Company NameBrian J Hyman (Holdings) Limited
DirectorDavid Harry Hyman
Company StatusActive
Company Number00998371
CategoryPrivate Limited Company
Incorporation Date29 December 1970(53 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Harry Hyman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Secretary NameMr Malcolm Andrew Samson
StatusCurrent
Appointed30 June 2012(41 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address12 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Brian Joseph Hyman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 August 2003)
RoleInsurance Broker
Correspondence Address55 Embry Way
Stanmore
Middlesex
HA7 3AY
Director NameMiss Lisa Rochelle Hyman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 1991)
RoleInsurance Broker
Correspondence Address12 Hogarth Court
Bushey
Watford
Hertfordshire
WD2 3EP
Director NameMr Raymond James Tape
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleInsurance Broker
Correspondence Address51 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QW
Secretary NameMr Brian Joseph Hyman
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 August 2003)
RoleCompany Director
Correspondence Address55 Embry Way
Stanmore
Middlesex
HA7 3AY
Secretary NameMr Raymond James Tape
NationalityBritish
StatusResigned
Appointed18 August 2003(32 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address51 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QW

Contact

Websitehyfi.co.uk

Location

Registered Address12 Capital Business Park
Manor Way
Borehamwood
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.2k at £1Mr David Harry Hyman
97.17%
Ordinary
64 at £1Mr Gregory John Inwood
2.83%
Ordinary

Financials

Year2014
Net Worth£401,772
Cash£12,420
Current Liabilities£279,206

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

14 January 1999Delivered on: 16 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 penta court station road borehamwood hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 December 1998Delivered on: 24 December 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 2007Delivered on: 3 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and brian j hyman (holdings) limited and paul moser and susan moser to the chargee on any account whatsoever.
Particulars: F/H 3 penta court station road borehamwood hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 February 1991Delivered on: 28 February 1991
Satisfied on: 6 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 May 1988Delivered on: 8 June 1988
Satisfied on: 6 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 penta court station road borehamwood herts and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1987Delivered on: 13 November 1987
Satisfied on: 6 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 244A high road, harrow weald harrow, middx. T/n ngl 499750 the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1982Delivered on: 2 August 1982
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: £13,000 and agreed charges of £1202.48 from the company to the chargee.
Particulars: Systime 500 computer system containing 500 processor ser.no 0512. 256 kb memory, disc cartridge controller disc drive: 6.6 mb fixed and 6.6 mb exchangeable cartridge ser no 1368 3X syscope 500 visual display ser nos. 1416 1414 and 1450 units with table sysprint-s matrix printer ser no. 1749, 6 disc cartridges desk top cabinet mps operating system.
Fully Satisfied
17 March 1982Delivered on: 24 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 242 high road harrow weald middlesex title no mx 104225.
Fully Satisfied
23 December 1980Delivered on: 6 January 1981
Satisfied on: 21 August 1987
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £55,000.
Particulars: F/H premises situate at 242 high road harrow weald l/borough of harrow t/n mx 104225.
Fully Satisfied
12 May 1980Delivered on: 15 May 1980
Satisfied on: 21 August 1987
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 242 high street wealdstone harrow middx t/n mx 104225.
Fully Satisfied

Filing History

28 March 2024Unaudited abridged accounts made up to 30 June 2023 (6 pages)
30 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
22 May 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
6 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
26 May 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
2 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
28 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
16 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
20 March 2020Registered office address changed from 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 20 March 2020 (1 page)
24 February 2020Registered office address changed from 12 Capital Business Park Manor Way Borehamwood WD6 1GW England to 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP on 24 February 2020 (1 page)
25 November 2019Registered office address changed from 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 25 November 2019 (1 page)
11 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
1 October 2018Satisfaction of charge 10 in full (2 pages)
1 October 2018Satisfaction of charge 8 in full (1 page)
27 September 2018Satisfaction of charge 9 in full (2 pages)
9 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
3 July 2017Director's details changed for Mr David Harry Hyman on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Director's details changed for Mr David Harry Hyman on 3 July 2017 (2 pages)
3 July 2017Notification of David Harry Hyman as a person with significant control on 21 June 2016 (2 pages)
3 July 2017Notification of David Harry Hyman as a person with significant control on 21 June 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,265
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,265
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 November 2015Registered office address changed from 2 Penta Court Station Road Borehamwood Herts WD6 1SL to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 2 Penta Court Station Road Borehamwood Herts WD6 1SL to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 2 Penta Court Station Road Borehamwood Herts WD6 1SL to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page)
14 August 2015Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA87DB (1 page)
14 August 2015Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA87DB (1 page)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,265
(4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,265
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 November 2014Registered office address changed from 5 Penta Court Station Road Borehamwood Herts WD6 1SL to 2 Penta Court Station Road Borehamwood Herts WD6 1SL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 5 Penta Court Station Road Borehamwood Herts WD6 1SL to 2 Penta Court Station Road Borehamwood Herts WD6 1SL on 13 November 2014 (1 page)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,265
(4 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,265
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a small company made up to 30 June 2012 (8 pages)
25 October 2012Accounts for a small company made up to 30 June 2012 (8 pages)
9 October 2012Appointment of Mr Malcolm Andrew Samson as a secretary (1 page)
9 October 2012Termination of appointment of Raymond Tape as a secretary (1 page)
9 October 2012Appointment of Mr Malcolm Andrew Samson as a secretary (1 page)
9 October 2012Termination of appointment of Raymond Tape as a secretary (1 page)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Mr David Harry Hyman on 27 April 2012 (2 pages)
27 April 2012Termination of appointment of Raymond Tape as a director (1 page)
27 April 2012Director's details changed for Mr David Harry Hyman on 27 April 2012 (2 pages)
27 April 2012Termination of appointment of Raymond Tape as a director (1 page)
21 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
21 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
20 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
16 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
28 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
8 September 2009Return made up to 26/06/09; full list of members (4 pages)
8 September 2009Return made up to 26/06/09; full list of members (4 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
21 August 2008Return made up to 26/06/08; full list of members (4 pages)
21 August 2008Return made up to 26/06/08; full list of members (4 pages)
22 November 2007Return made up to 26/06/07; full list of members (3 pages)
22 November 2007Return made up to 26/06/07; full list of members (3 pages)
28 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
28 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
5 October 2006Return made up to 26/06/06; full list of members (3 pages)
5 October 2006Return made up to 26/06/06; full list of members (3 pages)
30 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
30 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
11 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
11 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
13 July 2005Return made up to 26/06/05; full list of members (3 pages)
13 July 2005Return made up to 26/06/05; full list of members (3 pages)
27 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
27 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
23 August 2004Return made up to 26/06/04; full list of members (3 pages)
23 August 2004Return made up to 26/06/04; full list of members (3 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned;director resigned (1 page)
9 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
9 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
17 July 2003Return made up to 26/06/03; full list of members (8 pages)
17 July 2003Return made up to 26/06/03; full list of members (8 pages)
23 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
23 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
25 July 2001Return made up to 26/06/01; full list of members (7 pages)
25 July 2001Return made up to 26/06/01; full list of members (7 pages)
4 April 2001Full group accounts made up to 31 December 2000 (22 pages)
4 April 2001Full group accounts made up to 31 December 2000 (22 pages)
31 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2000Full group accounts made up to 31 December 1999 (21 pages)
28 July 2000Full group accounts made up to 31 December 1999 (21 pages)
28 July 1999Return made up to 26/06/99; full list of members (6 pages)
28 July 1999Return made up to 26/06/99; full list of members (6 pages)
20 July 1999Full group accounts made up to 31 December 1998 (24 pages)
20 July 1999Full group accounts made up to 31 December 1998 (24 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
4 July 1998Return made up to 29/06/98; full list of members (8 pages)
4 July 1998Return made up to 29/06/98; full list of members (8 pages)
23 June 1998Full group accounts made up to 31 December 1997 (18 pages)
23 June 1998Full group accounts made up to 31 December 1997 (18 pages)
10 September 1997Full group accounts made up to 31 December 1996 (13 pages)
10 September 1997Full group accounts made up to 31 December 1996 (13 pages)
8 July 1997Return made up to 29/06/97; full list of members (8 pages)
8 July 1997Return made up to 29/06/97; full list of members (8 pages)
9 September 1996Amended full group accounts made up to 31 December 1995 (18 pages)
9 September 1996Amended full group accounts made up to 31 December 1995 (18 pages)
14 August 1996Full group accounts made up to 31 December 1995 (15 pages)
14 August 1996Full group accounts made up to 31 December 1995 (15 pages)
6 July 1996Return made up to 29/06/96; full list of members (8 pages)
6 July 1996Return made up to 29/06/96; full list of members (8 pages)
25 July 1995Full group accounts made up to 31 December 1994 (15 pages)
25 July 1995Full group accounts made up to 31 December 1994 (15 pages)
5 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
8 January 1990Company name changed brian J. hyman LIMITED\certificate issued on 09/01/90 (2 pages)
8 January 1990Company name changed brian J. hyman LIMITED\certificate issued on 09/01/90 (2 pages)