Company Information for DENNIS & HAYES LIMITED
56 PARKWAY, LONDON, NW1 7AH,
|
Company Registration Number
02641732
Private Limited Company
Active |
Company Name | |
---|---|
DENNIS & HAYES LIMITED | |
Legal Registered Office | |
56 PARKWAY LONDON NW1 7AH Other companies in NW1 | |
Company Number | 02641732 | |
---|---|---|
Company ID Number | 02641732 | |
Date formed | 1991-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB577823887 |
Last Datalog update: | 2024-07-05 15:33:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN CHARLES LEIGHTON MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HGR SECRETARIES LIMITED |
Company Secretary | ||
HGR SECRETARIES LIMITED |
Company Secretary | ||
NIGEL FRANK DENNIS |
Company Secretary | ||
AHMED AL SAMARRAI |
Director | ||
NIGEL FRANK DENNIS |
Director | ||
NADIA HAYES |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CHARLES LEIGHTON MITCHELL | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Charles Leighton Mitchell on 2015-06-29 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HGR SECRETARIES LIMITED | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/13 FROM 12-15 Hanger Green Ealing London Greater London W5 3AY England | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES LEIGHTON MITCHELL / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES LEIGHTON MITCHELL / 13/11/2011 | |
CH01 | Director's details changed for Mr Martin Charles Leighton Mitchell on 2011-11-13 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12-15 HANGER GREEN EALING LONDON W5 3AY UNITED KINGDOM | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED HGR SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HGR SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 12-15 HANGER GREEN LONDON W5 3AY | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED HGR SECRETARIES LIMITED | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | £ NC 100/200 06/04/01 | |
123 | £ NC 200/300 06/04/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 06/04/01 | |
88(2)R | AD 06/04/01--------- £ SI 100@1 | |
88(2)R | AD 06/04/01--------- £ SI 100@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due After One Year | 2012-08-31 | £ 2,816 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 2,816 |
Creditors Due After One Year | 2011-08-31 | £ 7,540 |
Creditors Due Within One Year | 2013-08-31 | £ 48,423 |
Creditors Due Within One Year | 2012-08-31 | £ 55,291 |
Creditors Due Within One Year | 2012-08-31 | £ 55,291 |
Creditors Due Within One Year | 2011-08-31 | £ 75,636 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENNIS & HAYES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 21,560 |
Cash Bank In Hand | 2012-08-31 | £ 17,522 |
Cash Bank In Hand | 2012-08-31 | £ 17,522 |
Cash Bank In Hand | 2011-08-31 | £ 19,561 |
Current Assets | 2013-08-31 | £ 30,971 |
Current Assets | 2012-08-31 | £ 39,803 |
Current Assets | 2012-08-31 | £ 39,803 |
Current Assets | 2011-08-31 | £ 58,900 |
Debtors | 2013-08-31 | £ 9,411 |
Debtors | 2012-08-31 | £ 22,281 |
Debtors | 2012-08-31 | £ 22,281 |
Debtors | 2011-08-31 | £ 39,339 |
Shareholder Funds | 2013-08-31 | £ 1,810 |
Shareholder Funds | 2012-08-31 | £ 6,252 |
Shareholder Funds | 2012-08-31 | £ 6,252 |
Shareholder Funds | 2011-08-31 | £ 4,783 |
Tangible Fixed Assets | 2013-08-31 | £ 19,262 |
Tangible Fixed Assets | 2012-08-31 | £ 24,556 |
Tangible Fixed Assets | 2012-08-31 | £ 24,556 |
Tangible Fixed Assets | 2011-08-31 | £ 29,059 |
Debtors and other cash assets
DENNIS & HAYES LIMITED owns 1 domain names.
dennisandhayes.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DENNIS & HAYES LIMITED are:
STONEVIEW PROPERTY MANAGEMENT LTD | £ 664,045 |
JONES LANG LASALLE LIMITED | £ 253,394 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 241,095 |
MERSEY LETS LTD | £ 213,423 |
RENT CONNECT HOUSING LIMITED | £ 153,435 |
AVISON YOUNG (UK) LIMITED | £ 129,659 |
SAVILLS COMMERCIAL LIMITED | £ 77,392 |
WENTWORTH HOUSING LTD | £ 65,341 |
SANDERSON WEATHERALL GROUP LIMITED | £ 59,965 |
GOADSBY & HARDING (COMMERCIAL) LIMITED | £ 48,712 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |