Company Name10-12 Hyde Park Gardens (Freehold) Limited
Company StatusActive
Company Number07303307
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 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 NameMr Stuart Glyn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 10-12 Hyde Park Gardens
London
W2 2LU
Secretary NameBarbara Louise Miller
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address10-12 Hyde Park Gardens
London
W2 2LU
Director NameMr Ian Philip Callan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maunder Taylor Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BU
Director NameMr John Alexander Charles Kirkland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maunder Taylor Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BU
Director NameMs Barbara Louise Miller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maunder Taylor Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BU
Director NameMr Stephane Dominque Fernand Diederich
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityLuxembourger
StatusCurrent
Appointed20 May 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressC/O Maunder Taylor Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BU
Director NameMr Melvyn Altshuler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maunder Taylor Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BU
Director NameHYDE Park Establishment (Corporation)
StatusCurrent
Appointed27 July 2016(6 years after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressFundationaanstalt Heiligkreuz 6
9490 Vaduz
Liechtenstein
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed01 July 2018(8 years after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Melvyn Altshuler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 11 February 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Hyde Park Gardens
London
W2 2LU
Director NameMairi Stiubhart Battersby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Hyde Park Gardens
London
W2 2LU
Director NameNikolai Busina
Date of BirthMarch 1980 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed09 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Hyde Park Gardens
London
W2 2LU
Director NameMr Stephane Dominique Fernand Diederich
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityLuxembourger
StatusResigned
Appointed09 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 11 February 2013)
RoleAsset Management
Country of ResidenceEngland
Correspondence Address10-12 Hyde Park Gardens
London
W2 2LU
Director NameHon Charles Francis Wigoder
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hyde Park Gardens
London
W2 2LT

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

847 at £0.01Melvyn Altshuler
9.81%
Ordinary A
832 at £0.01Ian Callan & Marcia Lorraine Duffy
9.64%
Ordinary A
533 at £0.01Charles Wigoder & Elizabeth Sophia Wigoder
6.17%
Ordinary A
533 at £0.01Mairie Battersby
6.17%
Ordinary A
531 at £0.01Zanfira Busina
6.15%
Ordinary A
526 at £0.01John Alexander Charles Kirkland
6.09%
Ordinary A
522 at £0.01Stephane Fernand Dominique Diederich
6.05%
Ordinary A
262 at £0.01Oliver John Tebbit
3.04%
Ordinary A
2k at £0.01Hyde Park Establishment
23.52%
Ordinary A
1.9k at £0.01Stuart Glyn & Lynn Glyn
21.85%
Ordinary A
129 at £0.01Ian Callan
1.49%
Ordinary A
1 at £0.01Nikolai Busina
0.01%
Ordinary A

Financials

Year2014
Net Worth£40
Cash£375
Current Liabilities£1,460

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

9 October 2023Director's details changed for Hyde Park Establishment on 9 October 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 August 2023Termination of appointment of Barbara Louise Miller as a secretary on 10 May 2023 (1 page)
18 August 2023Termination of appointment of Barbara Louise Miller as a director on 10 May 2023 (1 page)
14 August 2023Second filing for the appointment of Stephane Dominque Fernand Diederich as a director (3 pages)
3 August 2023Confirmation statement made on 2 July 2023 with updates (6 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 July 2022Confirmation statement made on 2 July 2022 with updates (6 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (6 pages)
26 February 2021Director's details changed for Hyde Park Establishment on 26 February 2021 (1 page)
30 July 2020Confirmation statement made on 2 July 2020 with updates (6 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 August 2019Confirmation statement made on 2 July 2019 with updates (6 pages)
5 August 2019Director's details changed for Mr Stuart Glyn on 5 August 2019 (2 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Confirmation statement made on 2 July 2018 with updates (6 pages)
25 July 2018Registered 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 2018Appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 July 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 August 2017Confirmation statement made on 2 July 2017 with updates (6 pages)
29 August 2017Confirmation statement made on 2 July 2017 with updates (6 pages)
9 August 2017Director's details changed for Mr Melvyn Artshuler on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Melvyn Artshuler on 8 August 2017 (2 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transfer of shares approvd 10/10/2016
(18 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transfer of shares approvd 10/10/2016
(18 pages)
6 September 2016Director's details changed for Mr Mervyn Altshuler on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Barbara Altshuler on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Mervyn Altshuler on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Barbara Altshuler on 5 September 2016 (2 pages)
5 September 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
12 August 2016Appointment of Hyde Park Establishment as a director on 27 July 2016 (2 pages)
12 August 2016Appointment of Hyde Park Establishment as a director on 27 July 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 86.32
(10 pages)
10 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 86.32
(10 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2014Director's details changed for Mr Stephane Dominque Fernand Diederich on 1 July 2014 (2 pages)
4 September 2014Secretary's details changed (1 page)
4 September 2014Director's details changed for Mr Mervyn Altshuler on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Mr Stephane Dominque Fernand Diederich on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Mr Mervyn Altshuler on 1 July 2014 (2 pages)
4 September 2014Secretary's details changed (1 page)
4 September 2014Director's details changed for Mr John Alexander Charles Kirkland on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Mr John Alexander Charles Kirkland on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Barbara Altshuler on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Barbara Altshuler on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Mr John Alexander Charles Kirkland on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Mr Mervyn Altshuler on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Mr Stephane Dominque Fernand Diederich on 1 July 2014 (2 pages)
4 September 2014Secretary's details changed for {officer_name} (1 page)
4 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(10 pages)
4 September 2014Director's details changed for Mr Ian Philip Callan on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Barbara Altshuler on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Mr Ian Philip Callan on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Mr Ian Philip Callan on 1 July 2014 (2 pages)
4 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(10 pages)
4 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(10 pages)
3 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr Stephane Dominque Fernand Diederich as a director on 20 May 2014 (2 pages)
2 September 2014Appointment of Mr Stephane Dominque Fernand Diederich as a director on 20 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2023
(3 pages)
2 September 2014Appointment of Mr Stephane Dominque Fernand Diederich as a director on 20 May 2014 (2 pages)
2 September 2014Appointment of Mr Mervyn Altshuler as a director on 20 May 2014 (2 pages)
2 September 2014Appointment of Mr Mervyn Altshuler as a director on 20 May 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 May 2014Termination of appointment of Melvyn Altshuler as a director (1 page)
17 May 2014Termination of appointment of Melvyn Altshuler as a director (1 page)
24 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
21 October 2013Appointment of Barbara Altshuler as a director (2 pages)
21 October 2013Appointment of Barbara Altshuler as a director (2 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(8 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(8 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(8 pages)
29 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 March 2013Termination of appointment of Charles Wigoder as a director (1 page)
7 March 2013Termination of appointment of Stephane Diederich as a director (1 page)
7 March 2013Termination of appointment of Mairi Battersby as a director (1 page)
7 March 2013Termination of appointment of Stephane Diederich as a director (1 page)
7 March 2013Termination of appointment of Charles Wigoder as a director (1 page)
7 March 2013Termination of appointment of Nikolai Busina as a director (1 page)
7 March 2013Termination of appointment of Mairi Battersby as a director (1 page)
7 March 2013Termination of appointment of Nikolai Busina as a director (1 page)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (11 pages)
8 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (11 pages)
8 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (11 pages)
23 April 2012Appointment of Ian Philip Callan as a director (3 pages)
23 April 2012Appointment of Ian Philip Callan as a director (3 pages)
16 April 2012Appointment of Nikolai Busina as a director (3 pages)
16 April 2012Appointment of Nikolai Busina as a director (3 pages)
11 April 2012Appointment of Mairi Stiubhart Battersby as a director (3 pages)
11 April 2012Appointment of Mr John Alexander Charles Kirkland as a director (3 pages)
11 April 2012Appointment of Mr Melvyn Altshuler as a director (3 pages)
11 April 2012Appointment of Mr Stephane Dominique Fernand Diederich as a director (3 pages)
11 April 2012Appointment of Mr John Alexander Charles Kirkland as a director (3 pages)
11 April 2012Appointment of Mr Stephane Dominique Fernand Diederich as a director (3 pages)
11 April 2012Appointment of Mr Melvyn Altshuler as a director (3 pages)
11 April 2012Appointment of Mairi Stiubhart Battersby as a director (3 pages)
11 April 2012Appointment of The Honourable Charles Francis Wigoder as a director (3 pages)
11 April 2012Appointment of The Honourable Charles Francis Wigoder as a director (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
26 September 2011Statement of capital following an allotment of shares on 2 July 2010
  • GBP 0.07
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 2 July 2010
  • GBP 0.07
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 2 July 2010
  • GBP 0.07
(3 pages)
2 July 2010Incorporation (40 pages)
2 July 2010Incorporation (40 pages)