About

Registered Number: 05008367
Date of Incorporation: 07/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 40 Chamberlayne Road, Kensal Rise, London, NW10 3JE

 

Based in London, Hayes Finance Ltd was registered on 07 January 2004, it's status is listed as "Active". The companies director is listed as Hayes, Kieran James in the Companies House registry. We don't currently know the number of employees at Hayes Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Kieran James 07 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 26 January 2009
CERTNM - Change of name certificate 05 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 14 November 2005
225 - Change of Accounting Reference Date 24 June 2005
363s - Annual Return 24 January 2005
395 - Particulars of a mortgage or charge 26 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2004 Fully Satisfied

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.