HAYFORD LTD

94 Stamford Hill, London, N16 6XS, England
StatusACTIVE
Company No.05171460
CategoryPrivate Limited Company
Incorporated06 Jul 2004
Age19 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

HAYFORD LTD is an active private limited company with number 05171460. It was incorporated 19 years, 10 months, 16 days ago, on 06 July 2004. The company address is 94 Stamford Hill, London, N16 6XS, England.



Company Fillings

Change account reference date company previous shortened

Date: 02 May 2024

Action Date: 03 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-04

New date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2023

Action Date: 04 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-04

Made up date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2022

Action Date: 05 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-05

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 22 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2021

Action Date: 22 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-23

New date: 2020-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2021

Action Date: 23 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-23

Made up date: 2020-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-23

Officer name: Chana Aksler

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mordechi Aksler

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 24 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-09

Officer name: Mr Mordechai Aksler

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mord. Aksler

Change date: 2020-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Old address: 206 High Road London N15 4NP

New address: 94 Stamford Hill London N16 6XS

Change date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 24 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2019

Action Date: 24 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-24

Made up date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 25 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2018

Action Date: 25 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-25

Made up date: 2017-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 26 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2017

Action Date: 26 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-27

New date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 27 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2016

Action Date: 27 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-28

New date: 2015-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 28 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 28 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2014

Action Date: 28 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-28

Made up date: 2013-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2013

Action Date: 29 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-29

Made up date: 2012-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 30 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-30

Documents

View document PDF

Gazette notice compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 30 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2011

Action Date: 30 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-30

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2007

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Address

Type: 287

Description: Registered office changed on 24/05/06 from: 21 moresby road london E5 9LE

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 09/06/05 from: triangle 65-67 stamford hill london N16 5TJ

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 31/03/05 from: 141 a stamford hill london N16 5LG

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 15/07/04 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

"IPPOKRATES" MEDICAL SERVICES LIMITED

KENSINGTON HOUSE KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX

Number:08834169
Status:ACTIVE
Category:Private Limited Company

CHASESIDE RESTAURANT LIMITED

187A HERTFORD ROAD,LONDON,N9 7EP

Number:05548768
Status:ACTIVE
Category:Private Limited Company

EATON PICTURES LIMITED

10 STADIUM COURT,WIRRAL, BROMBOROUGH,CH62 3RP

Number:11627512
Status:ACTIVE
Category:Private Limited Company

N C J RESEARCH SERVICES LTD

47 HARTINGTON ROAD,TWICKENHAM,TW1 3EL

Number:11879176
Status:ACTIVE
Category:Private Limited Company

PC RECRUIT LTD

8 LYLLEYES FIELD DRIVE,BURY ST. EDMUNDS,IP29 5EB

Number:08386990
Status:ACTIVE
Category:Private Limited Company

THE RESINATOR (SUFFOLK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11683199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source