Company NameSegar Properties (Hyde Park) Limited
Company StatusActive
Company Number00711881
CategoryPrivate Limited Company
Incorporation Date1 January 1962(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul John Beck
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Alexander Paul Beck
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(56 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMrs Victoria Claire Burke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(56 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Stephen Anthony Potel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMs Sonia Partington-Mezen
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address22 Leinster Mews
London
W2 3EY
Secretary NameMr Stephen Anthony Potel
NationalityBritish
StatusResigned
Appointed01 December 1995(33 years, 11 months after company formation)
Appointment Duration24 years, 7 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameGuy Sinclair Potel
NationalityBritish
StatusResigned
Appointed14 November 2001(39 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 June 2002)
RoleSolicitor
Correspondence AddressFlat 5 Kingsbridge Court
28 Coverdale Road
London
NW2 4BY
Director NameMr Steve Allen Slom
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 2007(45 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 July 2018)
RoleLawyer
Country of ResidenceIsrael
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Paul John Beck
100.00%
Ordinary B

Financials

Year2014
Net Worth£619,745
Cash£163,050
Current Liabilities£115,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

7 June 1982Delivered on: 24 June 1982
Satisfied on: 20 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied

Filing History

17 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
5 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Stephen Anthony Potel as a director on 6 July 2020 (1 page)
6 July 2020Termination of appointment of Stephen Anthony Potel as a secretary on 6 July 2020 (1 page)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page)
9 August 2018Termination of appointment of Steve Allen Slom as a director on 30 July 2018 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 April 2018Appointment of Mr Alexander Paul Beck as a director on 13 April 2018 (2 pages)
13 April 2018Appointment of Mrs Victoria Claire Burke as a director on 13 April 2018 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Director's details changed for Mr Paul John Beck on 1 October 2009 (2 pages)
2 November 2015Director's details changed for Mr Stephen Anthony Potel on 1 October 2009 (2 pages)
2 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
(4 pages)
2 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
(4 pages)
2 November 2015Secretary's details changed for Mr Stephen Anthony Potel on 1 October 2009 (1 page)
2 November 2015Director's details changed for Mr Steve Allen Slom on 1 October 2009 (2 pages)
2 November 2015Secretary's details changed for Mr Stephen Anthony Potel on 1 October 2009 (1 page)
2 November 2015Director's details changed for Mr Stephen Anthony Potel on 1 October 2009 (2 pages)
2 November 2015Director's details changed for Mr Paul John Beck on 1 October 2009 (2 pages)
2 November 2015Director's details changed for Mr Steve Allen Slom on 1 October 2009 (2 pages)
2 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 April 2015Statement by Directors (1 page)
2 April 2015Statement of capital on 2 April 2015
  • GBP 50
(4 pages)
2 April 2015Statement of capital on 2 April 2015
  • GBP 50
(4 pages)
2 April 2015Solvency Statement dated 19/03/15 (1 page)
2 April 2015Statement of capital on 2 April 2015
  • GBP 50
(4 pages)
2 April 2015Solvency Statement dated 19/03/15 (1 page)
2 April 2015Statement by Directors (1 page)
2 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 200
(7 pages)
21 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 200
(7 pages)
21 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 200
(7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(7 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(7 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Paul John Beck on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Paul John Beck on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Steve Allen Slom on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Paul John Beck on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Steve Allen Slom on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Steve Allen Slom on 1 October 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 September 2009Return made up to 03/08/09; full list of members (5 pages)
9 September 2009Registered office changed on 09/09/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
9 September 2009Return made up to 03/08/09; full list of members (5 pages)
9 September 2009Registered office changed on 09/09/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 October 2008Return made up to 03/08/08; full list of members (5 pages)
27 October 2008Registered office changed on 27/10/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
27 October 2008Return made up to 03/08/08; full list of members (5 pages)
27 October 2008Registered office changed on 27/10/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
10 January 2008Registered office changed on 10/01/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Registered office changed on 10/01/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
5 December 2007Return made up to 03/08/07; full list of members (3 pages)
5 December 2007Return made up to 03/08/07; full list of members (3 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Return made up to 03/08/06; full list of members (3 pages)
2 October 2006Return made up to 03/08/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Registered office changed on 14/12/05 from: howard frank & co 7 granard business centre bunn lane mill hill london NW7 2DQ (1 page)
14 December 2005Registered office changed on 14/12/05 from: howard frank & co 7 granard business centre bunn lane mill hill london NW7 2DQ (1 page)
14 December 2005Return made up to 03/08/05; full list of members (3 pages)
14 December 2005Return made up to 03/08/05; full list of members (3 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 03/08/04; full list of members (7 pages)
30 September 2004Return made up to 03/08/04; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 September 2003Return made up to 03/08/03; full list of members (7 pages)
3 September 2003Return made up to 03/08/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 September 2001Return made up to 03/08/01; full list of members (6 pages)
10 September 2001Return made up to 03/08/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 March 2000 (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (7 pages)
23 August 2000Return made up to 03/08/00; full list of members (6 pages)
23 August 2000Return made up to 03/08/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
9 August 1999Return made up to 03/08/99; no change of members (4 pages)
9 August 1999Return made up to 03/08/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (7 pages)
8 January 1999Full accounts made up to 31 March 1998 (7 pages)
6 August 1998Return made up to 03/08/98; no change of members (4 pages)
6 August 1998Return made up to 03/08/98; no change of members (4 pages)
8 July 1998Registered office changed on 08/07/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
8 July 1998Registered office changed on 08/07/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
5 November 1997Return made up to 03/08/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
(6 pages)
5 November 1997Return made up to 03/08/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
(6 pages)
15 August 1997Full accounts made up to 31 March 1997 (7 pages)
15 August 1997Full accounts made up to 31 March 1997 (7 pages)
21 January 1997Full accounts made up to 31 March 1996 (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 August 1996Return made up to 03/08/96; full list of members (6 pages)
7 August 1996Return made up to 03/08/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Secretary resigned;new secretary appointed (2 pages)
5 February 1996Secretary resigned;new secretary appointed (2 pages)
24 June 1982Particulars of mortgage/charge (3 pages)
24 June 1982Particulars of mortgage/charge (3 pages)