14 Hyde Park Square
London
W2 2JP
Director Name | Mr Adrian John Williams |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Shipping |
Country of Residence | England |
Correspondence Address | Flat 3 14 Hyde Park Square London W2 2JP |
Director Name | Ms Corinne Shelly Abel |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 June 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | 9 Spring Street London W2 3RA |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Mr Brian Franklin Ames |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Hyde Park Square London W2 2JP |
Secretary Name | Mr Robert Douglas Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Hyde Park Square London W2 2JP |
Director Name | Mr Robert Douglas Campbell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Hyde Park Square London W2 2JP |
Director Name | Mr Robert Douglas Campbell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Hyde Park Square London W2 2JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
20 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
16 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
1 November 2021 | Appointment of Westbourne Block Management Limited as a secretary on 1 November 2021 (2 pages) |
1 November 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
15 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
14 March 2019 | Registered 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 2019 | Director's details changed for Ms Corinne Shelly Abel on 29 January 2019 (2 pages) |
29 January 2019 | Registered 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 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
26 July 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
13 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
13 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (17 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (17 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
17 April 2015 | Termination of appointment of Brian Franklin Ames as a director on 26 June 2014 (1 page) |
17 April 2015 | Appointment of Ms Corinne Shelly Abel as a director on 26 June 2014 (2 pages) |
17 April 2015 | Termination of appointment of Brian Franklin Ames as a director on 26 June 2014 (1 page) |
17 April 2015 | Appointment of Ms Corinne Shelly Abel as a director on 26 June 2014 (2 pages) |
22 January 2015 | Annual return made up to 13 January 2015 no member list (4 pages) |
22 January 2015 | Annual return made up to 13 January 2015 no member list
|
22 January 2015 | Annual return made up to 13 January 2015 no member list
|
5 November 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
13 January 2014 | Annual return made up to 13 January 2014 no member list (4 pages) |
13 January 2014 | Annual return made up to 13 January 2014 no member list (4 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
18 January 2013 | Annual return made up to 13 January 2013 no member list (4 pages) |
18 January 2013 | Annual return made up to 13 January 2013 no member list (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 no member list (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 no member list (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 13 January 2011 no member list (4 pages) |
18 January 2011 | Annual return made up to 13 January 2011 no member list (4 pages) |
14 December 2010 | Termination of appointment of Robert Campbell as a director (1 page) |
14 December 2010 | Director's details changed for Mr Brian Franklin Ames on 27 August 2010 (2 pages) |
14 December 2010 | Termination of appointment of Robert Campbell as a director (1 page) |
14 December 2010 | Termination of appointment of Robert Campbell as a secretary (1 page) |
14 December 2010 | Termination of appointment of Robert Campbell as a secretary (1 page) |
14 December 2010 | Director's details changed for Mr Brian Franklin Ames on 27 August 2010 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 April 2010 | Registered office address changed from , 6 Lansdowne Mews, London, W11 3BH on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from , 6 Lansdowne Mews, London, W11 3BH on 19 April 2010 (1 page) |
15 January 2010 | Director's details changed for Brian Franklin Ames on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Adrian John Williams on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert Douglas Campbell on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 no member list (4 pages) |
15 January 2010 | Director's details changed for Dr Allen Zimbler on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Brian Franklin Ames on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert Douglas Campbell on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Adrian John Williams on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 no member list (4 pages) |
15 January 2010 | Director's details changed for Dr Allen Zimbler on 15 January 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 January 2009 | Annual return made up to 13/01/09 (3 pages) |
23 January 2009 | Annual return made up to 13/01/09 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 January 2008 | Annual return made up to 13/01/08 (2 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Annual return made up to 13/01/08 (2 pages) |
23 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
31 January 2007 | Annual return made up to 13/01/07 (5 pages) |
31 January 2007 | Annual return made up to 13/01/07 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: flat 1 14 hyde park square london W2 2JP (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: flat 1 14 hyde park square, london, W2 2JP (1 page) |
17 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
10 February 2006 | Annual return made up to 13/01/06 (4 pages) |
10 February 2006 | Annual return made up to 13/01/06 (4 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Incorporation (19 pages) |
13 January 2005 | Incorporation (19 pages) |