Company Name19 Hyde Park Square (Freehold) Limited
DirectorsJohn Matthew Pearse and Mark Edward Tennant
Company StatusActive
Company Number04238414
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 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 NameJohn Matthew Pearse
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(same day as company formation)
RoleBespoke
Country of ResidenceEngland
Correspondence Address19 Hyde Park Square
London
W2 2JR
Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address19b Hyde Park Square
London
W2 2JR
Secretary NameFlorence Nicaise Pearse
NationalityFrench
StatusCurrent
Appointed21 June 2001(same day as company formation)
RoleStylist
Correspondence Address19 Hyde Park Square
London
W2 2JR
Director NameDr Arnd Martin Hostert
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2004)
RoleScientist
Correspondence Address19 Hyde Park Square
London
W2 2JR
Director NameBrita Margaretha Bowdler
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2010)
RoleHousewife
Correspondence Address62 Northumberland Street
Edinburgh
Midlothian
EH3 6JE
Scotland
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Aaron Goldstein
20.00%
Ordinary
1 at £1Cornish LTD
20.00%
Ordinary
1 at £1Dusk Associates LTD
20.00%
Ordinary
1 at £1Florence Nicaise-pearse & John Matthew Pearse
20.00%
Ordinary
1 at £1Mark Edward Tennant
20.00%
Ordinary

Financials

Year2014
Net Worth£129,379

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
20 February 2023Micro company accounts made up to 30 June 2022 (2 pages)
30 June 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 30 June 2019 (3 pages)
4 October 2019Director's details changed for Mark Edward Tenant on 4 October 2019 (2 pages)
19 July 2019Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 19 July 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 December 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
5 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5
(6 pages)
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5
(6 pages)
5 October 2015Micro company accounts made up to 30 June 2015 (2 pages)
5 October 2015Micro company accounts made up to 30 June 2015 (2 pages)
14 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5
(6 pages)
14 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5
(6 pages)
18 June 2015Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to 181 Kensington High Street London W8 6SH on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to 181 Kensington High Street London W8 6SH on 18 June 2015 (2 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5
(6 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5
(6 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 August 2010Termination of appointment of Brita Bowdler as a director (1 page)
26 August 2010Termination of appointment of Brita Bowdler as a director (1 page)
26 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mark Edward Tenant on 21 June 2010 (2 pages)
26 August 2010Director's details changed for Mark Edward Tenant on 21 June 2010 (2 pages)
26 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
24 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 September 2009Return made up to 21/06/09; full list of members (5 pages)
23 September 2009Return made up to 21/06/09; full list of members (5 pages)
25 December 2008Return made up to 21/06/08; full list of members (5 pages)
25 December 2008Return made up to 21/06/08; full list of members (5 pages)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 October 2007Ad 01/07/06--------- £ si 1@1=1 (1 page)
11 October 2007Return made up to 21/06/07; full list of members (3 pages)
11 October 2007Ad 01/07/06--------- £ si 1@1=1 (1 page)
11 October 2007Return made up to 21/06/07; full list of members (3 pages)
12 September 2006Return made up to 21/06/06; full list of members (3 pages)
12 September 2006Return made up to 21/06/06; full list of members (3 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 21/06/05; full list of members (3 pages)
29 November 2005Return made up to 21/06/05; full list of members (3 pages)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
20 July 2004Return made up to 21/06/04; full list of members (8 pages)
20 July 2004Return made up to 21/06/04; full list of members (8 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 1346 high road whetstone london N20 9HJ (1 page)
6 November 2003Registered office changed on 06/11/03 from: 1346 high road whetstone london N20 9HJ (1 page)
13 June 2003Return made up to 21/06/03; full list of members (8 pages)
13 June 2003Return made up to 21/06/03; full list of members (8 pages)
24 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
12 July 2002Return made up to 21/06/02; full list of members (7 pages)
12 July 2002Return made up to 21/06/02; full list of members (7 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (2 pages)
21 June 2001Incorporation (17 pages)
21 June 2001Incorporation (17 pages)