London
N1 6JB
Director Name | Ms Rhiannon Marie Meredith |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(88 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Ms Vanessa James |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2020(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Secretary Name | Mr Martin Grundy |
---|---|
Status | Current |
Appointed | 01 November 2020(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Mr Simon Wright |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2022(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Mr Febechi Chukwu |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2022(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Mr Andrew Brainin |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2022(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Labs Hawley Lock 1 Water Lane London NW1 8NZ |
Director Name | Mr Jayesh Gajendra Doshi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(94 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Mr David James Capel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(94 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Employers Agent |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Mr Jonathan Leslie Clowes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(94 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Programme Director - Sales & Development |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Mrs Gillian Drew |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 28 April 2012) |
Role | Personnel Officer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Topstreet Way Harpenden Hertfordshire AL5 5TY |
Director Name | Richard Geoffrey Edelsten |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 1993) |
Role | Printer |
Correspondence Address | Flat 4 Kingsbridge London N16 5HD |
Director Name | Michael Richard Eddy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grierson Close Cranham Gate Hucclecote Gloucester GL3 3UF Wales |
Director Name | Mr Mark Cotton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Nigel Leonard Blood |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 December 1998) |
Role | Company Formation Agent |
Correspondence Address | 11 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | Mr Jeremy Andrew Batchelor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 April 2011) |
Role | Security Installation Manager |
Country of Residence | England |
Correspondence Address | 66 St Johns Road Epping Essex CM16 5DP |
Director Name | Claire Alison Barracliffe |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 1996) |
Role | Marketing Services Manager |
Correspondence Address | 18 Fortune Green Road London NW6 1UE |
Director Name | Peter Hugh Anderson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1993) |
Role | Computer Programmer |
Correspondence Address | 2 Milton Road London N6 5QD |
Director Name | Mr Graham Bentley Collier |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(61 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 March 1999) |
Role | Retired Hostel Warden |
Correspondence Address | 9 Gayton Road London NW3 1TX |
Secretary Name | William Muirden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 79 Fitzjohns Avenue London NW3 6PA |
Director Name | Clive David Bastin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(63 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 09 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Penny Farthing Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Keith Scott Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2001) |
Role | Housing Assoication General Ma |
Correspondence Address | 79 Fitzjohns Avenue Hampstead London NW3 6PA |
Director Name | Alexander Stephen Penhall Belsher |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(68 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 October 2006) |
Role | Graphic Designer |
Correspondence Address | 60 Dawes Avenue Isleworth Middlesex TW7 7JS |
Director Name | Dirk Beddoe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 15 December 1998(69 years after company formation) |
Appointment Duration | 12 months (resigned 14 December 1999) |
Role | Accountant |
Correspondence Address | 2 Queens Mansions Brook Green London W6 7EB |
Director Name | Shane Talbot Campbell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2000(71 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 December 2002) |
Role | Solicitor |
Correspondence Address | 88 Stretton Mansions Glaisher Street London SE8 3JR |
Director Name | Rachel Ann Amoroso |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(71 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2003) |
Role | Accountant |
Correspondence Address | 236b Cricklewood Lane Cricklewood London NW2 2PU |
Director Name | Keith Scott Douglas |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(72 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 October 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Swan Drive London NW9 5DE |
Secretary Name | Kevin Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(72 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 April 2011) |
Role | Finance Director |
Correspondence Address | 8 Langenhoe Wickford Essex SS12 9BE |
Director Name | Mr Olatunji Adedayo Faleye |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(74 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39w Giansborough Studios West 1 Poole Street London N1 5EA |
Secretary Name | Mr Keith Scott Douglas |
---|---|
Status | Resigned |
Appointed | 16 April 2011(81 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Mr Lee Kinsville Buss |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(81 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Miss Rebecca Begej |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Mr Graham Owen Briscoe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(83 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 07 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Ms Joanne Clare Foster |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(86 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 2024) |
Role | Head Of Programme And Performance |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Director Name | Mr Christopher Forster |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2022(92 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 January 2023) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | 43 - 51 New North Road London N1 6JB |
Website | www.hyelm.com/ |
---|---|
Telephone | 020 74358793 |
Telephone region | London |
Registered Address | 43 - 51 New North Road London N1 6JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,112,398 |
Net Worth | £6,449,693 |
Cash | £1,926,652 |
Current Liabilities | £389,477 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
3 December 2007 | Delivered on: 14 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over any sums deposited or to be deposited by the company in account no 021 592 56 of the company held with the bank. Outstanding |
---|---|
3 December 2007 | Delivered on: 8 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land fronting east road london t/no EGL514962. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
3 December 2007 | Delivered on: 8 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Arthur west house 79 fitzjohn's avenue london t/no 162429. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
4 January 1989 | Delivered on: 20 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 howitt road, london NW3. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1987 | Delivered on: 9 December 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 gayton road hampstead london NW3. Outstanding |
19 October 1983 | Delivered on: 20 October 1983 Persons entitled: The Greater London Council Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79 fitzjohns avenue london NW3 title no 162429. Outstanding |
12 February 1979 | Delivered on: 16 February 1979 Persons entitled: The Greater London Council Classification: Further charge Secured details: For sums not exceeding £1,000,000. Particulars: 79 fitzjohn's avenue london, NW3. Outstanding |
11 April 1974 | Delivered on: 17 April 1974 Persons entitled: Greater London Council Classification: Land registry charge. Secured details: For sums not exceeding £220.000. Particulars: 79 fitzjohn's avenue hampstead N.W.3. Outstanding |
18 March 2008 | Delivered on: 27 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 43 new north road london t/no LN249104 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
5 June 1952 | Delivered on: 23 June 1952 Persons entitled: Barclays Bank PLC Classification: Inst: of charge Secured details: All moneys due etc. Particulars: 79 fitzjohns avenue, hampstead, NW3. Title no. 162429. Outstanding |
28 September 2023 | Termination of appointment of Ruth Goldfeather as a director on 22 August 2023 (1 page) |
---|---|
15 June 2023 | Group of companies' accounts made up to 30 September 2022 (39 pages) |
13 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Christopher Forster as a director on 31 January 2023 (1 page) |
21 June 2022 | Termination of appointment of Helen Taylor as a director on 17 June 2022 (1 page) |
17 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
10 June 2022 | Group of companies' accounts made up to 30 September 2021 (39 pages) |
6 June 2022 | Appointment of Mr Febechi Chukwu as a director on 7 May 2022 (2 pages) |
6 June 2022 | Appointment of Mr Simon Wright as a director on 7 May 2022 (2 pages) |
27 May 2022 | Appointment of Mr Christopher Forster as a director on 7 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Graham Owen Briscoe as a director on 7 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Andrew Brainin as a director on 7 May 2022 (2 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
16 June 2021 | Group of companies' accounts made up to 30 September 2020 (39 pages) |
10 June 2021 | Termination of appointment of Wayne Baron Willis as a director on 25 April 2021 (1 page) |
10 June 2021 | Termination of appointment of Charlotte Zelia Falkiner Nuttall Paxton as a director on 1 June 2021 (1 page) |
19 January 2021 | Appointment of Mr Martin Grundy as a secretary on 1 November 2020 (2 pages) |
15 January 2021 | Termination of appointment of Keith Scott Douglas as a secretary on 31 October 2020 (1 page) |
15 January 2021 | Termination of appointment of Keith Scott Douglas as a director on 31 October 2020 (1 page) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Ms Vanessa James as a director on 25 April 2020 (2 pages) |
6 March 2020 | Group of companies' accounts made up to 30 September 2019 (39 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
4 April 2019 | Group of companies' accounts made up to 30 September 2018 (36 pages) |
20 July 2018 | Appointment of Ms Rhiannon Marie Meredith as a director on 17 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Ms Joanne Clare Slater on 17 July 2018 (2 pages) |
7 June 2018 | Group of companies' accounts made up to 30 September 2017 (35 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Rebecca Begej as a director on 28 April 2018 (1 page) |
17 July 2017 | Appointment of Ms Ruth Goldfeather as a director on 30 June 2017 (2 pages) |
17 July 2017 | Appointment of Ms Ruth Goldfeather as a director on 30 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
11 April 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
11 April 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
24 February 2017 | Termination of appointment of Paul Ronald Orrett as a director on 20 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Paul Ronald Orrett as a director on 20 February 2017 (1 page) |
21 December 2016 | Appointment of Mr Joel Inbakumar as a director on 13 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Joel Inbakumar as a director on 13 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Howard Webb as a director on 13 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Howard Webb as a director on 13 December 2016 (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
21 July 2016 | Appointment of Ms Joanne Clare Slater as a director on 19 July 2016 (2 pages) |
21 July 2016 | Appointment of Ms Joanne Clare Slater as a director on 19 July 2016 (2 pages) |
15 June 2016 | Annual return made up to 11 June 2016 no member list (7 pages) |
15 June 2016 | Annual return made up to 11 June 2016 no member list (7 pages) |
14 June 2016 | Termination of appointment of Susan Karen Parsonage as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Susan Karen Parsonage as a director on 13 June 2016 (1 page) |
7 April 2016 | Full accounts made up to 30 September 2015 (35 pages) |
7 April 2016 | Full accounts made up to 30 September 2015 (35 pages) |
21 July 2015 | Termination of appointment of Bryony Willett as a director on 14 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Bryony Willett as a director on 14 July 2015 (1 page) |
2 July 2015 | Annual return made up to 11 June 2015 no member list (8 pages) |
2 July 2015 | Annual return made up to 11 June 2015 no member list (8 pages) |
14 April 2015 | Termination of appointment of Lee Kinsville Buss as a director on 17 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Lee Kinsville Buss as a director on 17 March 2015 (1 page) |
18 March 2015 | Full accounts made up to 30 September 2014 (34 pages) |
18 March 2015 | Full accounts made up to 30 September 2014 (34 pages) |
17 July 2014 | Annual return made up to 11 June 2014 no member list (8 pages) |
17 July 2014 | Annual return made up to 11 June 2014 no member list (8 pages) |
18 June 2014 | Registered office address changed from 79, Fitzjohns Avenue, Hampstead, London NW3 6PA on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 79, Fitzjohns Avenue, Hampstead, London NW3 6PA on 18 June 2014 (1 page) |
8 May 2014 | Appointment of Mr Paul Rowland Orrett as a director (2 pages) |
8 May 2014 | Appointment of Mr Paul Rowland Orrett as a director (2 pages) |
9 April 2014 | Current accounting period shortened from 15 October 2014 to 30 September 2014 (1 page) |
9 April 2014 | Current accounting period shortened from 15 October 2014 to 30 September 2014 (1 page) |
28 March 2014 | Full accounts made up to 15 October 2013 (25 pages) |
28 March 2014 | Full accounts made up to 15 October 2013 (25 pages) |
10 December 2013 | Termination of appointment of Alexander Sutton as a director (1 page) |
10 December 2013 | Termination of appointment of Alexander Sutton as a director (1 page) |
16 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
16 July 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
16 July 2013 | Annual return made up to 11 June 2013 no member list (7 pages) |
16 July 2013 | Annual return made up to 11 June 2013 no member list (7 pages) |
16 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
16 July 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
16 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
16 July 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
19 June 2013 | Appointment of Mrs Charlotte Zelia Falkiner Nuttall Paxton as a director (2 pages) |
19 June 2013 | Appointment of Mrs Charlotte Zelia Falkiner Nuttall Paxton as a director (2 pages) |
19 June 2013 | Appointment of Ms Helen Taylor as a director (2 pages) |
19 June 2013 | Appointment of Ms Helen Taylor as a director (2 pages) |
18 June 2013 | Appointment of Mr Graham Owen Briscoe as a director (2 pages) |
18 June 2013 | Termination of appointment of Olatunji Faleye as a director (1 page) |
18 June 2013 | Appointment of Mr Graham Owen Briscoe as a director (2 pages) |
18 June 2013 | Termination of appointment of Olatunji Faleye as a director (1 page) |
8 April 2013 | Full accounts made up to 15 October 2012 (24 pages) |
8 April 2013 | Full accounts made up to 15 October 2012 (24 pages) |
1 March 2013 | Appointment of Ms Susan Parsonage as a director (2 pages) |
1 March 2013 | Appointment of Ms Susan Parsonage as a director (2 pages) |
4 February 2013 | Termination of appointment of Robin Park as a director (1 page) |
4 February 2013 | Termination of appointment of Robin Park as a director (1 page) |
4 February 2013 | Termination of appointment of Robin Park as a director (1 page) |
4 February 2013 | Termination of appointment of Robin Park as a director (1 page) |
17 January 2013 | Statement of company's objects (2 pages) |
17 January 2013 | Statement of company's objects (2 pages) |
3 January 2013 | Termination of appointment of Arvinda Gohil as a director (1 page) |
3 January 2013 | Termination of appointment of Arvinda Gohil as a director (1 page) |
20 June 2012 | Appointment of Miss Rebecca Begej as a director (2 pages) |
20 June 2012 | Appointment of Miss Rebecca Begej as a director (2 pages) |
13 June 2012 | Annual return made up to 11 June 2012 no member list (7 pages) |
13 June 2012 | Annual return made up to 11 June 2012 no member list (7 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
11 May 2012 | Termination of appointment of Gillian Drew as a director (1 page) |
11 May 2012 | Termination of appointment of Gillian Drew as a director (1 page) |
11 May 2012 | Termination of appointment of Martin Welch as a director (1 page) |
11 May 2012 | Termination of appointment of Richard Lorimer as a director (1 page) |
11 May 2012 | Termination of appointment of Patricia Whitehouse as a director (1 page) |
11 May 2012 | Termination of appointment of Martin Welch as a director (1 page) |
11 May 2012 | Termination of appointment of Patricia Whitehouse as a director (1 page) |
11 May 2012 | Termination of appointment of Richard Lorimer as a director (1 page) |
30 April 2012 | Appointment of Mr Wayne Baron Willis as a director (2 pages) |
30 April 2012 | Appointment of Mr Wayne Baron Willis as a director (2 pages) |
12 April 2012 | Full accounts made up to 15 October 2011 (25 pages) |
12 April 2012 | Full accounts made up to 15 October 2011 (25 pages) |
14 June 2011 | Annual return made up to 11 June 2011 no member list (12 pages) |
14 June 2011 | Annual return made up to 11 June 2011 no member list (12 pages) |
27 May 2011 | Full accounts made up to 15 October 2010 (26 pages) |
27 May 2011 | Full accounts made up to 15 October 2010 (26 pages) |
25 May 2011 | Appointment of Mr Alexander John Sutton as a director (2 pages) |
25 May 2011 | Appointment of Mr Alexander John Sutton as a director (2 pages) |
25 May 2011 | Appointment of Mr Lee Kinsville Buss as a director (2 pages) |
25 May 2011 | Appointment of Mr Lee Kinsville Buss as a director (2 pages) |
3 May 2011 | Appointment of Mr Robin Dallas Park as a director (2 pages) |
3 May 2011 | Appointment of Miss Bryony Willett as a director (2 pages) |
3 May 2011 | Termination of appointment of Kevin Mead as a secretary (1 page) |
3 May 2011 | Appointment of Mr Howard Webb as a director (2 pages) |
3 May 2011 | Appointment of Mr Keith Scott Douglas as a secretary (1 page) |
3 May 2011 | Appointment of Mr Howard Webb as a director (2 pages) |
3 May 2011 | Appointment of Mr Keith Scott Douglas as a secretary (1 page) |
3 May 2011 | Appointment of Ms Arvinda Gohil as a director (2 pages) |
3 May 2011 | Termination of appointment of Kevin Mead as a secretary (1 page) |
3 May 2011 | Termination of appointment of Jeremy Batchelor as a director (1 page) |
3 May 2011 | Termination of appointment of Michael Eddy as a director (1 page) |
3 May 2011 | Appointment of Ms Arvinda Gohil as a director (2 pages) |
3 May 2011 | Appointment of Mr Robin Dallas Park as a director (2 pages) |
3 May 2011 | Termination of appointment of Michael Eddy as a director (1 page) |
3 May 2011 | Termination of appointment of Jeremy Batchelor as a director (1 page) |
3 May 2011 | Appointment of Miss Bryony Willett as a director (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 no member list (6 pages) |
21 June 2010 | Annual return made up to 11 June 2010 no member list (6 pages) |
18 June 2010 | Full accounts made up to 15 October 2009 (27 pages) |
18 June 2010 | Full accounts made up to 15 October 2009 (27 pages) |
16 June 2010 | Director's details changed for Keith Scott Douglas on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Richard Eddy on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard James Ramsey Lorimer on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Keith Scott Douglas on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Patricia Whitehouse on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Richard Eddy on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gillian Drew on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard James Ramsey Lorimer on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gillian Drew on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Patricia Whitehouse on 11 June 2010 (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Memorandum and Articles of Association (23 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Memorandum and Articles of Association (23 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (17 pages) |
13 April 2010 | Memorandum and Articles of Association (17 pages) |
25 June 2009 | Annual return made up to 11/06/09 (4 pages) |
25 June 2009 | Full accounts made up to 15 October 2008 (26 pages) |
25 June 2009 | Full accounts made up to 15 October 2008 (26 pages) |
25 June 2009 | Annual return made up to 11/06/09 (4 pages) |
24 June 2009 | Appointment terminated director sonia ruff (1 page) |
24 June 2009 | Appointment terminated director james harrington (1 page) |
24 June 2009 | Director appointed mrs patricia whitehouse (1 page) |
24 June 2009 | Director appointed mrs patricia whitehouse (1 page) |
24 June 2009 | Appointment terminated director james harrington (1 page) |
24 June 2009 | Appointment terminated director sonia ruff (1 page) |
9 July 2008 | Director appointed mr james harrington (1 page) |
9 July 2008 | Director appointed mr james harrington (1 page) |
7 July 2008 | Full accounts made up to 15 October 2007 (25 pages) |
7 July 2008 | Full accounts made up to 15 October 2007 (25 pages) |
4 July 2008 | Appointment terminated director david wills (1 page) |
4 July 2008 | Appointment terminated director patricia whitehouse (1 page) |
4 July 2008 | Appointment terminated director david wills (1 page) |
4 July 2008 | Appointment terminated director momodou mcewan (1 page) |
4 July 2008 | Annual return made up to 11/06/08 (4 pages) |
4 July 2008 | Annual return made up to 11/06/08 (4 pages) |
4 July 2008 | Appointment terminated director momodou mcewan (1 page) |
4 July 2008 | Appointment terminated director patricia whitehouse (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Section 394 (1 page) |
22 September 2007 | Section 394 (1 page) |
3 July 2007 | Annual return made up to 11/06/07
|
3 July 2007 | Full accounts made up to 15 October 2006 (25 pages) |
3 July 2007 | Full accounts made up to 15 October 2006 (25 pages) |
3 July 2007 | Annual return made up to 11/06/07
|
23 June 2006 | Full accounts made up to 15 October 2005 (25 pages) |
23 June 2006 | Annual return made up to 11/06/06
|
23 June 2006 | Full accounts made up to 15 October 2005 (25 pages) |
23 June 2006 | Annual return made up to 11/06/06
|
26 August 2005 | Memorandum and Articles of Association (22 pages) |
26 August 2005 | Memorandum and Articles of Association (22 pages) |
10 July 2005 | Annual return made up to 11/06/05
|
10 July 2005 | Full accounts made up to 15 October 2004 (25 pages) |
10 July 2005 | Full accounts made up to 15 October 2004 (25 pages) |
10 July 2005 | Annual return made up to 11/06/05
|
24 May 2005 | Memorandum and Articles of Association (22 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Memorandum and Articles of Association (22 pages) |
24 May 2005 | Resolutions
|
8 July 2004 | Annual return made up to 11/06/04
|
8 July 2004 | Annual return made up to 11/06/04
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (2 pages) |
7 July 2004 | Full accounts made up to 15 October 2003 (26 pages) |
7 July 2004 | Director resigned (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Full accounts made up to 15 October 2003 (26 pages) |
2 July 2003 | Annual return made up to 11/06/03
|
2 July 2003 | Director resigned (2 pages) |
2 July 2003 | Annual return made up to 11/06/03
|
2 July 2003 | Director resigned (2 pages) |
2 July 2003 | Full accounts made up to 15 October 2002 (26 pages) |
2 July 2003 | Full accounts made up to 15 October 2002 (26 pages) |
26 June 2002 | Full accounts made up to 15 October 2001 (28 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Full accounts made up to 15 October 2001 (28 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Annual return made up to 11/06/02
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Annual return made up to 11/06/02
|
18 September 2001 | Memorandum and Articles of Association (22 pages) |
18 September 2001 | Memorandum and Articles of Association (22 pages) |
14 September 2001 | Company name changed "hyelm" movement(the)\certificate issued on 14/09/01 (2 pages) |
14 September 2001 | Company name changed "hyelm" movement(the)\certificate issued on 14/09/01 (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
27 June 2001 | Annual return made up to 11/06/01 (6 pages) |
27 June 2001 | Full accounts made up to 15 October 2000 (22 pages) |
27 June 2001 | Annual return made up to 11/06/01 (6 pages) |
27 June 2001 | Full accounts made up to 15 October 2000 (22 pages) |
11 July 2000 | Annual return made up to 11/06/00
|
11 July 2000 | Full accounts made up to 15 October 1999 (30 pages) |
11 July 2000 | Full accounts made up to 15 October 1999 (30 pages) |
11 July 2000 | Annual return made up to 11/06/00
|
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Annual return made up to 11/06/99
|
6 July 1999 | Annual return made up to 11/06/99
|
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Full accounts made up to 15 October 1998 (37 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Full accounts made up to 15 October 1998 (37 pages) |
27 March 1998 | Full accounts made up to 15 October 1997 (40 pages) |
27 March 1998 | Full accounts made up to 15 October 1997 (40 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Annual return made up to 11/06/97
|
9 June 1997 | Annual return made up to 11/06/97
|
9 June 1997 | New secretary appointed (2 pages) |
24 March 1997 | Full accounts made up to 15 October 1996 (35 pages) |
24 March 1997 | Full accounts made up to 15 October 1996 (35 pages) |
22 July 1996 | Full accounts made up to 15 October 1995 (16 pages) |
22 July 1996 | Full accounts made up to 15 October 1995 (16 pages) |
12 July 1996 | Annual return made up to 11/06/96
|
12 July 1996 | Annual return made up to 11/06/96
|
5 September 1995 | Full accounts made up to 15 October 1994 (25 pages) |
5 September 1995 | Full accounts made up to 15 October 1994 (25 pages) |
6 July 1995 | Annual return made up to 11/06/95
|
6 July 1995 | Annual return made up to 11/06/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
24 December 1929 | Incorporation (16 pages) |
24 December 1929 | Certificate of incorporation (1 page) |
24 December 1929 | Incorporation (16 pages) |
24 December 1929 | Certificate of incorporation (1 page) |