HYELM - LONDON


Company Profile Company Filings

Overview

HYELM is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
HYELM was incorporated 94 years ago on 24/12/1929 and has the registered number: 00244598. The accounts status is GROUP and accounts are next due on 30/06/2024.

HYELM - LONDON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

43 - 51 NEW NORTH ROAD
LONDON
N1 6JB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW BRAININ Feb 1984 British Director 2022-05-07 CURRENT
MR MARTIN GRUNDY Secretary 2020-11-01 CURRENT
MR FEBECHI CHUKWU Nov 1985 British Director 2022-05-07 CURRENT
MS JOANNE CLARE FOSTER Oct 1977 British Director 2016-07-19 CURRENT
MR JOEL INBAKUMAR Jan 1964 British Director 2016-12-13 CURRENT
MS VANESSA JAMES Jan 1968 British Director 2020-04-25 CURRENT
MS RHIANNON MARIE MEREDITH May 1982 British Director 2018-07-17 CURRENT
MR SIMON WRIGHT Jun 1976 British Director 2022-05-07 CURRENT
RICHARD JAMES RAMSEY LORIMER Feb 1930 British Director RESIGNED
SUSAN CLAIRE PHIPPS Sep 1956 British Director 1994-04-12 UNTIL 1996-06-11 RESIGNED
MRS CHARLOTTE ZELIA FALKINER NUTTALL PAXTON May 1970 British Director 2013-06-18 UNTIL 2021-06-01 RESIGNED
MS SUSAN KAREN PARSONAGE May 1965 British Director 2012-12-18 UNTIL 2016-06-13 RESIGNED
MR ROBIN DALLAS PARK Sep 1954 British Director 2011-04-16 UNTIL 2013-01-28 RESIGNED
MICHAEL RICHARD EDDY May 1947 British Director RESIGNED
PETER JOHN MILLS Apr 1950 British Director RESIGNED
MOMODOU TED MCEWAN Nov 1980 British Director 2004-03-09 UNTIL 2008-06-02 RESIGNED
MR PAUL RONALD ORRETT Mar 1960 United Kingdom Director 2014-04-26 UNTIL 2017-02-20 RESIGNED
RICHARD GEOFFREY EDELSTEN Dec 1938 British Director RESIGNED
MR JAMES HARRINGTON Oct 1980 British Director 2008-04-19 UNTIL 2009-04-04 RESIGNED
MS RUTH GOLDFEATHER May 1958 British Director 2017-06-30 UNTIL 2023-08-22 RESIGNED
ARVINDA GOHIL Dec 1957 British Director 2011-04-16 UNTIL 2012-12-19 RESIGNED
HERBERT THOMAS GIFFORD Feb 1922 British Director RESIGNED
HAZEL ANNE GIFFORD Jul 1933 British Director RESIGNED
MR CHRISTOPHER FORSTER Aug 1989 British Director 2022-05-07 UNTIL 2023-01-31 RESIGNED
ALAN BOWEN MACKECHNIE Jun 1953 British Director RESIGNED
MR OLATUNJI ADEDAYO FALEYE Oct 1964 British Director 2004-03-09 UNTIL 2013-04-27 RESIGNED
WILLIAM MUIRDEN Secretary 1991-11-20 UNTIL 1996-10-03 RESIGNED
KEVIN MEAD May 1957 Secretary 2002-03-12 UNTIL 2011-04-16 RESIGNED
KEITH SCOTT DOUGLAS Dec 1963 Secretary 1997-03-11 UNTIL 2001-12-18 RESIGNED
JEREMY ANDREW BATCHELOR Nov 1965 British Director RESIGNED
ROBERT JAMES EWART TAYLOR Jun 1937 British Director RESIGNED
MR GRAHAM BENTLEY COLLIER Nov 1926 British Director RESIGNED
SHANE TALBOT CAMPBELL Jul 1974 Australian Director 2000-12-19 UNTIL 2002-12-17 RESIGNED
MR LEE KINSVILLE BUSS Jul 1970 British Director 2011-05-24 UNTIL 2015-03-17 RESIGNED
MR GRAHAM OWEN BRISCOE Mar 1943 British Director 2013-04-27 UNTIL 2022-05-07 RESIGNED
MR NIGEL LEONARD BLOOD Sep 1937 British Director RESIGNED
ALEXANDER STEPHEN PENHALL BELSHER Feb 1971 British Director 1998-09-08 UNTIL 2006-10-24 RESIGNED
MISS REBECCA BEGEJ Aug 1978 British Director 2012-06-19 UNTIL 2018-04-28 RESIGNED
DIRK BEDDOE Sep 1970 Trinidadian Director 1998-12-15 UNTIL 1999-12-14 RESIGNED
KEITH SCOTT DOUGLAS Dec 1963 British Director 2001-12-18 UNTIL 2020-10-31 RESIGNED
MRS SONIA AMANDA RUFF Dec 1969 British Director 1994-04-16 UNTIL 2008-12-16 RESIGNED
CLAIRE ALISON BARRACLIFFE Mar 1962 British Director RESIGNED
PETER HUGH ANDERSON Apr 1960 British Director RESIGNED
RACHEL ANN AMOROSO Oct 1977 British Director 2000-12-19 UNTIL 2003-10-30 RESIGNED
CLIVE DAVID BASTIN Mar 1937 British Director 1993-03-02 UNTIL 1999-03-09 RESIGNED
MRS GILLIAN DREW Jan 1953 British Director RESIGNED
MR MARK COTTON Jun 1961 British Director RESIGNED
MR KEITH SCOTT DOUGLAS Secretary 2011-04-16 UNTIL 2020-10-31 RESIGNED
MS HELEN TAYLOR Oct 1957 British Director 2013-06-18 UNTIL 2022-06-17 RESIGNED
MR ALEXANDER JOHN SUTTON Feb 1982 British Director 2011-05-24 UNTIL 2013-12-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF MANAGEMENT SERVICES LICHFIELD ENGLAND Active SMALL 94120 - Activities of professional membership organizations
INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS SWINDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
KENNETH ALLSOP MEMORIAL TRUST LIMITED KINGTON ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CINTRE BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE HARBOUR Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AGE UK SOMERSET TAUNTON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ACADEMY FOR CONTEMPORARY CIRCUS AND PHYSICAL THEATRE BRISTOL ENGLAND Active SMALL 85421 - First-degree level higher education
THE COMMUNITY COUNCIL FOR SOMERSET TAUNTON ENGLAND Active GROUP 63990 - Other information service activities n.e.c.
CHERRY D BRISTOL Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CURO GROUP (ALBION) LIMITED LOWER BRISTOL ROAD Dissolved... GROUP 94990 - Activities of other membership organizations n.e.c.
CXK ASHFORD Active GROUP 85590 - Other education n.e.c.
HOMES IN SEDGEMOOR LIMITED BRIDGWATER Active FULL 55900 - Other accommodation
UNIVERSITY OF YORK GRADUATE STUDENTS' ASSOCIATION YORK ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
CHRIST CHURCH STUDENTS' UNION CANTERBURY ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
HAYESFIELD GIRLS' SCHOOL BATH Dissolved... FULL 85310 - General secondary education
AGE CONCERN SOMERSET LTD. TAUNTON Dissolved... DORMANT 99999 - Dormant Company
THE UNIVERSITY OF GLOUCESTERSHIRE STUDENTS' UNION CHELTENHAM Active SMALL 94990 - Activities of other membership organizations n.e.c.
HEALTHWATCH BRISTOL,NORTH SOMERSET & SOUTH GLOUCESTERSHIRE LTD. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST EXETER ENGLAND Active FULL 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ARTHUR WEST HOUSE LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
NORDESIGNS LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
JUNO LEGAL HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
THE HATHA YOGA SPACE LIMITED LONDON ENGLAND Active DORMANT 86900 - Other human health activities
COLOURWELL GROUP LTD LONDON UNITED KINGDOM Active DORMANT 47910 - Retail sale via mail order houses or via Internet
DNL CRP LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
VDH CONSULTING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
KOOL STORE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
TOM EVISON LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities