About

Registered Number: 00533731
Date of Incorporation: 26/05/1954 (69 years and 10 months ago)
Company Status: Active
Registered Address: 8a Weir Road, London, SW12 0GT,

 

Hayman Distillers Ltd was founded on 26 May 1954 and are based in London. We do not know the number of employees at this company. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 13 June 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 13 December 2012
AD01 - Change of registered office address 31 August 2012
AR01 - Annual Return 28 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2012
TM01 - Termination of appointment of director 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 12 January 2010
AD01 - Change of registered office address 04 January 2010
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2009
353 - Register of members 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 17 September 2001
287 - Change in situation or address of Registered Office 14 August 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
363s - Annual Return 23 May 2001
287 - Change in situation or address of Registered Office 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
225 - Change of Accounting Reference Date 24 October 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 30 June 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 23 May 1996
RESOLUTIONS - N/A 15 June 1995
AA - Annual Accounts 15 June 1995
363s - Annual Return 18 May 1995
395 - Particulars of a mortgage or charge 29 December 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 15 July 1992
287 - Change in situation or address of Registered Office 26 February 1992
CERTNM - Change of name certificate 30 December 1991
CERTNM - Change of name certificate 30 December 1991
AA - Annual Accounts 05 June 1991
363b - Annual Return 05 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 10 May 1990
CERTNM - Change of name certificate 31 October 1989
CERTNM - Change of name certificate 17 July 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1989
AUD - Auditor's letter of resignation 07 December 1988
288 - N/A 06 December 1988
CERTNM - Change of name certificate 01 December 1988
287 - Change in situation or address of Registered Office 28 November 1988
395 - Particulars of a mortgage or charge 21 November 1988
MEM/ARTS - N/A 12 October 1988
363 - Annual Return 11 October 1988
RESOLUTIONS - N/A 10 October 1988
288 - N/A 10 October 1988
CERTNM - Change of name certificate 06 October 1988
AA - Annual Accounts 09 September 1988
288 - N/A 13 November 1987
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
MISC - Miscellaneous document 26 May 1954

Mortgages & Charges

Description Date Status Charge by
Charge 19 December 1994 Fully Satisfied

N/A

Legal charge 17 November 1988 Fully Satisfied

N/A

Fixed and floating charge 17 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.