UKBizDB.co.uk

HAYGRAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haygrand Limited. The company was founded 35 years ago and was given the registration number 02359648. The firm's registered office is in LONDON. You can find them at Flat 1 5, Westbere Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAYGRAND LIMITED
Company Number:02359648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1 5, Westbere Road, London, NW2 3SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 5 Westbere Road, London, England, NW2 3SP

Secretary29 July 1994Active
First Floor Flat 5 Westbere Road, London, NW2 3SP

Director-Active
Flat 3, 5, Westbere Road, London, United Kingdom, NW2 3SP

Director29 September 2020Active
Flat 1, 5 Westbere Road, London, England, NW2 3SP

Director-Active
16 Field End Road, Old Eastcote, Pinner, HA5 2QL

Secretary-Active
5 Westbere Road, West Hampstead, London, NW2 3SP

Director29 July 1994Active
Flat 3 5 Westbere Road, London, NW2 3SP

Director15 January 2007Active
Flat 3, 5 Westbere Road, London, United Kingdom, NW2 3SP

Director30 April 2014Active
16 Field End Road, Old Eastcote, Pinner, HA5 2QL

Director-Active

People with Significant Control

Ms Harriet Lucy Leviston
Notified on:29 September 2020
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 5, Westbere Road, London, United Kingdom, NW2 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joffe Myron
Notified on:24 September 2017
Status:Active
Date of birth:July 1983
Nationality:British
Address:Flat 1, 5, London, NW2 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Joffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:Flat 1, 5, London, NW2 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Carolyn Anne Scarlett
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Flat 1, 5, London, NW2 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Philip Divers
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Flat 1, 5, London, NW2 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.