Hertford
Hertfordshire
SG13 8AZ
Secretary Name | Mr Michael Stone |
---|---|
Status | Closed |
Appointed | 16 July 2012(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 07 March 2024) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Michael Terence McHatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 2 weeks, 3 days (resigned 03 January 1992) |
Role | Chartered Secretary |
Correspondence Address | 233 New Kings Road Parsons Green London SW6 4XE |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 2 weeks, 3 days (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | Flat 4 9 Guildford Road Brighton East Sussex BN1 3LU |
Director Name | Gary Norman Hytner |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 6 Hillside Royston Hertfordshire SG8 9AY |
Secretary Name | Patricia Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 79 The Avenue Burrsville Clacton-On-Sea Essex CO15 4NE |
Director Name | Derek Leslie Hibberd |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1997) |
Role | Exhibition And Display Manager |
Correspondence Address | 237 Leahurst Road Lewisham London SE13 5LS |
Secretary Name | Derek Leslie Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1997) |
Role | Exhibition And Display Manager |
Correspondence Address | 237 Leahurst Road Lewisham London SE13 5LS |
Secretary Name | Karen Marie Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 206 Roundhills Waltham Abbey Essex EN9 1UN |
Secretary Name | Michael Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiloh Long Road East Dedham Colchester Essex CO7 6BS |
Director Name | Stefan Bouchareb |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 September 2002) |
Role | Exhibitions |
Correspondence Address | 12 Westdean Avenue Lee London SE12 9NL |
Director Name | Linda Marilyn Oakley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years after company formation) |
Appointment Duration | 6 months (resigned 05 July 2002) |
Role | Exhibitions |
Correspondence Address | 45 Kings Road Edmonton London N18 2QR |
Director Name | Mrs Kim Spencer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 2006) |
Role | Exhibitions |
Country of Residence | United Kingdom |
Correspondence Address | Shiloh Long Road East Dedham Essex CO7 6BS |
Director Name | Mr Kevin Andrew Stiles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finwood Road Rowington Warwick CV35 7DH |
Secretary Name | Mrs Kim Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2005) |
Role | Exhibitions |
Country of Residence | United Kingdom |
Correspondence Address | Shiloh Long Road East Dedham Essex CO7 6BS |
Secretary Name | Mr Kevin Andrew Stiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finwood Road Rowington Warwick CV35 7DH |
Website | hytex.co.uk |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Michael Stone 99.80% Ordinary A |
---|---|
2 at £0.1 | Mr Michael Stone 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £427,127 |
Cash | £389,086 |
Current Liabilities | £524,921 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 December 2019 | Delivered on: 6 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 December 2013 | Delivered on: 27 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 1995 | Delivered on: 27 December 1995 Satisfied on: 10 February 2014 Persons entitled: Lansing Linde Limited Classification: Secured rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: A separate interest earning deposit account in the name of the company at barclays bank PLC 183 high street epping account no 40132284. see the mortgage charge document for full details. Fully Satisfied |
7 January 1994 | Delivered on: 14 January 1994 Satisfied on: 10 February 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. See the mortgage charge document for full details. Fully Satisfied |
7 December 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
25 November 2022 | Liquidators' statement of receipts and payments to 28 October 2022 (19 pages) |
10 March 2022 | Resignation of a liquidator (3 pages) |
23 November 2021 | Statement of affairs (9 pages) |
17 November 2021 | Appointment of a voluntary liquidator (3 pages) |
16 November 2021 | Resolutions
|
16 November 2021 | Registered office address changed from Hytex House Geddings Road Hoddesdon Hertfordshire EN11 0NT to Pearlassurance House 319 Ballards Lane London N12 8LY on 16 November 2021 (2 pages) |
12 February 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 December 2020 | Confirmation statement made on 18 November 2020 with updates (5 pages) |
14 February 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 December 2019 | Satisfaction of charge 026736510003 in full (1 page) |
10 December 2019 | Notification of House of Stone (Holdings) Limited as a person with significant control on 26 November 2019 (2 pages) |
10 December 2019 | Cessation of Michael Stone as a person with significant control on 26 November 2019 (1 page) |
6 December 2019 | Registration of charge 026736510004, created on 5 December 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
29 January 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
18 August 2017 | Notification of Michael Stone as a person with significant control on 30 June 2016 (2 pages) |
18 August 2017 | Notification of Michael Stone as a person with significant control on 30 June 2016 (2 pages) |
1 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
1 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 February 2014 | Satisfaction of charge 1 in full (1 page) |
10 February 2014 | Satisfaction of charge 2 in full (1 page) |
10 February 2014 | Satisfaction of charge 1 in full (1 page) |
10 February 2014 | Satisfaction of charge 2 in full (1 page) |
27 December 2013 | Registration of charge 026736510003 (44 pages) |
27 December 2013 | Registration of charge 026736510003 (44 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Kevin Stiles as a secretary (1 page) |
21 January 2013 | Appointment of Mr Michael Stone as a secretary (1 page) |
21 January 2013 | Appointment of Mr Michael Stone as a secretary (1 page) |
21 January 2013 | Termination of appointment of Kevin Stiles as a secretary (1 page) |
26 July 2012 | Termination of appointment of Kevin Stiles as a director (1 page) |
26 July 2012 | Termination of appointment of Kevin Stiles as a director (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 January 2010 | Director's details changed for Michael Stone on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Michael Stone on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kevin Andrew Stiles on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kevin Andrew Stiles on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kevin Andrew Stiles on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Michael Stone on 6 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
25 February 2008 | Gbp ic 101/100.8\31/12/07\gbp sr [email protected]=0.2\ (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Gbp ic 101/100.8\31/12/07\gbp sr [email protected]=0.2\ (1 page) |
25 February 2008 | Resolutions
|
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
26 February 2007 | £ ic 101/101 30/01/07 £ sr [email protected] (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | £ ic 101/101 30/01/07 £ sr [email protected] (1 page) |
26 February 2007 | Resolutions
|
19 February 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 March 2006 | Return made up to 20/12/05; full list of members
|
7 March 2006 | Return made up to 20/12/05; full list of members
|
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: shiloh long road east dedham essex CO7 6BS (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: shiloh long road east dedham essex CO7 6BS (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
29 April 2003 | Return made up to 20/12/02; full list of members (7 pages) |
29 April 2003 | Return made up to 20/12/02; full list of members (7 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members
|
9 January 2002 | Return made up to 20/12/01; full list of members
|
9 January 2002 | Registered office changed on 09/01/02 from: lawford house albert place london N3 1QA (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: lawford house albert place london N3 1QA (1 page) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 January 2001 | Return made up to 20/12/00; full list of members (5 pages) |
5 January 2001 | Return made up to 20/12/00; full list of members (5 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
29 January 2000 | Return made up to 20/12/99; no change of members (4 pages) |
29 January 2000 | Return made up to 20/12/99; no change of members (4 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1999 | Return made up to 20/12/98; no change of members
|
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Return made up to 20/12/98; no change of members
|
13 May 1999 | Director's particulars changed (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
17 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 March 1998 | Return made up to 20/12/97; full list of members (6 pages) |
24 March 1998 | Return made up to 20/12/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
30 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
19 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
27 December 1995 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 September 1994 | Memorandum and Articles of Association (39 pages) |
14 January 1994 | Particulars of mortgage/charge (3 pages) |
14 January 1994 | Particulars of mortgage/charge (3 pages) |