Old Ellerby
E. Yorks
HU11 5AL
Secretary Name | Janice Hyam |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Tree Lodge The Green Old Ellerby E. Yorks HU11 5AL |
Director Name | Mr Benjamin Hyam |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Ree Lodge The Green Old Ellerby Hull HU11 5AL |
Website | www.chrishyam.co.uk/ |
---|---|
Telephone | 01482 212200 |
Telephone region | Hull |
Registered Address | Office 15 Kc Lightstream Stadium Preston Road Hull E. Yorks HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
60 at £1 | Christopher Hyam 60.00% Ordinary |
---|---|
40 at £1 | Janice Hyam 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,205 |
Cash | £5,465 |
Current Liabilities | £15,125 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
26 September 2022 | Registered office address changed from Office 15 Kc Lightstream Stadium Preston Road Hull E. Yorks HU9 5HE to Office 15 Kc Lightstream Stadium Preston Road Hull E. Yorks HU9 5HE on 26 September 2022 (1 page) |
7 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
7 June 2022 | Director's details changed for Mr Christopher Hyam on 7 June 2022 (2 pages) |
7 June 2022 | Change of details for Mr Christopher Hyam as a person with significant control on 7 June 2022 (2 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
18 November 2021 | Appointment of Mr Benjamin Hyam as a director on 1 November 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
20 June 2018 | Register inspection address has been changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull North Humberside HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
22 February 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
22 February 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
21 July 2015 | Registered office address changed from Suite 15 Kc Lightstream Stadium Preston Road Hull E. Yorks HU9 5HE England to Office 15 Kc Lightstream Stadium Preston Road Hull E. Yorks HU9 5HE on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Suite 15 Kc Lightstream Stadium Preston Road Hull E. Yorks HU9 5HE England to Office 15 Kc Lightstream Stadium Preston Road Hull E. Yorks HU9 5HE on 21 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Lowgate Centre 76-78 Lowagte Hull East Yorkshire HU1 1HP to Suite 15 Kc Lightstream Stadium Preston Road Hull E. Yorks HU9 5HE on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Lowgate Centre 76-78 Lowagte Hull East Yorkshire HU1 1HP to Suite 15 Kc Lightstream Stadium Preston Road Hull E. Yorks HU9 5HE on 14 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 January 2015 | Secretary's details changed for Janice Hyam on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Christopher Hyam on 14 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Janice Hyam on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Christopher Hyam on 14 January 2015 (2 pages) |
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Registered office address changed from 46 Guildford Avenue, Gillshill Road, Hull East Yorkshire HU8 0LB on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 46 Guildford Avenue, Gillshill Road, Hull East Yorkshire HU8 0LB on 16 March 2010 (1 page) |
13 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
13 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
13 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
13 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
9 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
2 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 December 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
14 December 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
26 November 2007 | Return made up to 05/07/07; full list of members (2 pages) |
26 November 2007 | Return made up to 05/07/07; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
4 April 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members
|
19 July 2006 | Return made up to 05/07/06; full list of members
|
5 July 2005 | Incorporation (15 pages) |
5 July 2005 | Incorporation (15 pages) |