London
W1G 8TB
Director Name | Mrs Barbara Jane Hyman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2011(52 years 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 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(33 years, 8 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 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(33 years, 8 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 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(33 years, 8 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(33 years, 8 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(37 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 November 2008) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Telephone | 020 75863854 |
---|---|
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
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 |
3.2k at £1 | Basil John Hyman & Barbara Jane Hyman 63.18% Ordinary |
---|---|
263 at £1 | Emma Warshaw 5.26% Ordinary |
263 at £1 | John Edward Ian Hyman 5.26% Ordinary |
262 at £1 | James Hyman 5.24% Ordinary |
1.1k at £1 | Doreen Hyman 21.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,204,329 |
Cash | £218,481 |
Current Liabilities | £84,841 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property known as 33 station road clacton on sea essex CO15 1TD as the same is comprised in a conveyance dated 12 july 1968 and made between denton family investments limited (1) and the borrower (2). Outstanding |
11 June 2014 | Delivered on: 12 June 2014 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Outstanding |
21 May 2007 | Delivered on: 25 May 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gods providence house 12 st thomas square newport isle of wight. Outstanding |
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 (11 pages) |
14 November 2019 | Confirmation statement made on 14 September 2019 with updates (4 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) |
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) |
11 July 2019 | Registration of charge 006182830004, created on 10 July 2019 (17 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 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 (11 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) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
10 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP 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 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 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 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
|
31 July 2015 | Registration of charge 006182830003, created on 28 July 2015 (14 pages) |
31 July 2015 | Registration of charge 006182830003, created on 28 July 2015 (14 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 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
|
12 June 2014 | Registration of charge 006182830002 (13 pages) |
12 June 2014 | Registration of charge 006182830002 (13 pages) |
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 (8 pages) |
19 February 2013 | Accounts for a small company made up to 30 June 2012 (8 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) |
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 | 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) |
7 March 2011 | Appointment of Barbara Jane Hyman as a director (3 pages) |
7 March 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) |
15 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
15 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 (8 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
8 January 2009 | Appointment terminated secretary roxburghe house registrars LIMITED (1 page) |
8 January 2009 | Appointment terminated secretary roxburghe house registrars LIMITED (1 page) |
7 January 2009 | Secretary appointed mervyn bloch (1 page) |
7 January 2009 | Secretary appointed mervyn bloch (1 page) |
7 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
7 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 124-130 seymour place london W1H 1BG (1 page) |
24 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
24 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 124-130 seymour place london W1H 1BG (1 page) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 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 (8 pages) |
4 October 2006 | Accounts for a small company made up to 30 June 2005 (8 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 (7 pages) |
2 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
30 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 October 2003 | Return made up to 14/09/03; full list of members (9 pages) |
9 October 2003 | Return made up to 14/09/03; full list of members (9 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 November 2002 | Return made up to 14/09/02; full list of members (10 pages) |
14 November 2002 | Return made up to 14/09/02; full list of members (10 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 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 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 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 (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (6 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) |
5 May 1998 | Director's particulars changed (1 page) |
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 | 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 (6 pages) |
22 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 September 1996 | Return made up to 14/09/96; full list of members (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 | Director's particulars changed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 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 (6 pages) |
30 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
15 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
6 January 1959 | Incorporation (16 pages) |
6 January 1959 | Incorporation (16 pages) |