Company NameCod Hyde Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number08633041
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Glynn Connaughton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Secretary NameAndrew Connaughton
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Dimitri Chikovani
Date of BirthMarch 1987 (Born 37 years ago)
NationalityGeorgian
StatusResigned
Appointed10 March 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 Queenstown Road
Centurion Building Flat 81
London
SW8 4NZ
Director NameMr Christopher Mark Oatway
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leeward House
Square Rigger Row
London
SW11 3TX
Director NameMr Roland Staub
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed09 August 2017(4 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Carlos Cedeno Bustamante
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityPanamanian
StatusResigned
Appointed20 December 2017(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 March 2018)
RoleRetired
Country of ResidencePanama
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Alexandru Gherciu
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityMoldovan
StatusResigned
Appointed26 January 2018(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 February 2019)
RoleArchitect
Country of ResidenceMoldova
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW

Location

Registered AddressMichael King & Co.
Suite 4, Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Ross Hammond
8.00%
Ordinary
60 at £1Monte Rosa Capital Investments Fund
60.00%
Ordinary
16 at £1Andrew Connaughton
16.00%
Ordinary
16 at £1Christopher Oatway
16.00%
Ordinary

Financials

Year2014
Net Worth-£137,003
Cash£354,805
Current Liabilities£2,027,229

Accounts

Latest Accounts30 August 2017 (6 years, 7 months ago)
Next Accounts Due30 May 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return11 January 2018 (6 years, 3 months ago)
Next Return Due25 January 2019 (overdue)

Charges

25 September 2014Delivered on: 27 September 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H property k/a crown house, crown lane, farnham royal, slough.
Outstanding
22 April 2014Delivered on: 1 May 2014
Satisfied on: 1 October 2014
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: The freehold property being land and buildings on the west side of crown lane east burnham as registered with freehold title absolute under title number BM70488.
Fully Satisfied
22 April 2014Delivered on: 1 May 2014
Satisfied on: 1 October 2014
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Freehold property being land and buildings on the west side of crown lane east burnham as registered at the land registry with title absolute under title number BM70488.
Fully Satisfied

Filing History

11 December 2023Receiver's abstract of receipts and payments to 11 November 2023 (4 pages)
14 June 2023Receiver's abstract of receipts and payments to 11 May 2023 (4 pages)
17 December 2022Receiver's abstract of receipts and payments to 11 November 2022 (4 pages)
14 June 2022Receiver's abstract of receipts and payments to 11 May 2022 (4 pages)
5 April 2022Notice of ceasing to act as receiver or manager (4 pages)
5 January 2022Receiver's abstract of receipts and payments to 11 November 2021 (4 pages)
2 July 2021Receiver's abstract of receipts and payments to 11 May 2021 (2 pages)
9 December 2020Receiver's abstract of receipts and payments to 11 November 2020 (2 pages)
17 June 2020Receiver's abstract of receipts and payments to 11 May 2020 (2 pages)
20 December 2019Receiver's abstract of receipts and payments to 11 November 2019 (2 pages)
14 March 2019Termination of appointment of Alexandru Gherciu as a director on 1 February 2019 (1 page)
12 March 2019Cessation of Redwater Enterprise Limited as a person with significant control on 12 February 2019 (3 pages)
4 March 2019Notification of Dimitri Chikovani as a person with significant control on 21 January 2019 (2 pages)
3 December 2018Appointment of receiver or manager (4 pages)
29 August 2018Unaudited abridged accounts made up to 30 August 2017 (7 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
28 March 2018Termination of appointment of Carlos Cedeno Bustamante as a director on 26 March 2018 (1 page)
6 February 2018Appointment of Mr Alexandru Gherciu as a director on 26 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Notification of Redwater Enterprise Limited as a person with significant control on 22 December 2017 (2 pages)
11 January 2018Cessation of Monte Rosa Capital Investments Fund as a person with significant control on 22 December 2017 (1 page)
21 December 2017Appointment of Mr Carlos Cedeno Bustamante as a director on 20 December 2017 (2 pages)
20 December 2017Termination of appointment of Roland Staub as a director on 20 December 2017 (1 page)
26 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 September 2017Appointment of Mr Roland Staub as a director on 9 August 2017 (2 pages)
1 September 2017Termination of appointment of Dimitri Chikovani as a director on 21 August 2017 (1 page)
1 September 2017Appointment of Mr Roland Staub as a director on 9 August 2017 (2 pages)
1 September 2017Termination of appointment of Dimitri Chikovani as a director on 21 August 2017 (1 page)
25 August 2017Termination of appointment of Christopher Mark Oatway as a director on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Christopher Mark Oatway as a director on 24 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 June 2016Termination of appointment of Andrew Connaughton as a secretary on 6 May 2016 (1 page)
6 June 2016Termination of appointment of Andrew Glynn Connaughton as a director on 6 May 2016 (1 page)
6 June 2016Termination of appointment of Andrew Connaughton as a secretary on 6 May 2016 (1 page)
6 June 2016Termination of appointment of Andrew Glynn Connaughton as a director on 6 May 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
28 August 2015Director's details changed for Mr Andrew Glynn Connaughton on 5 August 2015 (2 pages)
28 August 2015Secretary's details changed for Andrew Connaughton on 5 August 2015 (1 page)
28 August 2015Secretary's details changed for Andrew Connaughton on 5 August 2015 (1 page)
28 August 2015Director's details changed for Mr Andrew Glynn Connaughton on 5 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Andrew Glynn Connaughton on 5 August 2015 (2 pages)
28 August 2015Secretary's details changed for Andrew Connaughton on 5 August 2015 (1 page)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Appointment of Mr Christopher Mark Oatway as a director on 1 August 2013 (2 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Appointment of Mr Christopher Mark Oatway as a director on 1 August 2013 (2 pages)
12 August 2015Appointment of Mr Christopher Mark Oatway as a director on 1 August 2013 (2 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 April 2015Registered office address changed from 2 Leeward House Plantation Wharf London SW11 3TX to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 2 Leeward House Plantation Wharf London SW11 3TX to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 2 Leeward House Plantation Wharf London SW11 3TX to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page)
29 January 2015Termination of appointment of Christopher Mark Oatway as a director on 11 November 2014 (1 page)
29 January 2015Appointment of Mr Christopher Mark Oatway as a director on 11 November 2014 (2 pages)
29 January 2015Termination of appointment of Christopher Mark Oatway as a director on 11 November 2014 (1 page)
29 January 2015Appointment of Mr Christopher Mark Oatway as a director on 11 November 2014 (2 pages)
1 October 2014Satisfaction of charge 086330410002 in full (4 pages)
1 October 2014Satisfaction of charge 086330410002 in full (4 pages)
1 October 2014Satisfaction of charge 086330410001 in full (4 pages)
1 October 2014Satisfaction of charge 086330410001 in full (4 pages)
27 September 2014Registration of charge 086330410003, created on 25 September 2014 (34 pages)
27 September 2014Registration of charge 086330410003, created on 25 September 2014 (34 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (14 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (14 pages)
5 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (14 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
2 May 2014Director's details changed for Dimitri Chikovani on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Dimitri Chikovani on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Dimitri Chikovani on 1 May 2014 (2 pages)
1 May 2014Registration of charge 086330410002 (32 pages)
1 May 2014Registration of charge 086330410002 (32 pages)
1 May 2014Registration of charge 086330410001 (30 pages)
1 May 2014Registration of charge 086330410001 (30 pages)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(4 pages)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2014Appointment of Dimitri Chikovani as a director (3 pages)
26 March 2014Appointment of Dimitri Chikovani as a director (3 pages)
14 March 2014Registered office address changed from , 4 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN, England to 2 Leeward House Plantation Wharf London SW11 3TX on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from , 4 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN, England to 2 Leeward House Plantation Wharf London SW11 3TX on 14 March 2014 (2 pages)
1 August 2013Incorporation (28 pages)
1 August 2013Incorporation (28 pages)