Company Name18-21 Hyde Park Gardens Limited
Company StatusDissolved
Company Number03053868
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameSimco 717 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marcus Jonathan Margulies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat H 19 Hyde Park Gardens
London
W2 2LY
Director NameMr Michael Lionel Phillips
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat F 19 Hyde Park Gardens
London
W2 2LY
Director NameMr David Jacob Saxby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C
19 Hyde Park Gardens
London
W2 2LY
Secretary NameMadeleine Momtazi
StatusClosed
Appointed17 September 2007(12 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 07 March 2017)
RoleCompany Director
Correspondence AddressFlat A 19 Hyde Park Gardens
London
W2 2LY
Director NameStephanie Keil
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 17 September 2007)
RoleSecretary
Correspondence AddressFlat A 19 Hyde Park Gardens
London
W2 2LY
Director NameUrsula Shand Kydd
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 14 May 2005)
RoleRetired Lady
Correspondence AddressFlat N 19 Hyde Park Gardens
Lancaster Gate
London
W2 2LY
Director NameMorris Steinberg
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2002)
RoleConsultant
Correspondence AddressFlat K
18-21 Hyde Park Gardens
London
W2
Secretary NameStephanie Keil
NationalityBritish
StatusResigned
Appointed30 October 1997(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 September 2007)
RoleCompany Director
Correspondence AddressFlat A 19 Hyde Park Gardens
London
W2 2LY
Director NameStephanie Keil
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(12 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 December 2007)
RoleSecretary
Correspondence AddressFlat A 19 Hyde Park Gardens
London
W2 2LY
Director NameMr John Richard Collins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2011(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat N 19 Hyde Park Gardens
London
W2 2LY
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

90 at £1Ghazi Ibrahim Shaker & Nena Shaker
9.76%
Ordinary
90 at £1Michael Lionel Phillips
9.76%
Ordinary
80 at £1David Jacob Saxby
8.68%
Ordinary
80 at £1Mecfinanz Ag
8.68%
Ordinary
80 at £1Micron Technologies LTD
8.68%
Ordinary
80 at £1Soud Musry
8.68%
Ordinary
78 at £1Lady John Cholmondeley
8.46%
Ordinary
78 at £1Mr John Richard Collins
8.46%
Ordinary
75 at £1Taliza Inc.
8.13%
Ordinary
40 at £1Madeleine Momtazi
4.34%
Ordinary
29 at £1Keith Morris
3.15%
Ordinary
122 at £1Marcus Jonathan Margulies
13.23%
Ordinary

Financials

Year2014
Net Worth£24,072
Cash£30,178
Current Liabilities£6,107

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
13 December 2016Application to strike the company off the register (3 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 922
(7 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 922
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 922
(7 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 922
(7 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 922
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 August 2014Termination of appointment of John Richard Collins as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of John Richard Collins as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of John Richard Collins as a director on 6 August 2014 (1 page)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 922
(8 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 922
(8 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 922
(8 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 July 2011Appointment of Mr John Richard Collins as a director (3 pages)
28 July 2011Appointment of Mr John Richard Collins as a director (3 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
30 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 05/05/09; full list of members (7 pages)
15 May 2009Return made up to 05/05/09; full list of members (7 pages)
27 February 2009Secretary's change of particulars / madeleine momtazi / 17/02/2009 (1 page)
27 February 2009Secretary's change of particulars / madeleine momtazi / 17/02/2009 (1 page)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Appointment terminated director stephanie keil (1 page)
24 September 2008Appointment terminated director stephanie keil (1 page)
20 May 2008Return made up to 05/05/08; full list of members (7 pages)
20 May 2008Return made up to 05/05/08; full list of members (7 pages)
9 May 2008Appointment terminated director stephanie keil (1 page)
9 May 2008Director appointed stephanie keil (1 page)
9 May 2008Appointment terminated director stephanie keil (1 page)
9 May 2008Director appointed stephanie keil (1 page)
9 May 2008Secretary appointed madeleine momtazi (1 page)
9 May 2008Secretary appointed madeleine momtazi (1 page)
9 May 2008Appointment terminated secretary stephanie keil (1 page)
9 May 2008Appointment terminated secretary stephanie keil (1 page)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 05/05/07; full list of members (5 pages)
7 June 2007Return made up to 05/05/07; full list of members (5 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 May 2006Return made up to 05/05/06; full list of members (6 pages)
5 May 2006Return made up to 05/05/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
13 May 2005Return made up to 05/05/05; full list of members (9 pages)
13 May 2005Return made up to 05/05/05; full list of members (9 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 May 2004Return made up to 05/05/04; full list of members (9 pages)
13 May 2004Return made up to 05/05/04; full list of members (9 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 May 2003Return made up to 05/05/03; full list of members (9 pages)
9 May 2003Return made up to 05/05/03; full list of members (9 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
2 May 2002Return made up to 05/05/02; full list of members (10 pages)
2 May 2002Return made up to 05/05/02; full list of members (10 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 January 2002Registered office changed on 03/01/02 from: 47 st johns wood high street london NW8 7NJ (1 page)
3 January 2002Registered office changed on 03/01/02 from: 47 st johns wood high street london NW8 7NJ (1 page)
31 May 2001Return made up to 05/05/01; full list of members (8 pages)
31 May 2001Return made up to 05/05/01; full list of members (8 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 June 2000Return made up to 05/05/00; full list of members (8 pages)
14 June 2000Return made up to 05/05/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 May 1999Return made up to 05/05/99; full list of members (11 pages)
12 May 1999Return made up to 05/05/99; full list of members (11 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 June 1998Return made up to 05/05/98; full list of members (11 pages)
17 June 1998Return made up to 05/05/98; full list of members (11 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
13 November 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 November 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 41 park square north leeds LS1 2NS (1 page)
10 October 1997Registered office changed on 10/10/97 from: 41 park square north leeds LS1 2NS (1 page)
1 July 1996Ad 18/06/96--------- £ si 821@1=821 £ ic 1/822 (3 pages)
1 July 1996Ad 18/06/96--------- £ si 821@1=821 £ ic 1/822 (3 pages)
27 June 1996Return made up to 05/05/96; full list of members (8 pages)
27 June 1996Return made up to 05/05/96; full list of members (8 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1995Company name changed simco 717 LIMITED\certificate issued on 10/07/95 (4 pages)
7 July 1995Company name changed simco 717 LIMITED\certificate issued on 10/07/95 (4 pages)
5 May 1995Incorporation (32 pages)
5 May 1995Incorporation (32 pages)