Company Name19, Hyde Park Gate Limited
Company StatusActive
Company Number01818184
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 10 months ago)
Previous NameSpringtour Limited

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 NameMrs Megumi Piplapure
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed13 April 2011(26 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleFull Time Mother
Country of ResidenceUnited Kingdom
Correspondence AddressAbc Block Management Ltd 179 Station Road
Edgware
HA8 7JX
Director NameMs Ann Richardson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(28 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressAbc Block Management Ltd 179 Station Road
Edgware
HA8 7JX
Director NameMrs Britta Woolf
Date of BirthMay 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed08 January 2021(36 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAbc Block Management Ltd 179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Ltd (Corporation)
StatusCurrent
Appointed02 June 2020(36 years after company formation)
Appointment Duration3 years, 10 months
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Norman Mayer Ciwall
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration2 years (resigned 09 June 1993)
RoleChartered Accountant
Correspondence Address19a Hyde Park Gate
London
SW7 5DH
Director NameMr Robert Anthony Dalzell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1993)
RoleShipping Manager
Correspondence Address641 Lexington Avenue
New York
New York 10022
Foreign
Director NameMrs Audrey Jensen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 1995)
RoleMarketing Manager
Correspondence Address19 Hyde Park Gate
London
SW7 5DH
Director NameMr Marshall Roy Ratyner
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 June 1991)
RoleInsurance Executive
Correspondence Address1 Sleepy Hollow Road
Chappagua
New York
Foreign
Secretary NameBeryl Elizabeth Civval
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 1996)
RoleCompany Director
Correspondence Address19a Hyde Park Gate
London
SW7 5DH
Director NameMr Mark Edward Rattner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 December 1992)
RoleInsurance Exec
Correspondence Address1 Sleepy Hollow Road
Chappaqua
New York 10514
United States
Director NameBeryl Elizabeth Civval
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 1996)
RoleHousewife
Correspondence Address19a Hyde Park Gate
London
SW7 5DH
Director NameDebra Louise Horncastle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(11 years, 1 month after company formation)
Appointment Duration5 months (resigned 20 November 1995)
RoleBanker
Correspondence AddressLa Reif Struan Avenue
Stanford Le Hope
Essex
SS17 8DG
Director NameAnthony Alexander Forwood
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address211 Lauderdale Tower
The Barbican
London
EC2Y 8BY
Director NameAnthony Alexander Forwood
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Lauderdale Tower
The Barbican
London
EC2Y 8BY
Director NameMr Edward Jesse Woolf
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(22 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 January 2021)
RoleProducer
Country of ResidenceEngland
Correspondence Address19b Hyde Park Gate
London
SW7 5DH
Director NameSurima Investment Holdings Limited (Corporation)
StatusResigned
Appointed05 January 1996(11 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 April 2011)
Correspondence AddressPO Box 179 3rd Floor
40 Esplanade
St Helier
Jersey
JE4 9RJ
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1997(12 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 02 June 2020)
Correspondence AddressC/O Rooks Rider Solicitors Llp Centralpoint
45 Beech Street
London
EC2Y 8AD
Director NameHYDE Park Investments Limited (Corporation)
StatusResigned
Appointed28 May 2004(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2006)
Correspondence AddressPO Box 179 3rd Floor
40 Esplanade
St Helier
Jersey
JE4 9RJ

Location

Registered AddressAbc Block Management Ltd
179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £5Cripps Trust Corporation Limited
5.00%
Ordinary B
1 at £5David Vaibhav Arun Piplapure & Megumi Piplapure
5.00%
Ordinary B
2 at £20Mrs Britta Woolf & Mr Edward Jesse Woolf
40.00%
Ordinary A
1 at £20Cripps Trust Corporation Limited
20.00%
Ordinary A
1 at £20David Vaibhav Arun Piplapure & Megumi Piplapure
20.00%
Ordinary A
2 at £5Mr Edward Jesse Woolf & Mrs Britta Woolf
10.00%
Ordinary B

Financials

Year2014
Turnover£55,112
Net Worth£27,189
Cash£16,116
Current Liabilities£6,796

Accounts

Latest Accounts23 June 2023 (9 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 23 June 2022 (5 pages)
23 June 2022Micro company accounts made up to 23 June 2021 (5 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 23 June 2020 (5 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
8 January 2021Appointment of Mrs Britta Woolf as a director on 8 January 2021 (2 pages)
8 January 2021Termination of appointment of Edward Jesse Woolf as a director on 8 January 2021 (1 page)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 June 2020Appointment of Abc Block Management Ltd as a secretary on 2 June 2020 (2 pages)
2 June 2020Termination of appointment of R.B.S. Nominees Limited as a secretary on 2 June 2020 (1 page)
2 June 2020Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to Abc Block Management Ltd 179 Station Road Edgware HA8 7JX on 2 June 2020 (1 page)
12 February 2020Total exemption full accounts made up to 23 June 2019 (6 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
14 March 2019Secretary's details changed for Rbs Nominees Limited on 9 November 2018 (1 page)
14 March 2019Secretary's details changed for R.B.S. Nominees Limited on 9 November 2018 (1 page)
3 January 2019Total exemption full accounts made up to 23 June 2018 (7 pages)
19 November 2018Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD on 19 November 2018 (1 page)
13 November 2018Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to C/O Rooks Rider Solicitors Llp, Centralpoint Beech Street London EC2Y 8AD on 13 November 2018 (1 page)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 23 June 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 23 June 2017 (7 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (9 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (9 pages)
3 February 2017Total exemption full accounts made up to 23 June 2016 (7 pages)
3 February 2017Total exemption full accounts made up to 23 June 2016 (7 pages)
25 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(7 pages)
25 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(7 pages)
22 March 2016Total exemption full accounts made up to 23 June 2015 (7 pages)
22 March 2016Total exemption full accounts made up to 23 June 2015 (7 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(7 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(7 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(7 pages)
31 March 2015Total exemption full accounts made up to 23 June 2014 (8 pages)
31 March 2015Total exemption full accounts made up to 23 June 2014 (8 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
31 March 2014Total exemption full accounts made up to 23 June 2013 (8 pages)
31 March 2014Total exemption full accounts made up to 23 June 2013 (8 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(7 pages)
17 June 2013Appointment of Ms Ann Richardson as a director (2 pages)
17 June 2013Appointment of Ms Ann Richardson as a director (2 pages)
18 February 2013Total exemption full accounts made up to 23 June 2012 (8 pages)
18 February 2013Total exemption full accounts made up to 23 June 2012 (8 pages)
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages)
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 23/07/2012.
(7 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 23/07/2012.
(7 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 23/07/2012.
(7 pages)
30 September 2011Total exemption full accounts made up to 23 June 2011 (8 pages)
30 September 2011Total exemption full accounts made up to 23 June 2011 (8 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 May 2011Appointment of Mrs Megumi Piplapure as a director (2 pages)
4 May 2011Termination of appointment of Surima Investment Holdings Limited as a director (1 page)
4 May 2011Termination of appointment of Surima Investment Holdings Limited as a director (1 page)
4 May 2011Appointment of Mrs Megumi Piplapure as a director (2 pages)
26 October 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
26 October 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
28 June 2010Director's details changed for Surima Investment Holdings Limited on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Edward Jesse Woolf on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Surima Investment Holdings Limited on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Surima Investment Holdings Limited on 7 June 2010 (2 pages)
28 June 2010Secretary's details changed for Rbs Nominees Limited on 7 June 2010 (2 pages)
28 June 2010Secretary's details changed for Rbs Nominees Limited on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Edward Jesse Woolf on 7 June 2010 (2 pages)
28 June 2010Secretary's details changed for Rbs Nominees Limited on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Edward Jesse Woolf on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
10 December 2009Total exemption full accounts made up to 23 June 2009 (7 pages)
10 December 2009Total exemption full accounts made up to 23 June 2009 (7 pages)
22 June 2009Return made up to 07/06/09; full list of members (5 pages)
22 June 2009Return made up to 07/06/09; full list of members (5 pages)
22 January 2009Total exemption full accounts made up to 23 June 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 23 June 2008 (10 pages)
24 June 2008Return made up to 07/06/08; full list of members (6 pages)
24 June 2008Return made up to 07/06/08; full list of members (6 pages)
23 October 2007Full accounts made up to 23 June 2007 (10 pages)
23 October 2007Full accounts made up to 23 June 2007 (10 pages)
2 July 2007Return made up to 07/06/07; full list of members (5 pages)
2 July 2007Return made up to 07/06/07; full list of members (5 pages)
15 December 2006Return made up to 07/06/06; full list of members; amend (8 pages)
15 December 2006Return made up to 07/06/06; full list of members; amend (8 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
17 October 2006Full accounts made up to 23 June 2006 (8 pages)
17 October 2006Full accounts made up to 23 June 2006 (8 pages)
14 July 2006Return made up to 07/06/06; full list of members (8 pages)
14 July 2006Return made up to 07/06/06; full list of members (8 pages)
8 November 2005Full accounts made up to 23 June 2005 (8 pages)
8 November 2005Full accounts made up to 23 June 2005 (8 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
10 July 2005Return made up to 07/06/05; full list of members (8 pages)
10 July 2005Return made up to 07/06/05; full list of members (8 pages)
18 November 2004Full accounts made up to 23 June 2004 (8 pages)
18 November 2004Full accounts made up to 23 June 2004 (8 pages)
15 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
24 December 2003Full accounts made up to 23 June 2003 (8 pages)
24 December 2003Full accounts made up to 23 June 2003 (8 pages)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 October 2002Full accounts made up to 23 June 2002 (8 pages)
11 October 2002Full accounts made up to 23 June 2002 (8 pages)
23 July 2002Return made up to 07/06/02; full list of members (7 pages)
23 July 2002Return made up to 07/06/02; full list of members (7 pages)
8 February 2002Full accounts made up to 23 June 2001 (7 pages)
8 February 2002Full accounts made up to 23 June 2001 (7 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
27 July 2001Return made up to 07/06/01; full list of members (7 pages)
27 July 2001Return made up to 07/06/01; full list of members (7 pages)
29 November 2000Full accounts made up to 23 June 2000 (7 pages)
29 November 2000Full accounts made up to 23 June 2000 (7 pages)
26 June 2000Return made up to 07/06/00; full list of members (7 pages)
26 June 2000Return made up to 07/06/00; full list of members (7 pages)
29 February 2000Full accounts made up to 23 June 1999 (7 pages)
29 February 2000Full accounts made up to 23 June 1999 (7 pages)
1 July 1999Return made up to 07/06/99; full list of members (7 pages)
1 July 1999Return made up to 07/06/99; full list of members (7 pages)
25 April 1999Full accounts made up to 23 June 1998 (7 pages)
25 April 1999Full accounts made up to 23 June 1998 (7 pages)
3 July 1998Return made up to 07/06/98; no change of members (5 pages)
3 July 1998Return made up to 07/06/98; no change of members (5 pages)
5 March 1998Full accounts made up to 23 June 1997 (7 pages)
5 March 1998Full accounts made up to 23 June 1997 (7 pages)
4 August 1997Return made up to 07/06/97; change of members (7 pages)
4 August 1997Return made up to 07/06/97; change of members (7 pages)
24 April 1997Full accounts made up to 23 June 1996 (7 pages)
24 April 1997Full accounts made up to 23 June 1996 (7 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
12 November 1996Secretary resigned;director resigned (1 page)
12 November 1996Secretary resigned;director resigned (1 page)
14 July 1996Return made up to 07/06/96; full list of members (6 pages)
14 July 1996Return made up to 07/06/96; full list of members (6 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
11 December 1995Full accounts made up to 23 June 1995 (7 pages)
11 December 1995Full accounts made up to 23 June 1995 (7 pages)
28 July 1995Registered office changed on 28/07/95 from: 19 hyde park gate, london, SW7 5DH (1 page)
28 July 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(16 pages)
28 July 1995Registered office changed on 28/07/95 from: 19 hyde park gate, london, SW7 5DH (1 page)
28 July 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(16 pages)
30 June 1995Return made up to 07/06/95; full list of members (6 pages)
30 June 1995Return made up to 07/06/95; full list of members (6 pages)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
22 May 1984Incorporation (18 pages)
22 May 1984Incorporation (18 pages)