Check the

BRIAN J HYMAN (HOLDINGS) LIMITED

Company
BRIAN J HYMAN (HOLDINGS) LIMITED (00998371)

BRIAN J HYMAN (HOLDINGS)

Phone: 02082 075 252
B⁺ rating

KEY FINANCES

Year
2016
Assets
£424.39k ▲ £367.72k (648.95 %)
Cash
£3.91k ▼ £-11.94k (-75.34 %)
Liabilities
£295.72k ▼ £-79.93k (-21.28 %)
Net Worth
£128.67k ▼ £447.65k (-140.34 %)

REGISTRATION INFO

Company name
BRIAN J HYMAN (HOLDINGS) LIMITED
Company number
00998371
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Dec 1970
Age - 55 years
Home Country
United Kingdom

CONTACTS

Website
hyfi.co.uk
Phones
02082 075 252
02082 360 355
Registered Address
5 PENTA COURT,
STATION ROAD,
BOREHAMWOOD,
HERTFORDSHIRE,
UNITED KINGDOM,
WD6 1SL

ECONOMIC ACTIVITIES

64205
Activities of financial services holding companies

LAST EVENTS

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,265
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

1 March 2007
Status
Outstanding
Delivered
3 March 2007
Persons entitled
Hsbc Bank PLC
Description
F/H 3 penta court station road borehamwood hertfordshire…

14 January 1999
Status
Outstanding
Delivered
16 January 1999
Persons entitled
Midland Bank PLC
Description
The f/h property k/a 5 penta court station road borehamwood…

21 December 1998
Status
Outstanding
Delivered
24 December 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 February 1991
Status
Satisfied on 6 December 2011
Delivered
28 February 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

27 May 1988
Status
Satisfied on 6 December 2011
Delivered
8 June 1988
Persons entitled
National Westminster Bank PLC
Description
5 penta court station road borehamwood herts and/or the…

30 October 1987
Status
Satisfied on 6 December 2011
Delivered
13 November 1987
Persons entitled
National Westminster Bank PLC
Description
244A high road, harrow weald harrow, middx. T/n ngl 499750…

27 July 1982
Status
Satisfied
Delivered
2 August 1982
Persons entitled
Lloyds and Scottish Trust Limited
Description
Systime 500 computer system containing 500 processor ser.no…

17 March 1982
Status
Satisfied
Delivered
24 March 1982
Persons entitled
Lloyds Bank PLC
Description
F/H 242 high road harrow weald middlesex title no mx 104225.

23 December 1980
Status
Satisfied on 21 August 1987
Delivered
6 January 1981
Persons entitled
Norwich General Trust Limited
Description
F/H premises situate at 242 high road harrow weald…

12 May 1980
Status
Satisfied on 21 August 1987
Delivered
15 May 1980
Persons entitled
Lloyds Bank PLC
Description
F/H 242 high street wealdstone harrow middx t/n mx 104225.

See Also


Last update 2018

BRIAN J HYMAN (HOLDINGS) LIMITED DIRECTORS

Malcolm Andrew Samson

  Acting
Appointed
30 June 2012
Role
Secretary
Address
5 Penta Court, Station Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1SL
Name
SAMSON, Malcolm Andrew

David Harry Hyman

  Acting
Occupation
Insurance Broker
Role
Director
Age
60
Nationality
British
Address
5 Penta Court, Station Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1SL
Country Of Residence
England
Name
HYMAN, David Harry

Brian Joseph Hyman

  Resigned
Resigned
18 August 2003
Role
Secretary
Address
55 Embry Way, Stanmore, Middlesex, HA7 3AY
Name
HYMAN, Brian Joseph

Raymond James Tape

  Resigned
Appointed
18 August 2003
Resigned
30 June 2012
Role
Secretary
Address
51 Ladbrooke Drive, Potters Bar, Hertfordshire, EN6 1QW
Name
TAPE, Raymond James

Brian Joseph Hyman

  Resigned
Resigned
18 August 2003
Occupation
Insurance Broker
Role
Director
Age
90
Nationality
British
Address
55 Embry Way, Stanmore, Middlesex, HA7 3AY
Name
HYMAN, Brian Joseph

Lisa Rochelle Hyman

  Resigned
Resigned
11 October 1991
Occupation
Insurance Broker
Role
Director
Age
58
Nationality
British
Address
12 Hogarth Court, Bushey, Watford, Hertfordshire, WD2 3EP
Name
HYMAN, Lisa Rochelle

Raymond James Tape

  Resigned
Resigned
31 March 2012
Occupation
Insurance Broker
Role
Director
Age
69
Nationality
British
Address
51 Ladbrooke Drive, Potters Bar, Hertfordshire, EN6 1QW
Name
TAPE, Raymond James

REVIEWS


Check The Company
Very good according to the company’s financial health.