Warning: file_put_contents(c/1a2d5562f0fe1a12f85f61027093ad4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hyphen Investment Co. Limited, WD6 1QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HYPHEN INVESTMENT CO. LIMITED

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

This company is commonly known as Hyphen Investment Co. Limited. The company was founded 55 years ago and was given the registration number 00951388. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HYPHEN INVESTMENT CO. LIMITED
Company Number:00951388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 April 1969
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Harley Street, London, United Kingdom, W1G 9QD

Secretary20 May 2014Active
1, Harley Street, London, United Kingdom, W1G 9QD

Director-Active
11 Hawkesley Court, Watford Road, Radlett, WD7 8HH

Secretary-Active
34 Rabbs Mill House, 14 Chiltern View Road, Uxbridge, UB8 2PB

Secretary21 June 2007Active
11 Hawkesley Court, Watford Road, Radlett, WD7 8HH

Director-Active

People with Significant Control

Mr Simon Braun
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:12, Harley Street, London, England, W1G 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony David Trup
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:1, Harley Street, London, United Kingdom, W1G 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Accounts

Change account reference date company previous extended.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-07-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-29Resolution

Resolution.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Accounts

Change account reference date company previous shortened.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Accounts

Change account reference date company previous shortened.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Address

Change registered office address company with date old address new address.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-10Officers

Change person secretary company with change date.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-05-31Address

Change registered office address company with date old address new address.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.