10 Hyde Park Square
London
W2 2JP
Director Name | Mrs Mary Janet Goodyear |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | La Marette Rue Des Marettes St. Martin Guernsey Channel Isles GY4 6JQ |
Director Name | Miss Abayome Aderonke Davies Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 30 June 2016(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Beauty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Hyde Park Square London W2 2JP |
Director Name | Mr Michael Leo Hogan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2016(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 Hyde Park Square London W2 2JP |
Director Name | Maryam Ettehadieh |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 April 2021(38 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House 58-60 Kensington Church Street London W8 4DB |
Director Name | Mrs Tarja Helena Visan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 30 June 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, 10 Hyde Park Square London W2 2JP |
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | The Grange Barn Pikes End Pinner London Middlesex HA5 2EX |
Director Name | Martha Ettehadieh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 10 Hyde Park Square London W2 2JP |
Director Name | Wendy Ann Pollard |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 1998) |
Role | Estate Agent |
Correspondence Address | Flat 1 10 Hyde Park Square London W2 2JP |
Director Name | Elaine Feen Kaufman |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | Flat 5 10 Hyde Park Square London W2 2JP |
Director Name | Sir Robert Crichton-Brown |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | Flat 9 10 Hyde Park Square London W2 2JP |
Secretary Name | Caroline Susan Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | Flat 1 189 Sutherland Avenue Maida Vale London W9 1ET |
Director Name | Julian Lilley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 September 2008) |
Role | Estate Agent |
Correspondence Address | Flat 13 10 Hyde Park Square Paddington London W2 2JP |
Director Name | Mr Richard Philip Kilsby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 2006) |
Role | Committee Member |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 10 Hyde Park Square London W2 2JP |
Director Name | Baron Peter Leuhusen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 August 2001(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2003) |
Role | Committee Member |
Correspondence Address | Flat 6 10 Hyde Park Square London W2 2JP |
Director Name | Genista Horsley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2005) |
Role | Committee Member |
Correspondence Address | Flat 1 10 Hyde Park Square London W2 2JP |
Director Name | Mark Ellie Markovitz |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 December 2004(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | Flat 11 10 Hyde Park Square London W2 2JP |
Director Name | Mr Alexis Bigmore |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Hyde Park Square London W2 2JP |
Secretary Name | Mr Lawrence David Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tanworth Close Northwood Middx HA6 2GF |
Director Name | St Martins Property Corporation Limited (Corporation) |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Status | Resigned |
Appointed | 20 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 November 2000) |
Correspondence Address | Adelaide House London Bridge London EC4R 9DT |
Director Name | Wardew Investments Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 23 November 2000(17 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 26 April 2001) |
Correspondence Address | PO Box 621 Le Gallais Chambers 54 Bath Street, St Helier Jersey Channel Islands JE4 8YD |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 2005) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2008) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £165,673 |
Net Worth | £94,656 |
Cash | £89,510 |
Current Liabilities | £46,245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
9 January 2023 | Registered office address changed from The Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Wisteria Registrars Limited as a secretary on 9 January 2023 (1 page) |
28 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
15 July 2022 | Appointment of Mrs Tarja Helena Visan as a director on 30 June 2022 (2 pages) |
2 December 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
6 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
6 May 2021 | Appointment of Maryam Ettehadieh as a director on 20 April 2021 (2 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 February 2019 | Registered office address changed from The Grange Barn Pikes End Pinner Middlesex HA5 2EX England to The Grange Barn Pikes End Pinner Middlesex HA5 2EX on 20 February 2019 (1 page) |
8 February 2019 | Registered office address changed from C/O Lawrence Hurst & Co Morritt House 10-12 Love Lane Pinner HA5 3EF to The Grange Barn Pikes End Pinner Middlesex HA5 2EX on 8 February 2019 (1 page) |
22 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 June 2018 | Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page) |
17 June 2018 | Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages) |
30 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 August 2017 | Director's details changed for Martha Ettehadieh on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Martha Ettehadieh on 30 August 2017 (2 pages) |
11 October 2016 | Appointment of Miss Abayome Aderonke Davies Johnson as a director on 30 June 2016 (2 pages) |
11 October 2016 | Appointment of Miss Abayome Aderonke Davies Johnson as a director on 30 June 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
26 July 2016 | Appointment of Mr Michael Leo Hogan as a director on 30 June 2016 (2 pages) |
26 July 2016 | Appointment of Mr Michael Leo Hogan as a director on 30 June 2016 (2 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
30 September 2015 | Annual return made up to 20 September 2015 no member list (4 pages) |
30 September 2015 | Annual return made up to 20 September 2015 no member list (4 pages) |
23 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
3 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
17 October 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
17 October 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 October 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
23 October 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
9 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 January 2012 | Termination of appointment of Alexis Bigmore as a director (1 page) |
4 January 2012 | Termination of appointment of Alexis Bigmore as a director (1 page) |
20 October 2011 | Annual return made up to 20 September 2011 no member list (5 pages) |
20 October 2011 | Annual return made up to 20 September 2011 no member list (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 September 2010 | Annual return made up to 20 September 2010 no member list (4 pages) |
28 September 2010 | Director's details changed for Martha Ettehadieh on 31 July 2010 (2 pages) |
28 September 2010 | Appointment of Mrs Mary Janet Goodyear as a director (2 pages) |
28 September 2010 | Director's details changed for Martha Ettehadieh on 31 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 no member list (4 pages) |
28 September 2010 | Director's details changed for Alexis Bigmore on 20 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Alexis Bigmore on 20 September 2010 (2 pages) |
28 September 2010 | Appointment of Mrs Mary Janet Goodyear as a director (2 pages) |
14 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 September 2009 | Annual return made up to 20/09/09 (2 pages) |
28 September 2009 | Annual return made up to 20/09/09 (2 pages) |
26 September 2009 | Appointment terminated director mark markovitz (1 page) |
26 September 2009 | Secretary's change of particulars / lawrence hurst / 31/03/2009 (1 page) |
26 September 2009 | Appointment terminated director mark markovitz (1 page) |
26 September 2009 | Secretary's change of particulars / lawrence hurst / 31/03/2009 (1 page) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 February 2009 | Appointment terminated director julian lilley (1 page) |
12 February 2009 | Appointment terminated director julian lilley (1 page) |
7 October 2008 | Annual return made up to 20/09/08 (3 pages) |
7 October 2008 | Annual return made up to 20/09/08 (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 265 kingston road london SW19 3NW (1 page) |
27 March 2008 | Secretary appointed lawrence david hurst (2 pages) |
27 March 2008 | Secretary appointed lawrence david hurst (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 265 kingston road london SW19 3NW (1 page) |
26 March 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
25 January 2008 | Full accounts made up to 31 December 2006 (10 pages) |
25 January 2008 | Full accounts made up to 31 December 2006 (10 pages) |
24 September 2007 | Annual return made up to 20/09/07 (5 pages) |
24 September 2007 | Annual return made up to 20/09/07 (5 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Annual return made up to 20/09/06 (2 pages) |
10 October 2006 | Annual return made up to 20/09/06 (2 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 5 great college street westminster london SW1P 3SJ (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 5 great college street westminster london SW1P 3SJ (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Annual return made up to 20/09/05 (5 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Annual return made up to 20/09/05 (5 pages) |
17 November 2005 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Director resigned (1 page) |
21 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
25 October 2004 | Annual return made up to 02/09/04
|
25 October 2004 | Annual return made up to 02/09/04
|
19 November 2003 | Annual return made up to 20/09/03 (5 pages) |
19 November 2003 | Annual return made up to 20/09/03 (5 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
17 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Annual return made up to 20/09/02 (5 pages) |
11 October 2002 | Annual return made up to 20/09/02 (5 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 265 kingston road london SW19 3NW (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 265 kingston road london SW19 3NW (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
2 October 2001 | Annual return made up to 20/09/01 (4 pages) |
2 October 2001 | Annual return made up to 20/09/01 (4 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
3 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Memorandum and Articles of Association (11 pages) |
30 November 2000 | Memorandum and Articles of Association (11 pages) |
30 November 2000 | Resolutions
|
9 November 2000 | Annual return made up to 20/09/00 (5 pages) |
9 November 2000 | Annual return made up to 20/09/00 (5 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 September 1999 | Annual return made up to 20/09/99 (7 pages) |
29 September 1999 | Annual return made up to 20/09/99 (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
28 September 1998 | Annual return made up to 20/09/98 (6 pages) |
28 September 1998 | Annual return made up to 20/09/98 (6 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 22 woodstock street london W1R 1HF (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 22 woodstock street london W1R 1HF (1 page) |
8 October 1997 | Annual return made up to 20/09/97 (7 pages) |
8 October 1997 | Annual return made up to 20/09/97 (7 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 October 1996 | Annual return made up to 20/09/96 (7 pages) |
8 October 1996 | Annual return made up to 20/09/96 (7 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 October 1995 | Annual return made up to 20/09/95 (12 pages) |
9 October 1995 | Annual return made up to 20/09/95 (12 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
5 July 1984 | Memorandum and Articles of Association (21 pages) |
5 July 1984 | Memorandum and Articles of Association (21 pages) |