Company Name14 Hyde Park Square Management Company Limited
Company StatusActive
Company Number02307571
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 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 Adrian John Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(7 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressFairoaks Tyn-Y-Pwll Farm
Peterston Super Ely
S Glam
CF5 6LG
Wales
Director NameDr Allen Zimbler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFlat 1
14 Hyde Park Square
London
W2 2JP
Director NameMs Corinne Shelly Abel
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySouth African
StatusCurrent
Appointed28 February 2014(25 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed21 October 2021(33 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameGuy Peregrine Thomas Lawrence Whiting
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 April 1993)
RoleFinance Director
Correspondence AddressAmbleside
Foundry Road Anna Valley
Andover
Hampshire
SP11 7LX
Director NameMr Graham Richard Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleProperty Manager
Correspondence Address10 Chestnut Close
Waddesdon
Aylesbury
Buckinghamshire
HP18 0LJ
Secretary NameMs Marianne Vinson
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 August 1992)
RoleCompany Director
Correspondence Address3 Booksbury Road
Andover
Hampshire
S10 2LW
Director NameGeorge Richard Parris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 July 1995)
RoleChartered Secretary
Correspondence Address121 Pollards Hill South
Norbury
London
SW16 4LS
Director NameRichard Barber
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 1996)
RoleBanker
Correspondence Address146 Park Avenue
Enfield
Middlesex
EN1 2BG
Director NameAlain Michel Joseph Isidore Levy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1998)
RolePredident Chief Executive Offi
Correspondence AddressFlat 4 14 Hyde Park Square
London
W2 2JP
Secretary NameAlastair Robert Mayou Milne
NationalityBritish
StatusResigned
Appointed14 November 1996(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2002)
RoleWd1 7hl
Correspondence Address8 Yewstone Court
23 Rickmansworth Road
Watford
Hertfordshire
WD18 7HJ
Director NameJudith Ann Abletshauser
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 2002)
RoleHousewife
Correspondence Address14 Hyde Park Square
London
W2 2JP
Director NameGraham Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 2002)
RolePhysician
Correspondence AddressFlat 2 14 Hyde Park Square
London
W2 2JP
Director NameRobert Thomas Hinaman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2001)
RoleBanker
Correspondence AddressFlat 4
14 Hyde Park Square
London
W2 2JP
Director NameMr Brian Franklin Ames
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(12 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2014)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Hyde Park Square
London
W2 2JP
Director NameMr Robert Douglas Campbell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(13 years, 9 months after company formation)
Appointment Duration8 years (resigned 27 August 2010)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Hyde Park Square
London
W2 2JP
Secretary NameMr Robert Douglas Campbell
NationalityBritish
StatusResigned
Appointed03 November 2006(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Hyde Park Square
London
W2 2JP
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed22 October 1992(4 years after company formation)
Appointment Duration4 years (resigned 14 November 1996)
Correspondence Address100 Wood Street
London
EC2P 2AJ
Secretary NameParkgate Aspen Limited (Corporation)
StatusResigned
Appointed17 January 2002(13 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2002)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2002(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 November 2006)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adrian John Williams
25.00%
Ordinary
1 at £1Dr A. Zimbler
25.00%
Ordinary
1 at £1John Copelyn & Corinne Abel
25.00%
Ordinary
1 at £1Michael John Samuel & Julia Aline Samuel
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£143
Current Liabilities£11,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
21 October 2021Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to 9 Spring Street London W2 3RA on 21 October 2021 (1 page)
21 October 2021Appointment of Westbourne Block Management Limited as a secretary on 21 October 2021 (2 pages)
11 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 April 2019Director's details changed for Ms Corinne Shelly Abel on 8 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
14 March 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 14 March 2019 (1 page)
30 January 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 30 January 2019 (1 page)
25 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(6 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(6 pages)
16 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(6 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(6 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Appointment of Ms Corinne Shelly Abel as a director (2 pages)
26 June 2014Termination of appointment of Brian Ames as a director (1 page)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(6 pages)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(6 pages)
26 June 2014Termination of appointment of Brian Ames as a director (1 page)
26 June 2014Appointment of Ms Corinne Shelly Abel as a director (2 pages)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
14 December 2010Termination of appointment of Robert Campbell as a secretary (1 page)
14 December 2010Termination of appointment of Robert Campbell as a director (1 page)
14 December 2010Termination of appointment of Robert Campbell as a director (1 page)
14 December 2010Director's details changed for Mr Brian Franklin Ames on 27 August 2010 (2 pages)
14 December 2010Termination of appointment of Robert Campbell as a secretary (1 page)
14 December 2010Director's details changed for Mr Brian Franklin Ames on 27 August 2010 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
19 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 08/04/09; full list of members (5 pages)
30 April 2009Return made up to 08/04/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2008Return made up to 08/04/08; full list of members (5 pages)
17 April 2008Return made up to 08/04/08; full list of members (5 pages)
8 January 2008Return made up to 08/04/07; full list of members (3 pages)
8 January 2008Return made up to 08/04/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Registered office changed on 17/11/06 from: 6 lansdowne mews london W11 3BH (1 page)
17 November 2006Registered office changed on 17/11/06 from: 6 lansdowne mews london W11 3BH (1 page)
3 November 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/11/06
(9 pages)
3 November 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/11/06
(9 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2005Return made up to 08/04/05; full list of members (3 pages)
12 April 2005Return made up to 08/04/05; full list of members (3 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
19 April 2004Return made up to 08/04/04; full list of members (9 pages)
19 April 2004Return made up to 08/04/04; full list of members (9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 August 2003Registered office changed on 28/08/03 from: bulk energy trading LIMITED alexandra docks newport gwent NP20 2UW (1 page)
28 August 2003Registered office changed on 28/08/03 from: bulk energy trading LIMITED alexandra docks newport gwent NP20 2UW (1 page)
21 May 2003Return made up to 08/04/03; full list of members (10 pages)
21 May 2003Return made up to 08/04/03; full list of members (10 pages)
27 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 December 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 December 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 8 yewstone court 23 rickmansworth road watford hertfordshire WD1 7HL (1 page)
28 September 2001Registered office changed on 28/09/01 from: 8 yewstone court 23 rickmansworth road watford hertfordshire WD1 7HL (1 page)
12 June 2001Auditor's resignation (1 page)
12 June 2001Auditor's resignation (1 page)
10 May 2001Return made up to 08/04/01; full list of members (8 pages)
10 May 2001Return made up to 08/04/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 June 2000Return made up to 08/04/00; full list of members (8 pages)
20 June 2000Return made up to 08/04/00; full list of members (8 pages)
27 April 2000Full accounts made up to 31 March 1999 (9 pages)
27 April 2000Full accounts made up to 31 March 1999 (9 pages)
10 June 1999Return made up to 08/04/99; no change of members (6 pages)
10 June 1999Return made up to 08/04/99; no change of members (6 pages)
19 April 1999Full accounts made up to 31 March 1998 (9 pages)
19 April 1999Full accounts made up to 31 March 1998 (9 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
19 May 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 May 1997Return made up to 08/04/97; full list of members (6 pages)
12 May 1997Return made up to 08/04/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 100 wood st london EC2P 2AJ (1 page)
21 November 1996Registered office changed on 21/11/96 from: 100 wood st london EC2P 2AJ (1 page)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
24 April 1996Return made up to 08/04/96; change of members (6 pages)
24 April 1996Return made up to 08/04/96; change of members (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (8 pages)
3 January 1996Full accounts made up to 31 March 1995 (8 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 October 1988Incorporation (14 pages)
20 October 1988Incorporation (14 pages)