Company NameHyelm
Company StatusActive
Company Number00244598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 1929(94 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Joel Inbakumar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(87 years after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMs Rhiannon Marie Meredith
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(88 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMs Vanessa James
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2020(90 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Secretary NameMr Martin Grundy
StatusCurrent
Appointed01 November 2020(90 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMr Simon Wright
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2022(92 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMr Febechi Chukwu
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2022(92 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMr Andrew Brainin
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2022(92 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLabs Hawley Lock 1 Water Lane
London
NW1 8NZ
Director NameMr Jayesh Gajendra Doshi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(94 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMr David James Capel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(94 years, 1 month after company formation)
Appointment Duration3 months
RoleEmployers Agent
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMr Jonathan Leslie Clowes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(94 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleProgramme Director - Sales & Development
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMrs Gillian Drew
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(61 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 28 April 2012)
RolePersonnel Officer
Country of ResidenceUnited Kingdom
Correspondence Address105 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Director NameRichard Geoffrey Edelsten
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(61 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 1993)
RolePrinter
Correspondence AddressFlat 4 Kingsbridge
London
N16 5HD
Director NameMichael Richard Eddy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(61 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 16 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Grierson Close
Cranham Gate
Hucclecote
Gloucester
GL3 3UF
Wales
Director NameMr Mark Cotton
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 1991(61 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Nigel Leonard Blood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(61 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 December 1998)
RoleCompany Formation Agent
Correspondence Address11 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameMr Jeremy Andrew Batchelor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(61 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 16 April 2011)
RoleSecurity Installation Manager
Country of ResidenceEngland
Correspondence Address66 St Johns Road
Epping
Essex
CM16 5DP
Director NameClaire Alison Barracliffe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(61 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 1996)
RoleMarketing Services Manager
Correspondence Address18 Fortune Green Road
London
NW6 1UE
Director NamePeter Hugh Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(61 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1993)
RoleComputer Programmer
Correspondence Address2 Milton Road
London
N6 5QD
Director NameMr Graham Bentley Collier
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(61 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 March 1999)
RoleRetired Hostel Warden
Correspondence Address9 Gayton Road
London
NW3 1TX
Secretary NameWilliam Muirden
NationalityBritish
StatusResigned
Appointed20 November 1991(61 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address79 Fitzjohns Avenue
London
NW3 6PA
Director NameClive David Bastin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(63 years, 2 months after company formation)
Appointment Duration6 years (resigned 09 March 1999)
RoleChartered Accountant
Correspondence AddressPenny Farthing Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameKeith Scott Douglas
NationalityBritish
StatusResigned
Appointed11 March 1997(67 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2001)
RoleHousing Assoication General Ma
Correspondence Address79 Fitzjohns Avenue
Hampstead
London
NW3 6PA
Director NameAlexander Stephen Penhall Belsher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(68 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 October 2006)
RoleGraphic Designer
Correspondence Address60 Dawes Avenue
Isleworth
Middlesex
TW7 7JS
Director NameDirk Beddoe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityTrinidadian
StatusResigned
Appointed15 December 1998(69 years after company formation)
Appointment Duration12 months (resigned 14 December 1999)
RoleAccountant
Correspondence Address2 Queens Mansions
Brook Green
London
W6 7EB
Director NameShane Talbot Campbell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2000(71 years after company formation)
Appointment Duration1 year, 12 months (resigned 17 December 2002)
RoleSolicitor
Correspondence Address88 Stretton Mansions
Glaisher Street
London
SE8 3JR
Director NameRachel Ann Amoroso
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(71 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2003)
RoleAccountant
Correspondence Address236b Cricklewood Lane
Cricklewood
London
NW2 2PU
Director NameKeith Scott Douglas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(72 years after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Swan Drive
London
NW9 5DE
Secretary NameKevin Mead
NationalityBritish
StatusResigned
Appointed12 March 2002(72 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 April 2011)
RoleFinance Director
Correspondence Address8 Langenhoe
Wickford
Essex
SS12 9BE
Director NameMr Olatunji Adedayo Faleye
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(74 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39w Giansborough Studios West
1 Poole Street
London
N1 5EA
Secretary NameMr Keith Scott Douglas
StatusResigned
Appointed16 April 2011(81 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2020)
RoleCompany Director
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMr Lee Kinsville Buss
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(81 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMiss Rebecca Begej
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(82 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMr Graham Owen Briscoe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(83 years, 4 months after company formation)
Appointment Duration9 years (resigned 07 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMs Joanne Clare Foster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(86 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2024)
RoleHead Of Programme And Performance
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB
Director NameMr Christopher Forster
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2022(92 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 January 2023)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address43 - 51 New North Road
London
N1 6JB

Contact

Websitewww.hyelm.com/
Telephone020 74358793
Telephone regionLondon

Location

Registered Address43 - 51 New North Road
London
N1 6JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£2,112,398
Net Worth£6,449,693
Cash£1,926,652
Current Liabilities£389,477

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Charges

3 December 2007Delivered 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 2007Delivered 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 2007Delivered 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 1989Delivered 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 1987Delivered 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 1983Delivered 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 1979Delivered 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 1974Delivered 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 2008Delivered 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 1952Delivered 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

Filing History

28 September 2023Termination of appointment of Ruth Goldfeather as a director on 22 August 2023 (1 page)
15 June 2023Group of companies' accounts made up to 30 September 2022 (39 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Christopher Forster as a director on 31 January 2023 (1 page)
21 June 2022Termination of appointment of Helen Taylor as a director on 17 June 2022 (1 page)
17 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
10 June 2022Group of companies' accounts made up to 30 September 2021 (39 pages)
6 June 2022Appointment of Mr Febechi Chukwu as a director on 7 May 2022 (2 pages)
6 June 2022Appointment of Mr Simon Wright as a director on 7 May 2022 (2 pages)
27 May 2022Appointment of Mr Christopher Forster as a director on 7 May 2022 (2 pages)
26 May 2022Termination of appointment of Graham Owen Briscoe as a director on 7 May 2022 (1 page)
26 May 2022Appointment of Mr Andrew Brainin as a director on 7 May 2022 (2 pages)
21 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
16 June 2021Group of companies' accounts made up to 30 September 2020 (39 pages)
10 June 2021Termination of appointment of Wayne Baron Willis as a director on 25 April 2021 (1 page)
10 June 2021Termination of appointment of Charlotte Zelia Falkiner Nuttall Paxton as a director on 1 June 2021 (1 page)
19 January 2021Appointment of Mr Martin Grundy as a secretary on 1 November 2020 (2 pages)
15 January 2021Termination of appointment of Keith Scott Douglas as a secretary on 31 October 2020 (1 page)
15 January 2021Termination of appointment of Keith Scott Douglas as a director on 31 October 2020 (1 page)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 April 2020Appointment of Ms Vanessa James as a director on 25 April 2020 (2 pages)
6 March 2020Group of companies' accounts made up to 30 September 2019 (39 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 April 2019Group of companies' accounts made up to 30 September 2018 (36 pages)
20 July 2018Appointment of Ms Rhiannon Marie Meredith as a director on 17 July 2018 (2 pages)
20 July 2018Director's details changed for Ms Joanne Clare Slater on 17 July 2018 (2 pages)
7 June 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Rebecca Begej as a director on 28 April 2018 (1 page)
17 July 2017Appointment of Ms Ruth Goldfeather as a director on 30 June 2017 (2 pages)
17 July 2017Appointment of Ms Ruth Goldfeather as a director on 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
11 April 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
11 April 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
24 February 2017Termination of appointment of Paul Ronald Orrett as a director on 20 February 2017 (1 page)
24 February 2017Termination of appointment of Paul Ronald Orrett as a director on 20 February 2017 (1 page)
21 December 2016Appointment of Mr Joel Inbakumar as a director on 13 December 2016 (2 pages)
21 December 2016Appointment of Mr Joel Inbakumar as a director on 13 December 2016 (2 pages)
15 December 2016Termination of appointment of Howard Webb as a director on 13 December 2016 (1 page)
15 December 2016Termination of appointment of Howard Webb as a director on 13 December 2016 (1 page)
6 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
21 July 2016Appointment of Ms Joanne Clare Slater as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of Ms Joanne Clare Slater as a director on 19 July 2016 (2 pages)
15 June 2016Annual return made up to 11 June 2016 no member list (7 pages)
15 June 2016Annual return made up to 11 June 2016 no member list (7 pages)
14 June 2016Termination of appointment of Susan Karen Parsonage as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Susan Karen Parsonage as a director on 13 June 2016 (1 page)
7 April 2016Full accounts made up to 30 September 2015 (35 pages)
7 April 2016Full accounts made up to 30 September 2015 (35 pages)
21 July 2015Termination of appointment of Bryony Willett as a director on 14 July 2015 (1 page)
21 July 2015Termination of appointment of Bryony Willett as a director on 14 July 2015 (1 page)
2 July 2015Annual return made up to 11 June 2015 no member list (8 pages)
2 July 2015Annual return made up to 11 June 2015 no member list (8 pages)
14 April 2015Termination of appointment of Lee Kinsville Buss as a director on 17 March 2015 (1 page)
14 April 2015Termination of appointment of Lee Kinsville Buss as a director on 17 March 2015 (1 page)
18 March 2015Full accounts made up to 30 September 2014 (34 pages)
18 March 2015Full accounts made up to 30 September 2014 (34 pages)
17 July 2014Annual return made up to 11 June 2014 no member list (8 pages)
17 July 2014Annual return made up to 11 June 2014 no member list (8 pages)
18 June 2014Registered office address changed from 79, Fitzjohns Avenue, Hampstead, London NW3 6PA on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 79, Fitzjohns Avenue, Hampstead, London NW3 6PA on 18 June 2014 (1 page)
8 May 2014Appointment of Mr Paul Rowland Orrett as a director (2 pages)
8 May 2014Appointment of Mr Paul Rowland Orrett as a director (2 pages)
9 April 2014Current accounting period shortened from 15 October 2014 to 30 September 2014 (1 page)
9 April 2014Current accounting period shortened from 15 October 2014 to 30 September 2014 (1 page)
28 March 2014Full accounts made up to 15 October 2013 (25 pages)
28 March 2014Full accounts made up to 15 October 2013 (25 pages)
10 December 2013Termination of appointment of Alexander Sutton as a director (1 page)
10 December 2013Termination of appointment of Alexander Sutton as a director (1 page)
16 July 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
16 July 2013All of the property or undertaking has been released from charge 7 (2 pages)
16 July 2013Annual return made up to 11 June 2013 no member list (7 pages)
16 July 2013Annual return made up to 11 June 2013 no member list (7 pages)
16 July 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
16 July 2013All of the property or undertaking has been released from charge 7 (2 pages)
16 July 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
16 July 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
19 June 2013Appointment of Mrs Charlotte Zelia Falkiner Nuttall Paxton as a director (2 pages)
19 June 2013Appointment of Mrs Charlotte Zelia Falkiner Nuttall Paxton as a director (2 pages)
19 June 2013Appointment of Ms Helen Taylor as a director (2 pages)
19 June 2013Appointment of Ms Helen Taylor as a director (2 pages)
18 June 2013Appointment of Mr Graham Owen Briscoe as a director (2 pages)
18 June 2013Termination of appointment of Olatunji Faleye as a director (1 page)
18 June 2013Appointment of Mr Graham Owen Briscoe as a director (2 pages)
18 June 2013Termination of appointment of Olatunji Faleye as a director (1 page)
8 April 2013Full accounts made up to 15 October 2012 (24 pages)
8 April 2013Full accounts made up to 15 October 2012 (24 pages)
1 March 2013Appointment of Ms Susan Parsonage as a director (2 pages)
1 March 2013Appointment of Ms Susan Parsonage as a director (2 pages)
4 February 2013Termination of appointment of Robin Park as a director (1 page)
4 February 2013Termination of appointment of Robin Park as a director (1 page)
4 February 2013Termination of appointment of Robin Park as a director (1 page)
4 February 2013Termination of appointment of Robin Park as a director (1 page)
17 January 2013Statement of company's objects (2 pages)
17 January 2013Statement of company's objects (2 pages)
3 January 2013Termination of appointment of Arvinda Gohil as a director (1 page)
3 January 2013Termination of appointment of Arvinda Gohil as a director (1 page)
20 June 2012Appointment of Miss Rebecca Begej as a director (2 pages)
20 June 2012Appointment of Miss Rebecca Begej as a director (2 pages)
13 June 2012Annual return made up to 11 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 11 June 2012 no member list (7 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2012Termination of appointment of Gillian Drew as a director (1 page)
11 May 2012Termination of appointment of Gillian Drew as a director (1 page)
11 May 2012Termination of appointment of Martin Welch as a director (1 page)
11 May 2012Termination of appointment of Richard Lorimer as a director (1 page)
11 May 2012Termination of appointment of Patricia Whitehouse as a director (1 page)
11 May 2012Termination of appointment of Martin Welch as a director (1 page)
11 May 2012Termination of appointment of Patricia Whitehouse as a director (1 page)
11 May 2012Termination of appointment of Richard Lorimer as a director (1 page)
30 April 2012Appointment of Mr Wayne Baron Willis as a director (2 pages)
30 April 2012Appointment of Mr Wayne Baron Willis as a director (2 pages)
12 April 2012Full accounts made up to 15 October 2011 (25 pages)
12 April 2012Full accounts made up to 15 October 2011 (25 pages)
14 June 2011Annual return made up to 11 June 2011 no member list (12 pages)
14 June 2011Annual return made up to 11 June 2011 no member list (12 pages)
27 May 2011Full accounts made up to 15 October 2010 (26 pages)
27 May 2011Full accounts made up to 15 October 2010 (26 pages)
25 May 2011Appointment of Mr Alexander John Sutton as a director (2 pages)
25 May 2011Appointment of Mr Alexander John Sutton as a director (2 pages)
25 May 2011Appointment of Mr Lee Kinsville Buss as a director (2 pages)
25 May 2011Appointment of Mr Lee Kinsville Buss as a director (2 pages)
3 May 2011Appointment of Mr Robin Dallas Park as a director (2 pages)
3 May 2011Appointment of Miss Bryony Willett as a director (2 pages)
3 May 2011Termination of appointment of Kevin Mead as a secretary (1 page)
3 May 2011Appointment of Mr Howard Webb as a director (2 pages)
3 May 2011Appointment of Mr Keith Scott Douglas as a secretary (1 page)
3 May 2011Appointment of Mr Howard Webb as a director (2 pages)
3 May 2011Appointment of Mr Keith Scott Douglas as a secretary (1 page)
3 May 2011Appointment of Ms Arvinda Gohil as a director (2 pages)
3 May 2011Termination of appointment of Kevin Mead as a secretary (1 page)
3 May 2011Termination of appointment of Jeremy Batchelor as a director (1 page)
3 May 2011Termination of appointment of Michael Eddy as a director (1 page)
3 May 2011Appointment of Ms Arvinda Gohil as a director (2 pages)
3 May 2011Appointment of Mr Robin Dallas Park as a director (2 pages)
3 May 2011Termination of appointment of Michael Eddy as a director (1 page)
3 May 2011Termination of appointment of Jeremy Batchelor as a director (1 page)
3 May 2011Appointment of Miss Bryony Willett as a director (2 pages)
21 June 2010Annual return made up to 11 June 2010 no member list (6 pages)
21 June 2010Annual return made up to 11 June 2010 no member list (6 pages)
18 June 2010Full accounts made up to 15 October 2009 (27 pages)
18 June 2010Full accounts made up to 15 October 2009 (27 pages)
16 June 2010Director's details changed for Keith Scott Douglas on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Michael Richard Eddy on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Richard James Ramsey Lorimer on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Keith Scott Douglas on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Patricia Whitehouse on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Michael Richard Eddy on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Gillian Drew on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Richard James Ramsey Lorimer on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Gillian Drew on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Patricia Whitehouse on 11 June 2010 (2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
5 May 2010Memorandum and Articles of Association (23 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
5 May 2010Memorandum and Articles of Association (23 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2010Memorandum and Articles of Association (17 pages)
13 April 2010Memorandum and Articles of Association (17 pages)
25 June 2009Annual return made up to 11/06/09 (4 pages)
25 June 2009Full accounts made up to 15 October 2008 (26 pages)
25 June 2009Full accounts made up to 15 October 2008 (26 pages)
25 June 2009Annual return made up to 11/06/09 (4 pages)
24 June 2009Appointment terminated director sonia ruff (1 page)
24 June 2009Appointment terminated director james harrington (1 page)
24 June 2009Director appointed mrs patricia whitehouse (1 page)
24 June 2009Director appointed mrs patricia whitehouse (1 page)
24 June 2009Appointment terminated director james harrington (1 page)
24 June 2009Appointment terminated director sonia ruff (1 page)
9 July 2008Director appointed mr james harrington (1 page)
9 July 2008Director appointed mr james harrington (1 page)
7 July 2008Full accounts made up to 15 October 2007 (25 pages)
7 July 2008Full accounts made up to 15 October 2007 (25 pages)
4 July 2008Appointment terminated director david wills (1 page)
4 July 2008Appointment terminated director patricia whitehouse (1 page)
4 July 2008Appointment terminated director david wills (1 page)
4 July 2008Appointment terminated director momodou mcewan (1 page)
4 July 2008Annual return made up to 11/06/08 (4 pages)
4 July 2008Annual return made up to 11/06/08 (4 pages)
4 July 2008Appointment terminated director momodou mcewan (1 page)
4 July 2008Appointment terminated director patricia whitehouse (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
22 September 2007Section 394 (1 page)
22 September 2007Section 394 (1 page)
3 July 2007Annual return made up to 11/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 July 2007Full accounts made up to 15 October 2006 (25 pages)
3 July 2007Full accounts made up to 15 October 2006 (25 pages)
3 July 2007Annual return made up to 11/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 June 2006Full accounts made up to 15 October 2005 (25 pages)
23 June 2006Annual return made up to 11/06/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2006Full accounts made up to 15 October 2005 (25 pages)
23 June 2006Annual return made up to 11/06/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2005Memorandum and Articles of Association (22 pages)
26 August 2005Memorandum and Articles of Association (22 pages)
10 July 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2005Full accounts made up to 15 October 2004 (25 pages)
10 July 2005Full accounts made up to 15 October 2004 (25 pages)
10 July 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2005Memorandum and Articles of Association (22 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2005Memorandum and Articles of Association (22 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 July 2004Annual return made up to 11/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2004Annual return made up to 11/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (2 pages)
7 July 2004Full accounts made up to 15 October 2003 (26 pages)
7 July 2004Director resigned (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Full accounts made up to 15 October 2003 (26 pages)
2 July 2003Annual return made up to 11/06/03
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2003Director resigned (2 pages)
2 July 2003Annual return made up to 11/06/03
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2003Director resigned (2 pages)
2 July 2003Full accounts made up to 15 October 2002 (26 pages)
2 July 2003Full accounts made up to 15 October 2002 (26 pages)
26 June 2002Full accounts made up to 15 October 2001 (28 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Full accounts made up to 15 October 2001 (28 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Annual return made up to 11/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Annual return made up to 11/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
18 September 2001Memorandum and Articles of Association (22 pages)
18 September 2001Memorandum and Articles of Association (22 pages)
14 September 2001Company name changed "hyelm" movement(the)\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed "hyelm" movement(the)\certificate issued on 14/09/01 (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
27 June 2001Annual return made up to 11/06/01 (6 pages)
27 June 2001Full accounts made up to 15 October 2000 (22 pages)
27 June 2001Annual return made up to 11/06/01 (6 pages)
27 June 2001Full accounts made up to 15 October 2000 (22 pages)
11 July 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2000Full accounts made up to 15 October 1999 (30 pages)
11 July 2000Full accounts made up to 15 October 1999 (30 pages)
11 July 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director resigned
(7 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Annual return made up to 11/06/99
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1999Annual return made up to 11/06/99
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Full accounts made up to 15 October 1998 (37 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Full accounts made up to 15 October 1998 (37 pages)
27 March 1998Full accounts made up to 15 October 1997 (40 pages)
27 March 1998Full accounts made up to 15 October 1997 (40 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Annual return made up to 11/06/97
  • 363(288) ‐ Secretary resigned
(8 pages)
9 June 1997Annual return made up to 11/06/97
  • 363(288) ‐ Secretary resigned
(8 pages)
9 June 1997New secretary appointed (2 pages)
24 March 1997Full accounts made up to 15 October 1996 (35 pages)
24 March 1997Full accounts made up to 15 October 1996 (35 pages)
22 July 1996Full accounts made up to 15 October 1995 (16 pages)
22 July 1996Full accounts made up to 15 October 1995 (16 pages)
12 July 1996Annual return made up to 11/06/96
  • 363(288) ‐ Director resigned
(10 pages)
12 July 1996Annual return made up to 11/06/96
  • 363(288) ‐ Director resigned
(10 pages)
5 September 1995Full accounts made up to 15 October 1994 (25 pages)
5 September 1995Full accounts made up to 15 October 1994 (25 pages)
6 July 1995Annual return made up to 11/06/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 July 1995Annual return made up to 11/06/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
24 December 1929Incorporation (16 pages)
24 December 1929Certificate of incorporation (1 page)
24 December 1929Incorporation (16 pages)
24 December 1929Certificate of incorporation (1 page)