Company NameHayes Davidson Limited
DirectorMary Catherine Healy
Company StatusActive
Company Number07194384
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Previous NameFairfax Shelfco 315 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Mary Catherine Healy
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed28 August 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio A 21 Conduit Place
London
W2 1HS
Director NameMr Alan Hayes Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio A 21 Conduit Place
London
W2 1HS

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Alan Hayes Davidson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

26 March 2024Director's details changed for Ms Mary Catherine Healy on 25 March 2024 (2 pages)
25 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
25 March 2024Cessation of Alan Hayes Davidson as a person with significant control on 21 June 2021 (1 page)
25 March 2024Notification of Hayes Davidson (London) Trustee Limited as a person with significant control on 21 June 2021 (2 pages)
25 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
21 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
19 October 2018Appointment of Ms Mary Catherine Healy as a director on 28 August 2018 (2 pages)
19 October 2018Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
27 February 2018Director's details changed for Mr Alan Hayes Davidson on 27 February 2018 (2 pages)
27 February 2018Change of details for Mr Alan Hayes Davidson as a person with significant control on 27 February 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Registered 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 2017Registered 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)
20 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Director's details changed for Mr Alan Hayes Davidson on 17 March 2016 (2 pages)
26 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Director's details changed for Mr Alan Hayes Davidson on 17 March 2016 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Alan Hayes Davidson on 1 January 2015 (2 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Director's details changed for Mr Alan Hayes Davidson on 1 January 2015 (2 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Director's details changed for Mr Alan Hayes Davidson on 1 January 2015 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Mr Alan Hayes Davidson on 17 March 2012 (2 pages)
14 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Mr Alan Hayes Davidson on 17 March 2012 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 April 2011Director's details changed for Alan Hayes Davidson on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Alan Hayes Davidson on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Alan Hayes Davidson on 1 January 2011 (2 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
2 July 2010Company name changed fairfax shelfco 315 LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
2 July 2010Company name changed fairfax shelfco 315 LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Change of name notice (2 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)