Company Name3 Hyde Park Place Limited
DirectorBernard Louis Teltscher
Company StatusActive
Company Number02920068
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years 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 Bernard Louis Teltscher
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(2 weeks, 3 days after company formation)
Appointment Duration30 years
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlyle Square
London
SW3 6EX
Secretary NameSandrove Brahams & Associates Ltd (Corporation)
StatusCurrent
Appointed01 May 2012(18 years after company formation)
Appointment Duration12 years
Correspondence Address126-134 Baker Street
London
W1U 6SH
Director NameHoward Stephen Cohen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Hartsbourne Park
180 High Road
Bushey Heath
Hertfordshire
WD23 1SD
Secretary NameMr Bernard Louis Teltscher
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlyle Square
London
SW3 6EX
Secretary NameWalter William John Drage
NationalityBritish
StatusResigned
Appointed10 June 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1996)
RoleSecretary
Correspondence AddressFairview Cottage
Newtown Lane Mockbeggar
Ringwood
Hampshire
BH24 3NN
Director NameWalter William John Drage
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1996)
RoleCompany Director
Correspondence AddressFairview Cottage
Newtown Lane Mockbeggar
Ringwood
Hampshire
BH24 3NN
Director NameCatherine Ann Teltscher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2007)
RoleJournalist
Correspondence Address17 Carlyle Square
London
SW3 6EX
Director NamePeter Charles Clapshaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 1999)
RoleChartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Secretary NamePeter Charles Clapshaw
NationalityBritish
StatusResigned
Appointed16 September 1996(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2003)
RoleChartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Secretary NameDiana Mohar
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2007)
RoleSecretary
Correspondence Address668 Forest Road
London
E17 3ED
Director NameNatalie Sylvanner Odile Teltscher
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2008)
RoleJournalist
Correspondence Address8 Trevanion Road
London
W14 9BJ
Secretary NameMark Oliver Felix Teltscher
NationalityBritish
StatusResigned
Appointed31 October 2007(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
3 Hyde Park Place
London
W2 2HL
Secretary NameNatalie Sylvanner Odile Teltscher
NationalityBritish
StatusResigned
Appointed31 October 2007(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2008)
RoleCompany Director
Correspondence Address8 Trevanion Road
London
W14 9BJ
Director NameJames Scott Thomas Anderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(14 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 June 2009)
RoleCompany Director
Correspondence Address3 Hyde Park Place
London
W2 2LH
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed09 October 2008(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Secretary NameKathryn Donovan
StatusResigned
Appointed09 October 2008(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2009)
RoleCompany Director
Correspondence Address211e Camberwell Grove
London
SE5 8SU
Director NameLauren Elizabeth Anderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2009)
RoleP.A
Country of ResidenceEngland
Correspondence Address6 Forest Hall
Brokenhurst
Hampshire
SO42 7QQ
Director NameJeffrey Stuart Anderson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2009)
RoleSalesman
Correspondence Address112 Barnfield Avenue
Ham
Kingston Upon Thames
Surrey
KT2 5RF
Director NameRadharani Khiani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2009)
RoleLawyer
Correspondence AddressFlat 3 3 Hyde Park Place
London
W2 2LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ekor Group Block Management
17 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £13hpp Freehold LTD
83.33%
Ordinary
1 at £13hpp Freehold LTD
16.67%
Ordinary A

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (0 days from now)

Filing History

12 February 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(5 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(5 pages)
16 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6
(5 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6
(5 pages)
14 November 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
22 May 2014Termination of appointment of Adrian Koe as a secretary (1 page)
22 May 2014Termination of appointment of Adrian Koe as a secretary (1 page)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6
(5 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6
(5 pages)
4 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
1 May 2012Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages)
4 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH United Kingdom on 4 August 2011 (1 page)
5 May 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 25 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 25 March 2010 (4 pages)
23 April 2010Director's details changed for Bernard Louis Teltscher on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Bernard Louis Teltscher on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
17 March 2010Termination of appointment of Kathryn Donovan as a secretary (1 page)
17 March 2010Termination of appointment of Kathryn Donovan as a secretary (1 page)
17 March 2010Registered office address changed from 3 Hyde Park Place London W2 2LH on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 3 Hyde Park Place London W2 2LH on 17 March 2010 (1 page)
17 August 2009Appointment terminated director jeffrey anderson (1 page)
17 August 2009Appointment terminated director radharani khiani (1 page)
17 August 2009Appointment terminated director lauren anderson (1 page)
17 August 2009Appointment terminated director radharani khiani (1 page)
17 August 2009Appointment terminated director jeffrey anderson (1 page)
17 August 2009Appointment terminated director lauren anderson (1 page)
29 July 2009Appointment terminated director james anderson (1 page)
29 July 2009Appointment terminated director james anderson (1 page)
12 May 2009Return made up to 18/04/09; full list of members (7 pages)
12 May 2009Return made up to 18/04/09; full list of members (7 pages)
2 April 2009Director appointed radharani khiani (1 page)
2 April 2009Director appointed radharani khiani (1 page)
2 April 2009Director appointed lauren elizabeth anderson (1 page)
2 April 2009Director appointed jeffrey anderson (1 page)
2 April 2009Director appointed jeffrey anderson (1 page)
2 April 2009Director appointed lauren elizabeth anderson (1 page)
8 December 2008Director appointed james scott thomas anderson (1 page)
8 December 2008Director appointed james scott thomas anderson (1 page)
7 December 2008Registered office changed on 07/12/2008 from lutomer house prestons road isle of dogs london,E14 9SB (1 page)
7 December 2008Registered office changed on 07/12/2008 from lutomer house prestons road isle of dogs london,E14 9SB (1 page)
3 December 2008Secretary appointed adrian michael koe (1 page)
3 December 2008Secretary appointed kathryn donovan (1 page)
3 December 2008Secretary appointed kathryn donovan (1 page)
3 December 2008Secretary appointed adrian michael koe (1 page)
2 December 2008Appointment terminated secretary mark teltscher (1 page)
2 December 2008Appointment terminated director and secretary natalie teltscher (1 page)
2 December 2008Appointment terminated director and secretary natalie teltscher (1 page)
2 December 2008Appointment terminated secretary mark teltscher (1 page)
26 June 2008Return made up to 18/04/08; full list of members (5 pages)
26 June 2008Return made up to 18/04/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
3 June 2008Amended accounts made up to 25 March 2007 (5 pages)
3 June 2008Amended accounts made up to 25 March 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 December 2007Accounts for a small company made up to 25 March 2007 (5 pages)
11 December 2007Accounts for a small company made up to 25 March 2007 (5 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
14 May 2007Return made up to 18/04/07; full list of members (3 pages)
14 May 2007Return made up to 18/04/07; full list of members (3 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2006Nc inc already adjusted 11/09/06 (1 page)
21 September 2006Ad 11/09/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
21 September 2006Ad 11/09/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2006Nc inc already adjusted 11/09/06 (1 page)
14 September 2006Accounts for a small company made up to 25 March 2006 (5 pages)
14 September 2006Accounts for a small company made up to 25 March 2006 (5 pages)
12 July 2006Return made up to 18/04/06; full list of members (3 pages)
12 July 2006Return made up to 18/04/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
6 May 2005Return made up to 18/04/05; full list of members (6 pages)
6 May 2005Return made up to 18/04/05; full list of members (6 pages)
29 September 2004Return made up to 18/04/04; full list of members (7 pages)
29 September 2004Return made up to 18/04/04; full list of members (7 pages)
24 September 2004Full accounts made up to 25 March 2004 (9 pages)
24 September 2004Full accounts made up to 25 March 2004 (9 pages)
23 December 2003Full accounts made up to 25 March 2003 (9 pages)
23 December 2003Full accounts made up to 25 March 2003 (9 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
29 April 2003Return made up to 18/04/03; full list of members (8 pages)
29 April 2003Return made up to 18/04/03; full list of members (8 pages)
23 October 2002Full accounts made up to 25 March 2002 (10 pages)
23 October 2002Full accounts made up to 25 March 2002 (10 pages)
30 April 2002Return made up to 18/04/02; full list of members (7 pages)
30 April 2002Return made up to 18/04/02; full list of members (7 pages)
14 January 2002Full accounts made up to 25 March 2001 (9 pages)
14 January 2002Full accounts made up to 25 March 2001 (9 pages)
2 May 2001Return made up to 18/04/01; full list of members (7 pages)
2 May 2001Return made up to 18/04/01; full list of members (7 pages)
23 November 2000Full accounts made up to 25 March 2000 (9 pages)
23 November 2000Full accounts made up to 25 March 2000 (9 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
1 September 1999Full accounts made up to 25 March 1999 (9 pages)
1 September 1999Full accounts made up to 25 March 1999 (9 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
15 May 1999Return made up to 18/04/99; full list of members (6 pages)
15 May 1999Return made up to 18/04/99; full list of members (6 pages)
11 January 1999Full accounts made up to 25 March 1998 (9 pages)
11 January 1999Full accounts made up to 25 March 1998 (9 pages)
15 May 1998Full accounts made up to 25 March 1997 (9 pages)
15 May 1998Full accounts made up to 25 March 1997 (9 pages)
12 May 1998Return made up to 18/04/98; full list of members (6 pages)
12 May 1998Return made up to 18/04/98; full list of members (6 pages)
12 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1997Return made up to 18/04/97; no change of members (4 pages)
19 May 1997Return made up to 18/04/97; no change of members (4 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997Full accounts made up to 25 March 1996 (8 pages)
26 January 1997Full accounts made up to 25 March 1996 (8 pages)
26 January 1997New secretary appointed;new director appointed (2 pages)
19 December 1996Accounting reference date shortened from 30/09/96 to 25/03/96 (1 page)
19 December 1996Accounting reference date shortened from 30/09/96 to 25/03/96 (1 page)
22 May 1996Full accounts made up to 30 September 1995 (9 pages)
22 May 1996Full accounts made up to 30 September 1995 (9 pages)
20 May 1996Return made up to 18/04/96; full list of members (7 pages)
20 May 1996Return made up to 18/04/96; full list of members (7 pages)
25 July 1995Ad 04/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 July 1995Ad 04/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Secretary resigned (2 pages)
20 June 1995Secretary resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
18 May 1995Return made up to 18/04/95; full list of members (8 pages)
18 May 1995Return made up to 18/04/95; full list of members (8 pages)
11 May 1994Memorandum and Articles of Association (11 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
11 May 1994Memorandum and Articles of Association (11 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 April 1994Incorporation (17 pages)
18 April 1994Incorporation (17 pages)