Company NameJames Hyman Fine Art Limited
DirectorJames Leonard Hyman
Company StatusActive
Company Number03866544
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr James Leonard Hyman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(2 days after company formation)
Appointment Duration24 years, 6 months
RoleArt Historian
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Secretary NameDr Claire Hyman
NationalityBritish
StatusCurrent
Appointed29 October 1999(2 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.jameshymangallery.com/
Email address[email protected]
Telephone020 74943857
Telephone regionLondon

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1J. Hyman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,208,989
Cash£189
Current Liabilities£180,145

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

3 June 2014Delivered on: 4 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 June 2012Delivered 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

Filing History

1 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
31 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
19 October 2018Change of details for Mr James Leonard Hyman as a person with significant control on 18 October 2018 (2 pages)
19 October 2018Director's details changed for Mr James Leonard Hyman on 19 October 2018 (2 pages)
22 January 2018Satisfaction of charge 1 in full (1 page)
22 January 2018Satisfaction of charge 038665440002 in full (1 page)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 May 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 June 2014Registration of charge 038665440002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
4 June 2014Registration of charge 038665440002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
20 December 2012Secretary's details changed for Dr Claire Hyman on 1 June 2012 (1 page)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
20 December 2012Director's details changed for Dr James Hyman on 1 June 2012 (2 pages)
20 December 2012Secretary's details changed for Dr Claire Hyman on 1 June 2012 (1 page)
20 December 2012Director's details changed for Dr James Hyman on 1 June 2012 (2 pages)
20 December 2012Director's details changed for Dr James Hyman on 1 June 2012 (2 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
20 December 2012Secretary's details changed for Dr Claire Hyman on 1 June 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 July 2012Registered office address changed from 5 Savile Row London W1S 3PD on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 5 Savile Row London W1S 3PD on 25 July 2012 (1 page)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2011Amended accounts made up to 30 April 2009 (5 pages)
1 March 2011Amended accounts made up to 30 April 2009 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL United Kingdom on 9 September 2010 (1 page)
5 February 2010Registered 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 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 December 2009Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 9 December 2009 (1 page)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Dr Claire Hyman on 1 October 2009 (1 page)
9 December 2009Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Dr Claire Hyman on 1 October 2009 (1 page)
9 December 2009Director's details changed for Dr James Hyman on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Dr James Hyman on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Dr James Hyman on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Dr Claire Hyman on 1 October 2009 (1 page)
9 December 2009Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 9 December 2009 (1 page)
3 November 2008Return made up to 27/10/08; full list of members (3 pages)
3 November 2008Return made up to 27/10/08; full list of members (3 pages)
20 October 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
20 October 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 December 2007Return made up to 27/10/07; full list of members (2 pages)
6 December 2007Return made up to 27/10/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house,clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house,clarendon road watford hertfordshire WD17 1JF (1 page)
3 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 December 2006Return made up to 27/10/06; full list of members (2 pages)
18 December 2006Return made up to 27/10/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 December 2005Return made up to 27/10/05; full list of members (2 pages)
5 December 2005Return made up to 27/10/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 November 2004Return made up to 27/10/04; full list of members (6 pages)
19 November 2004Return made up to 27/10/04; full list of members (6 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
21 October 2003Return made up to 27/10/03; full list of members (6 pages)
21 October 2003Return made up to 27/10/03; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 December 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
10 December 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
26 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 November 2000Return made up to 27/10/00; full list of members (6 pages)
20 November 2000Return made up to 27/10/00; full list of members (6 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
27 October 1999Incorporation (19 pages)
27 October 1999Incorporation (19 pages)