Company Name14 Hyde Park Square Freehold Limited
Company StatusActive
Company Number05331563
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2005(19 years, 3 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 NameDr Allen Zimbler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFlat 1
14 Hyde Park Square
London
W2 2JP
Director NameMr Adrian John Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleShipping
Country of ResidenceEngland
Correspondence AddressFlat 3
14 Hyde Park Square
London
W2 2JP
Director NameMs Corinne Shelly Abel
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySouth African
StatusCurrent
Appointed26 June 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed01 November 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Brian Franklin Ames
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Hyde Park Square
London
W2 2JP
Secretary NameMr Robert Douglas Campbell
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Hyde Park Square
London
W2 2JP
Director NameMr Robert Douglas Campbell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 year, 9 months after company formation)
Appointment Duration2 weeks (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Hyde Park Square
London
W2 2JP
Director NameMr Robert Douglas Campbell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Hyde Park Square
London
W2 2JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

20 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
1 November 2021Appointment of Westbourne Block Management Limited as a secretary on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to 9 Spring Street London W2 3RA on 1 November 2021 (1 page)
11 June 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
15 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
15 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
14 March 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 March 2019 (1 page)
29 January 2019Director's details changed for Ms Corinne Shelly Abel on 29 January 2019 (2 pages)
29 January 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 29 January 2019 (1 page)
29 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
26 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
17 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
23 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
8 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
8 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
13 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (17 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (17 pages)
16 May 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
16 May 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
17 April 2015Termination of appointment of Brian Franklin Ames as a director on 26 June 2014 (1 page)
17 April 2015Appointment of Ms Corinne Shelly Abel as a director on 26 June 2014 (2 pages)
17 April 2015Termination of appointment of Brian Franklin Ames as a director on 26 June 2014 (1 page)
17 April 2015Appointment of Ms Corinne Shelly Abel as a director on 26 June 2014 (2 pages)
22 January 2015Annual return made up to 13 January 2015 no member list (4 pages)
22 January 2015Annual return made up to 13 January 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015.
(5 pages)
22 January 2015Annual return made up to 13 January 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015.
(5 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
13 January 2014Annual return made up to 13 January 2014 no member list (4 pages)
13 January 2014Annual return made up to 13 January 2014 no member list (4 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
18 January 2013Annual return made up to 13 January 2013 no member list (4 pages)
18 January 2013Annual return made up to 13 January 2013 no member list (4 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
13 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 13 January 2011 no member list (4 pages)
18 January 2011Annual return made up to 13 January 2011 no member list (4 pages)
14 December 2010Termination of appointment of Robert Campbell as a director (1 page)
14 December 2010Director's details changed for Mr Brian Franklin Ames on 27 August 2010 (2 pages)
14 December 2010Termination of appointment of Robert Campbell as a director (1 page)
14 December 2010Termination of appointment of Robert Campbell as a secretary (1 page)
14 December 2010Termination of appointment of Robert Campbell as a secretary (1 page)
14 December 2010Director's details changed for Mr Brian Franklin Ames on 27 August 2010 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 April 2010Registered office address changed from , 6 Lansdowne Mews, London, W11 3BH on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
19 April 2010Registered office address changed from , 6 Lansdowne Mews, London, W11 3BH on 19 April 2010 (1 page)
15 January 2010Director's details changed for Brian Franklin Ames on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Adrian John Williams on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Douglas Campbell on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 no member list (4 pages)
15 January 2010Director's details changed for Dr Allen Zimbler on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Brian Franklin Ames on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Douglas Campbell on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Adrian John Williams on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 no member list (4 pages)
15 January 2010Director's details changed for Dr Allen Zimbler on 15 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 January 2009Annual return made up to 13/01/09 (3 pages)
23 January 2009Annual return made up to 13/01/09 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2008Annual return made up to 13/01/08 (2 pages)
23 January 2008New director appointed (1 page)
23 January 2008Annual return made up to 13/01/08 (2 pages)
23 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
31 January 2007Annual return made up to 13/01/07 (5 pages)
31 January 2007Annual return made up to 13/01/07 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: flat 1 14 hyde park square london W2 2JP (1 page)
17 November 2006Registered office changed on 17/11/06 from: flat 1 14 hyde park square, london, W2 2JP (1 page)
17 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
10 February 2006Annual return made up to 13/01/06 (4 pages)
10 February 2006Annual return made up to 13/01/06 (4 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
13 January 2005Incorporation (19 pages)
13 January 2005Incorporation (19 pages)