Company Name10 Hyde Park Square Limited
Company StatusActive
Company Number01691818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1983(41 years, 3 months ago)
Previous NameTerraces Management Company Limited(The)

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 NameMartha Ettehadieh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2005(22 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
10 Hyde Park Square
London
W2 2JP
Director NameMrs Mary Janet Goodyear
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(26 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Marette Rue Des Marettes
St. Martin
Guernsey
Channel Isles
GY4 6JQ
Director NameMiss Abayome Aderonke Davies Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed30 June 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Hyde Park Square
London
W2 2JP
Director NameMr Michael Leo Hogan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10 Hyde Park Square
London
W2 2JP
Director NameMaryam Ettehadieh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2021(38 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House 58-60 Kensington Church Street
London
W8 4DB
Director NameMrs Tarja Helena Visan
Date of BirthApril 1961 (Born 63 years ago)
NationalityFinnish
StatusCurrent
Appointed30 June 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 10 Hyde Park Square
London
W2 2JP
Secretary NameWisteria Registrars Limited (Corporation)
StatusCurrent
Appointed15 June 2018(35 years, 5 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
Middlesex
HA5 2EX
Director NameMartha Ettehadieh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
10 Hyde Park Square
London
W2 2JP
Director NameWendy Ann Pollard
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 1998)
RoleEstate Agent
Correspondence AddressFlat 1
10 Hyde Park Square
London
W2 2JP
Director NameElaine Feen Kaufman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 June 2002)
RoleCompany Director
Correspondence AddressFlat 5
10 Hyde Park Square
London
W2 2JP
Director NameSir Robert Crichton-Brown
Date of BirthAugust 1919 (Born 104 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 1992(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressFlat 9
10 Hyde Park Square
London
W2 2JP
Secretary NameCaroline Susan Penfold
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 August 2001)
RoleCompany Director
Correspondence AddressFlat 1 189 Sutherland Avenue
Maida Vale
London
W9 1ET
Director NameJulian Lilley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(15 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 September 2008)
RoleEstate Agent
Correspondence AddressFlat 13 10 Hyde Park Square
Paddington
London
W2 2JP
Director NameMr Richard Philip Kilsby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 2006)
RoleCommittee Member
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
10 Hyde Park Square
London
W2 2JP
Director NameBaron Peter Leuhusen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed30 August 2001(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2003)
RoleCommittee Member
Correspondence AddressFlat 6 10 Hyde Park Square
London
W2 2JP
Director NameGenista Horsley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2005)
RoleCommittee Member
Correspondence AddressFlat 1
10 Hyde Park Square
London
W2 2JP
Director NameMark Ellie Markovitz
Date of BirthFebruary 1930 (Born 94 years ago)
NationalitySouth African
StatusResigned
Appointed14 December 2004(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2009)
RoleCompany Director
Correspondence AddressFlat 11
10 Hyde Park Square
London
W2 2JP
Director NameMr Alexis Bigmore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Hyde Park Square
London
W2 2JP
Secretary NameMr Lawrence David Hurst
NationalityBritish
StatusResigned
Appointed25 February 2008(25 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tanworth Close
Northwood
Middx
HA6 2GF
Director NameSt Martins Property Corporation Limited (Corporation)
Date of BirthFebruary 1924 (Born 100 years ago)
StatusResigned
Appointed20 September 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 November 2000)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9DT
Director NameWardew Investments Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed23 November 2000(17 years, 10 months after company formation)
Appointment Duration5 months (resigned 26 April 2001)
Correspondence AddressPO Box 621 Le Gallais Chambers
54 Bath Street, St Helier
Jersey
Channel Islands
JE4 8YD
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed15 August 2001(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 2005)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2005(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2008)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£165,673
Net Worth£94,656
Cash£89,510
Current Liabilities£46,245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 December 2022 (2 pages)
9 January 2023Registered 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 2023Termination of appointment of Wisteria Registrars Limited as a secretary on 9 January 2023 (1 page)
28 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
15 July 2022Appointment of Mrs Tarja Helena Visan as a director on 30 June 2022 (2 pages)
2 December 2021Micro company accounts made up to 31 December 2020 (7 pages)
6 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
6 May 2021Appointment of Maryam Ettehadieh as a director on 20 April 2021 (2 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 February 2019Registered 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 2019Registered 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 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 June 2018Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page)
17 June 2018Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages)
30 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 August 2017Director's details changed for Martha Ettehadieh on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Martha Ettehadieh on 30 August 2017 (2 pages)
11 October 2016Appointment of Miss Abayome Aderonke Davies Johnson as a director on 30 June 2016 (2 pages)
11 October 2016Appointment of Miss Abayome Aderonke Davies Johnson as a director on 30 June 2016 (2 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
26 July 2016Appointment of Mr Michael Leo Hogan as a director on 30 June 2016 (2 pages)
26 July 2016Appointment of Mr Michael Leo Hogan as a director on 30 June 2016 (2 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
30 September 2015Annual return made up to 20 September 2015 no member list (4 pages)
30 September 2015Annual return made up to 20 September 2015 no member list (4 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 October 2014Annual return made up to 20 September 2014 no member list (4 pages)
3 October 2014Annual return made up to 20 September 2014 no member list (4 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 October 2013Annual return made up to 20 September 2013 no member list (4 pages)
17 October 2013Annual return made up to 20 September 2013 no member list (4 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 October 2012Annual return made up to 20 September 2012 no member list (4 pages)
23 October 2012Annual return made up to 20 September 2012 no member list (4 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 January 2012Termination of appointment of Alexis Bigmore as a director (1 page)
4 January 2012Termination of appointment of Alexis Bigmore as a director (1 page)
20 October 2011Annual return made up to 20 September 2011 no member list (5 pages)
20 October 2011Annual return made up to 20 September 2011 no member list (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2010Annual return made up to 20 September 2010 no member list (4 pages)
28 September 2010Director's details changed for Martha Ettehadieh on 31 July 2010 (2 pages)
28 September 2010Appointment of Mrs Mary Janet Goodyear as a director (2 pages)
28 September 2010Director's details changed for Martha Ettehadieh on 31 July 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 no member list (4 pages)
28 September 2010Director's details changed for Alexis Bigmore on 20 September 2010 (2 pages)
28 September 2010Director's details changed for Alexis Bigmore on 20 September 2010 (2 pages)
28 September 2010Appointment of Mrs Mary Janet Goodyear as a director (2 pages)
14 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 September 2009Annual return made up to 20/09/09 (2 pages)
28 September 2009Annual return made up to 20/09/09 (2 pages)
26 September 2009Appointment terminated director mark markovitz (1 page)
26 September 2009Secretary's change of particulars / lawrence hurst / 31/03/2009 (1 page)
26 September 2009Appointment terminated director mark markovitz (1 page)
26 September 2009Secretary's change of particulars / lawrence hurst / 31/03/2009 (1 page)
14 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
26 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
12 February 2009Appointment terminated director julian lilley (1 page)
12 February 2009Appointment terminated director julian lilley (1 page)
7 October 2008Annual return made up to 20/09/08 (3 pages)
7 October 2008Annual return made up to 20/09/08 (3 pages)
27 March 2008Registered office changed on 27/03/2008 from 265 kingston road london SW19 3NW (1 page)
27 March 2008Secretary appointed lawrence david hurst (2 pages)
27 March 2008Secretary appointed lawrence david hurst (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 265 kingston road london SW19 3NW (1 page)
26 March 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
26 March 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
25 January 2008Full accounts made up to 31 December 2006 (10 pages)
25 January 2008Full accounts made up to 31 December 2006 (10 pages)
24 September 2007Annual return made up to 20/09/07 (5 pages)
24 September 2007Annual return made up to 20/09/07 (5 pages)
14 November 2006Full accounts made up to 31 December 2005 (9 pages)
14 November 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Annual return made up to 20/09/06 (2 pages)
10 October 2006Annual return made up to 20/09/06 (2 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: 5 great college street westminster london SW1P 3SJ (1 page)
20 December 2005Registered office changed on 20/12/05 from: 5 great college street westminster london SW1P 3SJ (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
17 November 2005Annual return made up to 20/09/05 (5 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Annual return made up to 20/09/05 (5 pages)
17 November 2005New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
22 September 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
21 December 2004Full accounts made up to 31 December 2003 (9 pages)
21 December 2004Full accounts made up to 31 December 2003 (9 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
25 October 2004Annual return made up to 02/09/04
  • 363(288) ‐ Director resigned
(5 pages)
25 October 2004Annual return made up to 02/09/04
  • 363(288) ‐ Director resigned
(5 pages)
19 November 2003Annual return made up to 20/09/03 (5 pages)
19 November 2003Annual return made up to 20/09/03 (5 pages)
13 August 2003Full accounts made up to 31 December 2002 (9 pages)
13 August 2003Full accounts made up to 31 December 2002 (9 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
17 October 2002Full accounts made up to 31 December 2001 (9 pages)
17 October 2002Full accounts made up to 31 December 2001 (9 pages)
11 October 2002Annual return made up to 20/09/02 (5 pages)
11 October 2002Annual return made up to 20/09/02 (5 pages)
10 October 2002Registered office changed on 10/10/02 from: 265 kingston road london SW19 3NW (1 page)
10 October 2002Registered office changed on 10/10/02 from: 265 kingston road london SW19 3NW (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
2 October 2001Annual return made up to 20/09/01 (4 pages)
2 October 2001Annual return made up to 20/09/01 (4 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
3 May 2001Full accounts made up to 31 December 2000 (9 pages)
3 May 2001Full accounts made up to 31 December 2000 (9 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 2000Memorandum and Articles of Association (11 pages)
30 November 2000Memorandum and Articles of Association (11 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 2000Annual return made up to 20/09/00 (5 pages)
9 November 2000Annual return made up to 20/09/00 (5 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
29 September 1999Annual return made up to 20/09/99 (7 pages)
29 September 1999Annual return made up to 20/09/99 (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
28 September 1998Annual return made up to 20/09/98 (6 pages)
28 September 1998Annual return made up to 20/09/98 (6 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Full accounts made up to 31 December 1997 (9 pages)
13 January 1998Registered office changed on 13/01/98 from: 22 woodstock street london W1R 1HF (1 page)
13 January 1998Registered office changed on 13/01/98 from: 22 woodstock street london W1R 1HF (1 page)
8 October 1997Annual return made up to 20/09/97 (7 pages)
8 October 1997Annual return made up to 20/09/97 (7 pages)
6 May 1997Full accounts made up to 31 December 1996 (9 pages)
6 May 1997Full accounts made up to 31 December 1996 (9 pages)
8 October 1996Annual return made up to 20/09/96 (7 pages)
8 October 1996Annual return made up to 20/09/96 (7 pages)
9 May 1996Full accounts made up to 31 December 1995 (9 pages)
9 May 1996Full accounts made up to 31 December 1995 (9 pages)
9 October 1995Annual return made up to 20/09/95 (12 pages)
9 October 1995Annual return made up to 20/09/95 (12 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
5 July 1984Memorandum and Articles of Association (21 pages)
5 July 1984Memorandum and Articles of Association (21 pages)