Company NameBrian J. Hyman (Life & Pensions) Limited
DirectorDavid Harry Hyman
Company StatusActive
Company Number01763054
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Harry Hyman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1st Floor 3 Orient Centre
Greycaine Road
Watford
Herts
WD24 7GP
Secretary NameMr Malcolm Andrew Samson
StatusCurrent
Appointed30 June 2012(28 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 3 Orient Centre
Greycaine Road
Watford
Herts
WD24 7GP
Director NameMr Ian Paul Baker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 March 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Tudor Drive
Watford
Herts
WD24 7NS
Director NameMr Brian Joseph Hyman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 August 2003)
RoleInsurance Broker
Correspondence Address55 Embry Way
Stanmore
Middlesex
HA7 3AY
Director NameMr Raymond James Tape
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleInsurance Broker
Correspondence Address51 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QW
Director NameMr Mark A Wareham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleInsurance Broker
Correspondence Address281 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HE
Secretary NameMr Brian Joseph Hyman
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 8 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(19 years, 10 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
Telephone020 82075252
Telephone regionLondon

Location

Registered Address1st Floor 3 Orient Centre
Greycaine Road
Watford
Herts
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Brian J. Hyman (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,110
Cash£17,818
Current Liabilities£6,720

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

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

Filing History

28 March 2024Unaudited abridged accounts made up to 30 June 2023 (6 pages)
30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 May 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
17 November 2021Unaudited abridged accounts made up to 30 June 2021 (6 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
16 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 April 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
24 February 2020Registered office address changed from 501 Centennial Avenue Elstree Borehamwood WD6 3FG England to 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP on 24 February 2020 (1 page)
22 November 2019Registered office address changed from 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 501 Centennial Avenue Elstree Borehamwood WD6 3FG on 22 November 2019 (1 page)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 October 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
13 October 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
3 July 2017Director's details changed for Mr David Harry Hyman on 3 July 2017 (2 pages)
3 July 2017Notification of Brian J Hyman (Holdings) Limited as a person with significant control on 21 June 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Brian J Hyman (Holdings) Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mr David Harry Hyman on 3 July 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 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 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,000
(4 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,000
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 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)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(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 29 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
25 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
25 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
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)
9 October 2012Appointment of Mr Malcolm Andrew Samson as a secretary (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Ian Baker as a director (1 page)
27 April 2012Termination of appointment of Raymond Tape as a director (1 page)
27 April 2012Termination of appointment of Ian Baker as a director (1 page)
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 2012Director's details changed for Mr David Harry Hyman on 27 April 2012 (2 pages)
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)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
8 September 2009Return made up to 29/06/09; full list of members (4 pages)
8 September 2009Return made up to 29/06/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 August 2008Return made up to 29/06/08; full list of members (4 pages)
21 August 2008Return made up to 29/06/08; full list of members (4 pages)
22 November 2007Return made up to 29/06/07; full list of members (3 pages)
22 November 2007Return made up to 29/06/07; full list of members (3 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2006Return made up to 29/06/06; full list of members (3 pages)
5 October 2006Return made up to 29/06/06; full list of members (3 pages)
30 August 2006Full accounts made up to 31 December 2005 (16 pages)
30 August 2006Full accounts made up to 31 December 2005 (16 pages)
11 August 2005Full accounts made up to 31 December 2004 (16 pages)
11 August 2005Full accounts made up to 31 December 2004 (16 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
27 September 2004Full accounts made up to 31 December 2003 (14 pages)
27 September 2004Full accounts made up to 31 December 2003 (14 pages)
23 August 2004Return made up to 29/06/04; full list of members (3 pages)
23 August 2004Return made up to 29/06/04; full list of members (3 pages)
18 August 2004£ nc 1000/50000 30/06/03 (1 page)
18 August 2004Ad 30/06/03--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2004Ad 30/06/03--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
18 August 2004£ nc 1000/50000 30/06/03 (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned;director resigned (1 page)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
17 July 2003Return made up to 29/06/03; full list of members (8 pages)
17 July 2003Return made up to 29/06/03; full list of members (8 pages)
23 September 2002Full accounts made up to 31 December 2001 (13 pages)
23 September 2002Full accounts made up to 31 December 2001 (13 pages)
11 July 2002Return made up to 29/06/02; full list of members (8 pages)
11 July 2002Return made up to 29/06/02; full list of members (8 pages)
25 July 2001Return made up to 29/06/01; full list of members (7 pages)
25 July 2001Return made up to 29/06/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
20 July 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (11 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 accounts made up to 31 December 1997 (11 pages)
23 June 1998Full accounts made up to 31 December 1997 (11 pages)
2 September 1997Full accounts made up to 31 December 1996 (11 pages)
2 September 1997Full accounts made up to 31 December 1996 (11 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 accounts made up to 31 December 1995 (11 pages)
9 September 1996Amended full accounts made up to 31 December 1995 (11 pages)
14 August 1996Full accounts made up to 31 December 1995 (10 pages)
14 August 1996Full accounts made up to 31 December 1995 (10 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
6 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 July 1995Full accounts made up to 31 December 1994 (10 pages)
25 July 1995Full accounts made up to 31 December 1994 (10 pages)
5 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 July 1991Full accounts made up to 31 December 1990 (5 pages)
28 July 1991Return made up to 29/06/91; full list of members (8 pages)
28 July 1991Full accounts made up to 31 December 1990 (5 pages)
28 July 1991Return made up to 29/06/91; full list of members (8 pages)