Company Name22 Hyde Park Gate Management Limited
Company StatusActive
Company Number02598885
CategoryPrivate Limited Company
Incorporation Date8 April 1991(31 years, 12 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 NameMs Louise Anne Mottola
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(5 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 22 Hyde Park Gate
London
SW7 5DU
Director NameTesula Mohindra
Date of BirthNovember 1966 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed16 June 1997(6 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 22 Hyde Park Gate
London
SW7 5DH
Secretary NameMrs Jasmyne King Leeder
StatusCurrent
Appointed01 January 2003(11 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address3-22 Hyde Park Gate
London
SW7 5DH
Director NameMr Timothy John Barlow
Date of BirthMay 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2005(14 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 22 Hyde Park Gate
London
SW7 5DH
Director NameSalamander Jhanan Davoudi
Date of BirthDecember 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 22 Hyde Park Gate
London
SW7 5DH
Director NameMr Mohammad Sadegh Alaghband
Date of BirthJune 1930 (Born 92 years ago)
NationalityIranian
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleFinancial Adviser
Correspondence Address10 Baght Astand
2 Pesian Valiasr Street
Tehran
Foreign
Director NameMr Ramez G Sawabini
Date of BirthApril 1956 (Born 67 years ago)
NationalityLebanese
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleBanker
Correspondence Address22 Hyde Park Gate
London
SW7 5DH
Secretary NameMr Pankaj Shah
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 High Worple
Harrow
Middlesex
HA2 9SS
Secretary NameMohammed Ali Behzadi
NationalityIranian
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1996)
RoleBuisnessman
Correspondence Address122 Andrewes House
Barbican
London
EC2Y 8AY
Director NameJames Leigh Stuart Best
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2001)
RoleAdvertising
Correspondence AddressFlat 4 22 Hyde Park Gate
London
SW7 5DH
Secretary NameMr Pankaj Shah
Date of BirthJune 1962 (Born 60 years ago)
StatusResigned
Appointed15 October 1996(5 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 High Worple
Harrow
Middlesex
HA2 9SS
Director NameHon Clive Patrick Gibson
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address12 Egerton Terrace
London
SW3 2BT
Director NameDaniele Ryman-Nicholls
Date of BirthMarch 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1997(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 June 1999)
RoleAromatherapist
Correspondence AddressFlat 6 22 Hyde Park Gate
London
SW7 5DH
Director NameChristopher James Newton Clayton
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2005)
RoleCompany Director
Correspondence AddressFlat 6
22 Hyde Park Gate
London
SW7 5DH
Director NameSalamander Jhanan Davoudi
Date of BirthDecember 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(8 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 January 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
22 Hyde Park Gate
London
SW7 5DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMONA Management Services Limited (Corporation)
StatusResigned
Appointed01 November 2001(10 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 May 2014)
Correspondence AddressPO Box 521 9 Burrard St
St Helier
Jersey
JE4 5UE

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts.
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ardavan Bagheri
16.67%
Ordinary
1 at £1First Court LTD
16.67%
Ordinary
1 at £1Louise Ann Mottola
16.67%
Ordinary
1 at £1Salamander Jhanan Davoudi
16.67%
Ordinary
1 at £1Tesula Mohindra
16.67%
Ordinary
1 at £1Timothy John Barlow
16.67%
Ordinary

Accounts

Latest Accounts30 September 2022 (5 months, 4 weeks ago)
Next Accounts Due30 June 2024 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 August 2022 (7 months, 3 weeks ago)
Next Return Due19 August 2023 (4 months, 3 weeks from now)

Filing History

18 November 2021Accounts for a dormant company made up to 30 September 2021 (4 pages)
25 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 30 September 2020 (4 pages)
20 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 30 September 2019 (4 pages)
8 October 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
28 December 2018Accounts for a dormant company made up to 30 September 2018 (4 pages)
4 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
14 November 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
23 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 August 2017Notification of Salamander Jhanan Davoudi as a person with significant control on 22 February 2017 (2 pages)
23 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 August 2017Notification of Salamander Jhanan Davoudi as a person with significant control on 22 February 2017 (2 pages)
22 February 2017Appointment of Salamander Jhanan Davoudi as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Salamander Jhanan Davoudi as a director on 22 February 2017 (2 pages)
23 November 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
23 November 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
11 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
(7 pages)
11 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
(7 pages)
11 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
(7 pages)
21 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
21 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 January 2015Termination of appointment of Salamander Jhanan Davoudi as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Salamander Jhanan Davoudi as a director on 29 January 2015 (1 page)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6
(8 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6
(8 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6
(8 pages)
6 June 2014Termination of appointment of Mona Management Services Limited as a director (1 page)
6 June 2014Termination of appointment of Mona Management Services Limited as a director (1 page)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6
(9 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6
(9 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6
(9 pages)
31 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
31 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 September 2010Termination of appointment of Pankaj Shah as a secretary (1 page)
1 September 2010Termination of appointment of Pankaj Shah as a secretary (1 page)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
30 June 2010Registered office address changed from 8 Pinner View Harrow Middlesex HA1 4QA on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 8 Pinner View Harrow Middlesex HA1 4QA on 30 June 2010 (1 page)
21 August 2009Return made up to 05/08/09; full list of members (6 pages)
21 August 2009Director's change of particulars / timothy barlow / 21/08/2009 (1 page)
21 August 2009Return made up to 05/08/09; full list of members (6 pages)
21 August 2009Director's change of particulars / timothy barlow / 21/08/2009 (1 page)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 August 2008Secretary appointed mrs jasmyne king leeder (1 page)
6 August 2008Return made up to 05/08/08; full list of members (6 pages)
6 August 2008Secretary appointed mrs jasmyne king leeder (1 page)
6 August 2008Return made up to 05/08/08; full list of members (6 pages)
11 June 2008Return made up to 10/06/08; full list of members (6 pages)
11 June 2008Return made up to 10/06/08; full list of members (6 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 April 2007Return made up to 21/04/07; full list of members (4 pages)
23 April 2007Return made up to 21/04/07; full list of members (4 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 April 2005Director resigned (1 page)
1 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 April 2005Director resigned (1 page)
1 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 April 2004Return made up to 08/04/04; full list of members (10 pages)
1 April 2004Return made up to 08/04/04; full list of members (10 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
22 April 2003Return made up to 08/04/03; full list of members (10 pages)
22 April 2003Return made up to 08/04/03; full list of members (10 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
24 April 2002Return made up to 08/04/02; full list of members (9 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
24 April 2002Return made up to 08/04/02; full list of members (9 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (2 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (2 pages)
24 April 2001Return made up to 08/04/01; full list of members (9 pages)
24 April 2001Return made up to 08/04/01; full list of members (9 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (2 pages)
21 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (2 pages)
21 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
29 September 1999Director resigned (4 pages)
29 September 1999New director appointed (4 pages)
29 September 1999Director resigned (4 pages)
29 September 1999New director appointed (4 pages)
22 April 1999Return made up to 08/04/99; full list of members (8 pages)
22 April 1999Return made up to 08/04/99; full list of members (8 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (2 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (2 pages)
11 April 1998Return made up to 08/04/98; full list of members (8 pages)
11 April 1998Return made up to 08/04/98; full list of members (8 pages)
13 March 1998Accounts for a small company made up to 30 September 1997 (2 pages)
13 March 1998Accounts for a small company made up to 30 September 1997 (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
3 June 1997Return made up to 08/04/97; full list of members (9 pages)
3 June 1997Return made up to 08/04/97; full list of members (9 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
24 January 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
24 January 1997New director appointed (4 pages)
24 January 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
24 January 1997New director appointed (4 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
13 April 1996Return made up to 08/04/96; full list of members (6 pages)
13 April 1996Return made up to 08/04/96; full list of members (6 pages)
1 March 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
1 March 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
23 May 1995Return made up to 08/04/95; no change of members (4 pages)
23 May 1995Return made up to 08/04/95; no change of members (4 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 April 1991Incorporation (18 pages)
8 April 1991Incorporation (18 pages)