About

Registered Number: 02936069
Date of Incorporation: 07/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Having been setup in 1994, Hayrish Ltd are based in Camberley, Surrey. There are 9 directors listed for Hayrish Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.