HYELM

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHYELM
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00244598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYELM?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is HYELM located?

    Registered Office Address
    43 - 51 New North Road
    N1 6JB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HYELM?

    Previous Company Names
    Company NameFromUntil
    "HYELM" MOVEMENT(THE)Dec 24, 1929Dec 24, 1929

    What are the latest accounts for HYELM?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for HYELM?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for HYELM?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 30, 2025

    39 pagesAA

    Appointment of Ms Isla Katherine Haigh as a director on Mar 24, 2026

    2 pagesAP01

    Termination of appointment of Joel Inbakumar as a director on Nov 25, 2025

    1 pagesTM01

    Second filing for the appointment of Mrs Vanessa Ruth James as a director

    3 pagesRP04AP01

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    39 pagesAA

    Appointment of Ms Liliana Asselle Shanbhag as a director on Mar 18, 2025

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2023

    39 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Wright as a director on Jun 03, 2024

    1 pagesTM01

    Termination of appointment of Joanne Clare Foster as a director on Mar 05, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Leslie Clowes as a director on Feb 02, 2024

    2 pagesAP01

    Appointment of Mr David James Capel as a director on Jan 23, 2024

    2 pagesAP01

    Director's details changed for Mr Jayesh Gajendra Joshi on Jan 02, 2024

    2 pagesCH01

    Appointment of Mr Jayesh Gajendra Joshi as a director on Jan 02, 2024

    2 pagesAP01

    Termination of appointment of Ruth Goldfeather as a director on Aug 22, 2023

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2022

    39 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Forster as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Helen Taylor as a director on Jun 17, 2022

    1 pagesTM01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    39 pagesAA

    Appointment of Mr Febechi Chukwu as a director on May 07, 2022

    2 pagesAP01

    Appointment of Mr Simon Wright as a director on May 07, 2022

    2 pagesAP01

    Appointment of Mr Christopher Forster as a director on May 07, 2022

    2 pagesAP01

    Who are the officers of HYELM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUNDY, Martin
    New North Road
    N1 6JB London
    43 - 51
    Secretary
    New North Road
    N1 6JB London
    43 - 51
    278687010001
    BRAININ, Andrew
    1 Water Lane
    NW1 8NZ London
    Labs Hawley Lock
    England
    Director
    1 Water Lane
    NW1 8NZ London
    Labs Hawley Lock
    England
    EnglandBritish296269140001
    CAPEL, David James
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    United KingdomBritish265843490002
    CHUKWU, Febechi
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    EnglandBritish296537300001
    CLOWES, Jonathan Leslie
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    EnglandBritish319316930001
    DOSHI, Jayesh Gajendra
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    EnglandBritish318329600002
    HAIGH, Isla Katherine
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    EnglandBritish252590580001
    JAMES, Vanessa Ruth
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    EnglandBritish142205270001
    MEREDITH, Rhiannon Marie
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    EnglandBritish248623300001
    SHANBHAG, Liliana Asselle
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    EnglandBritish,Italian334051800001
    DOUGLAS, Keith Scott
    New North Road
    N1 6JB London
    43 - 51
    England
    Secretary
    New North Road
    N1 6JB London
    43 - 51
    England
    159738030001
    DOUGLAS, Keith Scott
    79 Fitzjohns Avenue
    Hampstead
    NW3 6PA London
    Secretary
    79 Fitzjohns Avenue
    Hampstead
    NW3 6PA London
    British53239380001
    MEAD, Kevin
    8 Langenhoe
    SS12 9BE Wickford
    Essex
    Secretary
    8 Langenhoe
    SS12 9BE Wickford
    Essex
    British82715520001
    MUIRDEN, William
    79 Fitzjohns Avenue
    NW3 6PA London
    Secretary
    79 Fitzjohns Avenue
    NW3 6PA London
    British13615720001
    AMOROSO, Rachel Ann
    236b Cricklewood Lane
    Cricklewood
    NW2 2PU London
    Director
    236b Cricklewood Lane
    Cricklewood
    NW2 2PU London
    British76768180002
    ANDERSON, Peter Hugh
    2 Milton Road
    N6 5QD London
    Director
    2 Milton Road
    N6 5QD London
    British66330570001
    BARRACLIFFE, Claire Alison
    18 Fortune Green Road
    NW6 1UE London
    Director
    18 Fortune Green Road
    NW6 1UE London
    British13615740002
    BASTIN, Clive David
    Penny Farthing Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    Director
    Penny Farthing Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    British8649210001
    BATCHELOR, Jeremy Andrew
    66 St Johns Road
    CM16 5DP Epping
    Essex
    Director
    66 St Johns Road
    CM16 5DP Epping
    Essex
    EnglandBritish33746920001
    BEDDOE, Dirk
    2 Queens Mansions
    Brook Green
    W6 7EB London
    Director
    2 Queens Mansions
    Brook Green
    W6 7EB London
    Trinidadian64943220002
    BEGEJ, Rebecca
    New North Road
    N1 6JB London
    43 - 51
    England
    Director
    New North Road
    N1 6JB London
    43 - 51
    England
    EnglandBritish170010160001
    BELSHER, Alexander Stephen Penhall
    60 Dawes Avenue
    TW7 7JS Isleworth
    Middlesex
    Director
    60 Dawes Avenue
    TW7 7JS Isleworth
    Middlesex
    British64787450005
    BLOOD, Nigel Leonard
    11 Home Park Walk
    KT1 2LQ Kingston Upon Thames
    Surrey
    Director
    11 Home Park Walk
    KT1 2LQ Kingston Upon Thames
    Surrey
    British2141690001
    BRISCOE, Graham Owen
    New North Road
    N1 6JB London
    43 - 51
    England
    Director
    New North Road
    N1 6JB London
    43 - 51
    England
    EnglandBritish17350840001
    BUSS, Lee Kinsville
    New North Road
    N1 6JB London
    43 - 51
    England
    Director
    New North Road
    N1 6JB London
    43 - 51
    England
    United KingdomBritish160322960001
    CAMPBELL, Shane Talbot
    88 Stretton Mansions
    Glaisher Street
    SE8 3JR London
    Director
    88 Stretton Mansions
    Glaisher Street
    SE8 3JR London
    Australian76768070003
    COLLIER, Graham Bentley
    9 Gayton Road
    NW3 1TX London
    Director
    9 Gayton Road
    NW3 1TX London
    British27855900001
    COTTON, Mark
    1 Jaycroft
    The Ridgeway
    EN2 8NG Enfield
    Middlesex
    Director
    1 Jaycroft
    The Ridgeway
    EN2 8NG Enfield
    Middlesex
    EnglandEnglish9113370001
    DOUGLAS, Keith Scott
    11 Swan Drive
    NW9 5DE London
    Director
    11 Swan Drive
    NW9 5DE London
    United KingdomBritish82715370001
    DREW, Gillian
    105 Topstreet Way
    AL5 5TY Harpenden
    Hertfordshire
    Director
    105 Topstreet Way
    AL5 5TY Harpenden
    Hertfordshire
    United KingdomBritish13615760001
    EDDY, Michael Richard
    16 Grierson Close
    Cranham Gate
    GL3 3UF Hucclecote
    Gloucester
    Director
    16 Grierson Close
    Cranham Gate
    GL3 3UF Hucclecote
    Gloucester
    United KingdomBritish13615770003
    EDELSTEN, Richard Geoffrey
    Flat 4 Kingsbridge
    N16 5HD London
    Director
    Flat 4 Kingsbridge
    N16 5HD London
    British13615780001
    FALEYE, Olatunji Adedayo
    Flat 39w Giansborough Studios West
    1 Poole Street
    N1 5EA London
    Director
    Flat 39w Giansborough Studios West
    1 Poole Street
    N1 5EA London
    United KingdomBritish111051090004
    FORSTER, Christopher
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    EnglandBritish296297900001
    FOSTER, Joanne Clare
    New North Road
    N1 6JB London
    43 - 51
    Director
    New North Road
    N1 6JB London
    43 - 51
    EnglandBritish210683030002

    What are the latest statements on persons with significant control for HYELM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0