Haymill Advisory Ltd


Haymill Advisory started in year 1996 as Private Limited Company with registration number 03168446. The Haymill Advisory company has been functioning successfully for 28 years now and its status is active. The firm's office is based in at 183-189 The Vale. Postal code: W3 7RW. Since Thu, 27th Jul 2023 Haymill Advisory Ltd is no longer carrying the name Smart Accounting System.

There is a single director in the firm at the moment - Fozia M., appointed on 8 August 2023. In addition, a secretary was appointed - Mohammad M., appointed on 1 January 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haymill Advisory Ltd Address / Contact

Office Address 183-189 The Vale
Office Address2 London
Town
Post code W3 7RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168446
Date of Incorporation Wed, 6th Mar 1996
Industry Management consultancy activities other than financial management
Industry Real estate agencies
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Fozia M.

Position: Director

Appointed: 08 August 2023

Mohammad M.

Position: Secretary

Appointed: 01 January 2021

Abu S.

Position: Director

Appointed: 12 April 2010

Resigned: 08 August 2023

Fozia M.

Position: Secretary

Appointed: 31 December 2002

Resigned: 12 April 2010

Omar S.

Position: Director

Appointed: 31 December 2002

Resigned: 12 April 2010

Abu S.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2002

Mohammad M.

Position: Director

Appointed: 26 June 2001

Resigned: 01 July 2002

Omar S.

Position: Secretary

Appointed: 14 August 1998

Resigned: 31 December 2002

Abu S.

Position: Director

Appointed: 14 August 1998

Resigned: 18 July 2001

Muhammad A.

Position: Secretary

Appointed: 01 June 1996

Resigned: 14 August 1998

Mohammad M.

Position: Secretary

Appointed: 26 March 1996

Resigned: 01 June 1996

Abdul S.

Position: Director

Appointed: 26 March 1996

Resigned: 14 August 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1996

Resigned: 26 March 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 March 1996

Resigned: 26 March 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 7 names. As BizStats discovered, there is Abu S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Zainab S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fozia M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Abu S.

Notified on 18 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Zainab S.

Notified on 18 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Fozia M.

Notified on 18 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zainah M.

Notified on 8 August 2023
Ceased on 18 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Hana M.

Notified on 1 September 2019
Ceased on 18 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hidaya S.

Notified on 1 September 2019
Ceased on 8 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Omar S.

Notified on 1 July 2016
Ceased on 1 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Smart Accounting System July 27, 2023
My Sas May 20, 2014
Satcom It March 14, 2013
Viva 2000 April 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 1418 1657 049        
Balance Sheet
Cash Bank On Hand  5 95010 33911 47217 02415 17825 38511 13810 2275 349
Current Assets8 1848 3426 964 15 91218 62815 92828 50011 13810 4265 848
Debtors9003251 0147004 4401 6047503 115 199499
Net Assets Liabilities    14 37117 63715 69522 8447 3268 8153 872
Property Plant Equipment  6444833622722041531158765
Cash Bank In Hand7 2848 0175 950        
Intangible Fixed Assets  250        
Net Assets Liabilities Including Pension Asset Liability8 1418 1657 049        
Tangible Fixed Assets1 146859644        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve7 1417 1656 049        
Shareholder Funds8 1418 1657 049        
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 7315 8926 0136 1036 1716 2226 2606 2886 310
Average Number Employees During Period      11111
Corporation Tax Payable   5841 031785 4 7562 699353485
Creditors    2 0811 4756596 0384 1611 9362 282
Fixed Assets1 146859894733612522454403365337315
Increase From Depreciation Charge For Year Property Plant Equipment   161121906851382822
Intangible Assets  250250250250250250250250250
Intangible Assets Gross Cost  250250250250250250250250 
Net Current Assets Liabilities7 2247 4786 284 13 83117 15315 26922 4626 9778 4903 566
Number Shares Issued Fully Paid     1 000     
Other Creditors   1 3642 0816906591 2821 4621 5831 797
Par Value Share 11  1     
Property Plant Equipment Gross Cost  6 3756 3756 3756 3756 3756 3756 3756 375 
Provisions For Liabilities Balance Sheet Subtotal    7238282116129
Taxation Including Deferred Taxation Balance Sheet Subtotal  12997       
Total Assets Less Current Liabilities8 3708 3377 178 14 44317 67515 72322 8657 3428 8273 881
Trade Debtors Trade Receivables  4507004 4401 6047503 115 199499
Creditors Due Within One Year960864680        
Intangible Fixed Assets Additions  250        
Intangible Fixed Assets Cost Or Valuation  250        
Number Shares Allotted 1 0001 000        
Provisions For Liabilities Charges229172129        
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Cost Or Valuation6 3756 3756 375        
Tangible Fixed Assets Depreciation5 2295 5165 731        
Tangible Fixed Assets Depreciation Charged In Period 287215        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, July 2023
Free Download (10 pages)

Company search

Advertisements