Company NameHyman Capital Services Limited
Company StatusActive
Company Number05390220
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chester Close South
Regent's Park
London
NW1 4JG
Director NameMr Dennis Karl Horner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South
London
NW1 4JG
Director NameMr Nigel Philip Ransom
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South
London
NW1 4JG
Director NameMr Mike Stephen Boud
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleBusinessman
Country of ResidenceEngland
Correspondence Address190 Brixham Crescent
Ruislip
HA4 8TT
Secretary NameDenyze Caroline Hyman
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 West Common Way
Harpenden
Herts
AL5 2LH
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed05 October 2005(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMs Mary Isabella Morgan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South
Regent's Park
London
NW1 4JG
Secretary NameMs Rachel Rebecca Dudley
StatusResigned
Appointed22 March 2018(13 years after company formation)
Appointment Duration10 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address32 Chester Close South
Regent's Park
London
NW1 4JG

Location

Registered Address32 Chester Close South
London
NW1 4JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Clive Mark Hyman
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,215
Current Liabilities£79,215

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

30 July 2018Delivered on: 1 August 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
8 December 2021Registered office address changed from 32 32 Chester Close South Regent's Park London London NW1 4JG England to 32 Chester Close South London NW1 4JG on 8 December 2021 (1 page)
26 November 2021Registered office address changed from 32 32 Chester Close South Regents Park London London NW1 4JG England to 32 32 Chester Close South Regent's Park London London NW1 4JG on 26 November 2021 (1 page)
26 November 2021Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 32 32 Chester Close South Regents Park London London NW1 4JG on 26 November 2021 (1 page)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
22 September 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 October 2019Registered office address changed from 32 Chester Close South Regent's Park London NW1 4JG to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 October 2019 (1 page)
20 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Mary Morgan as a director on 9 March 2019 (1 page)
18 January 2019Termination of appointment of Rachel Rebecca Dudley as a secretary on 16 January 2019 (1 page)
3 October 2018Satisfaction of charge 053902200001 in full (1 page)
1 August 2018Registration of charge 053902200001, created on 30 July 2018 (36 pages)
21 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
18 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 March 2018Appointment of Ms Rachel Rebecca Dudley as a secretary on 22 March 2018 (2 pages)
6 February 2018Appointment of Mr Dennis Karl Horner as a director on 6 February 2018 (2 pages)
6 February 2018Appointment of Mr Nigel Philip Ransom as a director on 6 February 2018 (2 pages)
6 February 2018Appointment of Ms Mary Morgan as a director on 6 February 2018 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 May 2014Registered office address changed from 33 West Common Way Harpenden Hertfordshire AL5 2LH on 8 May 2014 (1 page)
8 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Registered office address changed from 33 West Common Way Harpenden Hertfordshire AL5 2LH on 8 May 2014 (1 page)
8 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Director's details changed for Mr Clive Mark Hyman on 15 May 2012 (2 pages)
8 May 2014Director's details changed for Mr Clive Mark Hyman on 15 May 2012 (2 pages)
8 May 2014Registered office address changed from 33 West Common Way Harpenden Hertfordshire AL5 2LH on 8 May 2014 (1 page)
31 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
10 August 2011Registered office address changed from 25 Duke Street London W1U 1LD United Kingdom on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 25 Duke Street London W1U 1LD United Kingdom on 10 August 2011 (2 pages)
21 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
21 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
27 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 March 2010Registered office address changed from 33 West Common Way Harpenden Herts AL5 2LH on 21 March 2010 (1 page)
21 March 2010Registered office address changed from 33 West Common Way Harpenden Herts AL5 2LH on 21 March 2010 (1 page)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
25 May 2009Appointment terminated secretary christopher beasley (1 page)
25 May 2009Return made up to 11/03/09; full list of members (3 pages)
25 May 2009Return made up to 11/03/09; full list of members (3 pages)
25 May 2009Appointment terminated secretary christopher beasley (1 page)
26 November 2008Capitals not rolled up (2 pages)
26 November 2008Return made up to 11/03/08; full list of members (3 pages)
26 November 2008Capitals not rolled up (2 pages)
26 November 2008Return made up to 11/03/08; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
4 September 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
27 March 2007Return made up to 11/03/07; no change of members (6 pages)
27 March 2007Return made up to 11/03/07; no change of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 October 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
27 October 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
24 April 2006Return made up to 11/03/06; full list of members (6 pages)
24 April 2006Return made up to 11/03/06; full list of members (6 pages)
1 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
11 March 2005Incorporation (17 pages)
11 March 2005Incorporation (17 pages)