Company NameHaygarth Group Limited
Company StatusActive
Company Number06692583
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Previous NamesFabricorn Limited and Haygarth Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarcus Oliver Sandwith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(3 weeks, 3 days after company formation)
Appointment Duration15 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House
28-31 High Street, Wimbledon Village
London
SW19 5BY
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed30 May 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMrs Charlotte Eleanor Ward
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(15 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressHaygarth House
28-31 High Street, Wimbledon Village
London
SW19 5BY
Director NameSophie Jane Clare Daranyi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(1 day after company formation)
Appointment Duration9 years (resigned 29 September 2017)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
London
SW19 5BY
Secretary NameMr Timothy Keats Urling Clark
NationalityBritish
StatusResigned
Appointed10 September 2008(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMrs Caron Alexandra Lloyd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 08 December 2008)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 2 Abermead House
Glamorgan Road
Hampton Wick
London
KT1 4HP
Director NameMr Timothy Keats Urling Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 weeks, 3 days after company formation)
Appointment Duration9 years, 12 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
London
SW19 5BY
Director NameDamian Nicholas Charles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2017)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
London
SW19 5BY
Director NameMs Jessica Watters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2015)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
London
SW19 5BY
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr Alan James McWalter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Martineau Close
New Road
Esher
Surrey
KT10 9PW
Director NameMr Jonathan Richard Fricker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address104 Canberra Road
Charlton
London
SE7 8PE
Director NameMr Martin Steel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2010)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Minster 19 Quarter Mile Road
Godalming
Surrey
GU7 1TG
Director NameMr Robert Horvath
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2014(5 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 July 2014)
RoleCeo And Chairman Of Rapp
Country of ResidenceUnited States
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Brian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2017)
RolePresident, Crm
Country of ResidenceUnited States
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMr Dennis Paul Gillespie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2 90-100 Southwark Street
London
SE1 0SW
Director NameMr Marco Scognamiglio
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Riverside Manbre Road
London
W6 9WA
Director NameMr James Benedict Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA
Director NameMr Michael Gregory Barlow
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2017(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA
Director NameMr Dominic Mark Nagy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA
Director NameMr Mark Alan Watkins
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(10 years after company formation)
Appointment Duration5 years (resigned 06 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHaygarth House
28-31 High Street, Wimbledon Village
London
SW19 5BY
Director NameMr Joseph Robert Paolino Iii
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2020(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 08 October 2020)
RoleChief Operating Officer, Ddb Europe Limited
Country of ResidenceEngland
Correspondence Address12 Bishop's Bridge Road
London
W2 6AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehaygarth.co.uk
Email address[email protected]
Telephone020 89713300
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

76.4k at £35Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,396,409
Gross Profit£10,107,075
Net Worth£2,119,832
Cash£3,333
Current Liabilities£3,727,923

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

29 January 2009Delivered on: 31 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
16 October 2023Appointment of Mrs Charlotte Eleanor Ward as a director on 6 October 2023 (2 pages)
6 October 2023Termination of appointment of Mark Alan Watkins as a director on 6 October 2023 (1 page)
23 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
23 June 2023Cessation of Das Uk Investments Limited as a person with significant control on 23 November 2022 (1 page)
17 January 2023Notification of Das Emea Investments Limited as a person with significant control on 23 November 2022 (2 pages)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (31 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (28 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
15 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
15 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
29 October 2020Appointment of Mr John Martin William Betts as a director on 27 October 2020 (2 pages)
16 October 2020Termination of appointment of Joseph Robert Paolino Iii as a director on 8 October 2020 (1 page)
15 October 2020Termination of appointment of Dominic Mark Nagy as a director on 8 October 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Michael Gregory Barlow as a director on 6 January 2020 (1 page)
7 January 2020Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (6 pages)
30 April 2019Termination of appointment of James Benedict Patrick Murphy as a director on 23 April 2019 (1 page)
18 March 2019Change of details for Das Uk Investments Limited as a person with significant control on 24 October 2018 (2 pages)
7 December 2018Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
7 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages)
1 October 2018Appointment of Mr Mark Alan Watkins as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Timothy Keats Urling Clark as a director on 30 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
22 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-22
(2 pages)
22 August 2018Change of name notice (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
1 December 2017Auditor's resignation (2 pages)
1 December 2017Auditor's resignation (2 pages)
29 September 2017Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page)
25 August 2017Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages)
25 August 2017Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages)
25 August 2017Director's details changed for Marcus Oliver Sandwith on 12 June 2014 (3 pages)
25 August 2017Director's details changed for Marcus Oliver Sandwith on 12 June 2014 (3 pages)
17 July 2017Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
16 May 2017Appointment of Mr James Benedict Patrick Murphy as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr James Benedict Patrick Murphy as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Michael Gregory Barlow as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Michael Gregory Barlow as a director on 11 May 2017 (2 pages)
15 May 2017Appointment of Mr Dominic Mark Nagy as a director on 11 May 2017 (2 pages)
15 May 2017Appointment of Mr Dominic Mark Nagy as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Dennis Paul Gillespie as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Marco Scognamiglio as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Dennis Paul Gillespie as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Brian William Curran as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Brian William Curran as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Marco Scognamiglio as a director on 11 May 2017 (1 page)
2 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
28 February 2017Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017 (1 page)
10 October 2016Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
21 June 2016Director's details changed for Mr Dennis Paul Gillespie on 1 January 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,672,250
(9 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,672,250
(9 pages)
21 June 2016Director's details changed for Mr Dennis Paul Gillespie on 1 January 2016 (2 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
9 September 2015Director's details changed for Mr Marco Scognamiglio on 1 September 2015 (2 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,672,250
(9 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,672,250
(9 pages)
9 September 2015Director's details changed for Mr Marco Scognamiglio on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Marco Scognamiglio on 1 September 2015 (2 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,672,250
(9 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
13 May 2015Termination of appointment of Jessica Watters as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of Jessica Watters as a director on 30 April 2015 (1 page)
9 March 2015Auditor's resignation (1 page)
9 March 2015Auditor's resignation (1 page)
9 September 2014Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Jessica Watters on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,672,250
(12 pages)
9 September 2014Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,672,250
(12 pages)
9 September 2014Director's details changed for Jessica Watters on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Jessica Watters on 1 January 2014 (2 pages)
9 September 2014Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,672,250
(12 pages)
19 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
18 August 2014Appointment of Mr Marco Scognamiglio as a director on 9 July 2014 (2 pages)
18 August 2014Appointment of Mr Marco Scognamiglio as a director on 9 July 2014 (2 pages)
18 August 2014Appointment of Mr Marco Scognamiglio as a director on 9 July 2014 (2 pages)
12 August 2014Termination of appointment of Robert Horvath as a director on 9 July 2014 (1 page)
12 August 2014Termination of appointment of Robert Horvath as a director on 9 July 2014 (1 page)
12 August 2014Termination of appointment of Robert Horvath as a director on 9 July 2014 (1 page)
11 August 2014Appointment of Mr Robert Horvath as a director on 30 May 2014 (2 pages)
11 August 2014Appointment of Mr Robert Horvath as a director on 30 May 2014 (2 pages)
8 August 2014Termination of appointment of Jonathan Richard Fricker as a director on 30 May 2014 (1 page)
8 August 2014Termination of appointment of Alan James Mcwalter as a director on 30 May 2014 (1 page)
8 August 2014Appointment of Mr Dennis Paul Gillespie as a director on 30 May 2014 (2 pages)
8 August 2014Termination of appointment of Stephen John Michael Morris as a director on 30 May 2014 (1 page)
8 August 2014Appointment of Mr Dennis Paul Gillespie as a director on 30 May 2014 (2 pages)
8 August 2014Termination of appointment of Stephen John Michael Morris as a director on 30 May 2014 (1 page)
8 August 2014Termination of appointment of Alan James Mcwalter as a director on 30 May 2014 (1 page)
8 August 2014Termination of appointment of Jonathan Richard Fricker as a director on 30 May 2014 (1 page)
19 June 2014Appointment of Mr Brian William Curran as a director (2 pages)
19 June 2014Termination of appointment of Timothy Clark as a secretary (1 page)
19 June 2014Appointment of Mrs Sally-Ann Bray as a secretary (2 pages)
19 June 2014Termination of appointment of Timothy Clark as a secretary (1 page)
19 June 2014Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY on 19 June 2014 (1 page)
19 June 2014Appointment of Mrs Sally-Ann Bray as a secretary (2 pages)
19 June 2014Appointment of Mr Brian William Curran as a director (2 pages)
19 June 2014Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY on 19 June 2014 (1 page)
16 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,672,250.00
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,672,250.00
(4 pages)
12 June 2014Change of share class name or designation (2 pages)
12 June 2014Particulars of variation of rights attached to shares (2 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 June 2014Change of share class name or designation (2 pages)
12 June 2014Particulars of variation of rights attached to shares (2 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
4 October 2013Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (13 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (13 pages)
4 October 2013Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages)
4 October 2013Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (13 pages)
21 August 2013Purchase of own shares. (3 pages)
21 August 2013Purchase of own shares. (3 pages)
16 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2013Cancellation of shares. Statement of capital on 16 August 2013
  • GBP 2,598,750
(4 pages)
16 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2013Cancellation of shares. Statement of capital on 16 August 2013
  • GBP 2,598,750
(4 pages)
7 May 2013Particulars of variation of rights attached to shares (2 pages)
7 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2013Particulars of variation of rights attached to shares (2 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
1 October 2012Director's details changed for Marcus Oliver Sandwith on 1 August 2012 (2 pages)
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (13 pages)
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (13 pages)
1 October 2012Director's details changed for Marcus Oliver Sandwith on 1 August 2012 (2 pages)
1 October 2012Director's details changed for Marcus Oliver Sandwith on 1 August 2012 (2 pages)
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (13 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
26 January 2012Resolutions
  • RES13 ‐ Transfer of all haygarth holdings LTD shares 08/12/2011
(3 pages)
26 January 2012Resolutions
  • RES13 ‐ Transfer of all haygarth holdings LTD shares 08/12/2011
(3 pages)
11 January 2012Particulars of variation of rights attached to shares (2 pages)
11 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2012Particulars of variation of rights attached to shares (2 pages)
11 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
13 September 2011Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages)
13 September 2011Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages)
13 September 2011Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2011Memorandum and Articles of Association (23 pages)
3 June 2011Memorandum and Articles of Association (23 pages)
24 March 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
24 March 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
6 October 2010Director's details changed for Jonathan Richard Fricher on 9 September 2010 (2 pages)
6 October 2010Director's details changed for Jonathan Richard Fricher on 9 September 2010 (2 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
6 October 2010Director's details changed for Jonathan Richard Fricher on 9 September 2010 (2 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
11 June 2010Termination of appointment of Martin Steel as a director (1 page)
11 June 2010Termination of appointment of Martin Steel as a director (1 page)
13 January 2010Resolutions
  • RES13 ‐ Authority to acquire share cap 23/12/2009
(1 page)
13 January 2010Resolutions
  • RES13 ‐ Authority to acquire share cap 23/12/2009
(1 page)
17 November 2009Memorandum and Articles of Association (23 pages)
17 November 2009Memorandum and Articles of Association (23 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
30 October 2009Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page)
30 October 2009Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page)
28 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (6 pages)
17 October 2009Statement of capital following an allotment of shares on 3 October 2008
  • GBP 2,773,716
(4 pages)
17 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 3 October 2008
  • GBP 2,773,716
(4 pages)
17 October 2009Statement of affairs (22 pages)
17 October 2009Statement of capital following an allotment of shares on 3 October 2008
  • GBP 2,773,716
(4 pages)
17 October 2009Form 123 dated 03/10/08 increase of £2912750 over £1000 (2 pages)
17 October 2009Form 123 dated 03/10/08 increase of £2912750 over £1000 (2 pages)
17 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation
(2 pages)
17 October 2009Statement of affairs (22 pages)
18 February 2009Appointment terminated director caron lloyd (1 page)
18 February 2009Appointment terminated director caron lloyd (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 January 2009Gbp nc 1000/2913750\03/10/08 (1 page)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2009Ad 03/10/08\gbp si 34@1=34\gbp ic 1/35\ (2 pages)
21 January 2009Ad 03/10/08\gbp si 34@1=34\gbp ic 1/35\ (2 pages)
21 January 2009Gbp nc 1000/2913750\03/10/08 (1 page)
19 January 2009Director appointed jessica watters (1 page)
19 January 2009Director appointed caron alexandra lloyd (2 pages)
19 January 2009Director appointed timothy keats urling clark (2 pages)
19 January 2009Director appointed marcus oliver sandwith (1 page)
19 January 2009Director appointed timothy keats urling clark (2 pages)
19 January 2009Director appointed stephen john michael morris (2 pages)
19 January 2009Director appointed damian nicholas charles (2 pages)
19 January 2009Director appointed jonathan richard fricher (2 pages)
19 January 2009Director appointed damian nicholas charles (2 pages)
19 January 2009Director appointed martin steel (1 page)
19 January 2009Director appointed alan james mcwalter (2 pages)
19 January 2009Director appointed stephen john michael morris (2 pages)
19 January 2009Director appointed caron alexandra lloyd (2 pages)
19 January 2009Director appointed jonathan richard fricher (2 pages)
19 January 2009Director appointed jessica watters (1 page)
19 January 2009Director appointed marcus oliver sandwith (1 page)
19 January 2009Director appointed alan james mcwalter (2 pages)
19 January 2009Director appointed martin steel (1 page)
15 January 2009Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
15 January 2009Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
15 January 2009Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
15 January 2009Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
7 October 2008Secretary appointed timothy keats urling clark (4 pages)
7 October 2008Secretary appointed timothy keats urling clark (4 pages)
16 September 2008Company name changed fabricorn LIMITED\certificate issued on 18/09/08 (2 pages)
16 September 2008Company name changed fabricorn LIMITED\certificate issued on 18/09/08 (2 pages)
11 September 2008Registered office changed on 11/09/2008 from 6-8 underwood street london N1 7JQ (1 page)
11 September 2008Registered office changed on 11/09/2008 from 6-8 underwood street london N1 7JQ (1 page)
9 September 2008Incorporation (19 pages)
9 September 2008Incorporation (19 pages)