Having been setup in 1994, Hayrish Ltd are based in Camberley, Surrey. There are 9 directors listed for Hayrish Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALTON, Gillian | 12 August 2011 | - | 1 |
WALTON, William George | 07 June 1994 | - | 1 |
CALLAN, Stanley | 16 January 1997 | 09 August 2005 | 1 |
DAVIES, Anthony | 07 June 1994 | 04 February 1997 | 1 |
HASTINGS, Stuart Laurence | 07 June 1994 | 16 January 1997 | 1 |
JUDGE, David John | 21 March 2003 | 12 August 2005 | 1 |
PAGE, Terence Robert | 09 October 1996 | 03 March 1997 | 1 |
PAPADOPOULOS, Jean Gladys | 21 March 2003 | 24 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIS, Eileen Grace | 07 June 1994 | 01 October 1999 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 23 September 2020 | |
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 04 September 2019 | |
PSC05 - N/A | 22 August 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 23 August 2018 | |
PSC05 - N/A | 23 August 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 21 February 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AP01 - Appointment of director | 12 August 2011 | |
CH01 - Change of particulars for director | 12 August 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 24 August 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 09 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
395 - Particulars of a mortgage or charge | 14 May 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 17 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2008 | |
AA - Annual Accounts | 17 March 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363s - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 22 March 2006 | |
363s - Annual Return | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 02 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2004 | |
AA - Annual Accounts | 29 April 2004 | |
CERTNM - Change of name certificate | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
363s - Annual Return | 06 September 2003 | |
AA - Annual Accounts | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 02 May 2002 | |
AA - Annual Accounts | 26 January 2002 | |
363s - Annual Return | 21 August 2001 | |
363s - Annual Return | 09 November 2000 | |
CERTNM - Change of name certificate | 30 August 2000 | |
AA - Annual Accounts | 30 June 2000 | |
CERTNM - Change of name certificate | 15 June 2000 | |
AA - Annual Accounts | 12 November 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1999 | |
363s - Annual Return | 02 September 1999 | |
363s - Annual Return | 24 August 1998 | |
AA - Annual Accounts | 06 May 1998 | |
287 - Change in situation or address of Registered Office | 12 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1998 | |
363s - Annual Return | 25 September 1997 | |
AA - Annual Accounts | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 16 April 1997 | |
288b - Notice of resignation of directors or secretaries | 19 February 1997 | |
288b - Notice of resignation of directors or secretaries | 19 February 1997 | |
288a - Notice of appointment of directors or secretaries | 05 February 1997 | |
288a - Notice of appointment of directors or secretaries | 12 November 1996 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 09 February 1996 | |
RESOLUTIONS - N/A | 11 January 1996 | |
363a - Annual Return | 29 August 1995 | |
287 - Change in situation or address of Registered Office | 23 August 1995 | |
288 - N/A | 23 August 1995 | |
288 - N/A | 23 August 1995 | |
288 - N/A | 23 August 1995 | |
288 - N/A | 23 August 1995 | |
287 - Change in situation or address of Registered Office | 21 August 1995 | |
CERTNM - Change of name certificate | 15 June 1994 | |
CERTNM - Change of name certificate | 15 June 1994 | |
NEWINC - New incorporation documents | 07 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2020 | Outstanding |
N/A |
Legal charge | 23 April 2009 | Outstanding |
N/A |
Legal charge | 18 October 2003 | Outstanding |
N/A |