Company NameHYDE Park Design Limited
DirectorsPaul John Wiffen and Sean Paul Wiffen
Company StatusActive
Company Number08458759
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Paul John Wiffen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleRing Designer
Country of ResidenceEngland
Correspondence Address100 Hatton Garden
London
EC1N 8NX
Director NameMr Sean Paul Wiffen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleRing Designer
Country of ResidenceEngland
Correspondence Address100 Hatton Garden
London
EC1N 8NX

Contact

Websitehydeparkdesign.com
Email address[email protected]
Telephone020 78319566
Telephone regionLondon

Location

Registered Address100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Paul John Wiffen
50.00%
Ordinary
50 at £1Sean Paul Wiffen
50.00%
Ordinary

Financials

Year2014
Net Worth£324
Cash£1,356
Current Liabilities£21,482

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
10 January 2018Amended total exemption small company accounts made up to 31 March 2016 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 December 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 100 Hatton Garden London EC1N 8NX on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 100 Hatton Garden London EC1N 8NX on 12 December 2017 (1 page)
22 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Director's details changed for Mr Sean Paul Wiffen on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Sean Paul Wiffen on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Paul John Wiffen on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Paul John Wiffen on 12 July 2016 (2 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
27 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 27 May 2014 (1 page)
27 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
22 March 2013Incorporation (45 pages)
22 March 2013Incorporation (45 pages)