Company Name12 Hyde Park Limited
DirectorsSanjay Kohli and Ravinder Singh Deol
Company StatusActive
Company Number05177386
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSanjay Kohli
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Director NameMr Ravinder Singh Deol
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed10 September 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressFlat A/B 12 Hyde Park Street
London
W2 2JN
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed23 April 2009(4 years, 9 months after company formation)
Appointment Duration15 years
Correspondence AddressThe Studio 16 Cavaye Place
Chelsea
London
SW10 9PT
Director NamePeter Bonfield
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleBusinessman
Correspondence AddressFlat D
12 Hyde Park Street
London
W2 2NQ
Director NameMr Stephen Craig Sellar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A & B
12 Hyde Park Street
London
W2 2JN
Secretary NameClaire Elliot-Khorassandjian
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A & B
12 Hyde Park Street
London
W2 2NQ
Secretary NamePaul Kevin Chater
NationalityBritish
StatusResigned
Appointed01 February 2005(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 02 August 2005)
RoleSurveyor
Correspondence Address9 Hamilton Court
Eastwick Park Avenue
Bookham
Surrey
KT23 3LR
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2009)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Contact

Telephone020 73410222
Telephone regionLondon

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ravinder Singh Deol & Alka Deol
40.00%
Ordinary
2 at £1Sanjay Kohli
40.00%
Ordinary
1 at £1Cadence Audio Sa
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
19 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
19 July 2021Secretary's details changed for Principia Estate & Asset Management Ltd on 12 July 2021 (1 page)
16 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
23 October 2020Change of details for Mr. Ravinder Singh Deol as a person with significant control on 23 October 2020 (2 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
18 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
11 September 2018Appointment of Mr. Ravinder Singh Deol as a director on 10 September 2018 (2 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2018Secretary's details changed for Farrar Property Management Limited on 8 June 2016 (1 page)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5
(4 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5
(4 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5
(4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
25 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
25 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 March 2013Termination of appointment of Stephen Sellar as a director (1 page)
15 March 2013Termination of appointment of Stephen Sellar as a director (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
28 December 2011Termination of appointment of Stephen Sellar as a director (2 pages)
28 December 2011Termination of appointment of Stephen Sellar as a director (2 pages)
21 October 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
21 October 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Sanjay Kohli on 29 July 2011 (2 pages)
1 August 2011Director's details changed for Sanjay Kohli on 29 July 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
18 August 2009Secretary appointed farrar property management LIMITED (1 page)
18 August 2009Secretary appointed farrar property management LIMITED (1 page)
22 April 2009Registered office changed on 22/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
22 April 2009Registered office changed on 22/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
22 April 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
22 April 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
6 April 2009Appointment terminated director peter bonfield (1 page)
6 April 2009Appointment terminated director peter bonfield (1 page)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
5 August 2008Return made up to 12/07/08; full list of members (5 pages)
5 August 2008Return made up to 12/07/08; full list of members (5 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 October 2006Registered office changed on 12/10/06 from: 19 fitzroy square london W1T 6EQ (1 page)
12 October 2006Registered office changed on 12/10/06 from: 19 fitzroy square london W1T 6EQ (1 page)
28 July 2006Return made up to 12/07/06; full list of members (7 pages)
28 July 2006Return made up to 12/07/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
12 October 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: newman peters chartered accountants, 178-202 great portland street, london W1W 5QD (1 page)
3 March 2005Registered office changed on 03/03/05 from: newman peters chartered accountants, 178-202 great portland street, london W1W 5QD (1 page)
10 August 2004Ad 27/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 August 2004Ad 27/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 2004Incorporation (18 pages)
12 July 2004Incorporation (18 pages)