HAYS GALLERIA
1 HAYS LANE
LONDON
UNITED KINGDOM
SE1 2RD
There are 209 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 December
Accounts Category
FULL
Accounts Last Made Up
31 December 2016
Accounts Next Due
30 September 2018
Returns Last Made Up
11 October 2015
Returns Next Due
8 November 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £189,329 | £218,726 | £62,563 | £163,554 | £442,006 | £2,315,801 |
of which Cash | £35,025 | £19,294 | £5,443 | £103,675 | £388,299 | £1,353,459 |
Total Assets | £189,329 | £218,726 | £62,563 | £163,554 | £442,006 | £2,315,801 |
Current Liabilities | £135,492 | £201,470 | £59,026 | £161,552 | £461,928 | £2,377,915 |
Net Current Assets | £53,837 | £17,256 | £3,537 | £2,002 | £-19,922 | £-62,114 |
Total Net Worth | £53,837 | £17,256 | £3,537 | £2,002 | £11,675 | £1,079 |
No previous names
Director
Appointed on 13 November 2013
Nationality: New Zealander
Occupation: Chief Executive Officer (Oracle Racing Inc.)
Month of birth: March 1962
America's Cup Headquarters
Third Floor
24 Crow Lane
Pembroke
Hm19
Bermuda
Director
Appointed on 31 March 2012
Resigned on 13 November 2013
Nationality: New Zealand
Occupation: Chief Executive Officer
Month of birth: February 1960
10-18
Union Street
London
SE1 1SZ
Director
Appointed on 11 October 2010
Resigned on 29 October 2010
Nationality: Australian
Occupation: Accountant
Month of birth: January 1958
12
Plumtree Court
London
EC4A 4HT
United Kingdom
Director
Appointed on 11 October 2010
Resigned on 29 October 2010
Nationality: Australian
Occupation: Business Proprietor
Month of birth: April 1958
12
Plumtree Court
London
EC4A 4HT
United Kingdom
Director
Appointed on 10 November 2010
Resigned on 23 November 2011
Nationality: American
Occupation: Ceo America'S Cup
Month of birth: August 1949
10-18
Union Street
London
SE1 1SZ
Director
Appointed on 29 October 2010
Resigned on 31 March 2012
Nationality: British
Occupation: Chairman
Month of birth: September 1956
10-18
Union Street
London
SE1 1SZ
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 11 October 2017. Category: Confirmation statement. Type: CS01. Barcode: X6HXNA2I. Transaction: MzE4ODg2NTM3NGFkaXF6a2N4.
Action Date: 31 December 2016. Category: Accounts. Type: AA. Barcode: A6G0DD75. Transaction: MzE4NzE2ODc4MWFkaXF6a2N4.
Action Date: 20 March 2017. Category: Address. Type: AD01. Barcode: X62M1W83. Transaction: MzE3MTQ1MDk0MGFkaXF6a2N4.
Action Date: 11 October 2016. Category: Confirmation statement. Type: CS01. Barcode: L5JAA03T. Transaction: MzE2MTkzNjcxM2FkaXF6a2N4.
Action Date: 31 December 2015. Category: Accounts. Type: AA. Barcode: L5GN0ITV. Transaction: MzE1OTUwMTUzNmFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA. Barcode: R4NDR1LL. Transaction: MzE0MTI5MDk0OGFkaXF6a2N4.
Action Date: 10 October 2015. Category: Officers. Type: CH01. Barcode: X4JKRGB6. Transaction: MzEzNDY3ODI0OWFkaXF6a2N4.
Action Date: 11 October 2015. Category: Annual return. Type: AR01. Barcode: X4JI2CUH. Transaction: MzEzNDU2ODUzMmFkaXF6a2N4.
Action Date: 11 October 2014. Category: Annual return. Type: AR01. Barcode: X3IVUK88. Transaction: MzEwOTY5NTc3M2FkaXF6a2N4.
Action Date: 1 July 2014. Category: Officers. Type: CH01. Barcode: X3ITAXFV. Transaction: MzEwOTY3NTU2MmFkaXF6a2N4.
Action Date: 31 December 2013. Category: Accounts. Type: AA. Barcode: A3G1C7UO. Transaction: MzEwNzM4NjIwNGFkaXF6a2N4.
Action Date: 31 December 2012. Category: Accounts. Type: AA. Barcode: L345AGV6. Transaction: MzA5NjkxODQ5NWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2MEIOV5. Transaction: MzA4OTgzNzIxOGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2M6XSK4. Transaction: MzA4OTc2MzY5NmFkaXF6a2N4.
Action Date: 11 October 2013. Category: Annual return. Type: AR01. Barcode: X2KJ98AP. Transaction: MzA4ODI3MDk0MGFkaXF6a2N4.
Action Date: 11 October 2012. Category: Annual return. Type: AR01. Barcode: X1LJQKDN. Transaction: MzA2NzM2MjQ1NmFkaXF6a2N4.
Category: Gazette. Type: DISS40. Transaction: MzA2NjQ5MDg0MWFkaXF6a2N4.
Action Date: 31 December 2011. Category: Accounts. Type: AA. Barcode: A1K7H71T. Transaction: MzA2NjQ5MDgxMWFkaXF6a2N4.
Category: Gazette. Type: GAZ1. Transaction: MzA2NTA5MDUyNGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1CYI26Z. Transaction: MzA2MDY0NTExMGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1CTCKWG. Transaction: MzA2MDUxNjI0MmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X137NZRT. Transaction: MzA1Mjg4ODQxNGFkaXF6a2N4.
Action Date: 31 December 2011. Category: Accounts. Type: AA01. Barcode: X137NZHK. Transaction: MzA1Mjg4ODMwNWFkaXF6a2N4.
Action Date: 11 October 2011. Category: Annual return. Type: AR01. Barcode: XDQ9WZCG. Transaction: MzA0NzQxNTgwMWFkaXF6a2N4.
Action Date: 18 August 2011. Category: Address. Type: AD01. Barcode: L51QMWRQ. Transaction: MzA0MjMwODExNmFkaXF6a2N4.
Action Date: 1 August 2011. Category: Officers. Type: CH01. Barcode: L51QKWRO. Transaction: MzA0MjMwNzg5MWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XX34XOZL. Transaction: MzAyNjc5MTk2OGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XWR4HOZS. Transaction: MzAyNjc1OTE3MmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XWR4GOZR. Transaction: MzAyNjc1OTE3MGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XWHRYOYL. Transaction: MzAyNjcwMzYxN2FkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XLGQIO5Z. Transaction: MzAyNDk4MDU1MWFkaXF6a2N4.