Company NameHyrmert Limited
DirectorsDavid Jeffrey Wadsworth and Hamron Limited
Company StatusActive
Company Number03027019
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)
Previous NameFraser Portfolio Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(15 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-33 Cowcross Street Cowcross Street
London
EC1M 6DF
Secretary NameDavid Jeffrey Wadsworth
StatusCurrent
Appointed01 February 2013(17 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameHamron Limited (Corporation)
StatusCurrent
Appointed01 July 2008(13 years, 4 months after company formation)
Appointment Duration15 years, 9 months
Correspondence Address47 Merthyr Terrace
London
SW13 8DL
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameTimothy James Parkinson
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameIan Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 day after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norham Road
Oxford
OX2 6SF
Director NameMr Michael John Ringer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 day after company formation)
Appointment Duration7 years (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Secretary NameGregory Paul McEwen
NationalityBritish
StatusResigned
Appointed01 March 1995(1 day after company formation)
Appointment Duration17 years, 11 months (resigned 01 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameMr Mark Henry Campbell Alexander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPerrymill Farm
Inkberrow
Worcester
WR7 4JQ
Director NameAntony Edmund Snow
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2005)
RoleP.R. Consultant
Country of ResidenceEngland
Correspondence AddressFyfield Hill Barn
Marlborough
Wiltshire
SN8 1PU
Director NameHoward Cooke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(11 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Derwent Drive
Maidenhead
Berkshire
SL6 6LE
Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameOkosakana Limited (Corporation)
StatusResigned
Appointed01 July 2008(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
Correspondence Address47 Merthyr Terrace
London
SW13 8DL

Location

Registered Address32-33 Cowcross Street
Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Galt & Separovic LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

12 September 1996Delivered on: 24 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

3 July 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
17 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
3 November 2020Registered office address changed from 57 Queen Anne Street London W1G 9JR to 32-33 Cowcross Street Cowcross Street London EC1M 6DF on 3 November 2020 (1 page)
3 July 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(4 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 February 2013Appointment of David Jeffrey Wadsworth as a secretary (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Gregory Mcewen as a secretary (1 page)
28 February 2013Termination of appointment of Gregory Mcewen as a secretary (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of David Jeffrey Wadsworth as a secretary (2 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
15 April 2011Termination of appointment of Okosakana Limited as a director (1 page)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
15 April 2011Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page)
15 April 2011Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page)
15 April 2011Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page)
15 April 2011Termination of appointment of Okosakana Limited as a director (1 page)
31 January 2011Registered office address changed from 83 Wimpole Street London W1R 9RQ on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 83 Wimpole Street London W1R 9RQ on 31 January 2011 (1 page)
24 September 2010Appointment of Mr David Jeffrey Wadsworth as a director (2 pages)
24 September 2010Appointment of Mr David Jeffrey Wadsworth as a director (2 pages)
29 July 2010Director's details changed for Okosakana Limited on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Hamron Limited on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Hamron Limited on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Okosakana Limited on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Hamron Limited on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Okosakana Limited on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
27 March 2009Appointment terminated director ian anton (1 page)
27 March 2009Appointment terminated director david wadsworth (1 page)
27 March 2009Appointment terminated director ian anton (1 page)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Appointment terminated director david wadsworth (1 page)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
16 July 2008Director appointed hamron LIMITED (2 pages)
16 July 2008Director appointed hamron LIMITED (2 pages)
16 July 2008Director appointed okosakana LIMITED (1 page)
16 July 2008Director appointed okosakana LIMITED (1 page)
2 July 2008Company name changed fraser portfolio management LIMITED\certificate issued on 03/07/08 (2 pages)
2 July 2008Company name changed fraser portfolio management LIMITED\certificate issued on 03/07/08 (2 pages)
6 April 2008Return made up to 28/02/08; full list of members (4 pages)
6 April 2008Return made up to 28/02/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 September 2006Return made up to 28/02/06; full list of members (2 pages)
20 September 2006Return made up to 28/02/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Return made up to 28/02/05; full list of members (8 pages)
23 March 2005Return made up to 28/02/05; full list of members (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
6 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/04
(8 pages)
6 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/04
(8 pages)
31 March 2004Return made up to 28/02/03; full list of members (8 pages)
31 March 2004Return made up to 28/02/03; full list of members (8 pages)
24 March 2004Registered office changed on 24/03/04 from: 55A welbeck street london W1M 7HD (1 page)
24 March 2004Registered office changed on 24/03/04 from: 55A welbeck street london W1M 7HD (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
19 July 2002Full accounts made up to 30 September 2001 (11 pages)
19 July 2002Full accounts made up to 30 September 2001 (11 pages)
27 March 2002Return made up to 28/02/02; full list of members (7 pages)
27 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 September 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
4 September 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
20 March 2001Return made up to 28/02/01; full list of members (7 pages)
20 March 2001Return made up to 28/02/01; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
8 March 2000Return made up to 28/02/00; full list of members (7 pages)
8 March 2000Return made up to 28/02/00; full list of members (7 pages)
16 May 1999Full accounts made up to 31 August 1998 (11 pages)
16 May 1999Full accounts made up to 31 August 1998 (11 pages)
1 April 1999Return made up to 28/02/99; no change of members (11 pages)
1 April 1999Return made up to 28/02/99; no change of members (11 pages)
29 April 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 1998Full accounts made up to 31 August 1997 (10 pages)
3 March 1998Full accounts made up to 31 August 1997 (10 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
1 April 1997Return made up to 28/02/97; no change of members (4 pages)
1 April 1997Return made up to 28/02/97; no change of members (4 pages)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
12 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
29 August 1995Accounting reference date notified as 31/08 (1 page)
29 August 1995Accounting reference date notified as 31/08 (1 page)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
3 March 1995Secretary resigned;new secretary appointed (6 pages)
3 March 1995New director appointed (2 pages)
3 March 1995Secretary resigned;new secretary appointed (6 pages)
3 March 1995New director appointed (2 pages)