About

Registered Number: 01984052
Date of Incorporation: 30/01/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: Shackleton House, 4 Battlebridge Lane, London Bridge City, London, SE1 2HX

 

Having been setup in 1986, Hays Galleria Ltd has its registered office in London Bridge City, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Curtis, Heather Anne, Corner, Stephen Donald, Pearson, Rodney Nigel, Clifford, Anthony Laurence are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Anthony Laurence 28 April 1995 10 November 2006 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Heather Anne 26 August 2015 - 1
CORNER, Stephen Donald 31 March 2011 01 September 2014 1
PEARSON, Rodney Nigel 01 September 2014 26 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 05 January 2018
CH01 - Change of particulars for director 26 July 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 30 January 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 30 March 2016
CH01 - Change of particulars for director 08 March 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 20 October 2015
TM02 - Termination of appointment of secretary 28 August 2015
AP03 - Appointment of secretary 28 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 21 January 2015
AP03 - Appointment of secretary 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 15 January 2014
CH03 - Change of particulars for secretary 30 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 January 2013
AA01 - Change of accounting reference date 08 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 09 January 2012
CERTNM - Change of name certificate 28 July 2011
CONNOT - N/A 28 July 2011
AA - Annual Accounts 26 July 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM02 - Termination of appointment of secretary 11 April 2011
AP03 - Appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 09 November 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 05 December 2002
AUD - Auditor's letter of resignation 02 July 2002
MISC - Miscellaneous document 29 June 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 29 January 2001
225 - Change of Accounting Reference Date 30 October 2000
AA - Annual Accounts 31 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 28 January 1999
CERTNM - Change of name certificate 26 January 1999
287 - Change in situation or address of Registered Office 08 July 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 07 April 1997
363s - Annual Return 30 January 1997
363s - Annual Return 04 February 1996
AA - Annual Accounts 22 December 1995
288 - N/A 05 May 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 September 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 03 March 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 26 April 1992
363a - Annual Return 16 February 1992
288 - N/A 08 October 1991
363a - Annual Return 05 March 1991
RESOLUTIONS - N/A 04 January 1991
AA - Annual Accounts 17 December 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 29 November 1988
MEM/ARTS - N/A 23 February 1988
RESOLUTIONS - N/A 12 February 1988
RESOLUTIONS - N/A 12 February 1988
RESOLUTIONS - N/A 12 February 1988
RESOLUTIONS - N/A 12 February 1988
PUC 2 - N/A 11 February 1988
RESOLUTIONS - N/A 27 January 1988
RESOLUTIONS - N/A 27 January 1988
RESOLUTIONS - N/A 27 January 1988
RESOLUTIONS - N/A 27 January 1988
123 - Notice of increase in nominal capital 27 January 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
RESOLUTIONS - N/A 05 August 1987
GAZ(U) - N/A 03 July 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1986
CERTNM - Change of name certificate 27 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.