Company Name2 Hyde Park Street Management Limited
Company StatusActive
Company Number02077522
CategoryPrivate Limited Company
Incorporation Date26 November 1986(37 years, 4 months ago)

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 NameMr Charles Murray Fisher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(15 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Hyde Park Street
London
W2 2JN
Director NameMs Mala Manjit Singh Gill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmg Rmg House
Essex House
Hoddesdon
Hertfordshire
EN11 0DR
Director NameStonebridge Properties Limited (Corporation)
StatusCurrent
Appointed05 January 1998(11 years, 1 month after company formation)
Appointment Duration26 years, 3 months
Correspondence AddressPO Box 61
10 Seaton Place
St Helier
Jersey
JE4 9PD
Director NameEzra Dagmi
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressFlat 3
2 Hyde Park Street
London
W2 2JN
Director NameGraham Reginald Withers
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1995)
RoleCommercial Director
Correspondence Address33 Ryhill Way
Lower Earley
Reading
Berkshire
RG6 4AZ
Director NameMr Hugh John Naismith Obbard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Bramham Gardens
London
SW5 0JE
Director NameMiss Jasmine Diana Fisher
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 2 Hyde Park Street
London
W2 2JN
Director NameAssociated British Foods Plc (Corporation)
StatusResigned
Appointed23 September 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 1995)
Correspondence AddressWeston Centre
Bowater House 68 Knightsbridge
London
SW1X 7LR
Director NameLupine Investment Corporation (Corporation)
StatusResigned
Appointed23 September 1992(5 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 May 2004)
Correspondence AddressC/O Sangam Ltd
New Zealand House 80 Haymarket
London
SW1 9QU
Secretary NameChancery House (C.S.) Limited (Corporation)
StatusResigned
Appointed23 September 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
Correspondence AddressRussell Square House
10/12 Russell Square
London
WC1B 5EL
Secretary NameHarley Street Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1993(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 1994)
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed28 November 1994(8 years after company formation)
Appointment Duration23 years (resigned 18 December 2017)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameWittington Investments Limited (Corporation)
StatusResigned
Appointed04 May 1995(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 2002)
Correspondence AddressWeston Centre Bowater House
68 Knightsbridge
London
SW1X 7LR
Director NameQuadrangle Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(15 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2014)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Herts
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Holden International LTD
20.00%
Ordinary
1 at £1Charles Murray Fisher
10.00%
Ordinary
1 at £1Jasmine Fisher
10.00%
Ordinary
1 at £1Mala Singh Gill
10.00%
Ordinary
1 at £1Melton Investments LTD
10.00%
Ordinary
1 at £1Miss Sabah Galadari
10.00%
Ordinary
1 at £1Mr Soaad Galadari
10.00%
Ordinary
1 at £1Sama Associates LTD
10.00%
Ordinary
1 at £1Stonebridge Properties LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
21 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
23 August 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
14 June 2022Micro company accounts made up to 31 March 2022 (7 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 August 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
20 August 2021Appointment of Ms Mala Manjit Singh Gill as a director on 1 July 2020 (2 pages)
20 August 2021Termination of appointment of Jasmine Diana Fisher as a director on 1 July 2020 (1 page)
29 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
16 October 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
18 December 2017Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page)
1 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(7 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(7 pages)
15 July 2015Termination of appointment of Quadrangle Nominees Limited as a director on 30 September 2014 (1 page)
15 July 2015Termination of appointment of Quadrangle Nominees Limited as a director on 30 September 2014 (1 page)
21 October 2014Appointment of Jasmine Fisher as a director on 30 September 2014 (2 pages)
21 October 2014Appointment of Jasmine Fisher as a director on 30 September 2014 (2 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(6 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(6 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(6 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
15 October 2012Director's details changed for Mr Charles Murray Fisher on 12 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Charles Murray Fisher on 12 October 2012 (2 pages)
15 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
15 June 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 June 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2009Appointment terminated director hugh obbard (1 page)
14 April 2009Appointment terminated director hugh obbard (1 page)
21 January 2009Return made up to 23/09/08; full list of members (9 pages)
21 January 2009Return made up to 23/09/08; full list of members (9 pages)
5 December 2008Registered office changed on 05/12/2008 from saffron house saffron hill london EC1N 8YB (1 page)
5 December 2008Registered office changed on 05/12/2008 from saffron house saffron hill london EC1N 8YB (1 page)
17 December 2007Return made up to 23/09/07; full list of members (4 pages)
17 December 2007Return made up to 23/09/07; full list of members (4 pages)
2 December 2007Full accounts made up to 31 March 2007 (10 pages)
2 December 2007Full accounts made up to 31 March 2007 (10 pages)
22 November 2007Full accounts made up to 31 March 2006 (10 pages)
22 November 2007Full accounts made up to 31 March 2006 (10 pages)
19 March 2007Return made up to 23/09/06; full list of members (5 pages)
19 March 2007Return made up to 23/09/06; full list of members (5 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
31 October 2005Return made up to 23/09/05; full list of members (4 pages)
31 October 2005Return made up to 23/09/04; full list of members (4 pages)
31 October 2005Return made up to 23/09/04; full list of members (4 pages)
31 October 2005Return made up to 23/09/05; full list of members (4 pages)
1 September 2005Registered office changed on 01/09/05 from: 14-16 stephenson way london NW1 2HD (1 page)
1 September 2005Registered office changed on 01/09/05 from: 14-16 stephenson way london NW1 2HD (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
24 November 2003Full accounts made up to 31 March 2003 (10 pages)
24 November 2003Full accounts made up to 31 March 2003 (10 pages)
6 October 2003Return made up to 23/09/03; full list of members (10 pages)
6 October 2003Return made up to 23/09/03; full list of members (10 pages)
2 January 2003Full accounts made up to 31 March 2002 (9 pages)
2 January 2003Full accounts made up to 31 March 2002 (9 pages)
23 October 2002Return made up to 23/09/02; full list of members (10 pages)
23 October 2002Return made up to 23/09/02; full list of members (10 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (5 pages)
2 April 2002New director appointed (5 pages)
2 April 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
2 October 2001Return made up to 23/09/01; full list of members (8 pages)
2 October 2001Return made up to 23/09/01; full list of members (8 pages)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
31 October 2000Return made up to 23/09/00; full list of members (8 pages)
31 October 2000Return made up to 23/09/00; full list of members (8 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
19 November 1999Return made up to 23/09/99; no change of members (6 pages)
19 November 1999Return made up to 23/09/99; no change of members (6 pages)
17 September 1999Registered office changed on 17/09/99 from: 305 great portland street london W1N 6AL (1 page)
17 September 1999Registered office changed on 17/09/99 from: 305 great portland street london W1N 6AL (1 page)
17 May 1999Full accounts made up to 31 March 1998 (10 pages)
17 May 1999Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Return made up to 23/09/98; full list of members (7 pages)
13 October 1998Return made up to 23/09/98; full list of members (7 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
26 September 1997Return made up to 23/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1997Return made up to 23/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Return made up to 23/09/96; no change of members (4 pages)
2 October 1996Return made up to 23/09/96; no change of members (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Return made up to 23/09/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
(8 pages)
5 October 1995Return made up to 23/09/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
(8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 November 1986Certificate of Incorporation (1 page)
26 November 1986Certificate of Incorporation (1 page)
26 November 1986Incorporation (15 pages)
26 November 1986Incorporation (15 pages)