3 Broad Walk Winchmore Hill
London
N21 3DA
Director Name | Mr Jeffrey Charles Stafford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Woodsgate Way Pembury Tunbridge Wells Kent TN2 4NJ |
Secretary Name | Mr Jeffrey Charles Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Woodsgate Way Pembury Tunbridge Wells Kent TN2 4NJ |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Status | Resigned |
Appointed | 21 November 2014(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Website | hyf.co.uk |
---|---|
Telephone | 020 76280303 |
Telephone region | London |
Registered Address | 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Michael Gerald Swaby 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
11 December 2015 | Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 January 2015 | Termination of appointment of Jeffrey Stafford as a director on 21 November 2014 (1 page) |
23 January 2015 | Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages) |
23 January 2015 | Termination of appointment of Jeffrey Stafford as a secretary on 21 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Jeffrey Stafford as a director on 21 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Jeffrey Stafford as a secretary on 21 November 2014 (1 page) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Michael Swaby on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Michael Swaby on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeffrey Stafford on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeffrey Stafford on 29 January 2010 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
17 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
29 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from broad street house 55 old broad street london EC2M 1RX (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from broad street house 55 old broad street london EC2M 1RX (1 page) |
9 January 2008 | Incorporation (12 pages) |
9 January 2008 | Incorporation (12 pages) |