Company NameHireman (London) Limited(The)
Company StatusActive
Company Number01903083
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Bruce Victor Graham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Black Swan House
North Crescent
London
E16 4TG
Director NameMrs Jean Margaret Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Black Swan House
North Crescent
London
E16 4TG
Secretary NameMrs Jean Margaret Graham
NationalityBritish
StatusCurrent
Appointed30 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b Black Swan House
North Crescent
London
E16 4TG
Director NameMr Neil Alastair Graham
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(20 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b Black Swan House
North Crescent
London
E16 4TG
Director NameDavid Golledge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(20 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Black Swan House
North Crescent
London
E16 4TG
Director NameMr David John Porter
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(30 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Hireman (London) Ltd 156 Abbey Street
London
SE1 3NR
Director NameColin Tall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 June 1998)
RoleDepot Manager
Correspondence Address29 Myrtledene Road
London
SE2 0EZ

Contact

Websitethehireman.co.uk

Location

Registered AddressUnit 5b Black Swan House
North Crescent
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Shareholders

4k at £1Bruce Victor Graham
40.00%
Ordinary
4k at £1Jean Margaret Graham
40.00%
Ordinary
2k at £1Mrs Neil Alastair Graham
20.00%
Ordinary

Financials

Year2014
Net Worth£1,623,950
Cash£71,956
Current Liabilities£1,401,197

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

29 May 2012Delivered on: 7 June 2012
Persons entitled: Lombard North Central 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 July 2011Delivered on: 30 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor commercial unit 1 and ground floor commercial unit 2 150-156 abbey street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2011Delivered on: 16 July 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 June 2011Delivered on: 14 June 2011
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in and to the sub-hire agreements, including the right to receive all monies due to the company under the sub-hire agreements, all claims in respect of any breach under the sub-hire agreements, see image for full details.
Outstanding
19 April 2011Delivered on: 27 April 2011
Persons entitled: Ing Lease (UK) Limited

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities.
Outstanding
17 January 1990Delivered on: 24 January 1990
Satisfied on: 4 September 2007
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: F/H land and buildings on the north side of black avon yard bermondsey L.b of southwark title no tgl 2852 any/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1985Delivered on: 27 June 1985
Satisfied on: 4 September 2007
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 f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences.
Fully Satisfied

Filing History

23 February 2021Director's details changed for Mr Bruce Victor Graham on 23 February 2021 (2 pages)
23 February 2021Change of details for Mr Bruce Victor Graham as a person with significant control on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Mrs Jean Margaret Graham on 23 February 2021 (2 pages)
23 February 2021Change of details for Mr Neil Alastair Graham as a person with significant control on 23 February 2021 (2 pages)
23 February 2021Director's details changed for David Golledge on 23 February 2021 (2 pages)
23 February 2021Change of details for Mrs Jean Margaret Graham as a person with significant control on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Neil Alastair Graham on 23 February 2021 (2 pages)
23 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
18 February 2021Full accounts made up to 31 May 2020 (28 pages)
19 August 2020Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ England to Unit 5B Black Swan House North Crescent London E16 4TG on 19 August 2020 (1 page)
19 August 2020Registered office address changed from 156 Abbey Street London SE1 3NR to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 19 August 2020 (1 page)
24 January 2020Full accounts made up to 31 May 2019 (27 pages)
8 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 February 2019Full accounts made up to 31 May 2018 (27 pages)
17 January 2019Confirmation statement made on 30 November 2018 with updates (5 pages)
19 December 2018Director's details changed for Neil Alastair Graham on 1 December 2018 (2 pages)
19 December 2018Notification of Neil Alastair Graham as a person with significant control on 1 December 2017 (2 pages)
19 December 2018Director's details changed for Neil Alastair Graham on 1 December 2018 (2 pages)
8 February 2018Accounts for a small company made up to 31 May 2017 (13 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
9 February 2017Full accounts made up to 31 May 2016 (13 pages)
9 February 2017Full accounts made up to 31 May 2016 (13 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
22 December 2016Director's details changed for Mr Bruce Victor Graham on 1 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Jean Margaret Graham on 1 December 2016 (2 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
22 December 2016Director's details changed for Mr Bruce Victor Graham on 1 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Jean Margaret Graham on 1 December 2016 (2 pages)
25 July 2016Appointment of Mr David John Porter as a director on 1 February 2016 (2 pages)
25 July 2016Appointment of Mr David John Porter as a director on 1 February 2016 (2 pages)
19 July 2016Satisfaction of charge 3 in full (4 pages)
19 July 2016Satisfaction of charge 3 in full (4 pages)
2 February 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
2 February 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(5 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(5 pages)
22 December 2015Registered office address changed from 150-156 Abbey Street London SE1 3NR to 156 Abbey Street London SE1 3NR on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 150-156 Abbey Street London SE1 3NR to 156 Abbey Street London SE1 3NR on 22 December 2015 (1 page)
4 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
4 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
23 January 2015Change of share class name or designation (2 pages)
23 January 2015Change of share class name or designation (2 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(5 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(5 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(5 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(5 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 December 2011Registered office address changed from 53 Tanner Street London SE1 3PL on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 53 Tanner Street London SE1 3PL on 19 December 2011 (1 page)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
14 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
14 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
4 February 2010Secretary's details changed for Mrs Jean Margaret Graham on 4 February 2010 (1 page)
4 February 2010Director's details changed for David Golledge on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mrs Jean Margaret Graham on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Bruce Victor Graham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Jean Margaret Graham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Golledge on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Bruce Victor Graham on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Mrs Jean Margaret Graham on 4 February 2010 (1 page)
4 February 2010Director's details changed for Neil Alastair Graham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Jean Margaret Graham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Golledge on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Jean Margaret Graham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Bruce Victor Graham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Neil Alastair Graham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Neil Alastair Graham on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
30 January 2009Return made up to 30/11/08; full list of members (4 pages)
30 January 2009Return made up to 30/11/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: 1 black swan yard bermondsey street london SE1 3XW (1 page)
7 November 2007Registered office changed on 07/11/07 from: 1 black swan yard bermondsey street london SE1 3XW (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
8 January 2007Return made up to 30/11/06; full list of members (8 pages)
8 January 2007Return made up to 30/11/06; full list of members (8 pages)
25 May 2006Location of register of members (1 page)
25 May 2006Location of register of members (1 page)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
24 November 2005Return made up to 30/11/05; full list of members (7 pages)
24 November 2005Return made up to 30/11/05; full list of members (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
8 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
8 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
16 February 2005Auditor's resignation (1 page)
16 February 2005Auditor's resignation (1 page)
22 November 2004Return made up to 30/11/04; full list of members (7 pages)
22 November 2004Return made up to 30/11/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 May 2003 (13 pages)
3 April 2004Full accounts made up to 31 May 2003 (13 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
22 November 2002Return made up to 30/11/02; full list of members (7 pages)
22 November 2002Return made up to 30/11/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 May 2001 (13 pages)
3 April 2002Full accounts made up to 31 May 2001 (13 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (13 pages)
4 April 2001Full accounts made up to 31 May 2000 (13 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
13 December 1999Return made up to 30/11/99; full list of members (6 pages)
13 December 1999Return made up to 30/11/99; full list of members (6 pages)
3 April 1999Full accounts made up to 31 May 1998 (13 pages)
3 April 1999Full accounts made up to 31 May 1998 (13 pages)
23 December 1998Return made up to 30/11/98; full list of members (6 pages)
23 December 1998Return made up to 30/11/98; full list of members (6 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
20 November 1997Return made up to 30/11/97; no change of members (4 pages)
20 November 1997Return made up to 30/11/97; no change of members (4 pages)
22 January 1997Return made up to 30/11/96; no change of members (6 pages)
22 January 1997Return made up to 30/11/96; no change of members (6 pages)
9 December 1996Full accounts made up to 31 May 1996 (13 pages)
9 December 1996Full accounts made up to 31 May 1996 (13 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (13 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (13 pages)
21 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1995Ad 30/05/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
8 August 1995Ad 30/05/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
21 June 1995£ nc 100/10000 30/05/95 (1 page)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Ad 30/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Ad 30/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 June 1995£ nc 100/10000 30/05/95 (1 page)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)
24 January 1990Particulars of mortgage/charge (3 pages)
24 January 1990Particulars of mortgage/charge (3 pages)
9 April 1985Memorandum and Articles of Association (19 pages)
9 April 1985Memorandum and Articles of Association (19 pages)