Background WavePink WaveYellow Wave

HAYMILLS CONSTRUCTION LIMITED (00682699)

HAYMILLS CONSTRUCTION LIMITED (00682699) is an active UK company. incorporated on 7 February 1961. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). HAYMILLS CONSTRUCTION LIMITED has been registered for 65 years. Current directors include BRANDON, Julian Andrew, FARRANT, Stephen Ben.

Company Number
00682699
Status
active
Type
ltd
Incorporated
7 February 1961
Age
65 years
Address
14 Red Lion Square, London, WC1R 4QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
BRANDON, Julian Andrew, FARRANT, Stephen Ben
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMILLS CONSTRUCTION LIMITED

HAYMILLS CONSTRUCTION LIMITED is an active company incorporated on 7 February 1961 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). HAYMILLS CONSTRUCTION LIMITED was registered 65 years ago.(SIC: 7499)

Status

active

Active since 65 years ago

Company No

00682699

LTD Company

Age

65 Years

Incorporated 7 February 1961

Size

N/A

Accounts

ARD: 31/3

Overdue

16 years overdue

Last Filed

Made up to 31 March 2008 (18 years ago)
Submitted on 27 January 2009 (17 years ago)
Period: 1 April 2007 - 31 March 2008(13 months)
Type: Dormant

Next Due

Due by 31 January 2010
Period: 1 April 2008 - 31 March 2009

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 9 November 2016
For period ending 26 October 2016

Previous Company Names

KSR LIMITED
From: 28 July 2004To: 8 December 2005
CORRINGWAY CONCLUSIONS LIMITED
From: 28 May 2004To: 28 July 2004
KSR LIMITED
From: 11 December 1995To: 28 May 2004
R.S. KENNEDY AND COMPANY LIMITED
From: 7 February 1961To: 11 December 1995
Contact
Address

14 Red Lion Square London, WC1R 4QF,

Timeline

No significant events found

Capital Table
People

Officers

19

2 Active
17 Resigned

BRANDON, Julian Andrew

Active
Barnbrook Hall, HaverhillCB9 7TF
Born May 1959
Director
Appointed 30 Sept 2003

FARRANT, Stephen Ben

Active
10 Great Oaks, BrentwoodCM13 1AZ
Born March 1954
Director
Appointed 06 Oct 2003

BLUMBERG, Ingrid

Resigned
22 Fir Grove, New MaldenKT3 6RH
Secretary
Appointed 01 Jan 2004
Resigned 13 Aug 2009

BLUMBERG, Ingrid

Resigned
22 Fir Grove, New MaldenKT3 6RH
Secretary
Appointed 01 Dec 1994
Resigned 01 Jun 2001

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Jun 2001
Resigned 31 Dec 2003

MEDWELL, Cedric John

Resigned
5 Hanger Green, LondonW5 3EL
Secretary
Appointed N/A
Resigned 30 Nov 1994

CLARKE, Martin Courtenay

Resigned
91 Bedford Gardens, LondonW8 7EQ
Born January 1941
Director
Appointed 12 May 1997
Resigned 08 Oct 2003

CONNOR, Timothy Michael

Resigned
20 Farningham Road, LondonN17 0PP
Born February 1931
Director
Appointed N/A
Resigned 28 Feb 1994

EVANS, Peter Allen

Resigned
5 Maple Close, WatfordWD2 2DS
Born July 1949
Director
Appointed N/A
Resigned 14 Feb 1995

FEERY, Stephen Joseph

Resigned
131 Chalklands, Bourne EndSL8 5TL
Born January 1956
Director
Appointed 19 Jun 1995
Resigned 30 Sept 2003

GREEN, Simon John

Resigned
40 Avocet Lane, IpswichIP5 7SE
Born February 1956
Director
Appointed N/A
Resigned 31 Mar 1996

HARRISON, Stephen Patrick

Resigned
3 Poplar Road, UxbridgeUB9 4AN
Born September 1952
Director
Appointed 01 Apr 1992
Resigned 31 Mar 1996

HARVEY, Colin David

Resigned
18 Thornhill Road, IpswichIP6 0BJ
Born July 1947
Director
Appointed 01 Nov 1991
Resigned 12 May 1997

ILOTT, John

Resigned
24 Denewood Close, WatfordWD17 4SZ
Born February 1942
Director
Appointed N/A
Resigned 18 Jan 1995

LEWIS, Kenneth Pryce Allard

Resigned
Walnut Tree Cottage, DenhamUB9 5AE
Born April 1924
Director
Appointed N/A
Resigned 31 Oct 1991

LINDEN, Barry

Resigned
61 Tile Kiln Lane, Leverstock GreenHP3 8NW
Born May 1946
Director
Appointed N/A
Resigned 18 Dec 1995

RALPHS, Anthony David

Resigned
36 Hearnes Meadow, BeaconsfieldHP9 2YJ
Born July 1958
Director
Appointed N/A
Resigned 18 Dec 1995

RIX, Stewart Anthony

Resigned
21 The Rutts, WatfordWD2 1LN
Born March 1952
Director
Appointed 19 Jun 1995
Resigned 08 May 1997

THORNTON, Denys

Resigned
8 The Meads, UxbridgeUB8 3NE
Born December 1932
Director
Appointed N/A
Resigned 31 Oct 1991
Fundings
Financials
Latest Activities

Filing History

112

Restoration Order Of Court
29 March 2018
AC92AC92
Gazette Dissolved Compulsory
17 March 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
7 March 2013
AC92AC92
Gazette Dissolved Compulsory
15 June 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
27 January 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
190190
Legacy
30 May 2008
287Change of Registered Office
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
287Change of Registered Office
Accounts With Made Up Date
23 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
8 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 2005
AAAnnual Accounts
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 July 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
14 December 2003
363aAnnual Return
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Legacy
14 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
22 November 2001
363aAnnual Return
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288cChange of Particulars
Legacy
29 December 2000
288cChange of Particulars
Legacy
20 November 2000
363aAnnual Return
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
24 November 1999
363aAnnual Return
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363aAnnual Return
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
2 October 1998
363aAnnual Return
Legacy
2 October 1998
288cChange of Particulars
Legacy
2 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
14 December 1995
403aParticulars of Charge Subject to s859A
Legacy
14 December 1995
403aParticulars of Charge Subject to s859A
Legacy
14 December 1995
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
11 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Legacy
27 June 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Resolution
11 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
21 April 1992
AUDAUD
Legacy
6 April 1992
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
24 July 1991
288288
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
17 April 1990
288288
Legacy
17 April 1990
288288
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Resolution
6 February 1989
RESOLUTIONSResolutions
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
25 January 1988
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
16 October 1987
288288
Legacy
24 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
1 August 1986
288288
Legacy
15 June 1984
363363
Memorandum Articles
11 May 1983
MEM/ARTSMEM/ARTS