London
NW3 5JS
Secretary Name | Dr Claire Hyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1999(2 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.jameshymangallery.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74943857 |
Telephone region | London |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | J. Hyman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,208,989 |
Cash | £189 |
Current Liabilities | £180,145 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
3 June 2014 | Delivered on: 4 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2012 | Delivered on: 22 June 2012 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed 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: By way of first fixed equitable charge the deposit balance see image for full details. Outstanding |
1 November 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
19 October 2018 | Change of details for Mr James Leonard Hyman as a person with significant control on 18 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr James Leonard Hyman on 19 October 2018 (2 pages) |
22 January 2018 | Satisfaction of charge 1 in full (1 page) |
22 January 2018 | Satisfaction of charge 038665440002 in full (1 page) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
23 May 2017 | Registered office address changed from 16 Savile Row London W1S 3PL to 124 Finchley Road London NW3 5JS on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 16 Savile Row London W1S 3PL to 124 Finchley Road London NW3 5JS on 23 May 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 June 2014 | Registration of charge 038665440002
|
4 June 2014 | Registration of charge 038665440002
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 December 2012 | Secretary's details changed for Dr Claire Hyman on 1 June 2012 (1 page) |
20 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Director's details changed for Dr James Hyman on 1 June 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Dr Claire Hyman on 1 June 2012 (1 page) |
20 December 2012 | Director's details changed for Dr James Hyman on 1 June 2012 (2 pages) |
20 December 2012 | Director's details changed for Dr James Hyman on 1 June 2012 (2 pages) |
20 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Secretary's details changed for Dr Claire Hyman on 1 June 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 July 2012 | Registered office address changed from 5 Savile Row London W1S 3PD on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 5 Savile Row London W1S 3PD on 25 July 2012 (1 page) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2011 | Amended accounts made up to 30 April 2009 (5 pages) |
1 March 2011 | Amended accounts made up to 30 April 2009 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL United Kingdom on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL United Kingdom on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL United Kingdom on 9 September 2010 (1 page) |
5 February 2010 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 5 February 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 December 2009 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Secretary's details changed for Dr Claire Hyman on 1 October 2009 (1 page) |
9 December 2009 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Dr Claire Hyman on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Dr James Hyman on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr James Hyman on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr James Hyman on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Dr Claire Hyman on 1 October 2009 (1 page) |
9 December 2009 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 9 December 2009 (1 page) |
3 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
20 October 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
20 October 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house,clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house,clarendon road watford hertfordshire WD17 1JF (1 page) |
3 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 December 2005 | Return made up to 27/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 27/10/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
13 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
13 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
21 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
5 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
5 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
19 November 2002 | Return made up to 27/10/02; full list of members
|
19 November 2002 | Return made up to 27/10/02; full list of members
|
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
10 December 2001 | Return made up to 27/10/01; full list of members
|
10 December 2001 | Return made up to 27/10/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
20 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
27 October 1999 | Incorporation (19 pages) |
27 October 1999 | Incorporation (19 pages) |