HAY HOUSE UK LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3JQ

Company number 04567610
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address ASTLEY HOUSE, 33 NOTTING HILL GATE, LONDON, W11 3JQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58190 - Other publishing activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of HAY HOUSE UK LIMITED are www.hayhouseuk.co.uk, and www.hay-house-uk.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-two years and twelve months. Hay House Uk Limited is a Private Limited Company. The company registration number is 04567610. Hay House Uk Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Hay House Uk Limited is Astley House 33 Notting Hill Gate London W11 3jq. The company`s financial liabilities are £1668.19k. It is £244.62k against last year. And the total assets are £2854.09k, which is £412.93k against last year. HAY, Helen Vera is a Director of the company. PILLEY, Michelle is a Director of the company. TRACY, Reid George is a Director of the company. Secretary LAL, Joanna has been resigned. Secretary SKIRVING, Donald William has been resigned. Secretary SLYFIELD, Megan Lowry has been resigned. Secretary TRACY, Reid George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAL, Joanna Shantih has been resigned. Director SLYFIELD, Megan Lowry has been resigned. Director TILLINGHAST, Ron John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Book publishing".


hay house uk Key Finiance

LIABILITIES £1668.19k
+17%
CASH n/a
TOTAL ASSETS £2854.09k
+16%
All Financial Figures

Current Directors

Director
HAY, Helen Vera
Appointed Date: 18 October 2002
99 years old

Director
PILLEY, Michelle
Appointed Date: 08 October 2007
64 years old

Director
TRACY, Reid George
Appointed Date: 18 October 2002
62 years old

Resigned Directors

Secretary
LAL, Joanna
Resigned: 01 October 2011
Appointed Date: 24 July 2007

Secretary
SKIRVING, Donald William
Resigned: 24 November 2003
Appointed Date: 18 October 2002

Secretary
SLYFIELD, Megan Lowry
Resigned: 24 July 2007
Appointed Date: 24 November 2003

Secretary
TRACY, Reid George
Resigned: 24 November 2003
Appointed Date: 18 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
LAL, Joanna Shantih
Resigned: 01 October 2011
Appointed Date: 08 October 2007
58 years old

Director
SLYFIELD, Megan Lowry
Resigned: 01 July 2009
Appointed Date: 18 October 2002
56 years old

Director
TILLINGHAST, Ron John
Resigned: 08 October 2007
Appointed Date: 18 October 2002
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Reid George Tracy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HAY HOUSE UK LIMITED Events

27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

13 May 2015
Total exemption small company accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

Statement of capital on 2014-11-12
  • GBP 100

...
... and 53 more events
06 Nov 2002
Secretary resigned
06 Nov 2002
Director resigned
06 Nov 2002
New director appointed
06 Nov 2002
New secretary appointed
18 Oct 2002
Incorporation

HAY HOUSE UK LIMITED Charges

22 January 2013
Rent deposit deed
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Notting Hill Estate General Partner Limited and Notting Hill Estate (Nominee) Limited
Description: Interest in the amount from time to time standing to the…
13 August 2007
Debenture
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…