Company NameA & E Hyde Limited
DirectorAlexander Hyde
Company StatusActive
Company Number06214720
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Hyde
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address151 Southsea Avenue
Leigh On Sea
Essex
SS9 2BH
Secretary NameMr Edward Hyde
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45b Park Road
Westcliff On Sea
Essex
SS0 7PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.edhyde.co.uk
Telephone0845 0948492
Telephone regionUnknown

Location

Registered Address28 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Philip John Hyde
49.02%
Ordinary
25 at £1Alexander Hyde
24.51%
Ordinary
25 at £1Edward Hyde
24.51%
Ordinary
1 at £1Alexander Hyde
0.98%
Ordinary A
1 at £1Edward Hyde
0.98%
Ordinary A

Financials

Year2014
Net Worth£61,531
Cash£5,436
Current Liabilities£7,405

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

20 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
3 March 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
17 January 2022Registered office address changed from 109 C/O Goldwyns 109 Baker Street London W1U 6RP United Kingdom to 28 Imperial Avenue Westcliff-on-Sea Essex SS0 8NE on 17 January 2022 (1 page)
17 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (3 pages)
3 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 April 2020Registered office address changed from 109 Baker Street London W1U 6RP England to 109 C/O Goldwyns 109 Baker Street London W1U 6RP on 20 April 2020 (1 page)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
17 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
19 September 2018Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 13 David Mews Porter Street London W1U 6EQ on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 13 David Mews Porter Street London W1U 6EQ on 12 January 2017 (2 pages)
21 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(5 pages)
21 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 102
(5 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 102
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 102
(5 pages)
22 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 102
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 September 2012Secretary's details changed for Mr Edward Hyde on 23 August 2012 (3 pages)
10 September 2012Secretary's details changed for Mr Edward Hyde on 23 August 2012 (3 pages)
12 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Director's details changed for Alexander Hyde on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Alexander Hyde on 1 January 2011 (2 pages)
15 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Alexander Hyde on 1 January 2011 (2 pages)
15 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 16/04/09; full list of members (4 pages)
26 May 2009Director's change of particulars / alexander hyde / 01/04/2009 (1 page)
26 May 2009Director's change of particulars / alexander hyde / 01/04/2009 (1 page)
26 May 2009Return made up to 16/04/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 September 2008Return made up to 16/04/08; full list of members (4 pages)
5 September 2008Return made up to 16/04/08; full list of members (4 pages)
19 May 2008Ad 08/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 May 2008Ad 08/04/08\gbp si 99@1=99\gbp ic 3/102\ (2 pages)
19 May 2008Ad 08/04/08\gbp si 99@1=99\gbp ic 3/102\ (2 pages)
19 May 2008Ad 08/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
11 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
22 May 2007Conve 16/04/07 (1 page)
22 May 2007Conve 16/04/07 (1 page)
16 April 2007Incorporation (16 pages)
16 April 2007Incorporation (16 pages)