The Hyde
London
NW9 0QU
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dbplaw.co.uk |
---|---|
Telephone | 01923 750338 |
Telephone region | Watford |
Registered Address | Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dipesh Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£266,235 |
Current Liabilities | £368,881 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
8 July 2020 | Registered office address changed from Unit 17 the Metro Centre Dwight Road Watford WD18 9SB to Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 8 July 2020 (1 page) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
5 November 2013 | Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
9 September 2013 | Registered office address changed from 57 New Walk Leicester LE1 7JB England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 57 New Walk Leicester LE1 7JB England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 57 New Walk Leicester LE1 7JB England on 9 September 2013 (1 page) |
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 November 2011 | Registered office address changed from 9 University Rd Leicester LE1 7RA on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 9 University Rd Leicester LE1 7RA on 30 November 2011 (1 page) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dipesh Parmar on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Dipesh Parmar on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Dipesh Parmar on 1 October 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
23 September 2008 | Director appointed dipesh parmar (2 pages) |
23 September 2008 | Director appointed dipesh parmar (2 pages) |
18 September 2008 | Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 September 2008 | Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
21 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
18 July 2008 | Incorporation (9 pages) |
18 July 2008 | Incorporation (9 pages) |