Borehamwood
WD6 1GW
Secretary Name | Mr Malcolm Andrew Samson |
---|---|
Status | Current |
Appointed | 30 June 2012(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mr Brian Joseph Hyman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 August 2003) |
Role | Insurance Broker |
Correspondence Address | 55 Embry Way Stanmore Middlesex HA7 3AY |
Director Name | Miss Lisa Rochelle Hyman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 October 1991) |
Role | Insurance Broker |
Correspondence Address | 12 Hogarth Court Bushey Watford Hertfordshire WD2 3EP |
Director Name | Mr Raymond James Tape |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2012) |
Role | Insurance Broker |
Correspondence Address | 51 Ladbrooke Drive Potters Bar Hertfordshire EN6 1QW |
Secretary Name | Mr Brian Joseph Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 55 Embry Way Stanmore Middlesex HA7 3AY |
Secretary Name | Mr Raymond James Tape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 51 Ladbrooke Drive Potters Bar Hertfordshire EN6 1QW |
Website | hyfi.co.uk |
---|
Registered Address | 12 Capital Business Park Manor Way Borehamwood WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.2k at £1 | Mr David Harry Hyman 97.17% Ordinary |
---|---|
64 at £1 | Mr Gregory John Inwood 2.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,772 |
Cash | £12,420 |
Current Liabilities | £279,206 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
14 January 1999 | Delivered 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 1998 | Delivered 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 2007 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
28 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
22 May 2023 | Unaudited abridged accounts made up to 30 June 2022 (6 pages) |
6 July 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
26 May 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
16 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
20 March 2020 | Registered 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 2020 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
1 October 2018 | Satisfaction of charge 10 in full (2 pages) |
1 October 2018 | Satisfaction of charge 8 in full (1 page) |
27 September 2018 | Satisfaction of charge 9 in full (2 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
3 July 2017 | Director's details changed for Mr David Harry Hyman on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Director's details changed for Mr David Harry Hyman on 3 July 2017 (2 pages) |
3 July 2017 | Notification of David Harry Hyman as a person with significant control on 21 June 2016 (2 pages) |
3 July 2017 | Notification of David Harry Hyman as a person with significant control on 21 June 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA87DB (1 page) |
14 August 2015 | Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA87DB (1 page) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
25 October 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
9 October 2012 | Appointment of Mr Malcolm Andrew Samson as a secretary (1 page) |
9 October 2012 | Termination of appointment of Raymond Tape as a secretary (1 page) |
9 October 2012 | Appointment of Mr Malcolm Andrew Samson as a secretary (1 page) |
9 October 2012 | Termination of appointment of Raymond Tape as a secretary (1 page) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Director's details changed for Mr David Harry Hyman on 27 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Raymond Tape as a director (1 page) |
27 April 2012 | Director's details changed for Mr David Harry Hyman on 27 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Raymond Tape as a director (1 page) |
21 February 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
21 February 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
20 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
16 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
8 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
21 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
22 November 2007 | Return made up to 26/06/07; full list of members (3 pages) |
22 November 2007 | Return made up to 26/06/07; full list of members (3 pages) |
28 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
28 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Return made up to 26/06/06; full list of members (3 pages) |
5 October 2006 | Return made up to 26/06/06; full list of members (3 pages) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
27 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
27 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
23 August 2004 | Return made up to 26/06/04; full list of members (3 pages) |
23 August 2004 | Return made up to 26/06/04; full list of members (3 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
9 September 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
17 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
17 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
23 September 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
23 September 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
4 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
4 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
31 July 2000 | Return made up to 26/06/00; full list of members
|
31 July 2000 | Return made up to 26/06/00; full list of members
|
28 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
28 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
4 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
4 July 1998 | Return made up to 29/06/98; full list of members (8 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
23 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
10 September 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
10 September 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
8 July 1997 | Return made up to 29/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 29/06/97; full list of members (8 pages) |
9 September 1996 | Amended full group accounts made up to 31 December 1995 (18 pages) |
9 September 1996 | Amended full group accounts made up to 31 December 1995 (18 pages) |
14 August 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
14 August 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
6 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
6 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
5 July 1995 | Return made up to 29/06/95; full list of members
|
5 July 1995 | Return made up to 29/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
8 January 1990 | Company name changed brian J. hyman LIMITED\certificate issued on 09/01/90 (2 pages) |
8 January 1990 | Company name changed brian J. hyman LIMITED\certificate issued on 09/01/90 (2 pages) |