Feltham
TW13 4AU
Director Name | Mr David George Harlow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Min-Y-Nant Whitebrook Monmouth Gwent NP25 4TT Wales |
Director Name | Lisa Jane Teresa McPherson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 68 The Avenue Sunbury On Thames Middlesex TW16 5ES |
Director Name | Steven Robert McPherson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 March 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dunnell Close Sunbury-On-Thames Middlesex TW16 6PX |
Director Name | Mr Anthony Dennis Martin Allen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 September 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18-19 Station Road Sunbury-On-Thames TW16 6SB |
Secretary Name | Mr David George Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llanrothal Court Llanrothal Monmouth Gwent NP25 5QJ Wales |
Director Name | Mrs Sharon Patricia Beckett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(17 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-19 Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | hy-performance.com |
---|---|
Telephone | 0800 4402583 |
Telephone region | Freephone |
Registered Address | Axiom House The Centre Feltham TW13 4AU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hyperformance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
6 November 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
9 January 2023 | Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 9 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of James John Hay as a director on 9 January 2023 (1 page) |
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
18 July 2022 | Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022 (1 page) |
16 May 2022 | Appointment of Mr James John Hay as a director on 12 May 2022 (2 pages) |
1 April 2022 | Registered office address changed from Elmbrook House 18-19 Station Road Sunbuty on Thames TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 1 April 2022 (1 page) |
25 March 2022 | Registered office address changed from 18-19 Station Road Sunbury-on-Thames TW16 6SB England to Axiom House the Centre Feltham TW13 4AU on 25 March 2022 (1 page) |
25 March 2022 | Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Elmbrook House 18-19 Station Road Sunbuty on Thames TW16 6SU on 25 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
28 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 March 2018 | Termination of appointment of Sharon Patricia Beckett as a director on 19 March 2018 (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Termination of appointment of Anthony Dennis Martin Allen as a director on 27 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Anthony Dennis Martin Allen as a director on 27 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Shaun Ian Hooper as a director on 27 September 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Sharon Patricia Beckett as a director on 27 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Shaun Ian Hooper as a director on 27 September 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Sharon Patricia Beckett as a director on 27 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Registered office address changed from Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL to 18-19 Station Road Sunbury-on-Thames TW16 6SB on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL to 18-19 Station Road Sunbury-on-Thames TW16 6SB on 15 September 2017 (1 page) |
25 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 June 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
6 November 2014 | Director's details changed for Anthony Dennis Martin Allen on 30 June 2014 (2 pages) |
6 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Anthony Dennis Martin Allen on 30 June 2014 (2 pages) |
6 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
14 January 2014 | Termination of appointment of David Harlow as a director (1 page) |
14 January 2014 | Termination of appointment of David Harlow as a secretary (1 page) |
14 January 2014 | Termination of appointment of David Harlow as a secretary (1 page) |
14 January 2014 | Termination of appointment of David Harlow as a director (1 page) |
22 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
10 June 2013 | Termination of appointment of Steven Mcpherson as a director (1 page) |
10 June 2013 | Termination of appointment of Steven Mcpherson as a director (1 page) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
8 October 2012 | Secretary's details changed for Mr David George Harlow on 31 December 2011 (2 pages) |
8 October 2012 | Secretary's details changed for Mr David George Harlow on 31 December 2011 (2 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Director's details changed for Steven Robert Mcpherson on 31 December 2010 (2 pages) |
7 October 2011 | Director's details changed for Steven Robert Mcpherson on 31 December 2010 (2 pages) |
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
3 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
21 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 March 2009 | Return made up to 13/09/08; no change of members (7 pages) |
16 March 2009 | Return made up to 13/09/08; no change of members (7 pages) |
17 September 2008 | Return made up to 13/09/07; no change of members (7 pages) |
17 September 2008 | Return made up to 13/09/07; no change of members (7 pages) |
16 September 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
16 September 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
8 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
18 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
14 September 2004 | Return made up to 13/09/04; full list of members
|
14 September 2004 | Return made up to 13/09/04; full list of members
|
17 November 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
17 November 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
10 November 2003 | Return made up to 13/09/03; full list of members (8 pages) |
10 November 2003 | Return made up to 13/09/03; full list of members (8 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 September 2002 | Return made up to 13/09/02; full list of members
|
12 September 2002 | Return made up to 13/09/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
2 October 2001 | Return made up to 13/09/01; full list of members
|
2 October 2001 | Return made up to 13/09/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
16 October 2000 | Memorandum and Articles of Association (10 pages) |
16 October 2000 | Memorandum and Articles of Association (10 pages) |
10 October 2000 | Company name changed claimcheck LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed claimcheck LIMITED\certificate issued on 11/10/00 (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | £ nc 1000/1000000 05/10/00 (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | £ nc 1000/1000000 05/10/00 (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Registered office changed on 09/10/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 September 2000 | Incorporation (16 pages) |
13 September 2000 | Incorporation (16 pages) |