London
W1G 8TB
Director Name | Mrs Barbara Jane Hyman |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Dennis Raymond Humm |
---|---|
Date of Birth | May 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | Spindles How Lane Chipstead Surrey CR5 3LL |
Director Name | Rachel Lorna Hyman |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | Unit 7 Iron Bridge House Bridge Approach London NW1 8BD |
Director Name | Basil John Hyman |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Dennis Raymond Humm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | Spindles How Lane Chipstead Surrey CR5 3LL |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 September 2008) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Website | cubc.co.uk |
---|---|
Telephone | 020 74830228 |
Telephone region | London |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
486 at £10 | Basil John Hyman & Barbara Jane Hyman 63.12% Ordinary |
---|---|
41 at £10 | Emma Warshaw 5.32% Ordinary |
41 at £10 | John Edward Ian Hyman 5.32% Ordinary |
40 at £10 | James Hyman 5.19% Ordinary |
162 at £10 | Doreen Hyman 21.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,705,404 |
Cash | £191,513 |
Current Liabilities | £70,476 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2023 (7 months from now) |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121A 123A and 123B richmond park road bournemouth t/no's DT114897,DT71309 and DT53858 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 August 1998 | Delivered on: 21 August 1998 Satisfied on: 31 January 2012 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds on the south side of parkway ave,sheffield,south yorkshire; t/no syk 319430; the goodwill of business and benefit of all licences,consents,permits,etc. See the mortgage charge document for full details. Fully Satisfied |
16 June 1992 | Delivered on: 23 June 1992 Satisfied on: 31 January 2012 Persons entitled: North of England Building Society Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fryern arcade,winchester road,chandlers ford hampshire title no HP161867 see form 395 for details. Fully Satisfied |
16 June 1992 | Delivered on: 23 June 1992 Satisfied on: 31 January 2012 Persons entitled: North of England Building Society Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of parkway avenue parkway industrial estate sheffield south yorkshire title no.ywe 70317 see form 395 for further details. Fully Satisfied |
9 January 1992 | Delivered on: 23 January 1992 Satisfied on: 31 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or goldpine furniture limited to the chargee on any account whatsoever. Particulars: Fryern arcade winchester road chandlers ford hampshire t/n HP161867. Fully Satisfied |
9 January 1992 | Delivered on: 23 January 1992 Satisfied on: 31 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fryern arcade winchester road chandlers ford hampshire t/n HP161867. Fully Satisfied |
10 November 2021 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 64 New Cavendish Street London W1G 8TB on 10 November 2021 (1 page) |
---|---|
27 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
3 June 2021 | Cessation of Basil John Hyman as a person with significant control on 31 January 2021 (1 page) |
3 June 2021 | Termination of appointment of Basil John Hyman as a director on 31 January 2021 (1 page) |
15 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
16 June 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
14 November 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
18 September 2019 | Director's details changed for Basil John Hyman on 14 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mrs Barbara Jane Hyman on 14 September 2019 (2 pages) |
18 September 2019 | Change of details for Mr Basil John Hyman as a person with significant control on 14 September 2019 (2 pages) |
18 September 2019 | Change of details for Mrs Barbara Jane Hyman as a person with significant control on 14 September 2019 (2 pages) |
11 July 2019 | Registration of charge 000486290007, created on 10 July 2019 (17 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
22 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
10 March 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
21 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 February 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
19 February 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Secretary's details changed for Mervyn Bloch on 14 September 2011 (1 page) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Secretary's details changed for Mervyn Bloch on 14 September 2011 (1 page) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 April 2011 | Appointment of Barbara Jane Hyman as a director (3 pages) |
1 April 2011 | Appointment of Barbara Jane Hyman as a director (3 pages) |
28 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
16 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
6 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
6 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 September 2008 | Appointment terminated secretary roxburghe house registrars LIMITED (1 page) |
17 September 2008 | Secretary appointed mervyn bloch (1 page) |
17 September 2008 | Appointment terminated secretary roxburghe house registrars LIMITED (1 page) |
17 September 2008 | Secretary appointed mervyn bloch (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
26 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 October 2007 | Director resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
9 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
4 October 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
4 October 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
10 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
2 July 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
2 July 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
30 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
9 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 November 2002 | Return made up to 14/09/02; full list of members (9 pages) |
14 November 2002 | Return made up to 14/09/02; full list of members (9 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 December 2001 | Return made up to 14/09/01; full list of members
|
4 December 2001 | Return made up to 14/09/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
28 September 2000 | Return made up to 14/09/00; full list of members
|
28 September 2000 | Return made up to 14/09/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (8 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (8 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
21 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
2 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
22 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 September 1996 | Return made up to 14/09/96; full list of members (7 pages) |
23 September 1996 | Director's particulars changed (1 page) |
23 September 1996 | Return made up to 14/09/96; full list of members (7 pages) |
23 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 October 1995 | Return made up to 14/09/95; full list of members (16 pages) |
3 October 1995 | Return made up to 14/09/95; full list of members (16 pages) |
30 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
15 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
15 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
19 November 1982 | Alter mem and arts (1 page) |
19 November 1982 | Alter mem and arts (1 page) |
10 August 1967 | Alter mem and arts (1 page) |
10 August 1967 | Alter mem and arts (1 page) |
19 May 1931 | Alter mem and arts (1 page) |
19 May 1931 | Alter mem and arts (1 page) |
16 April 1930 | Alter mem and arts (5 pages) |
16 April 1930 | Alter mem and arts (5 pages) |
16 May 1925 | Resolutions
|
16 May 1925 | Resolutions
|
30 June 1908 | Alter mem and arts (1 page) |
30 June 1908 | Alter mem and arts (1 page) |