19-20 Hyde Park Place
London
W2 2LP
Director Name | Mr Colin James Devlin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19/20 Hyde Park Place London W2 2LP |
Director Name | Mrs Frances Mary Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2012(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19/20 Hyde Park Place London W2 2LP |
Director Name | Mr Peter Alan Costello |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2013(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Eardley Crescent London SW5 9JT |
Director Name | Mrs Nandita Chaudhuri |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 20 August 2013(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 19/20 Hyde Park Place London W2 2LP |
Director Name | Miss Jenny Faerber |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Senior Official |
Correspondence Address | 19-20 Hyde Park Place London W2 2LP |
Director Name | Mr Anthony Clifford Davis |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2006) |
Role | Builder |
Correspondence Address | 19-20 Hyde Park Place London W2 2LP |
Secretary Name | Mr Anthony Clifford Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 19-20 Hyde Park Place London W2 2LP |
Director Name | Corrinne Lewis |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 June 2006) |
Role | Executive Recruitment Consulta |
Correspondence Address | Flat 15 19/20 Hyde Park Place London W2 |
Director Name | John Rubin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1997) |
Role | Consultant |
Correspondence Address | Appartment 16 20 Hyde Park Place London W2 2LP |
Director Name | Dr Stewart Rusby |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 December 1997) |
Role | Doctor |
Correspondence Address | Flat 10 19-20 Hyde Park Place London W2 2LP |
Director Name | Paul Waite |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(28 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 17 19-20 Hyde Park Place London W2 2LD |
Director Name | John David Middleton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(28 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2004) |
Role | Toxicologist |
Correspondence Address | Flat 20 19/20 Hyde Park Place London W2 2LP |
Director Name | Ms Lindy Man |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Phillimore Court Kensington High Street London W8 7DT |
Director Name | Ms Gillian Blake |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 September 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19-20 Hyde Park Place London W2 2LP |
Director Name | Mr Nigel Vaughan Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(37 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hail Weston House Hail Weston St. Neots Cambridgeshire PE19 5JY |
Secretary Name | John Yull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hail Weston House Hail Weston St Neots Cambridgeshire PE19 5JY |
Director Name | Ms Fiona Jane Davidoff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(42 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19/20 Hyde Park Place London W2 2LP |
Director Name | Mr Humayon Zaheer Malik |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(44 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O William James Estates 54 Edgware Road Marble Arch London W2 2EH |
Director Name | Dr Stephan Roh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 2013(44 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R & B Management Services Limited 2nd Floor 18 Hanover Street London W1S 1YN |
Website | parkplacecommunications.com |
---|---|
Telephone | 020 73400380 |
Telephone region | London |
Registered Address | 19/20 Hyde Park Place London W2 2LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Angela Janousek 8.70% Ordinary |
---|---|
2 at £1 | Cluster Property LTD 8.70% Ordinary |
2 at £1 | F. Siddick 8.70% Ordinary |
2 at £1 | N. Chaudhri & S. Chaudhri 8.70% Ordinary |
1 at £1 | Ahmed Ebrahim & M. Ebrahim 4.35% Ordinary |
1 at £1 | C. Devlin & D. Dadabhay 4.35% Ordinary |
1 at £1 | E. Basch 4.35% Ordinary |
1 at £1 | E. Tocco 4.35% Ordinary |
1 at £1 | F. Vawda 4.35% Ordinary |
1 at £1 | G. Blake & T. Trudgian 4.35% Ordinary |
1 at £1 | G. Itani 4.35% Ordinary |
1 at £1 | Ghazala Khan & Naveed Khan 4.35% Ordinary |
1 at £1 | Hope Properties LTD 4.35% Ordinary |
1 at £1 | Miss H. Mehra 4.35% Ordinary |
1 at £1 | Mr M. Mehra 4.35% Ordinary |
1 at £1 | Mr S.v. Joannides 4.35% Ordinary |
1 at £1 | Nimer Shaheen & George Shaheen 4.35% Ordinary |
1 at £1 | Phil Jones Associates LTD 4.35% Ordinary |
1 at £1 | Tensor PLC 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439 |
Cash | £1,148 |
Current Liabilities | £774 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 January 2015 | Termination of appointment of Humayon Zaheer Malik as a director on 14 August 2014 (1 page) |
27 January 2015 | Termination of appointment of Stephan Roh as a director on 14 August 2014 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Humayon Zaheer Malik as a director on 14 August 2014 (1 page) |
27 January 2015 | Termination of appointment of Stephan Roh as a director on 14 August 2014 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 October 2013 | Appointment of Mr Humayon Zaheer Malik as a director (2 pages) |
7 October 2013 | Appointment of Mrs Nandita Chaudhuri as a director (2 pages) |
7 October 2013 | Appointment of Mr Peter Alan Costello as a director (2 pages) |
7 October 2013 | Appointment of Mrs Nandita Chaudhuri as a director (2 pages) |
7 October 2013 | Appointment of Mr Humayon Zaheer Malik as a director (2 pages) |
7 October 2013 | Appointment of Dr Stephan Roh as a director (2 pages) |
7 October 2013 | Appointment of Dr Stephan Roh as a director (2 pages) |
7 October 2013 | Appointment of Mr Peter Alan Costello as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
3 September 2013 | Termination of appointment of Nigel Smith as a director (1 page) |
3 September 2013 | Termination of appointment of Nigel Smith as a director (1 page) |
25 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Statement of capital following an allotment of shares on 30 December 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 30 December 2012
|
6 December 2012 | Termination of appointment of John Yull as a secretary (1 page) |
6 December 2012 | Termination of appointment of John Yull as a secretary (1 page) |
6 December 2012 | Termination of appointment of Gillian Blake as a director (1 page) |
6 December 2012 | Appointment of Mrs Frances Mary Jones as a director (2 pages) |
6 December 2012 | Termination of appointment of Fiona Davidoff as a director (1 page) |
6 December 2012 | Termination of appointment of Fiona Davidoff as a director (1 page) |
6 December 2012 | Termination of appointment of Gillian Blake as a director (1 page) |
6 December 2012 | Appointment of Mrs Frances Mary Jones as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
19 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 January 2012 | Termination of appointment of Paul Waite as a director (1 page) |
28 January 2012 | Termination of appointment of Lindy Man as a director (1 page) |
28 January 2012 | Termination of appointment of Paul Waite as a director (1 page) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
28 January 2012 | Appointment of Ms Fiona Jane Davidoff as a director (2 pages) |
28 January 2012 | Appointment of Ms Fiona Jane Davidoff as a director (2 pages) |
28 January 2012 | Termination of appointment of Lindy Man as a director (1 page) |
9 December 2011 | Appointment of Mr Colin James Devlin as a director (2 pages) |
9 December 2011 | Appointment of Mr Colin James Devlin as a director (2 pages) |
10 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
10 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
26 February 2010 | Director's details changed for Angela Janousek on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Lindy Man on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Lindy Man on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Angela Janousek on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
26 February 2010 | Director's details changed for Gillian Blake on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gillian Blake on 26 February 2010 (2 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (11 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (11 pages) |
8 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 December 2008 | Appointment terminate, director allen bower logged form (1 page) |
9 December 2008 | Appointment terminate, director allen bower logged form (1 page) |
17 October 2008 | Return made up to 31/12/07; no change of members (8 pages) |
17 October 2008 | Return made up to 31/12/07; no change of members (8 pages) |
3 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
27 October 2007 | Secretary's particulars changed (1 page) |
27 October 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Return made up to 31/12/06; no change of members (9 pages) |
23 May 2007 | Return made up to 31/12/06; no change of members (9 pages) |
23 May 2007 | New secretary appointed (1 page) |
14 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
14 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
3 July 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Return made up to 31/12/05; full list of members
|
11 April 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
19 January 2005 | Return made up to 31/12/04; change of members (8 pages) |
19 January 2005 | Return made up to 31/12/04; change of members (8 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 31/12/03; change of members (8 pages) |
24 February 2004 | Return made up to 31/12/03; change of members (8 pages) |
23 January 2004 | Full accounts made up to 30 June 2003 (9 pages) |
23 January 2004 | Full accounts made up to 30 June 2003 (9 pages) |
12 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
12 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
20 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
20 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (13 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (13 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 January 2000 | Return made up to 31/12/99; change of members (9 pages) |
21 January 2000 | Return made up to 31/12/99; change of members (9 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 February 1999 | Return made up to 31/12/98; change of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; change of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
26 March 1998 | Return made up to 31/12/97; full list of members (11 pages) |
26 March 1998 | Return made up to 31/12/97; full list of members (11 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
25 June 1969 | Incorporation (15 pages) |
25 June 1969 | Incorporation (15 pages) |