HYAM LTD
PETTS WOOD

Hellopages » Greater London » Bromley » BR5 1DE

Company number 09121998
Status Active
Incorporation Date 8 July 2014
Company Type Private Limited Company
Address R L VAUGHAN & CO, MORTIMER HOUSE CHATSWORTH PARADE, QUEENSWAY, PETTS WOOD, KENT, BR5 1DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Registration of charge 091219980005, created on 21 March 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HYAM LTD are www.hyam.co.uk, and www.hyam.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Hyam Ltd is a Private Limited Company. The company registration number is 09121998. Hyam Ltd has been working since 08 July 2014. The present status of the company is Active. The registered address of Hyam Ltd is R L Vaughan Co Mortimer House Chatsworth Parade Queensway Petts Wood Kent Br5 1de. The company`s financial liabilities are £15.99k. It is £6.57k against last year. And the total assets are £93.26k, which is £49.41k against last year. RADMAN, John is a Director of the company. Director HUTTON, Steven David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hyam Key Finiance

LIABILITIES £15.99k
+69%
CASH n/a
TOTAL ASSETS £93.26k
+112%
All Financial Figures

Current Directors

Director
RADMAN, John
Appointed Date: 29 July 2014
55 years old

Resigned Directors

Director
HUTTON, Steven David
Resigned: 29 July 2014
Appointed Date: 08 July 2014
50 years old

Persons With Significant Control

Mr John Radman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

HYAM LTD Events

22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
11 Apr 2016
Registration of charge 091219980005, created on 21 March 2016
15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

27 Jul 2015
Director's details changed for John Radman on 8 July 2015
...
... and 4 more events
01 Aug 2014
Registered office address changed from C/O Lucentum Ltd Kingfisher House No. 11 Hoffmanns Way Chelmsford London CM1 1GU United Kingdom to Mortimer House Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 1 August 2014
29 Jul 2014
Termination of appointment of Steven David Hutton as a director on 29 July 2014
29 Jul 2014
Termination of appointment of Steven David Hutton as a director on 29 July 2014
29 Jul 2014
Appointment of John Radman as a director on 29 July 2014
08 Jul 2014
Incorporation
Statement of capital on 2014-07-08
  • GBP 1

HYAM LTD Charges

21 March 2016
Charge code 0912 1998 0005
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39-43 high street normanton west yorkshire…
31 March 2015
Charge code 0912 1998 0004
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 2, 17, 19, 21 and 23 west blackhall street, greenock…
9 February 2015
Charge code 0912 1998 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 68-76 front street county durham…
27 November 2014
Charge code 0912 1998 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property at 49-51 blackburn road accrington BR5…
3 November 2014
Charge code 0912 1998 0001
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…