This company is commonly known as Wayhazel Nominees Limited. The company was founded 39 years ago and was given the registration number 01914875. The firm's registered office is in LONDON. You can find them at 207 Sloane Street, , London, . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | WAYHAZEL NOMINEES LIMITED |
---|---|---|
Company Number | : | 01914875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 207 Sloane Street, London, SW1X 9QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
207, Sloane Street, London, SW1X 9QX | Secretary | 06 April 2018 | Active |
207, Sloane Street, London, SW1X 9QX | Director | 06 April 2018 | Active |
207, Sloane Street, London, SW1X 9QX | Director | 01 September 2018 | Active |
Bridleway House, Palestine Road, Palestine, SP11 7EN | Secretary | 01 April 2002 | Active |
207, Sloane Street, London, SW1X 9QX | Secretary | 01 June 2004 | Active |
154 Court Lane, Dulwich, London, SE21 7EB | Secretary | - | Active |
207, Sloane Street, London, United Kingdom, SW1X 9QX | Director | 28 February 1998 | Active |
4 Calcot Court, Calcot, Reading, RG3 5RW | Director | - | Active |
North Munstead Stud Farm, North Munstead Lane, Godalming, GU8 4AX | Director | - | Active |
52 Pentney Road, London, SW12 0NY | Director | 01 August 1993 | Active |
2 Middleton Place, Langham Street, London, W1W 7TA | Director | 30 September 1996 | Active |
37 Cranmer Court, London, SW3 3HW | Director | - | Active |
207 Sloane Street, London, SW1X 9QX | Director | 01 April 2002 | Active |
Meadow House Coneyhurst Lane, Ewhurst, Cranleigh, GU6 7PL | Director | - | Active |
Arun House Denne Road, Horsham, RH12 1JF | Director | - | Active |
207, Sloane Street, London, SW1X 9QX | Director | 01 June 2014 | Active |
154 Court Lane, Dulwich, London, SE21 7EB | Director | - | Active |
The Ruler's Office H.H. The Ruler's Court Dubai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Dubai, United Arab Emirates |
Address | : | -, -, -, Dubai, United Arab Emirates, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Officers | Appoint person secretary company with name date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Accounts | Accounts with accounts type small. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type full. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.