BRIAN J HYMAN (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 00998371 |
Category | Private Limited Company |
Incorporated | 29 Dec 1970 |
Age | 53 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BRIAN J HYMAN (HOLDINGS) LIMITED is an active private limited company with number 00998371. It was incorporated 53 years, 4 months, 3 days ago, on 29 December 1970. The company address is 12 Capital Business Park 12 Capital Business Park, Borehamwood, WD6 1GW, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-20
Old address: 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom
New address: 12 Capital Business Park Manor Way Borehamwood WD6 1GW
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-24
New address: 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP
Old address: 12 Capital Business Park Manor Way Borehamwood WD6 1GW England
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-25
Old address: 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom
New address: 12 Capital Business Park Manor Way Borehamwood WD6 1GW
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 01 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 01 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-03
Officer name: Mr David Harry Hyman
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 21 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-21
Psc name: David Harry Hyman
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
Old address: 2 Penta Court Station Road Borehamwood Herts WD6 1SL
New address: 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL
Documents
Move registers to sail company with new address
Date: 14 Aug 2015
Category: Address
Type: AD03
New address: Handel House 95 High Street Edgware Middlesex HA87DB
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-13
New address: 2 Penta Court Station Road Borehamwood Herts WD6 1SL
Old address: 5 Penta Court Station Road Borehamwood Herts WD6 1SL
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type small
Date: 25 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raymond Tape
Documents
Appoint person secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Malcolm Andrew Samson
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Change person director company with change date
Date: 27 Apr 2012
Action Date: 27 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Harry Hyman
Change date: 2012-04-27
Documents
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Tape
Documents
Change account reference date company current extended
Date: 21 Feb 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2011-12-31
Documents
Legacy
Date: 09 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 09 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 09 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 09 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 09 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Accounts with accounts type group
Date: 20 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type group
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Accounts with accounts type group
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type group
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type group
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type group
Date: 30 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type group
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type group
Date: 27 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 09 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Accounts with accounts type group
Date: 23 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/02; full list of members
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type full group
Date: 04 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Accounts with accounts type full group
Date: 28 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/99; full list of members
Documents
Accounts with accounts type full group
Date: 20 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/98; full list of members
Documents
Accounts with accounts type full group
Date: 23 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full group
Date: 10 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/97; full list of members
Documents
Accounts amended with accounts type full group
Date: 09 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AAMD
Made up date: 1995-12-31
Documents
Accounts with accounts type full group
Date: 14 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/96; full list of members
Documents
Accounts with accounts type full group
Date: 25 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/94; full list of members
Documents
Accounts with accounts type full group
Date: 10 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full group
Date: 05 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/93; full list of members
Documents
Legacy
Date: 21 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/92; no change of members
Documents
Accounts with accounts type full group
Date: 08 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 06 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 19 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 21 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/06/91; no change of members
Documents
Legacy
Date: 28 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 03 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Some Companies
EQUITY SALES AND LETTINGS LIMITED
869 HIGH ROAD,LONDON,N12 8QA
Number: | 07771542 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 05312131 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONSLOW CAPITAL MANAGEMENT LIMITED
RESOLVE ADVISORY LIMITED,LONDON,WC2N 6JU
Number: | 05929156 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 THE CLOSE,BURY,BL8 1HT
Number: | 11780900 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY RIDLEY HYPERBARIC ASSOCIATES LIMITED
CHURCH FARM BRAMERTON ROAD,NORWICH,NR14 7DE
Number: | 03334632 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A MARKET PLACE,OLNEY,MK46 4AJ
Number: | 04421745 |
Status: | ACTIVE |
Category: | Private Limited Company |