Alison Hayes (UK) Limited LONDON


Alison Hayes (UK) started in year 1988 as Private Limited Company with registration number 02241601. The Alison Hayes (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 361b - 363b Liverpool Road. Postal code: N1 1NL. Since Tuesday 6th May 2003 Alison Hayes (UK) Limited is no longer carrying the name Ablerose.

The company has 6 directors, namely Robert C., Corina S. and Julie T. and others. Of them, Nicolas G. has been with the company the longest, being appointed on 25 February 2000 and Corina S. has been with the company for the least time - from 20 February 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alison Hayes (UK) Limited Address / Contact

Office Address 361b - 363b Liverpool Road
Town London
Post code N1 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02241601
Date of Incorporation Thu, 7th Apr 1988
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Robert C.

Position: Director

Resigned:

Corina S.

Position: Director

Appointed: 20 February 2020

Julie T.

Position: Director

Appointed: 21 September 2018

Tina B.

Position: Director

Appointed: 21 September 2018

Evelthon V.

Position: Director

Appointed: 24 September 2003

Nicolas G.

Position: Director

Appointed: 25 February 2000

Tina B.

Position: Director

Appointed: 20 May 2015

Resigned: 28 June 2017

Basola V.

Position: Director

Appointed: 01 April 2010

Resigned: 31 December 2013

Loukia T.

Position: Director

Appointed: 01 April 2010

Resigned: 22 January 2019

Chrisis N.

Position: Director

Appointed: 01 April 2010

Resigned: 31 December 2013

Sara L.

Position: Director

Appointed: 01 April 2010

Resigned: 31 December 2013

Shailen T.

Position: Secretary

Appointed: 07 September 2005

Resigned: 10 September 2012

Mark M.

Position: Secretary

Appointed: 16 February 2005

Resigned: 07 September 2005

Neil W.

Position: Secretary

Appointed: 25 February 2000

Resigned: 16 February 2005

George V.

Position: Director

Appointed: 10 December 1998

Resigned: 31 December 2022

Julie T.

Position: Director

Appointed: 10 December 1997

Resigned: 28 June 2017

Vakis C.

Position: Director

Appointed: 07 November 1995

Resigned: 31 December 1998

Julie T.

Position: Secretary

Appointed: 14 November 1994

Resigned: 25 February 2000

Bharat L.

Position: Secretary

Appointed: 05 October 1993

Resigned: 14 November 1994

Koula G.

Position: Director

Appointed: 30 July 1993

Resigned: 01 October 2009

Androula V.

Position: Director

Appointed: 30 July 1993

Resigned: 10 December 1997

Robert C.

Position: Secretary

Appointed: 06 October 1992

Resigned: 05 October 1993

Evelthon G.

Position: Director

Appointed: 06 October 1992

Resigned: 23 February 2010

Zacharias Z.

Position: Director

Appointed: 06 October 1992

Resigned: 30 July 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Synek Limited from Nicosia, Cyprus. The abovementioned PSC is categorised as "a limiited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Synek Limited

Kema Building Akadimias 21, Aglantzia, Nicosia, PO Box 2107, Cyprus

Legal authority Company Law
Legal form Limiited Company
Country registered Cyprus
Place registered Register Of Companies Nicosia
Registration number He1818
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ablerose May 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand76 61595 765
Current Assets11 981 7359 368 503
Debtors11 307 0809 099 716
Other Debtors40 22031 256
Property Plant Equipment122 621100 715
Total Inventories598 040173 022
Other
Audit Fees Expenses37 00054 409
Accrued Pension Lump Sum Period End Directors285 625250 000
Accrued Pension Period End Directors10 00015 000
Director Remuneration700 958646 043
Accrued Liabilities Deferred Income1 556 545897 713
Accumulated Amortisation Impairment Intangible Assets248 185299 579
Accumulated Depreciation Impairment Property Plant Equipment284 072305 978
Administrative Expenses3 890 6573 452 665
Amortisation Expense Intangible Assets69 20751 394
Amounts Owed By Group Undertakings5 022 9325 144 549
Amounts Owed To Group Undertakings6 690 1345 239 817
Average Number Employees During Period3726
Comprehensive Income Expense-3 705 65759 801
Cost Sales27 449 05233 653 174
Creditors9 947 9767 201 643
Current Tax For Period376 637 
Depreciation Expense Property Plant Equipment108 68121 906
Fixed Assets350 431277 131
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax798 455-1 500 000
Further Operating Expense Item Component Total Operating Expenses22 9507 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 60424 492
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 499-244 607
Gross Profit Loss337 6255 195 831
Increase From Amortisation Charge For Year Intangible Assets 51 394
Increase From Depreciation Charge For Year Property Plant Equipment 21 906
Intangible Assets207 619156 225
Intangible Assets Gross Cost455 804 
Interest Expense On Bank Overdrafts131 009183 365
Interest Payable Similar Charges Finance Costs131 009183 365
Investments Fixed Assets20 19120 191
Investments In Group Undertakings20 19120 191
Merchandise598 040173 022
Net Current Assets Liabilities2 033 7592 166 860
Number Shares Issued Fully Paid 1 000 000
Operating Profit Loss-3 504 7111 743 166
Other Comprehensive Income Expense Net Tax306 700-1 500 000
Other Creditors13 56621 386
Other Operating Income Format148 321 
Other Taxation Social Security Payable464 69266 064
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs76 43174 148
Percentage Class Share Held In Subsidiary 100
Prepayments1 764 9601 601 979
Prepayments Accrued Income3 000 0001 500 000
Profit Loss-4 012 3571 559 801
Profit Loss On Ordinary Activities Before Tax-3 635 7201 559 801
Property Plant Equipment Gross Cost406 693 
Recoverable Value-added Tax 82 367
Social Security Costs248 631200 519
Staff Costs Employee Benefits Expense2 379 4961 829 827
Tax Tax Credit On Profit Or Loss On Ordinary Activities376 637 
Total Assets Less Current Liabilities2 384 1902 443 991
Total Operating Lease Payments20 604 
Trade Creditors Trade Payables1 223 039976 663
Trade Debtors Trade Receivables1 478 968739 565
Turnover Revenue27 786 67738 849 005
Wages Salaries2 054 4341 555 160

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 31st, December 2023
Free Download (23 pages)

Company search

Advertisements