Hyde Park Gate
London
SW7 5DQ
Director Name | William James Walker-Haworth |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(59 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chancellor House 17 Hyde Park Gate London SW7 5DQ |
Director Name | Mr Darius Homi Bana |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(59 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Jmw Barnard Management Limited 17 Abingdon Roa London W8 6AH |
Director Name | Ms Irina Fedotova |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Chancellor House 17 Hyde Park Gate London SW7 5DQ |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2020(60 years after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 2 Jardine House, The Harrovian Business Village Bessborough Road Harrow HA1 3EX |
Director Name | Richard Selig Joseph Brock |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2004) |
Role | Retired |
Correspondence Address | 12 Chancellor House London SW7 5DQ |
Director Name | Kenneth John Douglas-Morris |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1993) |
Role | Retired |
Correspondence Address | 10 Chancellor House London SW7 5DQ |
Director Name | Camilla Pisani |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 October 2003) |
Role | Retired |
Correspondence Address | 21 Chancellor House London SW7 5DQ |
Secretary Name | Richard Selig Joseph Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 12 Chancellor House London SW7 5DQ |
Director Name | Martin Nathaniel Halperin |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2005) |
Role | Retires |
Correspondence Address | 11 Chancellor House 17 Hyde Park Gate London SW7 5DQ |
Director Name | Simon Andrew Wright |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 1997) |
Role | Money Broker |
Correspondence Address | 23 Chancellor House Hyde Park Gate London SW7 5DQ |
Director Name | John Leigh Walker-Haworth |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(42 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chancellor House Hyde Park Gate London SW7 5DQ |
Secretary Name | John Leigh Walker-Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chancellor House Hyde Park Gate London SW7 5DQ |
Director Name | Julienne Tsi Ning Ho |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(44 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 September 2011) |
Role | Charity Fundraiser |
Correspondence Address | 8 Chancellor House 17 Hyde Park Gate London SW7 5DQ |
Director Name | Mr Keith Alan Holman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(48 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flats 1 & 3 33 Holland Park London W11 3TA |
Secretary Name | John Leigh Walker-Haworth |
---|---|
Status | Resigned |
Appointed | 11 July 2015(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 February 2020) |
Role | Company Director |
Correspondence Address | 7 Chancellor House 17 Hyde Park Gate London SW7 5DQ |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 July 2015) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Telephone | 020 75843605 |
---|---|
Telephone region | London |
Registered Address | C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | Gillian Andrea Denise Salama-caro 9.09% Ordinary B |
---|---|
4 at £1 | 4sids Inc. 4.55% Ordinary B |
4 at £1 | Ahmad Lari 4.55% Ordinary B |
4 at £1 | Amago Holdings LTD 4.55% Ordinary B |
4 at £1 | Amanda Law & Keith Law 4.55% Ordinary B |
4 at £1 | Annette Laird Wild 4.55% Ordinary B |
4 at £1 | Caroline Susan Brougham & Henry Brougham 4.55% Ordinary B |
4 at £1 | Cpl Project 4 LTD 4.55% Ordinary B |
4 at £1 | Darius Homi Bana & Beroze Bana 4.55% Ordinary B |
4 at £1 | Dr R.h. Al-badran & Mrs M.l. Al-badran 4.55% Ordinary B |
4 at £1 | Eva Mclaughlin & Lea Ardalan 4.55% Ordinary B |
4 at £1 | Executors Of Estate Of Richard Brock 4.55% Ordinary B |
4 at £1 | Inter Regional Holdings Company Inc. 4.55% Ordinary B |
4 at £1 | Jocelyn Tsi Wai Ho & Julienne Tsi Ning Ho & Johanna Tsi Yan Ho 4.55% Ordinary B |
4 at £1 | John Leigh Walker-haworth & Caroline Mary B. Walker-haworth 4.55% Ordinary B |
4 at £1 | Marina Shcherbinina 4.55% Ordinary B |
4 at £1 | Mrs Zubyr I. Soomro & Durdana Soomro 4.55% Ordinary B |
4 at £1 | Neville Jeremy Taylor & Myra Mantaring-taylor 4.55% Ordinary B |
4 at £1 | Simon Salama-caro & Gillian Andrea Denise Salama-caro 4.55% Ordinary B |
4 at £1 | Simon Salama-caro & Gillian Salama-caro 4.55% Ordinary B |
4 at £1 | William James Walker-haworth 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £88 |
Current Liabilities | £20,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
19 September 1960 | Delivered on: 23 September 1960 Persons entitled: F. G. Minter Limited Classification: Legal charge Secured details: For further securing all sums amounting to £153,678.8.7.or thereabouts due from planpam building co.limited & secured by a charge dated 1 april 1960. Particulars: Lease of 17, hyde park gate kensington, london. Outstanding |
---|---|
1 April 1960 | Delivered on: 22 April 1960 Persons entitled: F. G. Minter LTD Classification: Charge Secured details: For further securing all sums amounting to £153,678,8S7D or thereabouts due from planpam building co.limited secured by a charge dated 1 apl 60. Particulars: Lease of 17 hyde park gate kensington, london. Outstanding |
7 November 2023 | Confirmation statement made on 26 October 2023 with updates (6 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
16 August 2023 | Termination of appointment of Irina Fedotova as a director on 19 July 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 October 2022 | Confirmation statement made on 26 October 2022 with updates (6 pages) |
21 July 2022 | Director's details changed for Mr Darius Homi Bana on 21 July 2022 (2 pages) |
5 November 2021 | Confirmation statement made on 26 October 2021 with updates (6 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 November 2020 | Appointment of Irina Fedotova as a director on 27 October 2020 (2 pages) |
15 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 April 2020 | Termination of appointment of John Leigh Walker-Haworth as a secretary on 3 February 2020 (1 page) |
2 April 2020 | Appointment of Jmw Barnard Management Limited as a secretary on 3 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Keith Alan Holman as a director on 3 February 2020 (1 page) |
7 February 2020 | Appointment of Mr Darius Homi Bana as a director on 30 January 2020 (2 pages) |
7 February 2020 | Appointment of William James Walker-Haworth as a director on 30 January 2020 (2 pages) |
7 February 2020 | Termination of appointment of John Leigh Walker-Haworth as a director on 3 February 2020 (1 page) |
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
30 October 2019 | Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH on 30 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with updates (7 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with updates (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
10 December 2015 | Director's details changed for Keith Alan Holman on 2 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Keith Alan Holman on 2 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Appointment of John Leigh Walker-Haworth as a secretary on 11 July 2015 (3 pages) |
27 July 2015 | Appointment of John Leigh Walker-Haworth as a secretary on 11 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of Quadrant Property Management Limited as a secretary on 11 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Quadrant Property Management Limited as a secretary on 11 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from , C/O Quadrant Property Management Ltd, Kennedy House 115 Hammersmith Road, London, W14 0QH to 181 Kensington High Street London W8 6SH on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to 181 Kensington High Street London W8 6SH on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from , C/O Quadrant Property Management Ltd, Kennedy House 115 Hammersmith Road, London, W14 0QH to 181 Kensington High Street London W8 6SH on 23 July 2015 (2 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Termination of appointment of Julienne Ho as a director (1 page) |
25 October 2011 | Termination of appointment of Julienne Ho as a director (1 page) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (10 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (13 pages) |
25 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (13 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (11 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (11 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co property management LTD 12 tilton street london SW67LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, c/o boyle & co property, management LTD 12 tilton street, london, SW67LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, c/o boyle & co property, management LTD 12 tilton street, london, SW67LP (1 page) |
23 September 2008 | Director appointed keith alan holman (3 pages) |
23 September 2008 | Director appointed keith alan holman (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (8 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (8 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (8 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 7 chancellor house, 17 hyde park gate, london, SW7 5DQ (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 7 chancellor house 17 hyde park gate london SW7 5DQ (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members
|
8 November 2005 | Return made up to 26/10/05; full list of members
|
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 17 chancellor house hyde park gate london SW7 5DQ (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 17 chancellor house, hyde park gate, london SW7 5DQ (1 page) |
1 September 2005 | Director resigned (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (2 pages) |
16 November 2004 | Return made up to 26/10/04; no change of members (8 pages) |
16 November 2004 | Return made up to 26/10/04; no change of members (8 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
28 October 2002 | Return made up to 26/10/02; full list of members (11 pages) |
28 October 2002 | Return made up to 26/10/02; full list of members (11 pages) |
2 January 2002 | £ ic 100/88 30/11/01 £ sr 12@1=12 (1 page) |
2 January 2002 | £ ic 100/88 30/11/01 £ sr 12@1=12 (1 page) |
31 December 2001 | Return made up to 26/10/01; full list of members (9 pages) |
31 December 2001 | Return made up to 26/10/01; full list of members (9 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 1999 | Return made up to 26/10/99; full list of members
|
20 December 1999 | Return made up to 26/10/99; full list of members
|
19 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
2 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 November 1997 | Return made up to 26/10/97; full list of members
|
26 November 1997 | Return made up to 26/10/97; full list of members
|
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
18 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 January 1996 | Return made up to 26/10/95; change of members (6 pages) |
18 January 1996 | Return made up to 26/10/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 February 1960 | Incorporation (21 pages) |
16 February 1960 | Incorporation (21 pages) |