About

Registered Number: 08226902
Date of Incorporation: 25/09/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 123 Victoria Street, London, SW1E 6DE,

 

Hayden 3 Ltd was registered on 25 September 2012 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Mike 21 November 2012 05 December 2014 1
Secretary Name Appointed Resigned Total Appointments
CAUTER, Michael 21 November 2012 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
RESOLUTIONS - N/A 27 May 2020
AP01 - Appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 19 March 2020
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 19 February 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 15 February 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 09 October 2017
MR01 - N/A 03 August 2017
MA - Memorandum and Articles 15 June 2017
CS01 - N/A 17 February 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 22 February 2016
RP04 - N/A 24 November 2015
RP04 - N/A 24 November 2015
RP04 - N/A 24 November 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 10 March 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
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 October 2013
AA01 - Change of accounting reference date 15 July 2013
SH01 - Return of Allotment of shares 03 June 2013
RESOLUTIONS - N/A 19 March 2013
AD01 - Change of registered office address 20 February 2013
RESOLUTIONS - N/A 03 December 2012
AP01 - Appointment of director 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
TM01 - Termination of appointment of director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AP03 - Appointment of secretary 03 December 2012
AD01 - Change of registered office address 03 December 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
AD01 - Change of registered office address 29 October 2012
CERTNM - Change of name certificate 25 October 2012
CONNOT - N/A 25 October 2012
NEWINC - New incorporation documents 25 September 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

Standard Industrial Classification (SIC)

No SIC found.