London
EC1M 6DF
Director Name | Hyrmert Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2008(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 35 Harley Street London W1G 9QU |
Director Name | Gregory Paul McEwen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Secretary Name | Timothy James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 11 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Director Name | Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(4 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Norham Road Oxford OX2 6SF |
Director Name | Mr Michael John Ringer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Antony Edmund Snow |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fyfield Hill Barn Marlborough Wiltshire SN8 1PU |
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(4 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Howard Cooke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Derwent Drive Maidenhead Berkshire SL6 6LE |
Director Name | Mr Jeremy William Lloyd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Lansdowne Road London W11 3AL |
Director Name | Okosakana Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2010) |
Correspondence Address | 47 Merthyr Terrace London SW13 8DL |
Registered Address | 32-33 Cowcross Street Cowcross Street London EC1M 6DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
7m at £0.01 | Galt & Separovic LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
23 April 1998 | Delivered on: 2 May 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. See the mortgage charge document for full details. Outstanding |
---|
17 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Registered 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) |
22 July 2020 | Satisfaction of charge 1 in full (1 page) |
3 July 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Gregory Paul Mcewen as a secretary on 26 March 2018 (1 page) |
18 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
18 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Director's details changed for Hyrmert Limited on 1 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Director's details changed for Hyrmert Limited on 1 March 2011 (2 pages) |
15 April 2011 | Termination of appointment of Okosakana Limited as a director (1 page) |
15 April 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page) |
15 April 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page) |
15 April 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 March 2011 (1 page) |
15 April 2011 | Termination of appointment of Okosakana Limited as a director (1 page) |
15 April 2011 | Director's details changed for Hyrmert Limited on 1 March 2011 (2 pages) |
31 January 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 31 January 2011 (1 page) |
24 September 2010 | Appointment of Mr David Jeffrey Wadsworth as a director (2 pages) |
24 September 2010 | Appointment of Mr David Jeffrey Wadsworth as a director (2 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Hyrmert Limited on 1 March 2010 (2 pages) |
29 May 2010 | Director's details changed for Hyrmert Limited on 1 March 2010 (2 pages) |
29 May 2010 | Director's details changed for Okosakana Limited on 1 March 2010 (2 pages) |
29 May 2010 | Director's details changed for Okosakana Limited on 1 March 2010 (2 pages) |
29 May 2010 | Director's details changed for Okosakana Limited on 1 March 2010 (2 pages) |
29 May 2010 | Director's details changed for Hyrmert Limited on 1 March 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director ian anton (1 page) |
17 March 2009 | Appointment terminated director ian anton (1 page) |
17 March 2009 | Appointment terminated director david wadsworth (1 page) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director david wadsworth (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
16 July 2008 | Director appointed hyrmert LIMITED (1 page) |
16 July 2008 | Director appointed okosakana LIMITED (1 page) |
16 July 2008 | Director appointed okosakana LIMITED (1 page) |
16 July 2008 | Director appointed hyrmert LIMITED (1 page) |
2 July 2008 | Company name changed forgewild LIMITED\certificate issued on 03/07/08 (2 pages) |
2 July 2008 | Company name changed forgewild LIMITED\certificate issued on 03/07/08 (2 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 September 2007 | Return made up to 13/03/07; full list of members (2 pages) |
28 September 2007 | Return made up to 13/03/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
24 October 2006 | Return made up to 13/03/06; full list of members (2 pages) |
24 October 2006 | Return made up to 13/03/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 83 wimpole street london W1G 9RQ (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 83 wimpole street london W1G 9RQ (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 13/03/04; full list of members
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 13/03/04; full list of members
|
31 October 2003 | Full accounts made up to 30 September 2002 (15 pages) |
31 October 2003 | Full accounts made up to 30 September 2002 (15 pages) |
18 February 2003 | Company name changed fraser cre LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed fraser cre LIMITED\certificate issued on 17/02/03 (2 pages) |
19 July 2002 | Group of companies' accounts made up to 30 September 2001 (14 pages) |
19 July 2002 | Group of companies' accounts made up to 30 September 2001 (14 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members (12 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members (12 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
30 November 2001 | Ad 15/11/01--------- £ si [email protected]=4500 £ ic 467650/472150 (2 pages) |
30 November 2001 | Ad 15/11/01--------- £ si [email protected]=4500 £ ic 467650/472150 (2 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
25 September 2001 | Company name changed fraser portfolio management hold ings LIMITED\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Company name changed fraser portfolio management hold ings LIMITED\certificate issued on 25/09/01 (2 pages) |
4 September 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
4 September 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
4 July 2001 | Group of companies' accounts made up to 31 August 2000 (13 pages) |
4 July 2001 | Group of companies' accounts made up to 31 August 2000 (13 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members
|
20 March 2001 | Return made up to 13/03/01; full list of members
|
4 July 2000 | Full group accounts made up to 31 August 1999 (13 pages) |
4 July 2000 | Full group accounts made up to 31 August 1999 (13 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members
|
22 March 2000 | Return made up to 13/03/00; full list of members
|
16 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
24 April 1999 | Ad 25/03/99--------- £ si [email protected]=5000 £ ic 462650/467650 (2 pages) |
24 April 1999 | Ad 25/03/99--------- £ si [email protected]=5000 £ ic 462650/467650 (2 pages) |
16 April 1999 | Return made up to 13/03/99; full list of members (10 pages) |
16 April 1999 | Return made up to 13/03/99; full list of members (10 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Memorandum and Articles of Association (13 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Memorandum and Articles of Association (13 pages) |
11 March 1999 | New director appointed (1 page) |
11 March 1999 | New director appointed (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
14 January 1999 | Ad 17/12/98--------- £ si 205000@1=205000 £ ic 262150/467150 (2 pages) |
14 January 1999 | Ad 17/12/98--------- £ si 205000@1=205000 £ ic 262150/467150 (2 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Memorandum and Articles of Association (8 pages) |
14 January 1999 | Memorandum and Articles of Association (8 pages) |
14 January 1999 | Nc inc already adjusted 17/12/98 (2 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Nc inc already adjusted 17/12/98 (2 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Ad 20/03/98--------- £ si [email protected]=4500 £ ic 257650/262150 (2 pages) |
18 April 1998 | Ad 20/03/98--------- £ si [email protected]=4500 £ ic 257650/262150 (2 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (9 pages) |
10 October 1997 | Ad 03/10/97--------- £ si [email protected]=6080 £ ic 251570/257650 (2 pages) |
10 October 1997 | Ad 03/10/97--------- £ si [email protected]=6080 £ ic 251570/257650 (2 pages) |
22 September 1997 | Ad 22/08/97--------- £ si 197000@1=197000 £ ic 54570/251570 (2 pages) |
22 September 1997 | Ad 22/08/97--------- £ si 197000@1=197000 £ ic 54570/251570 (2 pages) |
1 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
1 April 1997 | Ad 27/02/97--------- £ si 53500@1 (2 pages) |
1 April 1997 | Ad 27/02/97--------- £ si 53500@1 (2 pages) |
1 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | £ nc 10000/100000 19/12/96 (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | £ nc 10000/100000 19/12/96 (1 page) |
19 September 1996 | Ad 12/09/96--------- £ si 1068@1=1068 £ ic 2/1070 (2 pages) |
19 September 1996 | Ad 12/09/96--------- £ si 1068@1=1068 £ ic 2/1070 (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | Accounting reference date notified as 31/08 (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Accounting reference date notified as 31/08 (1 page) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (3 pages) |
13 March 1996 | Incorporation (19 pages) |
13 March 1996 | Incorporation (19 pages) |