London
W2 2LU
Secretary Name | Barbara Louise Miller |
---|---|
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10-12 Hyde Park Gardens London W2 2LU |
Director Name | Mr Ian Philip Callan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Maunder Taylor Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BU |
Director Name | Mr John Alexander Charles Kirkland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Maunder Taylor Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BU |
Director Name | Ms Barbara Louise Miller |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Maunder Taylor Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BU |
Director Name | Mr Stephane Dominque Fernand Diederich |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 20 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | C/O Maunder Taylor Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BU |
Director Name | Mr Melvyn Altshuler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Maunder Taylor Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BU |
Director Name | HYDE Park Establishment (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2016(6 years after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Fundationaanstalt Heiligkreuz 6 9490 Vaduz Liechtenstein |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2018(8 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Melvyn Altshuler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Hyde Park Gardens London W2 2LU |
Director Name | Mairi Stiubhart Battersby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Hyde Park Gardens London W2 2LU |
Director Name | Nikolai Busina |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Hyde Park Gardens London W2 2LU |
Director Name | Mr Stephane Dominique Fernand Diederich |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 09 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2013) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | 10-12 Hyde Park Gardens London W2 2LU |
Director Name | Hon Charles Francis Wigoder |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hyde Park Gardens London W2 2LT |
Registered Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
847 at £0.01 | Melvyn Altshuler 9.81% Ordinary A |
---|---|
832 at £0.01 | Ian Callan & Marcia Lorraine Duffy 9.64% Ordinary A |
533 at £0.01 | Charles Wigoder & Elizabeth Sophia Wigoder 6.17% Ordinary A |
533 at £0.01 | Mairie Battersby 6.17% Ordinary A |
531 at £0.01 | Zanfira Busina 6.15% Ordinary A |
526 at £0.01 | John Alexander Charles Kirkland 6.09% Ordinary A |
522 at £0.01 | Stephane Fernand Dominique Diederich 6.05% Ordinary A |
262 at £0.01 | Oliver John Tebbit 3.04% Ordinary A |
2k at £0.01 | Hyde Park Establishment 23.52% Ordinary A |
1.9k at £0.01 | Stuart Glyn & Lynn Glyn 21.85% Ordinary A |
129 at £0.01 | Ian Callan 1.49% Ordinary A |
1 at £0.01 | Nikolai Busina 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £375 |
Current Liabilities | £1,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
9 October 2023 | Director's details changed for Hyde Park Establishment on 9 October 2023 (1 page) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
18 August 2023 | Termination of appointment of Barbara Louise Miller as a secretary on 10 May 2023 (1 page) |
18 August 2023 | Termination of appointment of Barbara Louise Miller as a director on 10 May 2023 (1 page) |
14 August 2023 | Second filing for the appointment of Stephane Dominque Fernand Diederich as a director (3 pages) |
3 August 2023 | Confirmation statement made on 2 July 2023 with updates (6 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with updates (6 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (6 pages) |
26 February 2021 | Director's details changed for Hyde Park Establishment on 26 February 2021 (1 page) |
30 July 2020 | Confirmation statement made on 2 July 2020 with updates (6 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 August 2019 | Confirmation statement made on 2 July 2019 with updates (6 pages) |
5 August 2019 | Director's details changed for Mr Stuart Glyn on 5 August 2019 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 August 2018 | Confirmation statement made on 2 July 2018 with updates (6 pages) |
25 July 2018 | Registered office address changed from 88 Crawford Street London London W1H 2EJ to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 25 July 2018 (1 page) |
25 July 2018 | Appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 July 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 August 2017 | Confirmation statement made on 2 July 2017 with updates (6 pages) |
29 August 2017 | Confirmation statement made on 2 July 2017 with updates (6 pages) |
9 August 2017 | Director's details changed for Mr Melvyn Artshuler on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Melvyn Artshuler on 8 August 2017 (2 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
6 September 2016 | Director's details changed for Mr Mervyn Altshuler on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Barbara Altshuler on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Mervyn Altshuler on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Barbara Altshuler on 5 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
12 August 2016 | Appointment of Hyde Park Establishment as a director on 27 July 2016 (2 pages) |
12 August 2016 | Appointment of Hyde Park Establishment as a director on 27 July 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2014 | Director's details changed for Mr Stephane Dominque Fernand Diederich on 1 July 2014 (2 pages) |
4 September 2014 | Secretary's details changed (1 page) |
4 September 2014 | Director's details changed for Mr Mervyn Altshuler on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Stephane Dominque Fernand Diederich on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Mervyn Altshuler on 1 July 2014 (2 pages) |
4 September 2014 | Secretary's details changed (1 page) |
4 September 2014 | Director's details changed for Mr John Alexander Charles Kirkland on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr John Alexander Charles Kirkland on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Barbara Altshuler on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Barbara Altshuler on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr John Alexander Charles Kirkland on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Mervyn Altshuler on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Stephane Dominque Fernand Diederich on 1 July 2014 (2 pages) |
4 September 2014 | Secretary's details changed for {officer_name} (1 page) |
4 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr Ian Philip Callan on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Barbara Altshuler on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Ian Philip Callan on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Ian Philip Callan on 1 July 2014 (2 pages) |
4 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 September 2014 | Registered office address changed from 10-12 Hyde Park Gardens London W2 2LU United Kingdom to 88 Crawford Street London London W1H 2EJ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 10-12 Hyde Park Gardens London W2 2LU United Kingdom to 88 Crawford Street London London W1H 2EJ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 10-12 Hyde Park Gardens London W2 2LU United Kingdom to 88 Crawford Street London London W1H 2EJ on 3 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Stephane Dominque Fernand Diederich as a director on 20 May 2014 (2 pages) |
2 September 2014 | Appointment of Mr Stephane Dominque Fernand Diederich as a director on 20 May 2014
|
2 September 2014 | Appointment of Mr Stephane Dominque Fernand Diederich as a director on 20 May 2014 (2 pages) |
2 September 2014 | Appointment of Mr Mervyn Altshuler as a director on 20 May 2014 (2 pages) |
2 September 2014 | Appointment of Mr Mervyn Altshuler as a director on 20 May 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 May 2014 | Termination of appointment of Melvyn Altshuler as a director (1 page) |
17 May 2014 | Termination of appointment of Melvyn Altshuler as a director (1 page) |
24 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
24 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
21 October 2013 | Appointment of Barbara Altshuler as a director (2 pages) |
21 October 2013 | Appointment of Barbara Altshuler as a director (2 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
29 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 March 2013 | Termination of appointment of Charles Wigoder as a director (1 page) |
7 March 2013 | Termination of appointment of Stephane Diederich as a director (1 page) |
7 March 2013 | Termination of appointment of Mairi Battersby as a director (1 page) |
7 March 2013 | Termination of appointment of Stephane Diederich as a director (1 page) |
7 March 2013 | Termination of appointment of Charles Wigoder as a director (1 page) |
7 March 2013 | Termination of appointment of Nikolai Busina as a director (1 page) |
7 March 2013 | Termination of appointment of Mairi Battersby as a director (1 page) |
7 March 2013 | Termination of appointment of Nikolai Busina as a director (1 page) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
8 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (11 pages) |
8 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (11 pages) |
8 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (11 pages) |
23 April 2012 | Appointment of Ian Philip Callan as a director (3 pages) |
23 April 2012 | Appointment of Ian Philip Callan as a director (3 pages) |
16 April 2012 | Appointment of Nikolai Busina as a director (3 pages) |
16 April 2012 | Appointment of Nikolai Busina as a director (3 pages) |
11 April 2012 | Appointment of Mairi Stiubhart Battersby as a director (3 pages) |
11 April 2012 | Appointment of Mr John Alexander Charles Kirkland as a director (3 pages) |
11 April 2012 | Appointment of Mr Melvyn Altshuler as a director (3 pages) |
11 April 2012 | Appointment of Mr Stephane Dominique Fernand Diederich as a director (3 pages) |
11 April 2012 | Appointment of Mr John Alexander Charles Kirkland as a director (3 pages) |
11 April 2012 | Appointment of Mr Stephane Dominique Fernand Diederich as a director (3 pages) |
11 April 2012 | Appointment of Mr Melvyn Altshuler as a director (3 pages) |
11 April 2012 | Appointment of Mairi Stiubhart Battersby as a director (3 pages) |
11 April 2012 | Appointment of The Honourable Charles Francis Wigoder as a director (3 pages) |
11 April 2012 | Appointment of The Honourable Charles Francis Wigoder as a director (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) |
27 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 2 July 2010
|
26 September 2011 | Statement of capital following an allotment of shares on 2 July 2010
|
26 September 2011 | Statement of capital following an allotment of shares on 2 July 2010
|
2 July 2010 | Incorporation (40 pages) |
2 July 2010 | Incorporation (40 pages) |