About

Registered Number: 08239750
Date of Incorporation: 04/10/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: 123 Victoria Street, London, SW1E 6DE,

 

Founded in 2012, Hayden 1 Ltd are based in London, it has a status of "Active". This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAUTER, Michael 21 November 2012 31 August 2015 1

Filing History

Document Type Date
RP04CS01 - N/A 06 July 2020
RESOLUTIONS - N/A 22 June 2020
MA - Memorandum and Articles 22 June 2020
CS01 - N/A 10 June 2020
RESOLUTIONS - N/A 27 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AP01 - Appointment of director 26 May 2020
AA - Annual Accounts 18 March 2020
TM01 - Termination of appointment of director 03 March 2020
RESOLUTIONS - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
SH01 - Return of Allotment of shares 21 November 2019
AD01 - Change of registered office address 07 November 2019
CS01 - N/A 09 October 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 11 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 01 October 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 06 October 2017
MR01 - N/A 03 August 2017
MR01 - N/A 10 May 2017
AD01 - Change of registered office address 07 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 17 December 2015
SH01 - Return of Allotment of shares 19 October 2015
SH01 - Return of Allotment of shares 19 October 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 05 January 2015
AD01 - Change of registered office address 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
SH01 - Return of Allotment of shares 28 November 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 16 April 2014
RESOLUTIONS - N/A 04 February 2014
AR01 - Annual Return 31 October 2013
AA01 - Change of accounting reference date 15 July 2013
SH01 - Return of Allotment of shares 03 June 2013
RESOLUTIONS - N/A 18 March 2013
AD01 - Change of registered office address 20 February 2013
RESOLUTIONS - N/A 03 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2012
SH08 - Notice of name or other designation of class of shares 03 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 December 2012
SH01 - Return of Allotment of shares 03 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AP03 - Appointment of secretary 03 December 2012
AD01 - Change of registered office address 03 December 2012
CERTNM - Change of name certificate 29 November 2012
CONNOT - N/A 29 November 2012
TM01 - Termination of appointment of director 14 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
CERTNM - Change of name certificate 29 October 2012
CONNOT - N/A 29 October 2012
AD01 - Change of registered office address 29 October 2012
NEWINC - New incorporation documents 04 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Fully Satisfied

N/A

A registered charge 01 August 2017 Fully Satisfied

N/A

A registered charge 21 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.