Company Name15 Hyde Park Square Limited
Company StatusActive
Company Number01658261
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 NameAaron Goldstein
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Hyde Park Square
London
W2 2JR
Secretary NameAaron Goldstein
NationalityBritish
StatusCurrent
Appointed10 July 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hyde Park Square
London
W2 2JR
Director NameIan Nicholas Leigh Gallett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2006(23 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleExecutive Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 The Avenue
Alverstoke
Gosport
Hampshire
PO12 2JS
Director NameDr Allen Zimbler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2009(26 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 1
14 Hyde Park Square
London
W2 2JP
Director NameDiego Vaiano
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed27 November 2009(27 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleLawyer
Country of ResidenceItaly
Correspondence Address3 Lungotevere Marzio
Rome
00186
Italy
Director NameMs 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 ResidenceEngland
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 Duration8 years, 6 months (resigned 10 July 2000)
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 Duration2 years, 4 months (resigned 10 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameAthina Theophilis Paris
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed10 July 2000(17 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 January 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Hyde Park Square
London
W2 2JR
Director NameMr Simon George Francis Graham Berry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2003(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2005)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4 Foster Road
London
W4 4NY
Director NameRobin Anne Bienenstock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2009)
RoleManagement Consultant
Correspondence AddressFlat 3
15 Hyde Park Square
London
W2
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 July 2000)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Contact

Websitewww.phark.net

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Athina Theophilis Paris & Roderick Louis Paris
33.33%
Ordinary
1 at £1Aaron Goldstein
16.67%
Ordinary
1 at £1Diego Vaiano
16.67%
Ordinary
1 at £1Ian Nicholas Leigh Gallett & Elizabeth Anne Gallett
16.67%
Ordinary
1 at £1Investec Trustees (Jersey) LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£36,883
Cash£30,447
Current Liabilities£17,709

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
6 June 2023Withdrawal of a person with significant control statement on 6 June 2023 (2 pages)
6 June 2023Notification of Aaron Goldstein as a person with significant control on 6 June 2023 (2 pages)
15 May 2023Notification of a person with significant control statement (2 pages)
14 April 2023Cessation of Athina Theophilis Paris as a person with significant control on 22 January 2020 (1 page)
23 March 2023Total exemption full accounts made up to 23 June 2022 (6 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page)
4 February 2022Total exemption full accounts made up to 23 June 2021 (6 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 February 2021Cessation of Aaron Goldstein as a person with significant control on 23 February 2021 (1 page)
23 February 2021Notification of Athina Theophilis Paris as a person with significant control on 22 January 2020 (2 pages)
18 February 2021Total exemption full accounts made up to 23 June 2020 (6 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 23 June 2019 (6 pages)
28 January 2020Notification of Aaron Goldstein as a person with significant control on 6 April 2016 (2 pages)
22 January 2020Cessation of Athina Theophilis Paris as a person with significant control on 22 January 2020 (1 page)
22 January 2020Termination of appointment of Athina Theophilis Paris as a director on 22 January 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 23 June 2018 (6 pages)
28 February 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 28 February 2019 (1 page)
4 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 4 February 2019 (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 July 2018Registered office address changed from C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 23 June 2017 (6 pages)
18 September 2017Total exemption full accounts made up to 23 June 2017 (6 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 23 June 2016 (4 pages)
9 October 2016Total exemption small company accounts made up to 23 June 2016 (4 pages)
10 August 2016Secretary's details changed for Aaron Goldstein on 10 August 2016 (1 page)
10 August 2016Director's details changed for Aaron Goldstein on 10 August 2016 (2 pages)
10 August 2016Secretary's details changed for Aaron Goldstein on 10 August 2016 (1 page)
10 August 2016Director's details changed for Aaron Goldstein on 10 August 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 23 June 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 23 June 2015 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(9 pages)
4 December 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
16 January 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(9 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(9 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)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
27 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 May 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 December 2010Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ on 10 December 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
2 March 2010Appointment of Diego Vaiano as a director (3 pages)
2 March 2010Appointment of Diego Vaiano as a director (3 pages)
6 December 2009Termination of appointment of Robin Bienenstock as a director (1 page)
6 December 2009Termination of appointment of Robin Bienenstock as a director (1 page)
24 April 2009Total exemption small company accounts made up to 23 June 2008 (3 pages)
24 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 2009Director appointed dr allen zimbler (2 pages)
30 March 2009Director appointed dr allen zimbler (2 pages)
30 March 2009Return made up to 31/12/08; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 23 June 2007 (3 pages)
17 October 2008Total exemption small company accounts made up to 23 June 2007 (3 pages)
24 July 2008Return made up to 31/12/07; full list of members (6 pages)
24 July 2008Return made up to 31/12/07; full list of members (6 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)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
1 June 2006Return made up to 31/12/05; full list of members (4 pages)
1 June 2006Director resigned (1 page)
1 June 2006Return made up to 31/12/05; full list of members (4 pages)
1 June 2006Director resigned (1 page)
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 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 April 2005Total exemption small company accounts made up to 23 June 2004 (3 pages)
6 April 2005Total exemption small company accounts made up to 23 June 2004 (3 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
5 November 2003Total exemption small company accounts made up to 23 June 2003 (3 pages)
5 November 2003Total exemption small company accounts made up to 23 June 2003 (3 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: first floor 116-118 brent street london NW4 2DT (1 page)
28 July 2003Registered office changed on 28/07/03 from: first floor 116-118 brent street london NW4 2DT (1 page)
13 March 2003Return made up to 31/12/02; full list of members (9 pages)
13 March 2003Return made up to 31/12/02; full list of members (9 pages)
18 September 2002Total exemption small company accounts made up to 23 June 2002 (3 pages)
18 September 2002Total exemption small company accounts made up to 23 June 2002 (3 pages)
25 March 2002Return made up to 31/12/01; full list of members (8 pages)
25 March 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Total exemption small company accounts made up to 23 June 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 23 June 2001 (3 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 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)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
19 January 2000Return made up to 31/12/99; no change of members (4 pages)
19 January 2000Return made up to 31/12/99; no change of members (4 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)
22 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1998Nc inc already adjusted 28/10/87 (1 page)
22 April 1998Nc inc already adjusted 28/10/87 (1 page)
22 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(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; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 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 1996Memorandum and Articles of Association (15 pages)
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; change of members (6 pages)
30 January 1996Return made up to 31/12/95; change of members (6 pages)