Station Road
Borehamwood
Hertfordshire
WD6 1SL
Secretary Name | Mr Malcolm Andrew Samson |
---|---|
Status | Closed |
Appointed | 30 June 2012(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | 5 Penta Court Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
Director Name | Keith Robert Archer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Insurance Broker |
Correspondence Address | 46 The Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW |
Director Name | Keith Robert Archer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Insurance Broker |
Correspondence Address | 46 The Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW |
Director Name | Mr Brian Joseph Hyman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 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 | Mr Gregory John Inwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 January 2012) |
Role | Insurance Broker |
Correspondence Address | 23 Trentwood Side Enfield Middlesex EN2 7EU |
Director Name | Mr Raymond James Tape |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 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(5 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(17 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 |
---|---|
Telephone | 020 82075252 |
Telephone region | London |
Registered Address | 5 Penta Court Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
100 at £1 | Brian J. Hyman (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,601 |
Cash | £75,598 |
Current Liabilities | £84,583 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 December 1998 | Delivered on: 24 December 1998 Satisfied on: 26 May 2015 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. Fully Satisfied |
---|---|
21 May 1993 | Delivered on: 1 June 1993 Satisfied on: 26 May 2015 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 |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 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 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 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 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) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 May 2015 | Satisfaction of charge 1 in full (1 page) |
26 May 2015 | Satisfaction of charge 2 in full (1 page) |
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) |
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) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
7 November 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) |
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 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) |
15 March 2012 | Termination of appointment of Gregory Inwood as a director (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) |
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) |
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) |
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) |
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) |
22 November 2007 | Return made up to 29/06/07; full list of members (2 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 (2 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 (14 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 (13 pages) |
23 August 2004 | Return made up to 29/06/04; full list of members (3 pages) |
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) |
9 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (15 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) |
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
|
28 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 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) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Auditor's resignation (1 page) |
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 (12 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (12 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 (12 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
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) |
5 July 1995 | Return made up to 29/06/95; full list of members
|