The Hyde
London
NW9 6LH
Director Name | Mrs Sharon Galliers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Blr Property Management Ltd Hyde House The Hyde London Greater London NW9 6LH |
Secretary Name | Sharon Galliers |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blr Property Management Ltd Hyde House The Hyde London NW9 6LH |
Secretary Name | Mr John Graham Galliers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Coton Hill Farm Corporation Lane Shrewsbury Salop SY1 2PB Wales |
Director Name | Mrs Jacqueline Faith Katz |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2006) |
Role | Senior Property Manager |
Country of Residence | England |
Correspondence Address | 11 Woodfield Rise Bushey Heath Hertfordshire WD23 4QR |
Director Name | Mr Peter John Willcox |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Cavendish Close Taplow Maidenhead Berkshire SL6 0NH |
Director Name | Mr Peter James Norgrove |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Sales Director |
Correspondence Address | 78 Kings Road Henley On Thames Oxfordshire RG9 2DQ |
Director Name | Ms Emily May Galliers |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 February 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | C/O Blr Property Management Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Waterhouse Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 October 2008) |
Correspondence Address | 9 Claylands Place London SW8 1NL |
Website | www.blrproperty.co.uk/ |
---|---|
Telephone | 020 89058345 |
Telephone region | London |
Registered Address | Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
190 at £1 | Basicland Registrars Holdings LTD 95.00% Ordinary |
---|---|
10 at £1 | Jacqui Katz 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,163 |
Cash | £7,479 |
Current Liabilities | £301,794 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
27 July 2004 | Delivered on: 5 August 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 October 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Cessation of John Galliers as a person with significant control on 12 July 2023 (1 page) |
12 July 2023 | Cessation of Sharon Galliers as a person with significant control on 12 July 2023 (1 page) |
12 July 2023 | Notification of a person with significant control statement (2 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
10 February 2022 | Termination of appointment of Emily May Galliers as a director on 10 February 2022 (1 page) |
10 February 2022 | Cessation of Emily May Galliers as a person with significant control on 10 February 2022 (1 page) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 May 2018 | Director's details changed for Sharon Galliers on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr John Galliers on 21 May 2018 (2 pages) |
25 April 2018 | Director's details changed for Ms Emily May Galliers on 25 April 2018 (2 pages) |
25 April 2018 | Change of details for Miss Emily May Galliers as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Secretary's details changed for Sharon Galliers on 25 April 2018 (1 page) |
25 April 2018 | Change of details for Mr John Galliers as a person with significant control on 25 April 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 January 2014 | Termination of appointment of a director (2 pages) |
28 January 2014 | Termination of appointment of a director (2 pages) |
13 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 August 2013 | Appointment of Ms Emily May Galliers as a director (2 pages) |
6 August 2013 | Appointment of Ms Emily May Galliers as a director (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 March 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Peter Norgrove as a director (1 page) |
16 March 2010 | Termination of appointment of Peter Norgrove as a director (1 page) |
30 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
30 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
15 September 2009 | Appointment terminated director waterhouse consultancy LIMITED (1 page) |
15 September 2009 | Appointment terminated director waterhouse consultancy LIMITED (1 page) |
20 August 2009 | Appointment terminated director peter willcox (1 page) |
20 August 2009 | Appointment terminated director peter willcox (1 page) |
26 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
8 August 2008 | Director appointed waterhouse consultancy LIMITED (2 pages) |
8 August 2008 | Director appointed waterhouse consultancy LIMITED (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
10 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
10 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 March 2007 | Return made up to 22/09/06; full list of members (8 pages) |
2 March 2007 | Return made up to 22/09/06; full list of members (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
17 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
11 October 2005 | Company name changed basicland registrars LIMITED\certificate issued on 11/10/05 (2 pages) |
11 October 2005 | Company name changed basicland registrars LIMITED\certificate issued on 11/10/05 (2 pages) |
27 July 2005 | Ad 29/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Ad 29/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 July 2005 | Resolutions
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 September 2003 | Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
30 September 2003 | Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
7 May 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
12 December 2002 | Return made up to 22/09/02; full list of members
|
12 December 2002 | Return made up to 22/09/02; full list of members
|
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Company name changed john galliers LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed john galliers LIMITED\certificate issued on 05/09/02 (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 4 darwin court oxon business park shrewsbury salop SY3 5AL (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 4 darwin court oxon business park shrewsbury salop SY3 5AL (1 page) |
7 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
7 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
13 December 2001 | Return made up to 22/09/01; full list of members
|
13 December 2001 | Return made up to 22/09/01; full list of members
|
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
25 October 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
3 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page) |
18 October 1999 | £ nc 1000/2000 24/09/99 (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | £ nc 1000/2000 24/09/99 (1 page) |
18 October 1999 | Resolutions
|
22 September 1999 | Incorporation (10 pages) |
22 September 1999 | Incorporation (10 pages) |