Company Name30 Hyde Park Square (London) Limited
Company StatusActive
Company Number03256413
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 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

Secretary NameRobert Harding Alcock
NationalityBritish
StatusCurrent
Appointed25 March 1999(2 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Marchwood Gate
Marchwood
Chichester
West Sussex
PO19 5HA
Director NameMr John Whiteley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(4 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannellum Caistor Lane
Tealby
Market Rasen
Lincolnshire
LN8 3XN
Director NameMr Nikolai Lazarev
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySlovak
StatusCurrent
Appointed09 November 2006(10 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2
30 Hyde Park Square
London
W2 2NW
Director NameMr Richard Morgan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Hyde Park Square
London
W2 2NW
Director NameMr Bart Dessaint
Date of BirthMay 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2024(27 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hyde Park Square
London
W2 2NW
Director NameNicholas Patrick Hare
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm
Culkerton
Near Tetbury
GL8 8SS
Wales
Director NameJohn Jarrard Strickland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Cottage
315 The Star
Holt, Near Trowbridge
Wiltshire
BA14 6QB
Secretary NameJohn Strickland
NationalityBritish
StatusResigned
Appointed15 January 1997(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1997)
RoleCompany Director
Correspondence Address3 Bryn Cerrig
Lixwm
Holywell
Flintshire
CH8 8PF
Wales
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months after company formation)
Appointment Duration6 months (resigned 30 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameShirley Lemon
NationalityBritish
StatusResigned
Appointed30 September 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address7 Burlington House
Kings Road
Richmond
Surrey
TW10 6NW
Director NameRosemary Alcock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2005)
RoleCompany Director
Correspondence AddressVine Cottage
Chilton Foliat
Hungerford
Berkshire
RG17 0TE
Director NameMohamed Baher Ahmed El Halwagi
Date of BirthOctober 1938 (Born 85 years ago)
NationalityEgyptian
StatusResigned
Appointed25 March 1999(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2005)
RoleChairman
Correspondence Address30 Hyde Park Square
London
W2 2JT
Director NameDominic Samuel Alexander Peskin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory
East Ilsley
Berkshire
RG20 7LP
Director NameNatalia Clare Yannaghas
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressMonkery Farm
Church Road Great Milton
Oxford
Oxfordshire
OX44 7PB
Director NameDavid Rowland Phillips Morgan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 May 2021)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressRosemount
37 Langley Avenue
Surbiton
Surrey
KT6 6QP
Director NameHon Emily Faccini
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 September 2004)
RoleCompany Director
Correspondence AddressFlat 4
30 Hyde Park Square Bayswater
London
W2 2NW
Secretary NameJohnson Fry Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address20 Regent Street
London
SW1Y 4PZ
Director NameSupernova Limited (Corporation)
StatusResigned
Appointed30 September 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1999)
Correspondence Address2nd Floor 26 Halkett Street
St Helier
Jersey
JE2 4WJ

Location

Registered AddressFlat 3 30 Hyde Park Square
London
W2 2NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

256 at £0.1Paul Stelios Straughen
25.60%
Ordinary
230 at £0.1John Whiteley
23.00%
Ordinary
210 at £0.1Dr Nikolai Lazarev
21.00%
Ordinary
180 at £0.1Robert Alcock
18.00%
Ordinary
124 at £0.1D.r.p. Morgan & G.a. Morgan
12.40%
Ordinary

Financials

Year2014
Net Worth£5,500
Cash£1,940
Current Liabilities£1,940

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 May 2020Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to 37 Langley Avenue Surbiton Surrey KT6 6QP on 6 May 2020 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 February 2019Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 15 February 2019 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
6 October 2015Secretary's details changed for Robert Harding Alcock on 1 June 2015 (1 page)
6 October 2015Registered office address changed from 37 Langley Avenue Surbiton Surrey to 37 Langley Avenue Surbiton Surrey KT6 6QP on 6 October 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(7 pages)
6 October 2015Secretary's details changed for Robert Harding Alcock on 1 June 2015 (1 page)
6 October 2015Registered office address changed from 37 Langley Avenue Surbiton Surrey to 37 Langley Avenue Surbiton Surrey KT6 6QP on 6 October 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(7 pages)
6 October 2015Secretary's details changed for Robert Harding Alcock on 1 June 2015 (1 page)
6 October 2015Registered office address changed from 37 Langley Avenue Surbiton Surrey to 37 Langley Avenue Surbiton Surrey KT6 6QP on 6 October 2015 (1 page)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
27 October 2014Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP England to 37 Langley Avenue Surbiton Surrey on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Vine Cottage Chilton Foliat Hungerford Wiltshire RG17 0TE to 37 Langley Avenue Surbiton Surrey on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Vine Cottage Chilton Foliat Hungerford Wiltshire RG17 0TE to 37 Langley Avenue Surbiton Surrey on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP England to 37 Langley Avenue Surbiton Surrey on 27 October 2014 (1 page)
15 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
12 October 2011Director's details changed for John Whiteley on 12 October 2011 (2 pages)
12 October 2011Director's details changed for John Whiteley on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 October 2010Director's details changed for John Whiteley on 1 January 2010 (2 pages)
6 October 2010Director's details changed for David Rowland Phillips Morgan on 1 January 2010 (2 pages)
6 October 2010Director's details changed for David Rowland Phillips Morgan on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for John Whiteley on 1 January 2010 (2 pages)
6 October 2010Director's details changed for David Rowland Phillips Morgan on 1 January 2010 (2 pages)
6 October 2010Director's details changed for John Whiteley on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 October 2007Return made up to 30/09/07; full list of members (4 pages)
3 October 2007Return made up to 30/09/07; full list of members (4 pages)
8 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
23 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 November 2005Return made up to 30/09/05; full list of members (10 pages)
11 November 2005Return made up to 30/09/05; full list of members (10 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 August 2002Registered office changed on 16/08/02 from: tudor farm part lane, riseley reading berkshire RG7 1RU (1 page)
16 August 2002Registered office changed on 16/08/02 from: tudor farm part lane, riseley reading berkshire RG7 1RU (1 page)
21 July 2002Secretary's particulars changed (1 page)
21 July 2002Secretary's particulars changed (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001Return made up to 30/09/01; full list of members (10 pages)
15 October 2001New director appointed (4 pages)
15 October 2001Return made up to 30/09/01; full list of members (10 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
18 January 2001Full accounts made up to 31 December 1999 (3 pages)
18 January 2001Full accounts made up to 31 December 1999 (3 pages)
22 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 1999Amending form 88(2)r-12/04/99 (2 pages)
14 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 1999Amending form 88(2)r-12/04/99 (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 315 the star holt trowbridge wiltshire BA14 6QB (1 page)
27 April 1999Registered office changed on 27/04/99 from: 315 the star holt trowbridge wiltshire BA14 6QB (1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 April 1999S-div 12/04/99 (1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 April 1999S-div 12/04/99 (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Ad 12/04/99--------- £ si [email protected] (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Ad 12/04/99--------- £ si [email protected] (2 pages)
10 February 1999Full accounts made up to 31 December 1998 (3 pages)
10 February 1999Full accounts made up to 31 December 1998 (3 pages)
12 October 1998Return made up to 30/09/98; full list of members (8 pages)
12 October 1998Return made up to 30/09/98; full list of members (8 pages)
5 May 1998Full accounts made up to 31 December 1997 (2 pages)
5 May 1998Full accounts made up to 31 December 1997 (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 17 gay street bath BA1 2PH (1 page)
30 October 1997Registered office changed on 30/10/97 from: 17 gay street bath BA1 2PH (1 page)
29 October 1997Return made up to 30/09/97; full list of members (9 pages)
29 October 1997Return made up to 30/09/97; full list of members (9 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
13 May 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 May 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (4 pages)
6 May 1997New director appointed (4 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
30 September 1996Incorporation (22 pages)
30 September 1996Incorporation (22 pages)