HAYBERRY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1EN

Company number 04566677
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 5 December 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of HAYBERRY LIMITED are www.hayberry.co.uk, and www.hayberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Hayberry Limited is a Private Limited Company. The company registration number is 04566677. Hayberry Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Hayberry Limited is 102 Langdale House 11 Marshalsea Road London United Kingdom Se1 1en. . AVALON SERVICES LTD is a Secretary of the company. JANSE VAN RENSBURG, Karin Elisabeth is a Director of the company. Nominee Secretary CORNHILL SERVICES LIMITED has been resigned. Secretary AXIANO COMPANY SECRETARIES LIMITED has been resigned. Secretary HEXTABLE LIMITED has been resigned. Director CALDERBANK, Damian James has been resigned. Director CHAMBERS, Catherine Adrienne has been resigned. Director CHAMBERS, Catherine Adrienne has been resigned. Director MEYER, Caroline Mary, Director has been resigned. Director CASTLE COMPANY MANAGEMENT LLC LIMITED has been resigned. Nominee Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
AVALON SERVICES LTD
Appointed Date: 01 October 2007

Director
JANSE VAN RENSBURG, Karin Elisabeth
Appointed Date: 19 September 2013
69 years old

Resigned Directors

Nominee Secretary
CORNHILL SERVICES LIMITED
Resigned: 05 November 2002
Appointed Date: 18 October 2002

Secretary
AXIANO COMPANY SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 16 October 2004

Secretary
HEXTABLE LIMITED
Resigned: 16 October 2004
Appointed Date: 05 November 2002

Director
CALDERBANK, Damian James
Resigned: 09 April 2013
Appointed Date: 24 December 2005
61 years old

Director
CHAMBERS, Catherine Adrienne
Resigned: 01 October 2007
Appointed Date: 17 August 2006
75 years old

Director
CHAMBERS, Catherine Adrienne
Resigned: 07 December 2005
Appointed Date: 15 October 2004
75 years old

Director
MEYER, Caroline Mary, Director
Resigned: 19 September 2013
Appointed Date: 09 April 2013
61 years old

Director
CASTLE COMPANY MANAGEMENT LLC LIMITED
Resigned: 15 October 2004
Appointed Date: 05 November 2002

Nominee Director
CORNHILL DIRECTORS LIMITED
Resigned: 05 November 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Dmytri Smirnov
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

HAYBERRY LIMITED Events

06 Dec 2016
Confirmation statement made on 1 October 2016 with updates
05 Dec 2016
Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 5 December 2016
15 Jun 2016
Accounts for a dormant company made up to 31 October 2015
30 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 50 more events
03 Dec 2002
New director appointed
03 Dec 2002
New secretary appointed
11 Nov 2002
Secretary resigned
11 Nov 2002
Director resigned
18 Oct 2002
Incorporation