30 HYDE PARK SQUARE (LONDON) LIMITED
Overview
Company Name | 30 HYDE PARK SQUARE (LONDON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03256413 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 30 HYDE PARK SQUARE (LONDON) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 30 HYDE PARK SQUARE (LONDON) LIMITED located?
Registered Office Address | Flat 3 30 Hyde Park Square W2 2NW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 30 HYDE PARK SQUARE (LONDON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 30 HYDE PARK SQUARE (LONDON) LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for 30 HYDE PARK SQUARE (LONDON) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Whiteley on Oct 09, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mr Bart Dessaint as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Appointment of Mr Richard Morgan as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Previous accounting period extended from Dec 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 10, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP United Kingdom to Flat 3 30 Hyde Park Square London W2 2NW on Oct 12, 2021 | 1 pages | AD01 | ||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||
Termination of appointment of David Rowland Phillips Morgan as a director on May 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to 37 Langley Avenue Surbiton Surrey KT6 6QP on May 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on Feb 15, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of 30 HYDE PARK SQUARE (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALCOCK, Robert Harding | Secretary | Marchwood Gate Marchwood PO19 5HA Chichester 27 West Sussex England | British | Consultant | 9764400003 | |||||
DESSAINT, Bart | Director | Hyde Park Square W2 2NW London 30 England | United Kingdom | French | Director | 277493920001 | ||||
LAZAREV, Nikolai | Director | Flat 2 30 Hyde Park Square W2 2NW London | England | Slovak | Lawyer | 117665680002 | ||||
MORGAN, Richard | Director | 30 Hyde Park Square W2 2NW London Flat 3 England | England | British | Director | 302124280001 | ||||
WHITELEY, John | Director | Caistor Lane Tealby LN8 3XN Market Rasen Canellun Lincolnshire England | United Kingdom | British | Director | 78781610007 | ||||
LEMON, Shirley | Secretary | 7 Burlington House Kings Road TW10 6NW Richmond Surrey | British | 55355600001 | ||||||
STRICKLAND, John | Secretary | 3 Bryn Cerrig Lixwm CH8 8PF Holywell Flintshire | British | 99301530001 | ||||||
JOHNSON FRY SECRETARIES LIMITED | Nominee Secretary | 20 Regent Street SW1Y 4PZ London | 900014810001 | |||||||
ALCOCK, Rosemary | Director | Vine Cottage Chilton Foliat RG17 0TE Hungerford Berkshire | British | Director | 63823750002 | |||||
EL HALWAGI, Mohamed Baher Ahmed | Director | 30 Hyde Park Square W2 2JT London | Egyptian | Chairman | 63823660001 | |||||
FACCINI, Emily, The Hon | Director | Flat 4 30 Hyde Park Square Bayswater W2 2NW London | British | None | 78403240001 | |||||
HARE, Nicholas Patrick | Nominee Director | Manor Farm Culkerton GL8 8SS Near Tetbury | British | 900014800001 | ||||||
MORGAN, David Rowland Phillips | Director | Rosemount 37 Langley Avenue KT6 6QP Surbiton Surrey | England | British | Retired Solicitor | 115701940001 | ||||
PESKIN, Dominic Samuel Alexander | Director | The Old Rectory RG20 7LP East Ilsley Berkshire | British | Company Director | 109446080001 | |||||
SAUNDERS, Timothy | Director | Beckets Place Marksbury BA2 9HP Bath Avon | England | British | Chartered Accountant | 47952140001 | ||||
STRICKLAND, John Jarrard | Nominee Director | Hunters Cottage 315 The Star BA14 6QB Holt, Near Trowbridge Wiltshire | British | 900014790001 | ||||||
YANNAGHAS, Natalia Clare | Director | Monkery Farm Church Road Great Milton OX44 7PB Oxford Oxfordshire | British | Director | 65617260001 | |||||
SUPERNOVA LIMITED | Director | 2nd Floor 26 Halkett Street St Helier JE2 4WJ Jersey | 55355590001 |
What are the latest statements on persons with significant control for 30 HYDE PARK SQUARE (LONDON) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0