HYELM
Overview
| Company Name | HYELM |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00244598 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HYELM?
| Company Name | From | Until |
|---|---|---|
| "HYELM" MOVEMENT(THE) | Dec 24, 1929 | Dec 24, 1929 |
What are the latest accounts for HYELM?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for HYELM?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for HYELM?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Sep 30, 2025 | 39 pages | AA | ||
Appointment of Ms Isla Katherine Haigh as a director on Mar 24, 2026 | 2 pages | AP01 | ||
Termination of appointment of Joel Inbakumar as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Second filing for the appointment of Mrs Vanessa Ruth James as a director | 3 pages | RP04AP01 | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 39 pages | AA | ||
Appointment of Ms Liliana Asselle Shanbhag as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 39 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Wright as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joanne Clare Foster as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Leslie Clowes as a director on Feb 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr David James Capel as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Jayesh Gajendra Joshi on Jan 02, 2024 | 2 pages | CH01 | ||
Appointment of Mr Jayesh Gajendra Joshi as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ruth Goldfeather as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 39 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Forster as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Helen Taylor as a director on Jun 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 39 pages | AA | ||
Appointment of Mr Febechi Chukwu as a director on May 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Wright as a director on May 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Forster as a director on May 07, 2022 | 2 pages | AP01 | ||
Who are the officers of HYELM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRUNDY, Martin | Secretary | New North Road N1 6JB London 43 - 51 | 278687010001 | |||||||
| BRAININ, Andrew | Director | 1 Water Lane NW1 8NZ London Labs Hawley Lock England | England | British | 296269140001 | |||||
| CAPEL, David James | Director | New North Road N1 6JB London 43 - 51 | United Kingdom | British | 265843490002 | |||||
| CHUKWU, Febechi | Director | New North Road N1 6JB London 43 - 51 | England | British | 296537300001 | |||||
| CLOWES, Jonathan Leslie | Director | New North Road N1 6JB London 43 - 51 | England | British | 319316930001 | |||||
| DOSHI, Jayesh Gajendra | Director | New North Road N1 6JB London 43 - 51 | England | British | 318329600002 | |||||
| HAIGH, Isla Katherine | Director | New North Road N1 6JB London 43 - 51 | England | British | 252590580001 | |||||
| JAMES, Vanessa Ruth | Director | New North Road N1 6JB London 43 - 51 | England | British | 142205270001 | |||||
| MEREDITH, Rhiannon Marie | Director | New North Road N1 6JB London 43 - 51 | England | British | 248623300001 | |||||
| SHANBHAG, Liliana Asselle | Director | New North Road N1 6JB London 43 - 51 | England | British,Italian | 334051800001 | |||||
| DOUGLAS, Keith Scott | Secretary | New North Road N1 6JB London 43 - 51 England | 159738030001 | |||||||
| DOUGLAS, Keith Scott | Secretary | 79 Fitzjohns Avenue Hampstead NW3 6PA London | British | 53239380001 | ||||||
| MEAD, Kevin | Secretary | 8 Langenhoe SS12 9BE Wickford Essex | British | 82715520001 | ||||||
| MUIRDEN, William | Secretary | 79 Fitzjohns Avenue NW3 6PA London | British | 13615720001 | ||||||
| AMOROSO, Rachel Ann | Director | 236b Cricklewood Lane Cricklewood NW2 2PU London | British | 76768180002 | ||||||
| ANDERSON, Peter Hugh | Director | 2 Milton Road N6 5QD London | British | 66330570001 | ||||||
| BARRACLIFFE, Claire Alison | Director | 18 Fortune Green Road NW6 1UE London | British | 13615740002 | ||||||
| BASTIN, Clive David | Director | Penny Farthing Bush End Takeley CM22 6NN Bishops Stortford Hertfordshire | British | 8649210001 | ||||||
| BATCHELOR, Jeremy Andrew | Director | 66 St Johns Road CM16 5DP Epping Essex | England | British | 33746920001 | |||||
| BEDDOE, Dirk | Director | 2 Queens Mansions Brook Green W6 7EB London | Trinidadian | 64943220002 | ||||||
| BEGEJ, Rebecca | Director | New North Road N1 6JB London 43 - 51 England | England | British | 170010160001 | |||||
| BELSHER, Alexander Stephen Penhall | Director | 60 Dawes Avenue TW7 7JS Isleworth Middlesex | British | 64787450005 | ||||||
| BLOOD, Nigel Leonard | Director | 11 Home Park Walk KT1 2LQ Kingston Upon Thames Surrey | British | 2141690001 | ||||||
| BRISCOE, Graham Owen | Director | New North Road N1 6JB London 43 - 51 England | England | British | 17350840001 | |||||
| BUSS, Lee Kinsville | Director | New North Road N1 6JB London 43 - 51 England | United Kingdom | British | 160322960001 | |||||
| CAMPBELL, Shane Talbot | Director | 88 Stretton Mansions Glaisher Street SE8 3JR London | Australian | 76768070003 | ||||||
| COLLIER, Graham Bentley | Director | 9 Gayton Road NW3 1TX London | British | 27855900001 | ||||||
| COTTON, Mark | Director | 1 Jaycroft The Ridgeway EN2 8NG Enfield Middlesex | England | English | 9113370001 | |||||
| DOUGLAS, Keith Scott | Director | 11 Swan Drive NW9 5DE London | United Kingdom | British | 82715370001 | |||||
| DREW, Gillian | Director | 105 Topstreet Way AL5 5TY Harpenden Hertfordshire | United Kingdom | British | 13615760001 | |||||
| EDDY, Michael Richard | Director | 16 Grierson Close Cranham Gate GL3 3UF Hucclecote Gloucester | United Kingdom | British | 13615770003 | |||||
| EDELSTEN, Richard Geoffrey | Director | Flat 4 Kingsbridge N16 5HD London | British | 13615780001 | ||||||
| FALEYE, Olatunji Adedayo | Director | Flat 39w Giansborough Studios West 1 Poole Street N1 5EA London | United Kingdom | British | 111051090004 | |||||
| FORSTER, Christopher | Director | New North Road N1 6JB London 43 - 51 | England | British | 296297900001 | |||||
| FOSTER, Joanne Clare | Director | New North Road N1 6JB London 43 - 51 | England | British | 210683030002 |
What are the latest statements on persons with significant control for HYELM?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2017 | The 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