 | Appointment of Mr Morland Joseph Copeland as a director (2 pages) |
11 September 2012 | Appointment of Mr Gerald Girardi as a director (2 pages) |
11 September 2012 | Appointment of Mr Gerald Girardi as a director (2 pages) |
4 September 2012 | Termination of appointment of Keith Maib as a director (1 page) |
4 September 2012 | Termination of appointment of Keith Maib as a director (1 page) |
5 June 2012 | Termination of appointment of Rajay Bagaria as a director (1 page) |
5 June 2012 | Termination of appointment of Rajay Bagaria as a director (1 page) |
31 January 2012 | Appointment of Mr Keith Alan Maib as a director (2 pages) |
31 January 2012 | Appointment of Mr Keith Alan Maib as a director (2 pages) |
30 January 2012 | Termination of appointment of Gregory Schreiber as a director (1 page) |
30 January 2012 | Termination of appointment of Gregory Schreiber as a director (1 page) |
18 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
18 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
6 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Appointment of Rajay Bagaria as a director (2 pages) |
21 September 2011 | Appointment of Rajay Bagaria as a director (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
29 June 2011 | Termination of appointment of David Tayeh as a director (1 page) |
29 June 2011 | Termination of appointment of David Tayeh as a director (1 page) |
10 November 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
10 November 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Termination of appointment of Christopher Lodge as a director (1 page) |
11 June 2010 | Termination of appointment of Christopher Lodge as a director (1 page) |
24 November 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages) |
24 November 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
17 September 2009 | Appointment terminated director kevin charlton (1 page) |
17 September 2009 | Appointment terminated director kevin charlton (1 page) |
17 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
9 October 2008 | Return made up to 24/08/08; full list of members (5 pages) |
9 October 2008 | Return made up to 24/08/08; full list of members (5 pages) |
17 January 2008 | Particulars of property mortgage/charge (6 pages) |
17 January 2008 | Particulars of property mortgage/charge (6 pages) |
9 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Auditor's resignation (1 page) |
10 December 2007 | Particulars of property mortgage/charge (6 pages) |
10 December 2007 | Particulars of property mortgage/charge (6 pages) |
1 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
1 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
25 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
12 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
12 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
29 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
29 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
20 September 2005 | Particulars of mortgage/charge (16 pages) |
20 September 2005 | Particulars of mortgage/charge (16 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Incorporation (20 pages) |
24 August 2005 | Incorporation (20 pages) |