HYSTEAD LIMITED

C/O D&M Financial Services, Anumerate Office 2.05 Clockwise C/O D&M Financial Services, Anumerate Office 2.05 Clockwise, 30 Tweedy Road, BR1 3FE, Bromley, United Kingdom
StatusACTIVE
Company No.09900385
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

HYSTEAD LIMITED is an active private limited company with number 09900385. It was incorporated 8 years, 5 months, 29 days ago, on 03 December 2015. The company address is C/O D&M Financial Services, Anumerate Office 2.05 Clockwise C/O D&M Financial Services, Anumerate Office 2.05 Clockwise, 30 Tweedy Road, BR1 3FE, Bromley, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Capital

Type: SH19

Capital : 2,096.802 EUR

Date: 2023-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/23

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-13

Capital : 419,361 EUR

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/10/22

Documents

View document PDF

Legacy

Date: 13 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Sep 2022

Category: Address

Type: AD02

New address: C/O D&M Financial Services, Anumerate Office 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Old address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE England

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-23

Officer name: Mr. Rabia Shihab

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: D&M Financial Services (Uk) Limited

Change date: 2022-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: C/O D&M Financial Services, Anumerate Office 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Change date: 2022-09-23

Old address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE England

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099003850007

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Morné Cornelius Wilken

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Wessel Johannes Hamman

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Evelyn Blewett

Termination date: 2022-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2022

Action Date: 28 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-28

Charge number: 099003850007

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-10

Officer name: Doran & Minehane Uk Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099003850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099003850002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099003850005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099003850003

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099003850006

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099003850004

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099003850006

Charge creation date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2021

Action Date: 29 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-29

Charge number: 099003850005

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Doran & Minehane Uk Limited

Appointment date: 2021-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doran & Minehane Limited

Termination date: 2021-03-11

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Spiros Noussis

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Oct 2020

Category: Address

Type: AD04

New address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-06

Officer name: Mr. Rabia Shihab

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-10-06

Officer name: Doran & Minehane Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Spiros Noussis

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gina Evelyn Blewett

Appointment date: 2020-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-06-10

Officer name: Doran & Minehane Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morné Cornelius Wilken

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Rabia Shihab

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Wessel Johannes Hamman

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Oct 2019

Category: Address

Type: AD02

Old address: C/O Anumerate Ltd 25 East Street Bromley BR1 1QE England

New address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2019

Category: Address

Type: AD02

New address: C/O Anumerate Ltd 25 East Street Bromley BR1 1QE

Old address: Office 1 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: Doran & Minehane 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ England

Change date: 2019-10-07

New address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: James William Huckle

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Mr Morné Cornelius Wilken

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petrus Gysbertus Prinsloo

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandros Papageorgious Papadopoulos

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Miles Cameron Walton

Cessation date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Kim Tracy Setzkorn

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Marco Rapaglia

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Louis Norval

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brinda Murugan

Cessation date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kofi Havor

Cessation date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Dave John Elzas

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hendrik Petrus Barnhoorn

Cessation date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Haggay Aidlin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Kenneth Charles Ford

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH01

Capital : 7,840,872 EUR

Date: 2018-07-03

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 30 Jul 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 30 Jul 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

New address: Doran & Minehane 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ

Old address: 40 Craven Street Charing Cross London England WC2N 5NG

Change date: 2018-07-09

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jun 2018

Category: Address

Type: AD03

New address: Office 1 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ

Documents

View document PDF

Change sail address company with new address

Date: 13 Jun 2018

Category: Address

Type: AD02

New address: Office 1 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2018

Action Date: 23 May 2018

Category: Capital

Type: SH01

Date: 2018-05-23

Capital : 67,160.54 EUR

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jun 2018

Action Date: 23 May 2018

Category: Capital

Type: SH02

Date: 2018-05-23

Documents

View document PDF

Capital redomination of shares

Date: 11 Jun 2018

Action Date: 23 May 2018

Category: Capital

Type: SH14

Date: 2018-05-23

Capital : 57,000 EUR

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts balance sheet

Date: 17 May 2018

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 17 May 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 17 May 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 17 May 2018

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 17 May 2018

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 17 May 2018

Category: Change-of-name

Type: RR01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Kenneth Charles Ford

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Huckle

Appointment date: 2018-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sovereign Secretaries Limited

Termination date: 2018-05-14

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 10 May 2018

Category: Capital

Type: SH01

Date: 2018-05-10

Capital : 50,000 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-14

Officer name: Doran & Minehane Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rabia Shihab

Appointment date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alexandros Papageorgious Papadopoulos

Appointment date: 2018-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 23 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-23

Charge number: 099003850004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2018

Action Date: 22 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-22

Charge number: 099003850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2018

Action Date: 22 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-22

Charge number: 099003850003

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF


Some Companies

CHECK COMPARE AND REVIEW LIMITED

PO BOX; 7,CARDIFF,CF23 9AE

Number:10667146
Status:ACTIVE
Category:Private Limited Company

CLARKSON SALE AND PURCHASE LIMITED

COMMODITY QUAY,LONDON,E1W 1BF

Number:03354936
Status:ACTIVE
Category:Private Limited Company

GLOBEX FREIGHT MANAGEMENT LIMITED

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF

Number:04870773
Status:ACTIVE
Category:Private Limited Company

HAWTHORNDEN PRESS LIMITED

1 RUTLAND COURT,EDINBURGH,EH3 8EY

Number:SC133613
Status:ACTIVE
Category:Private Limited Company

OMEGA PLANT & EQUIPMENT LIMITED

PRIMA HOUSE RING ROAD,LEEDS,LS12 5PX

Number:03277884
Status:ACTIVE
Category:Private Limited Company

TACKLEBAG LIMITED

15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW

Number:04313663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source