Company Name14-16 Hyde Park Gardens (Management) Limited
Company StatusActive
Company Number07307391
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 8 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 Kenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Hyde Park Gardens
London
Director NameGiovanna Grassi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed05 December 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Richard Charles Priestley Wood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(12 years, 8 months after company formation)
Appointment Duration1 year
RoleInvestment Business
Country of ResidenceEngland
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Secretary NameWestbourne Block Management (Corporation)
StatusCurrent
Appointed29 March 2020(9 years, 8 months after company formation)
Appointment Duration4 years
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Richard Nagy
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2011(8 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2018)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Bond Street
London
W1S 4PY

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

15.5k at £1Didier Michel Tandy
14.29%
Ordinary A
15.5k at £1Kenneth Richard Andre Ibbett
14.29%
Ordinary A
15.5k at £1Frederic Marguerre
14.28%
Ordinary A
15.5k at £1Giovanna Grassi
14.28%
Ordinary A
15.5k at £1Goldbow LTD
14.28%
Ordinary A
15.5k at £1Nick Lewis
14.28%
Ordinary A
15.5k at £1Richard Nagy
14.28%
Ordinary A
1 at £1Conpress (Hong Kong) LTD
0.00%
Ordinary B2
1 at £1Didier Michael Tandy
0.00%
Ordinary B2
1 at £1Frederic Marguerre
0.00%
Ordinary B2
1 at £1George Horatio Scullard
0.00%
Ordinary B2
1 at £1Giovanna Grassi
0.00%
Ordinary B1
1 at £1Goldbow LTD
0.00%
Ordinary B2
1 at £1Kenneth Richard Andre Ibbett
0.00%
Ordinary B2
1 at £1Nick Lewis
0.00%
Ordinary B2
1 at £1Richard Nagy
0.00%
Ordinary B1
1 at £1Shirley Spitz
0.00%
Ordinary B2

Financials

Year2014
Net Worth£175,216
Cash£25,087
Current Liabilities£7,812

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (3 pages)
29 March 2023Appointment of Mr Richard Charles Priestley Wood as a director on 29 March 2023 (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
12 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 November 2021 (3 pages)
28 August 2021Total exemption full accounts made up to 30 November 2020 (3 pages)
29 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
13 June 2021Secretary's details changed for Westbourne Block Management on 13 June 2021 (1 page)
25 January 2021Registered office address changed from 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
3 November 2020Total exemption full accounts made up to 30 November 2019 (3 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 16 Hyde Park Gardens London W2 2LU England to 19 Eastbourne Terrace London W2 6LG on 30 March 2020 (1 page)
30 March 2020Registered office address changed from 19 Eastbourne Terrace London W2 6LG England to 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 30 March 2020 (1 page)
29 March 2020Appointment of Westbourne Block Management as a secretary on 29 March 2020 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
1 March 2019Director's details changed for Didier Michel Tandy on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Giovanna Grassi on 28 February 2019 (2 pages)
28 February 2019Registered office address changed from 15 Hyde Park Gardens London W2 2LU to 16 Hyde Park Gardens London W2 2LU on 28 February 2019 (1 page)
28 February 2019Director's details changed for Mr. Kenneth Richard Andre Ibbett on 28 February 2019 (2 pages)
5 December 2018Termination of appointment of Richard Nagy as a director on 5 December 2018 (1 page)
5 December 2018Appointment of Giovanna Grassi as a director on 5 December 2018 (2 pages)
8 October 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
19 March 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2018Statement of capital on 9 January 2018
  • GBP 3,323
  • ANNOTATION Replacement a SH19 was replaced on 03/10/2018 as it was not properly delivered.
(3 pages)
9 January 2018Statement by Directors (1 page)
9 January 2018Solvency Statement dated 13/12/17 (1 page)
19 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 108,323
(7 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 108,323
(7 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 108,323
(7 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 108,323
(7 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 108,323
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
17 June 2011Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
17 June 2011Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages)
7 April 2011Appointment of Richard Nagy as a director (3 pages)
7 April 2011Appointment of Richard Nagy as a director (3 pages)
3 December 2010Registered office address changed from 15 Hyde Park Gardens London W2 2LU on 3 December 2010 (2 pages)
3 December 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 108,320.00
(7 pages)
3 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment authority sec 570 within 560(1)561(1) and article 30 did not apply 20/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 December 2010Registered office address changed from 15 Hyde Park Gardens London W2 2LU on 3 December 2010 (2 pages)
3 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment authority sec 570 within 560(1)561(1) and article 30 did not apply 20/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 December 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 108,320.00
(7 pages)
3 December 2010Registered office address changed from 15 Hyde Park Gardens London W2 2LU on 3 December 2010 (2 pages)
2 September 2010Registered office address changed from C/O Portner Solicitors 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Portner Solicitors 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Portner Solicitors 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 September 2010 (2 pages)
7 July 2010Incorporation (41 pages)
7 July 2010Incorporation (41 pages)