Company NameHYDE Park Corporation Limited
Company StatusActive
Company Number02571632
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Carmen Particia Durgheu
NationalityRomanian
StatusCurrent
Appointed05 January 2006(15 years after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Correspondence Address47 Lancaster Gate
London
W2 3NA
Director NameMrs Carmen Patricia Durgheu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address47 Lancaster Gate
London
W2 3NA
Director NameMr Richard Charles Hains
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(32 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Lancaster Gate
London
W2 3NA
Director NameMr Maximilian Richard Duclos Hains
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(33 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address47 Lancaster Gate
London
W2 3NA
Director NameMrs Colleen Ann Harney
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 1991)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address36 New Road
Upper Abbey Wood
London
SE2 0QG
Director NameMr Guy Thomas Ernest Parsons
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Lewes Road
Haywards Heath
RH17 7SP
Secretary NameMr Richard Mark Sinclair Booth
NationalityBritish
StatusResigned
Appointed11 September 1991(8 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address57 Dillingburgh Road
Eastbourne
East Sussex
BN20 8LU
Director NameMr Richard Hains
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed24 April 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 1995)
RoleInvestment Manager
Correspondence AddressPeartree Cottage
Edwardes Square
London
W8 6HE
Director NameMr Samuel Bratchie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples
5 School Lane, Priors Marston
Rugby
Warwickshire
CV47 7RR
Secretary NameMr Peter Brian Lamb
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 March 2002)
RoleChartered Accountant
Correspondence Address14 The Leys
Chesham Bois
Amersham
Buckinghamshire
HP6 5NP
Director NameMr Peter Brian Lamb
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2002)
RoleChartered Accountant
Correspondence Address14 The Leys
Chesham Bois
Amersham
Buckinghamshire
HP6 5NP
Director NameFiroze Nariman Kapadia
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed28 March 2002(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2006)
RoleAccountant
Correspondence Address30 Hillcross Avenue
Morden
Surrey
SM4 4EA
Secretary NameFiroze Nariman Kapadia
NationalityIndian
StatusResigned
Appointed29 March 2002(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2006)
RoleAccountant
Correspondence Address30 Hillcross Avenue
Morden
Surrey
SM4 4EA
Director NameCarmen Particia Durgheu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed05 January 2006(15 years after company formation)
Appointment Duration9 months (resigned 05 October 2006)
RoleAccountant
Correspondence Address12 Temeraire Place
Brentford
Middlesex
TW8 0HW
Director NameIan Morris Kiefel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleChartered Accountant
Correspondence AddressPortland House Group
8 Collins Street
Melbourne
Victoria
3000
Director NameMr Ian Rene Currie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2006(15 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 July 2023)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence AddressPortland House Group
8 Collins Street
Melbourne
Victoria
3000
Director NameSergio Alexander Pizzica
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2009)
RoleAccountant
Correspondence Address8 8 Collins Street
Melbourne
Victoria
3001

Contact

Websitethe-gresham-london.co.uk

Location

Registered Address47 Lancaster Gate
London
W2 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Portland House Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,264,315
Net Worth£110,181
Cash£93,028
Current Liabilities£313,563

Accounts

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

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

22 June 1992Delivered on: 23 June 1992
Persons entitled: Republic National Bank of New York

Classification: General account conditiions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank see form 395 for further details.
Outstanding

Filing History

4 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
22 August 2023Cessation of The Portland House Group Pty. Ltd. as a person with significant control on 1 July 2023 (1 page)
22 August 2023Notification of Marston Limited as a person with significant control on 1 July 2023 (2 pages)
22 August 2023Termination of appointment of Ian Rene Currie as a director on 20 July 2023 (1 page)
22 August 2023Appointment of Mr Richard Charles Hains as a director on 20 July 2023 (2 pages)
30 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
31 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
1 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 September 2019Appointment of Mrs Carmen Patricia Durgheu as a director on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Guy Thomas Ernest Parsons as a director on 24 September 2019 (1 page)
30 May 2019Accounts for a small company made up to 31 December 2018 (14 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (13 pages)
8 July 2016Full accounts made up to 31 December 2015 (13 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
3 September 2015Full accounts made up to 31 December 2014 (13 pages)
3 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
11 January 2013Secretary's details changed for Mrs Carmen Particia Durgheu on 11 January 2013 (1 page)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Secretary's details changed for Mrs Carmen Particia Durgheu on 11 January 2013 (1 page)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 May 2011Full accounts made up to 31 December 2010 (13 pages)
13 May 2011Full accounts made up to 31 December 2010 (13 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
5 January 2010Director's details changed for Guy Thomas Ernest Parsons on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Guy Thomas Ernest Parsons on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Rene Currie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Guy Thomas Ernest Parsons on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Rene Currie on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Ian Rene Currie on 5 January 2010 (2 pages)
14 October 2009Termination of appointment of Sergio Pizzica as a director (1 page)
14 October 2009Termination of appointment of Sergio Pizzica as a director (1 page)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
23 July 2008Full accounts made up to 31 December 2007 (13 pages)
23 July 2008Full accounts made up to 31 December 2007 (13 pages)
13 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
20 February 2006Return made up to 04/01/06; full list of members (2 pages)
20 February 2006Return made up to 04/01/06; full list of members (2 pages)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006New secretary appointed;new director appointed (1 page)
13 January 2006New secretary appointed;new director appointed (1 page)
12 October 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 February 2005Return made up to 04/01/05; full list of members (7 pages)
17 February 2005Return made up to 04/01/05; full list of members (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 October 2004Full accounts made up to 31 December 2003 (12 pages)
23 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 February 2003Return made up to 04/01/03; full list of members (7 pages)
8 February 2003Return made up to 04/01/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (1 page)
7 February 2002Return made up to 04/01/02; full list of members (6 pages)
7 February 2002Return made up to 04/01/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 January 2001Return made up to 04/01/01; full list of members (6 pages)
30 January 2001Return made up to 04/01/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 04/01/00; full list of members (6 pages)
10 January 2000Return made up to 04/01/00; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 January 1999Return made up to 04/01/99; full list of members (7 pages)
11 January 1999Return made up to 04/01/99; full list of members (7 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 January 1997Return made up to 04/01/97; full list of members (7 pages)
17 January 1997Return made up to 04/01/97; full list of members (7 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 January 1996Return made up to 04/01/96; no change of members (5 pages)
17 January 1996Director resigned (2 pages)
17 January 1996New director appointed (1 page)
17 January 1996Director resigned (2 pages)
17 January 1996New director appointed (1 page)
17 January 1996Return made up to 04/01/96; no change of members (5 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 November 1991Memorandum and Articles of Association (16 pages)
8 November 1991Memorandum and Articles of Association (16 pages)
4 January 1991Incorporation (17 pages)
4 January 1991Incorporation (17 pages)