The Hyde
London
NW9 6LH
Director Name | Mr Yazdi Jal Mistry |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Factory Assistant |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Mrs Jennifer Stanton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(19 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Director Name | Mrs Sillo Mistry |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 242 Beverley Drive Edgware Middlesex HA8 5NB |
Director Name | Jennifer Ann Timothy |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 236 Beverley Drive Queensbury Edgware Middlesex HA8 5NB |
Secretary Name | Alexander Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 Beverley Drive Edgware Middlesex HA8 5NB |
Director Name | Mr Andrew Mitchell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 236 Beverley Drive Queensbury Middlesex HA8 5NB |
Director Name | Mr Alexander Urquhart |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Beverley Drive Edgware Middlesex HA8 5NB |
Director Name | Mr Ajay Bathija |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 August 2022) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 499 Kingsbury Road London NW9 9ED |
Director Name | Ms Bernadette Kinahan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 192 Beverley Drive Edgware Middlesex HA8 5NB |
Director Name | Mrs Jennifer Stanton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 188 Beverley Drive Edgware Middlesex HA8 5NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,516 |
Cash | £51,390 |
Current Liabilities | £3,144 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 12 October 2020 (1 page) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Cessation of Jennifer Stanton as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Cessation of Bernadette Kinahan as a person with significant control on 24 March 2017 (1 page) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Cessation of Bernadette Kinahan as a person with significant control on 24 March 2017 (1 page) |
12 October 2017 | Cessation of Bernadette Kinahan as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Cessation of Jennifer Stanton as a person with significant control on 23 March 2017 (1 page) |
12 October 2017 | Cessation of Bernadette Kinahan as a person with significant control on 12 October 2017 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 March 2017 | Termination of appointment of Bernadette Kinahan as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Bernadette Kinahan as a director on 28 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Jennifer Stanton as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Jennifer Stanton as a director on 23 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Appointment of Page Registrars Limited as a secretary on 20 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Alexander Urquhart as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Alexander Urquhart as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Appointment of Page Registrars Limited as a secretary on 20 September 2016 (2 pages) |
27 May 2016 | Appointment of Miss Jennifer Stanton as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Miss Bernadette Kinahan as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Miss Bernadette Kinahan as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Miss Jennifer Stanton as a director on 20 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Ajay Bathija as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Ajay Bathija as a director on 4 May 2016 (2 pages) |
10 November 2015 | Registered office address changed from 242 Beverley Drive Edgware Middlesex HA8 5NB to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 242 Beverley Drive Edgware Middlesex HA8 5NB to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 10 November 2015 (1 page) |
3 November 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
3 November 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
3 November 2015 | Annual return made up to 5 October 2015 no member list (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Termination of appointment of Sillo Mistry as a director on 5 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Sillo Mistry as a director on 5 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Sillo Mistry as a director on 5 March 2015 (1 page) |
7 January 2015 | Annual return made up to 5 October 2014 no member list (3 pages) |
7 January 2015 | Annual return made up to 5 October 2014 no member list (3 pages) |
7 January 2015 | Annual return made up to 5 October 2014 no member list (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 November 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
25 November 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
25 November 2013 | Annual return made up to 5 October 2013 no member list (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
18 December 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
18 December 2012 | Annual return made up to 5 October 2012 no member list (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2011 | Annual return made up to 5 October 2011 no member list (3 pages) |
25 October 2011 | Annual return made up to 5 October 2011 no member list (3 pages) |
25 October 2011 | Annual return made up to 5 October 2011 no member list (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Appointment of Mrs Smita Patel as a director (2 pages) |
31 March 2011 | Appointment of Mrs Smita Patel as a director (2 pages) |
11 January 2011 | Termination of appointment of Alexander Urquhart as a director (1 page) |
11 January 2011 | Appointment of Mrs Sillo Mistry as a director (2 pages) |
11 January 2011 | Termination of appointment of Alexander Urquhart as a director (1 page) |
11 January 2011 | Appointment of Mrs Sillo Mistry as a director (2 pages) |
6 October 2010 | Annual return made up to 5 October 2010 no member list (3 pages) |
6 October 2010 | Annual return made up to 5 October 2010 no member list (3 pages) |
6 October 2010 | Annual return made up to 5 October 2010 no member list (3 pages) |
5 October 2010 | Appointment of Mr Alexander Urquhart as a director (2 pages) |
5 October 2010 | Appointment of Mr Alexander Urquhart as a director (2 pages) |
1 October 2010 | Termination of appointment of Andrew Mitchell as a director (1 page) |
1 October 2010 | Termination of appointment of Sillo Mistry as a director (1 page) |
1 October 2010 | Termination of appointment of Andrew Mitchell as a director (1 page) |
1 October 2010 | Termination of appointment of Sillo Mistry as a director (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 November 2009 | Director's details changed for Andrew Mitchell on 5 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Sillo Mistry on 25 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
23 November 2009 | Director's details changed for Andrew Mitchell on 5 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Sillo Mistry on 25 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew Mitchell on 5 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
23 November 2009 | Annual return made up to 5 October 2009 no member list (3 pages) |
4 November 2009 | Annual return made up to 5 October 2008 (10 pages) |
4 November 2009 | Annual return made up to 5 October 2008 (10 pages) |
4 November 2009 | Annual return made up to 5 October 2008 (10 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 June 2008 | Annual return made up to 05/10/07 (4 pages) |
24 June 2008 | Appointment terminated director jennifer timothy (1 page) |
24 June 2008 | Annual return made up to 05/10/07 (4 pages) |
24 June 2008 | Director appointed andrew mitchell (2 pages) |
24 June 2008 | Director appointed andrew mitchell (2 pages) |
24 June 2008 | Appointment terminated director jennifer timothy (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 November 2006 | Annual return made up to 05/10/06 (4 pages) |
22 November 2006 | Annual return made up to 05/10/06 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
14 December 2005 | Annual return made up to 05/10/05 (4 pages) |
14 December 2005 | Annual return made up to 05/10/05 (4 pages) |
12 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Incorporation (33 pages) |
5 October 2004 | Incorporation (33 pages) |