Greycaine Road
Watford
Herts
WD24 7GP
Secretary Name | Mr Malcolm Andrew Samson |
---|---|
Status | Current |
Appointed | 30 June 2012(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP |
Director Name | Mr Ian Paul Baker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 March 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Tudor Drive Watford Herts WD24 7NS |
Director Name | Mr Brian Joseph Hyman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 8 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 | Mr Raymond James Tape |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 8 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 |
Director Name | Mr Mark A Wareham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Insurance Broker |
Correspondence Address | 281 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HE |
Secretary Name | Mr Brian Joseph Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 8 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(19 years, 10 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 |
---|---|
Telephone | 020 82075252 |
Telephone region | London |
Registered Address | 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Brian J. Hyman (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,110 |
Cash | £17,818 |
Current Liabilities | £6,720 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
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 |
---|
28 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 May 2023 | Unaudited abridged accounts made up to 30 June 2022 (6 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
17 November 2021 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
16 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
24 February 2020 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
13 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
3 July 2017 | Director's details changed for Mr David Harry Hyman on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Brian J Hyman (Holdings) Limited as a person with significant control on 21 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Brian J Hyman (Holdings) Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr David Harry Hyman on 3 July 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 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 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 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 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 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) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
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 29 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
25 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
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) |
9 October 2012 | Appointment of Mr Malcolm Andrew Samson as a secretary (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Ian Baker as a director (1 page) |
27 April 2012 | Termination of appointment of Raymond Tape as a director (1 page) |
27 April 2012 | Termination of appointment of Ian Baker as a director (1 page) |
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 | Director's details changed for Mr David Harry Hyman on 27 April 2012 (2 pages) |
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) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
8 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 November 2007 | Return made up to 29/06/07; full list of members (3 pages) |
22 November 2007 | Return made up to 29/06/07; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 October 2006 | Return made up to 29/06/06; full list of members (3 pages) |
5 October 2006 | Return made up to 29/06/06; full list of members (3 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 August 2004 | Return made up to 29/06/04; full list of members (3 pages) |
23 August 2004 | Return 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 2004 | Ad 30/06/03--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Ad 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 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
17 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2000 | Return made up to 29/06/00; full list of members
|
31 July 2000 | Return made up to 29/06/00; full list of members
|
28 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 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 accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (11 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 accounts made up to 31 December 1995 (11 pages) |
9 September 1996 | Amended full accounts made up to 31 December 1995 (11 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
6 July 1996 | Return made up to 29/06/96; no change of members
|
6 July 1996 | Return made up to 29/06/96; no change of members
|
25 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (10 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 (21 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (5 pages) |
28 July 1991 | Return made up to 29/06/91; full list of members (8 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (5 pages) |
28 July 1991 | Return made up to 29/06/91; full list of members (8 pages) |