Company NameHampshire House 12 Hyde Park Place Management Limited
Company StatusDissolved
Company Number01512294
CategoryPrivate Limited Company
Incorporation Date13 August 1980(43 years, 8 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sam Malakouti
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2021(40 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hampshire House 12 Hyde Park Place
London
W2 2LH
Director NameMr Mohammed Sharbatly
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed07 June 2021(40 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampshire House 12 Hyde Park Place
London
W2 2LH
Secretary NameSam Malakouti
StatusClosed
Appointed01 December 2021(41 years, 4 months after company formation)
Appointment Duration2 years (closed 26 December 2023)
RoleCompany Director
Correspondence Address2 Hampshire House 12 Hyde Park Place
London
W2 2LH
Director NameMr Stephen Anthony Potel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 10 months after company formation)
Appointment Duration29 years (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Redhill Street
London
NW1 4DQ
Director NameMr Paul John Beck
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 10 months after company formation)
Appointment Duration29 years, 11 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampshire House
12 Hyde Park Place
London
W2 2LH
Secretary NameSonia Mezen
NationalityBritish
StatusResigned
Appointed20 June 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address28 Manchester Street
London
W1M 5PF
Secretary NameMr Paul John Beck
NationalityBritish
StatusResigned
Appointed06 June 1994(13 years, 10 months after company formation)
Appointment Duration27 years (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampshire House
12 Hyde Park Place
London
W2 2LH
Secretary NameGuy Sinclair Potel
NationalityBritish
StatusResigned
Appointed14 November 2001(21 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 January 2021)
RoleSolicitor
Correspondence AddressFlat 5 Kingsbridge Court
28 Coverdale Road
London
NW2 4BY
Director NameMr Alexander, Paul Beck
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(39 years, 11 months after company formation)
Appointment Duration11 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Adrian David Learer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampshire House 12 Hyde Park Place
London
W2 2LH

Location

Registered Address2 Hampshire House
12 Hyde Park Place
London
W2 2LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £15Andre Parker
5.26%
Ordinary
1 at £15Bennington Investment Nv
5.26%
Ordinary
1 at £15Clarinet Investments LTD
5.26%
Ordinary
1 at £15Hampshire House Holdings LTD
5.26%
Ordinary
1 at £15Harrier International LTD
5.26%
Ordinary
1 at £15Humany LTD
5.26%
Ordinary
1 at £15Kilburn Properties LTD
5.26%
Ordinary
1 at £15Limerock LTD
5.26%
Ordinary
1 at £15Lulwa Holdings LTD
5.26%
Ordinary
1 at £15Peter Micheal Brown & Rosemary Ann Brown
5.26%
Ordinary
1 at £15Platinum St. James LTD
5.26%
Ordinary
1 at £15Prettilini LTD
5.26%
Ordinary
1 at £15Primo Property Holdings LTD
5.26%
Ordinary
1 at £15Raja Investments Corp
5.26%
Ordinary
1 at £15Rocroi LTD
5.26%
Ordinary
1 at £15Sultan Hamil Mu-adzam Shah
5.26%
Ordinary
1 at £15Taiba Investments LTD
5.26%
Ordinary
2 at £15Fadas Real Estate Company Nv
10.53%
Ordinary

Financials

Year2014
Net Worth-£50,301
Cash£677,041
Current Liabilities£96,852

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
29 January 2021Termination of appointment of Guy Sinclair Potel as a secretary on 29 January 2021 (1 page)
15 July 2020Appointment of Mr Alexander, Paul Beck as a director on 6 July 2020 (2 pages)
6 July 2020Termination of appointment of Stephen Anthony Potel as a director on 6 July 2020 (1 page)
23 June 2020Confirmation statement made on 20 June 2020 with updates (6 pages)
18 February 2020Accounts for a small company made up to 31 December 2018 (7 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
27 July 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
19 October 2017Second filing of Confirmation Statement dated 20/06/2017 (7 pages)
19 October 2017Second filing of Confirmation Statement dated 20/06/2017 (7 pages)
1 August 2017Confirmation statement made on 20 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 19/10/2017.
(7 pages)
1 August 2017Confirmation statement made on 20 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 19/10/2017.
(7 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 285
(5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 285
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 285
(5 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 285
(5 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 285
(5 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 285
(5 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 July 2009Return made up to 20/06/09; full list of members (9 pages)
1 July 2009Return made up to 20/06/09; full list of members (9 pages)
26 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 20/06/08; full list of members (9 pages)
15 July 2008Return made up to 20/06/08; full list of members (9 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 June 2007Return made up to 20/06/07; full list of members (7 pages)
29 June 2007Return made up to 20/06/07; full list of members (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 20/06/06; full list of members (6 pages)
25 July 2006Return made up to 20/06/06; full list of members (6 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
2 September 2005Return made up to 20/06/05; full list of members (6 pages)
2 September 2005Return made up to 20/06/05; full list of members (6 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
2 July 2004Return made up to 20/06/04; no change of members (7 pages)
2 July 2004Return made up to 20/06/04; no change of members (7 pages)
26 July 2003Full accounts made up to 31 December 2002 (10 pages)
26 July 2003Full accounts made up to 31 December 2002 (10 pages)
25 June 2003Return made up to 20/06/03; full list of members (7 pages)
25 June 2003Return made up to 20/06/03; full list of members (7 pages)
13 September 2002Full accounts made up to 31 December 2001 (11 pages)
13 September 2002Full accounts made up to 31 December 2001 (11 pages)
25 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
27 June 2001Return made up to 20/06/01; full list of members (12 pages)
27 June 2001Return made up to 20/06/01; full list of members (12 pages)
27 June 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Full accounts made up to 31 December 2000 (10 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
28 June 2000Return made up to 20/06/00; full list of members (12 pages)
28 June 2000Return made up to 20/06/00; full list of members (12 pages)
27 July 1999Registered office changed on 27/07/99 from: c/o hillier hopkins st martins house, 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
27 July 1999Registered office changed on 27/07/99 from: c/o hillier hopkins st martins house, 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
12 July 1999Return made up to 20/06/99; no change of members (4 pages)
12 July 1999Return made up to 20/06/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1998Return made up to 20/06/98; full list of members (7 pages)
29 June 1998Return made up to 20/06/98; full list of members (7 pages)
23 April 1998Full accounts made up to 31 December 1997 (10 pages)
23 April 1998Full accounts made up to 31 December 1997 (10 pages)
6 August 1997Return made up to 20/06/97; change of members
  • 363(287) ‐ Registered office changed on 06/08/97
(6 pages)
6 August 1997Return made up to 20/06/97; change of members
  • 363(287) ‐ Registered office changed on 06/08/97
(6 pages)
27 June 1997Full accounts made up to 31 December 1996 (10 pages)
27 June 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Registered office changed on 25/06/97 from: c/o gibson appleby 1-4 riverfront enfield middlesex EN1 3SY (1 page)
25 June 1997Registered office changed on 25/06/97 from: c/o gibson appleby 1-4 riverfront enfield middlesex EN1 3SY (1 page)
14 July 1996Return made up to 20/06/96; no change of members (4 pages)
14 July 1996Return made up to 20/06/96; no change of members (4 pages)
13 May 1996Full accounts made up to 31 December 1995 (8 pages)
13 May 1996Full accounts made up to 31 December 1995 (8 pages)
12 October 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1995Registered office changed on 16/08/95 from: 81 south audley street london W1Y 5TA (1 page)
16 August 1995Registered office changed on 16/08/95 from: 81 south audley street london W1Y 5TA (1 page)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 August 1980Incorporation (19 pages)
13 August 1980Incorporation (19 pages)