UKBizDB.co.uk

HYELM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hyelm. The company was founded 94 years ago and was given the registration number 00244598. The firm's registered office is in LONDON. You can find them at 43 - 51 New North Road, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HYELM
Company Number:00244598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1929
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:43 - 51 New North Road, London, N1 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 - 51, New North Road, London, N1 6JB

Secretary01 November 2020Active
Labs Hawley Lock, 1 Water Lane, London, England, NW1 8NZ

Director07 May 2022Active
43 - 51, New North Road, London, N1 6JB

Director23 January 2024Active
43 - 51, New North Road, London, N1 6JB

Director07 May 2022Active
43 - 51, New North Road, London, N1 6JB

Director02 February 2024Active
43 - 51, New North Road, London, N1 6JB

Director02 January 2024Active
43 - 51, New North Road, London, N1 6JB

Director13 December 2016Active
43 - 51, New North Road, London, N1 6JB

Director25 April 2020Active
43 - 51, New North Road, London, N1 6JB

Director17 July 2018Active
43 - 51, New North Road, London, N1 6JB

Director07 May 2022Active
43 - 51, New North Road, London, England, N1 6JB

Secretary16 April 2011Active
79 Fitzjohns Avenue, Hampstead, London, NW3 6PA

Secretary11 March 1997Active
8 Langenhoe, Wickford, SS12 9BE

Secretary12 March 2002Active
79 Fitzjohns Avenue, London, NW3 6PA

Secretary20 November 1991Active
236b Cricklewood Lane, Cricklewood, London, NW2 2PU

Director19 December 2000Active
2 Milton Road, London, N6 5QD

Director-Active
18 Fortune Green Road, London, NW6 1UE

Director-Active
Penny Farthing Bush End, Takeley, Bishops Stortford, CM22 6NN

Director02 March 1993Active
66 St Johns Road, Epping, CM16 5DP

Director-Active
2 Queens Mansions, Brook Green, London, W6 7EB

Director15 December 1998Active
43 - 51, New North Road, London, England, N1 6JB

Director19 June 2012Active
60 Dawes Avenue, Isleworth, TW7 7JS

Director08 September 1998Active
11 Home Park Walk, Kingston Upon Thames, KT1 2LQ

Director-Active
43 - 51, New North Road, London, England, N1 6JB

Director27 April 2013Active
43 - 51, New North Road, London, England, N1 6JB

Director24 May 2011Active
88 Stretton Mansions, Glaisher Street, London, SE8 3JR

Director19 December 2000Active
9 Gayton Road, London, NW3 1TX

Director-Active
1 Jaycroft, The Ridgeway, Enfield, EN2 8NG

Director-Active
11 Swan Drive, London, NW9 5DE

Director18 December 2001Active
105 Topstreet Way, Harpenden, AL5 5TY

Director-Active
16 Grierson Close, Cranham Gate, Hucclecote, GL3 3UF

Director-Active
Flat 4 Kingsbridge, London, N16 5HD

Director-Active
Flat 39w Giansborough Studios West, 1 Poole Street, London, N1 5EA

Director09 March 2004Active
43 - 51, New North Road, London, N1 6JB

Director07 May 2022Active
43 - 51, New North Road, London, N1 6JB

Director19 July 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-21Officers

Change person director company with change date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type group.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person secretary company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination secretary company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.