Company Name19 Hyde Park Square Limited
DirectorsJohn Matthew Pearse and Mark Edward Tennant
Company StatusActive
Company Number01658260
CategoryPrivate Limited Company
Incorporation Date13 August 1982(41 years, 8 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 NameJohn Matthew Pearse
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleRetail Merchant
Country of ResidenceEngland
Correspondence Address19 Hyde Park Square
London
W2 2JR
Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address19 Hyde Park Square
London
W2 2JR
Secretary NameJohn Matthew Pearse
NationalityBritish
StatusCurrent
Appointed27 July 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleRetail Merchant
Country of ResidenceEngland
Correspondence Address19 Hyde Park Square
London
W2 2JR
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleHigher Executive Officer Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 January 2004)
RoleChurch Commissioner
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMichele Anne Manders
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 February 1998)
RoleHigher Executive Officer
Correspondence Address16 The Croft
Barnet
Hertfordshire
EN5 2TL
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameAaron Goldstein
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2003(20 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Hyde Park Square
London
W2 2JR
Director NameMr Benjamin Alexander Knapp Voith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed27 June 2014(31 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address19 Hyde Park Square
London
W2 2JR
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 August 2003)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Contact

Websitewww.phark.net

Location

Registered AddressJmw Barnard Management Ltd
17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Cornish LTD
33.33%
Ordinary
1 at £1Aaron Goldstein
16.67%
Ordinary
1 at £1Dusk Associates LTD
16.67%
Ordinary
1 at £1John Pearse & Florence Pearse
16.67%
Ordinary
1 at £1Mark Tennant
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

22 June 2023Director's details changed for Dr Fariborz Neriami on 22 June 2023 (2 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
28 November 2022Appointment of Dr Fariborz Neriami as a director on 16 November 2022 (2 pages)
28 July 2022Micro company accounts made up to 23 June 2022 (2 pages)
10 February 2022Micro company accounts made up to 23 June 2021 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 23 June 2020 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 23 June 2019 (3 pages)
8 October 2019Registered office address changed from 181 Kensington High Street London W8 6SH to Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH on 8 October 2019 (1 page)
8 October 2019Registered office address changed from Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH England to Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH on 8 October 2019 (1 page)
7 March 2019Termination of appointment of Benjamin Alexander Knapp Voith as a director on 5 March 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 23 June 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 23 June 2017 (2 pages)
22 September 2017Micro company accounts made up to 23 June 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 September 2016Micro company accounts made up to 23 June 2016 (2 pages)
5 September 2016Micro company accounts made up to 23 June 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6
(7 pages)
5 October 2015Micro company accounts made up to 23 June 2015 (2 pages)
5 October 2015Micro company accounts made up to 23 June 2015 (2 pages)
18 June 2015Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to 181 Kensington High Street London W8 6SH on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to 181 Kensington High Street London W8 6SH on 18 June 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6
(7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6
(7 pages)
15 January 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
2 October 2014Appointment of Mr Benjamin Alexander Knapp Voith as a director on 27 June 2014 (2 pages)
2 October 2014Appointment of Mr Benjamin Alexander Knapp Voith as a director on 27 June 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6
(6 pages)
17 December 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
22 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 December 2012Termination of appointment of Aaron Goldstein as a director (1 page)
10 December 2012Termination of appointment of Aaron Goldstein as a director (1 page)
20 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 March 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for John Matthew Pearse on 31 December 2009 (2 pages)
16 March 2010Director's details changed for John Matthew Pearse on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mark Tennant on 31 December 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
16 March 2010Director's details changed for Mark Tennant on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 23 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 23 June 2008 (3 pages)
30 March 2009Return made up to 31/12/08; full list of members (6 pages)
30 March 2009Return made up to 31/12/08; full list of members (6 pages)
24 July 2008Return made up to 31/12/07; full list of members (5 pages)
24 July 2008Return made up to 31/12/07; full list of members (5 pages)
10 January 2008Total exemption small company accounts made up to 23 June 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 23 June 2007 (3 pages)
11 July 2007Return made up to 31/12/06; full list of members (4 pages)
11 July 2007Return made up to 31/12/06; full list of members (4 pages)
10 January 2007Total exemption small company accounts made up to 23 June 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 23 June 2006 (3 pages)
1 June 2006Return made up to 31/12/05; full list of members (3 pages)
1 June 2006Return made up to 31/12/05; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 23 June 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 23 June 2005 (3 pages)
6 April 2005Total exemption small company accounts made up to 23 June 2004 (3 pages)
6 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 April 2005Total exemption small company accounts made up to 23 June 2004 (3 pages)
6 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 July 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
20 July 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
26 April 2004Full accounts made up to 23 June 2003 (6 pages)
26 April 2004Full accounts made up to 23 June 2003 (6 pages)
26 September 2003Registered office changed on 26/09/03 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
26 September 2003Registered office changed on 26/09/03 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New secretary appointed;new director appointed (2 pages)
31 August 2003New secretary appointed;new director appointed (2 pages)
31 August 2003New director appointed (2 pages)
7 January 2003Full accounts made up to 23 June 2002 (6 pages)
7 January 2003Full accounts made up to 23 June 2002 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Full accounts made up to 23 June 2001 (6 pages)
7 January 2002Full accounts made up to 23 June 2001 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 December 2000Full accounts made up to 23 June 2000 (6 pages)
4 December 2000Full accounts made up to 23 June 2000 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 2000Full accounts made up to 23 June 1999 (6 pages)
5 January 2000Full accounts made up to 23 June 1999 (6 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Full accounts made up to 23 June 1998 (6 pages)
20 January 1999Full accounts made up to 23 June 1998 (6 pages)
29 December 1998Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page)
29 December 1998Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
23 April 1998Full accounts made up to 23 June 1997 (9 pages)
23 April 1998Full accounts made up to 23 June 1997 (9 pages)
27 March 1998Director resigned (1 page)
27 March 1998New director appointed (3 pages)
27 March 1998New director appointed (3 pages)
27 March 1998Director resigned (1 page)
2 March 1998Return made up to 31/12/97; full list of members (8 pages)
2 March 1998Return made up to 31/12/97; full list of members (8 pages)
21 April 1997Full accounts made up to 23 June 1996 (8 pages)
21 April 1997Full accounts made up to 23 June 1996 (8 pages)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
25 February 1996Memorandum and Articles of Association (15 pages)
25 February 1996Memorandum and Articles of Association (15 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1996Full accounts made up to 23 June 1995 (9 pages)
23 February 1996Full accounts made up to 23 June 1995 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)