Background WavePink WaveYellow Wave

HYELM (00244598)

HYELM (00244598) is an active UK company. incorporated on 24 December 1929. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HYELM has been registered for 96 years. Current directors include BRAININ, Andrew, CAPEL, David James, CHUKWU, Febechi and 5 others.

Company Number
00244598
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 1929
Age
96 years
Address
43 - 51 New North Road, London, N1 6JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BRAININ, Andrew, CAPEL, David James, CHUKWU, Febechi, CLOWES, Jonathan Leslie, DOSHI, Jayesh Gajendra, JAMES, Vanessa Ruth, MEREDITH, Rhiannon Marie, SHANBHAG, Liliana Asselle
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYELM

HYELM is an active company incorporated on 24 December 1929 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HYELM was registered 96 years ago.(SIC: 55900)

Status

active

Active since 96 years ago

Company No

00244598

PRIVATE-LIMITED-GUARANT-NSC Company

Age

96 Years

Incorporated 24 December 1929

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

"HYELM" MOVEMENT(THE)
From: 24 December 1929To: 14 September 2001
Contact
Address

43 - 51 New North Road London, N1 6JB,

Previous Addresses

79, Fitzjohns Avenue, Hampstead, London NW3 6PA
From: 24 December 1929To: 18 June 2014
Timeline

54 key events • 1929 - 2025

Funding Officers Ownership
Company Founded
Dec 29
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
Jul 18
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Dec 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GRUNDY, Martin

Active
New North Road, LondonN1 6JB
Secretary
Appointed 01 Nov 2020

BRAININ, Andrew

Active
1 Water Lane, LondonNW1 8NZ
Born February 1984
Director
Appointed 07 May 2022

CAPEL, David James

Active
New North Road, LondonN1 6JB
Born June 1981
Director
Appointed 23 Jan 2024

CHUKWU, Febechi

Active
New North Road, LondonN1 6JB
Born November 1985
Director
Appointed 07 May 2022

CLOWES, Jonathan Leslie

Active
New North Road, LondonN1 6JB
Born July 1974
Director
Appointed 02 Feb 2024

DOSHI, Jayesh Gajendra

Active
New North Road, LondonN1 6JB
Born March 1968
Director
Appointed 02 Jan 2024

JAMES, Vanessa Ruth

Active
New North Road, LondonN1 6JB
Born February 1973
Director
Appointed 25 Apr 2020

MEREDITH, Rhiannon Marie

Active
New North Road, LondonN1 6JB
Born May 1982
Director
Appointed 17 Jul 2018

SHANBHAG, Liliana Asselle

Active
New North Road, LondonN1 6JB
Born April 1986
Director
Appointed 18 Mar 2025

DOUGLAS, Keith Scott

Resigned
New North Road, LondonN1 6JB
Secretary
Appointed 16 Apr 2011
Resigned 31 Oct 2020

DOUGLAS, Keith Scott

Resigned
79 Fitzjohns Avenue, LondonNW3 6PA
Secretary
Appointed 11 Mar 1997
Resigned 18 Dec 2001

MEAD, Kevin

Resigned
8 Langenhoe, WickfordSS12 9BE
Secretary
Appointed 12 Mar 2002
Resigned 16 Apr 2011

MUIRDEN, William

Resigned
79 Fitzjohns Avenue, LondonNW3 6PA
Secretary
Appointed 20 Nov 1991
Resigned 03 Oct 1996

AMOROSO, Rachel Ann

Resigned
236b Cricklewood Lane, LondonNW2 2PU
Born October 1977
Director
Appointed 19 Dec 2000
Resigned 30 Oct 2003

ANDERSON, Peter Hugh

Resigned
2 Milton Road, LondonN6 5QD
Born April 1960
Director
Appointed N/A
Resigned 07 Apr 1993

BARRACLIFFE, Claire Alison

Resigned
18 Fortune Green Road, LondonNW6 1UE
Born March 1962
Director
Appointed N/A
Resigned 12 Mar 1996

BASTIN, Clive David

Resigned
Penny Farthing Bush End, Bishops StortfordCM22 6NN
Born March 1937
Director
Appointed 02 Mar 1993
Resigned 09 Mar 1999

BATCHELOR, Jeremy Andrew

Resigned
66 St Johns Road, EppingCM16 5DP
Born November 1965
Director
Appointed N/A
Resigned 16 Apr 2011

BEDDOE, Dirk

Resigned
2 Queens Mansions, LondonW6 7EB
Born September 1970
Director
Appointed 15 Dec 1998
Resigned 14 Dec 1999

BEGEJ, Rebecca

Resigned
New North Road, LondonN1 6JB
Born August 1978
Director
Appointed 19 Jun 2012
Resigned 28 Apr 2018

BELSHER, Alexander Stephen Penhall

Resigned
60 Dawes Avenue, IsleworthTW7 7JS
Born February 1971
Director
Appointed 08 Sept 1998
Resigned 24 Oct 2006

BLOOD, Nigel Leonard

Resigned
11 Home Park Walk, Kingston Upon ThamesKT1 2LQ
Born September 1937
Director
Appointed N/A
Resigned 15 Dec 1998

BRISCOE, Graham Owen

Resigned
New North Road, LondonN1 6JB
Born March 1943
Director
Appointed 27 Apr 2013
Resigned 07 May 2022

BUSS, Lee Kinsville

Resigned
New North Road, LondonN1 6JB
Born July 1970
Director
Appointed 24 May 2011
Resigned 17 Mar 2015

CAMPBELL, Shane Talbot

Resigned
88 Stretton Mansions, LondonSE8 3JR
Born July 1974
Director
Appointed 19 Dec 2000
Resigned 17 Dec 2002

COLLIER, Graham Bentley

Resigned
9 Gayton Road, LondonNW3 1TX
Born November 1926
Director
Appointed N/A
Resigned 09 Mar 1999

COTTON, Mark

Resigned
1 Jaycroft, EnfieldEN2 8NG
Born June 1961
Director
Appointed N/A
Resigned 03 Mar 1993

DOUGLAS, Keith Scott

Resigned
11 Swan Drive, LondonNW9 5DE
Born December 1963
Director
Appointed 18 Dec 2001
Resigned 31 Oct 2020

DREW, Gillian

Resigned
105 Topstreet Way, HarpendenAL5 5TY
Born January 1953
Director
Appointed N/A
Resigned 28 Apr 2012

EDDY, Michael Richard

Resigned
16 Grierson Close, HucclecoteGL3 3UF
Born May 1947
Director
Appointed N/A
Resigned 16 Apr 2011

EDELSTEN, Richard Geoffrey

Resigned
Flat 4 Kingsbridge, LondonN16 5HD
Born December 1938
Director
Appointed N/A
Resigned 08 Jun 1993

FALEYE, Olatunji Adedayo

Resigned
Flat 39w Giansborough Studios West, LondonN1 5EA
Born October 1964
Director
Appointed 09 Mar 2004
Resigned 27 Apr 2013

FORSTER, Christopher

Resigned
New North Road, LondonN1 6JB
Born August 1989
Director
Appointed 07 May 2022
Resigned 31 Jan 2023

FOSTER, Joanne Clare

Resigned
New North Road, LondonN1 6JB
Born October 1977
Director
Appointed 19 Jul 2016
Resigned 05 Mar 2024

GIFFORD, Hazel Anne

Resigned
Sextons Cottage, SidmouthEX10 0AG
Born July 1933
Director
Appointed N/A
Resigned 09 Mar 1999
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
2 July 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Auditors Resignation Company
6 September 2016
AUDAUD
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
16 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 July 2013
MR05Certification of Charge
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Statement Of Companys Objects
17 January 2013
CC04CC04
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Resolution
21 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Memorandum Articles
5 May 2010
MEM/ARTSMEM/ARTS
Resolution
5 May 2010
RESOLUTIONSResolutions
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Miscellaneous
22 September 2007
MISCMISC
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
26 August 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
24 May 2005
MEM/ARTSMEM/ARTS
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
18 September 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Legacy
6 June 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
20 January 1993
288288
Legacy
3 July 1992
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
3 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
9 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Miscellaneous
24 December 1929
MISCMISC
Incorporation Company
24 December 1929
NEWINCIncorporation