Company Name19/20 Hyde Park Place Freehold Limited
Company StatusActive
Company Number08474708
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Colin James Devlin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address23b Hyde Park Place
London
W2 2LP
Director NameMrs Nandita Chaudhuri
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LP
Director NameMr Peter Alan Costello
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hyde Park Place
London
W2 2LP
Director NameMs Angela Janousek
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/20 Hyde Park Place
London
W2 2LP
Director NameMrs Frances Mary Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hyde Park Place
London
W2 2LP
Director NameMr Nigel Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(5 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Hyde Park Place
London
W2 2LP
Director NameMr Dominic Edward Henry McVey
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Hyde Park Place
London
W2 2LP
Director NameMr Terrance Edward Trudgian
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19-20 Hyde Park Place
London
W2 2LP
Director NameMr Stelios Victoros Ioannides
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCypriot
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleBusinessman-Legal Consultant
Country of ResidenceCyprus
Correspondence AddressPO Box 54450 3724
Limassol
Cyprus
Director NameMrs Frances Mary Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address88 Meddins Lane
Kinver
Stourbridge
West Midlands
DY7 6DD

Location

Registered Address19-20 Hyde Park Place
London
W2 2LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ahmed Ebrahim & M. Ebrahim
5.56%
Ordinary
1 at £1Angela Janousek
5.56%
Ordinary
1 at £1Cluster Property Limited
5.56%
Ordinary
1 at £1Colin James Devlin & D. Dadabhay
5.56%
Ordinary
1 at £1E. Tocio
5.56%
Ordinary
1 at £1F. Siddick
5.56%
Ordinary
1 at £1F. Vawda
5.56%
Ordinary
1 at £1G. Blake & T. Trudgian
5.56%
Ordinary
1 at £1G. Itani
5.56%
Ordinary
1 at £1Ghazala Khan & Naveed Khan
5.56%
Ordinary
1 at £1H. Mehra
5.56%
Ordinary
1 at £1Luangwa Invest Sa
5.56%
Ordinary
1 at £1M. Mehra
5.56%
Ordinary
1 at £1N. Chaudhri & S. Chaudhri
5.56%
Ordinary
1 at £1Nimer Shaheen & George Shameen
5.56%
Ordinary
1 at £1Phil Jones Associates Limited
5.56%
Ordinary
1 at £1Stelios Victoros Ioannides
5.56%
Ordinary
1 at £1Tensor PLC
5.56%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

4 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
16 April 2021Appointment of Mr Dominic Edward Henry Mcvey as a director on 6 September 2019 (2 pages)
19 March 2021Appointment of Mr Terrance Edward Trudgian as a director on 6 September 2019 (2 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
15 August 2018Appointment of Mr Nigel Smith as a director on 6 April 2018 (2 pages)
9 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
25 August 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
25 August 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 May 2016Appointment of Mr Peter Alan Costello as a director on 4 August 2015 (2 pages)
3 May 2016Appointment of Mrs Nandita Chaudhuri as a director on 4 August 2015 (2 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 18
(9 pages)
3 May 2016Appointment of Mrs Frances Mary Jones as a director on 4 August 2015 (2 pages)
3 May 2016Appointment of Ms Angela Janousek as a director on 4 August 2015 (2 pages)
3 May 2016Appointment of Ms Angela Janousek as a director on 4 August 2015 (2 pages)
3 May 2016Appointment of Mrs Nandita Chaudhuri as a director on 4 August 2015 (2 pages)
3 May 2016Appointment of Mr Peter Alan Costello as a director on 4 August 2015 (2 pages)
3 May 2016Appointment of Mrs Frances Mary Jones as a director on 4 August 2015 (2 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 18
(9 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 18
(5 pages)
1 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 18
(5 pages)
1 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 18
(5 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 December 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
15 December 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 June 2014Termination of appointment of Frances Jones as a director (1 page)
24 June 2014Termination of appointment of Frances Jones as a director (1 page)
24 June 2014Termination of appointment of Stelios Ioannides as a director (1 page)
24 June 2014Termination of appointment of Stelios Ioannides as a director (1 page)
30 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
30 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
30 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
5 April 2013Incorporation (21 pages)
5 April 2013Incorporation (21 pages)