Company NameHytech Designs Limited
DirectorDarren Johnston
Company StatusActive
Company Number03948891
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Johnston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2000(1 month, 1 week after company formation)
Appointment Duration24 years
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address89 Brent Lane
Dartford
DA1 1QT
Secretary NameMrs Sarah Jane Johnston
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Muswell Hill Road
Muswell Hill
London
N10 3NG
Director NameMrs Sarah Jane Johnston
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address172 Muswell Hill Road
Muswell Hill
London
N10 3NG
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address12 Old Bexley Lane
Bexley
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1Darren Johnston
70.00%
Ordinary
30 at £1Sarah Jane Johnston
30.00%
Ordinary

Financials

Year2014
Net Worth£351,769
Cash£233,801
Current Liabilities£442,362

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2024 (1 week, 5 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

6 October 2006Delivered on: 10 October 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 63 wilbury grange hove.
Outstanding
6 October 2006Delivered on: 10 October 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24B princes avenue london.
Outstanding
6 October 2006Delivered on: 10 October 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29 ethelbert square westgate on sea.
Outstanding
6 October 2006Delivered on: 10 October 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27 rosebury gardens london.
Outstanding
26 September 2005Delivered on: 8 October 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £85,800.00 due or to become due from the company to.
Particulars: Lodge 16 whitbarrow village berrier penrith.
Outstanding
1 September 2004Delivered on: 3 September 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £119,900.00 due or to become due from the company to the chargee.
Particulars: 63 wilbury grange wilbury road hove.
Outstanding
2 October 2003Delivered on: 6 October 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £174,965.00 due or to become due from the company to the chargee.
Particulars: 24B princes avenue muswell hill, london.
Outstanding
3 April 2003Delivered on: 24 April 2003
Persons entitled: Skipton Building Society

Classification: Mortgage deed
Secured details: £98,000 due or to become due from the company to the chargee.
Particulars: 34 albert road wood green london N22.
Outstanding
22 September 2022Delivered on: 22 September 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 3/ 188 albert road, N22 4AH.
Outstanding
16 August 2022Delivered on: 16 August 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 24 gentlemans row, enfield, EN2 6PU.
Outstanding
30 July 2014Delivered on: 4 August 2014
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 24 gentlemans row enfield EN2 6PU.
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: L/H flat 3 188 albert road muswell hill london.
Outstanding
20 December 2002Delivered on: 3 January 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £124,000.00 due from the company to the chargee.
Particulars: Top floor flat,27 rosebery gardens,london N8 8SH.
Outstanding

Filing History

12 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
22 September 2022Registration of charge 039488910013, created on 22 September 2022 (18 pages)
16 August 2022Registration of charge 039488910012, created on 16 August 2022 (18 pages)
21 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (3 pages)
15 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
16 January 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
22 November 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 June 2020Change of details for Mr Darren Johnston as a person with significant control on 5 June 2020 (2 pages)
24 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
24 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
3 April 2018Director's details changed for Mr Darren Johnston on 3 April 2018 (2 pages)
3 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 12 Old Bexley Lane Bexley DA5 2BN on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 12 Old Bexley Lane Bexley DA5 2BN on 13 June 2017 (1 page)
11 February 2017Satisfaction of charge 4 in full (4 pages)
11 February 2017Satisfaction of charge 1 in full (4 pages)
11 February 2017Satisfaction of charge 1 in full (4 pages)
11 February 2017Satisfaction of charge 3 in full (4 pages)
11 February 2017Satisfaction of charge 3 in full (4 pages)
11 February 2017Satisfaction of charge 4 in full (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Registration of charge 039488910011, created on 30 July 2014 (5 pages)
4 August 2014Registration of charge 039488910011, created on 30 July 2014 (5 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Registration of charge 039488910010 (8 pages)
31 July 2013Registration of charge 039488910010 (8 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from Fifth Floor, Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Fifth Floor, Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 13 March 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 April 2011Termination of appointment of Sarah Johnston as a secretary (1 page)
5 April 2011Termination of appointment of Sarah Johnston as a secretary (1 page)
17 February 2011Termination of appointment of Sarah Johnston as a director (1 page)
17 February 2011Termination of appointment of Sarah Johnston as a director (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Sarah Jane Johnston on 16 March 2010 (2 pages)
28 April 2010Director's details changed for Sarah Jane Johnston on 16 March 2010 (2 pages)
28 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from 6 Breams Building London EC4A 1QL on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from 6 Breams Building London EC4A 1QL on 23 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Return made up to 16/03/09; full list of members (4 pages)
14 May 2009Return made up to 16/03/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 16/03/08; full list of members (4 pages)
26 June 2008Return made up to 16/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: fifth floor kingmaker house, station road new barnet hertfordshire EN5 1NZ (1 page)
26 November 2007Registered office changed on 26/11/07 from: fifth floor kingmaker house, station road new barnet hertfordshire EN5 1NZ (1 page)
3 April 2007Return made up to 16/03/07; full list of members (6 pages)
3 April 2007Return made up to 16/03/07; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
11 March 2005Return made up to 16/03/05; full list of members (6 pages)
11 March 2005Return made up to 16/03/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
25 March 2004Return made up to 16/03/04; full list of members (6 pages)
25 March 2004Return made up to 16/03/04; full list of members (6 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Registered office changed on 22/04/03 from: 43 chase side london N14 5BP (1 page)
22 April 2003Registered office changed on 22/04/03 from: 43 chase side london N14 5BP (1 page)
18 March 2003Return made up to 16/03/03; full list of members (6 pages)
18 March 2003Return made up to 16/03/03; full list of members (6 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2000Registered office changed on 10/05/00 from: 16-18 woodford road london E7 0HA (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 16-18 woodford road london E7 0HA (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
16 March 2000Incorporation (16 pages)
16 March 2000Incorporation (16 pages)