BRIAN J HYMAN (HOLDINGS) LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1SL

Company number 00998371
Status Active
Incorporation Date 29 December 1970
Company Type Private Limited Company
Address 5 PENTA COURT, STATION ROAD, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 1SL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,265 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRIAN J HYMAN (HOLDINGS) LIMITED are www.brianjhymanholdings.co.uk, and www.brian-j-hyman-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-four years and ten months. Brian J Hyman Holdings Limited is a Private Limited Company. The company registration number is 00998371. Brian J Hyman Holdings Limited has been working since 29 December 1970. The present status of the company is Active. The registered address of Brian J Hyman Holdings Limited is 5 Penta Court Station Road Borehamwood Hertfordshire United Kingdom Wd6 1sl. The company`s financial liabilities are £128.67k. It is £-190.31k against last year. The cash in hand is £3.91k. It is £-11.94k against last year. And the total assets are £424.39k, which is £367.72k against last year. SAMSON, Malcolm Andrew is a Secretary of the company. HYMAN, David Harry is a Director of the company. Secretary HYMAN, Brian Joseph has been resigned. Secretary TAPE, Raymond James has been resigned. Director HYMAN, Brian Joseph has been resigned. Director HYMAN, Lisa Rochelle has been resigned. Director TAPE, Raymond James has been resigned. The company operates in "Activities of financial services holding companies".


brian j hyman (holdings) Key Finiance

LIABILITIES £128.67k
-60%
CASH £3.91k
-76%
TOTAL ASSETS £424.39k
+648%
All Financial Figures

Current Directors

Secretary
SAMSON, Malcolm Andrew
Appointed Date: 30 June 2012

Director
HYMAN, David Harry

59 years old

Resigned Directors

Secretary
HYMAN, Brian Joseph
Resigned: 18 August 2003

Secretary
TAPE, Raymond James
Resigned: 30 June 2012
Appointed Date: 18 August 2003

Director
HYMAN, Brian Joseph
Resigned: 18 August 2003
89 years old

Director
HYMAN, Lisa Rochelle
Resigned: 11 October 1991
58 years old

Director
TAPE, Raymond James
Resigned: 31 March 2012
68 years old

BRIAN J HYMAN (HOLDINGS) LIMITED 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
05 Nov 2015
Registered office address changed from 2 Penta Court Station Road Borehamwood Herts WD6 1SL to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015
14 Aug 2015
Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA87DB
...
... and 90 more events
21 Aug 1987
Declaration of satisfaction of mortgage/charge

10 Aug 1987
New director appointed

03 Aug 1987
Full accounts made up to 31 December 1986

09 Jul 1986
Full accounts made up to 31 December 1985

09 Jul 1986
Return made up to 07/07/86; full list of members

BRIAN J HYMAN (HOLDINGS) LIMITED Charges

1 March 2007
Legal mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 3 penta court station road borehamwood hertfordshire…
14 January 1999
Legal mortgage
Delivered: 16 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 5 penta court station road borehamwood…
21 December 1998
Debenture
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1991
Mortgage debenture
Delivered: 28 February 1991
Status: Satisfied on 6 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1988
Legal mortgage
Delivered: 8 June 1988
Status: Satisfied on 6 December 2011
Persons entitled: National Westminster Bank PLC
Description: 5 penta court station road borehamwood herts and/or the…
30 October 1987
Legal mortgage
Delivered: 13 November 1987
Status: Satisfied on 6 December 2011
Persons entitled: National Westminster Bank PLC
Description: 244A high road, harrow weald harrow, middx. T/n ngl 499750…
27 July 1982
Debenture
Delivered: 2 August 1982
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: Systime 500 computer system containing 500 processor ser.no…
17 March 1982
Mortgage
Delivered: 24 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 242 high road harrow weald middlesex title no mx 104225.
23 December 1980
Legal charge
Delivered: 6 January 1981
Status: Satisfied on 21 August 1987
Persons entitled: Norwich General Trust Limited
Description: F/H premises situate at 242 high road harrow weald…
12 May 1980
Charge
Delivered: 15 May 1980
Status: Satisfied on 21 August 1987
Persons entitled: Lloyds Bank PLC
Description: F/H 242 high street wealdstone harrow middx t/n mx 104225.