Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18-21 HYDE PARK GARDENS LIMITED
Company Information for

18-21 HYDE PARK GARDENS LIMITED

STANMORE, MIDDLESEX, HA7,
Company Registration Number
03053868
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About 18-21 Hyde Park Gardens Ltd
18-21 HYDE PARK GARDENS LIMITED was founded on 1995-05-05 and had its registered office in Stanmore. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
18-21 HYDE PARK GARDENS LIMITED
 
Legal Registered Office
STANMORE
MIDDLESEX
 
Filing Information
Company Number 03053868
Date formed 1995-05-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 18-21 HYDE PARK GARDENS LIMITED

Current Directors
Officer Role Date Appointed
MADELEINE MOMTAZI
Company Secretary 2007-09-17
MARCUS JONATHAN MARGULIES
Director 1995-06-29
MICHAEL LIONEL PHILLIPS
Director 1995-06-29
DAVID JACOB SAXBY
Director 1995-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD COLLINS
Director 2011-07-10 2014-08-06
STEPHANIE KEIL
Director 2007-09-17 2007-12-17
STEPHANIE KEIL
Company Secretary 1997-10-30 2007-09-17
STEPHANIE KEIL
Director 1995-06-29 2007-09-17
URSULA SHAND KYDD
Director 1995-06-29 2005-05-14
MORRIS STEINBERG
Director 1995-06-29 2002-05-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1995-05-05 1997-10-30
SIMCO DIRECTOR A LIMITED
Nominated Director 1995-05-05 1995-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS JONATHAN MARGULIES 18 HYDE PARK GARDENS FREEHOLD LIMITED Director 2014-07-01 CURRENT 2010-03-25 Active
MARCUS JONATHAN MARGULIES TIME PRODUCTS WATCHES LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
MARCUS JONATHAN MARGULIES TIME PRODUCTS LUXURY LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
MARCUS JONATHAN MARGULIES ALMAR PLC Director 2001-06-15 CURRENT 2001-04-03 Active
MARCUS JONATHAN MARGULIES SEKONDA LIMITED Director 1991-10-05 CURRENT 1930-02-01 Active
MARCUS JONATHAN MARGULIES TIME PRODUCTS (UK) LIMITED Director 1991-10-05 CURRENT 1963-01-11 Active
MARCUS JONATHAN MARGULIES APOLLO WATCH PRODUCTS LTD Director 1991-10-03 CURRENT 1978-02-09 Dissolved 2015-04-29
MARCUS JONATHAN MARGULIES TEMBUS LTD Director 1991-08-29 CURRENT 1991-04-18 Dissolved 2015-04-29
MARCUS JONATHAN MARGULIES TIME PRODUCTS LIMITED Director 1991-07-12 CURRENT 1931-11-25 Active
MARCUS JONATHAN MARGULIES HIRST BROTHERS AND COMPANY LIMITED Director 1991-07-02 CURRENT 1898-06-27 Active
MARCUS JONATHAN MARGULIES ELCO CLOCKS & WATCHES LIMITED Director 1991-07-02 CURRENT 1945-12-31 Active
MARCUS JONATHAN MARGULIES CARLEY & CLEMENCE,LIMITED Director 1991-07-02 CURRENT 1903-10-28 Active
MICHAEL LIONEL PHILLIPS HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1993-03-07 CURRENT 1972-06-16 Active - Proposal to Strike off
MICHAEL LIONEL PHILLIPS BERKELEY SQUARE PROPERTIES LTD Director 1991-11-24 CURRENT 1978-05-03 Active
MICHAEL LIONEL PHILLIPS BRIARLORDS LIMITED Director 1991-11-24 CURRENT 1979-11-14 Liquidation
DAVID JACOB SAXBY KW & DD AQUATICS LTD Director 2017-06-13 CURRENT 2015-11-11 Active - Proposal to Strike off
DAVID JACOB SAXBY SIMPLYAQUARIA LIMITED Director 2017-06-09 CURRENT 2011-06-16 Active - Proposal to Strike off
DAVID JACOB SAXBY ULM FITTINGS LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-08-30
DAVID JACOB SAXBY D-D THE AQUARIUM SOLUTION LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
DAVID JACOB SAXBY SWC HOLDINGS LIMITED Director 1999-12-09 CURRENT 1988-09-29 Dissolved 2017-01-03
DAVID JACOB SAXBY SWC - HUMPHERSON (HOLDINGS) LIMITED Director 1998-08-10 CURRENT 1975-10-28 Dissolved 2016-12-20
DAVID JACOB SAXBY ULM INSTALLATIONS LIMITED Director 1996-01-04 CURRENT 1996-01-04 Dissolved 2017-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-13DS01APPLICATION FOR STRIKING-OFF
2016-10-07AA31/05/16 TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 922
2016-05-13AR0105/05/16 FULL LIST
2015-07-13AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 922
2015-05-19AR0105/05/15 FULL LIST
2014-12-11AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 922
2014-05-20AR0105/05/14 FULL LIST
2013-12-11AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-24AR0105/05/13 FULL LIST
2012-12-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-23AR0105/05/12 FULL LIST
2011-11-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-28AP01DIRECTOR APPOINTED MR JOHN RICHARD COLLINS
2011-05-20AR0105/05/11 FULL LIST
2010-09-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-13AR0105/05/10 FULL LIST
2009-11-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-02-27288cSECRETARY'S CHANGE OF PARTICULARS / MADELEINE MOMTAZI / 17/02/2009
2008-11-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE KEIL
2008-05-20363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-09288aDIRECTOR APPOINTED STEPHANIE KEIL
2008-05-09288aSECRETARY APPOINTED MADELEINE MOMTAZI
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY STEPHANIE KEIL
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE KEIL
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-07363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-05363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-19288bDIRECTOR RESIGNED
2005-05-13363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-13363aRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-09363aRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-07288bDIRECTOR RESIGNED
2002-05-02363aRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7NJ
2001-05-31363aRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-14363aRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-12363aRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-17363aRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-08288aNEW SECRETARY APPOINTED
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-11-12288bSECRETARY RESIGNED
1997-11-03288bSECRETARY RESIGNED
1997-10-10287REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS
1997-09-15363sRETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS
1996-07-0188(2)RAD 18/06/96--------- £ SI 821@1=821 £ IC 1/822
1996-06-27363sRETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS
1996-03-08288NEW DIRECTOR APPOINTED
1996-03-08288NEW DIRECTOR APPOINTED
1996-03-08288NEW DIRECTOR APPOINTED
1996-03-08288NEW DIRECTOR APPOINTED
1995-08-14288DIRECTOR RESIGNED
1995-08-14288NEW DIRECTOR APPOINTED
1995-08-14288NEW DIRECTOR APPOINTED
1995-07-11SRES01ALTER MEM AND ARTS 29/06/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 18-21 HYDE PARK GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 18-21 HYDE PARK GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
18-21 HYDE PARK GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-05-31 £ 8,013
Creditors Due Within One Year 2012-05-31 £ 9,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 18-21 HYDE PARK GARDENS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 27,833
Cash Bank In Hand 2012-05-31 £ 16,933
Current Assets 2013-05-31 £ 28,802
Current Assets 2012-05-31 £ 29,837
Debtors 2012-05-31 £ 12,904
Shareholder Funds 2013-05-31 £ 20,790
Shareholder Funds 2012-05-31 £ 20,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 18-21 HYDE PARK GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18-21 HYDE PARK GARDENS LIMITED
Trademarks
We have not found any records of 18-21 HYDE PARK GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18-21 HYDE PARK GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 18-21 HYDE PARK GARDENS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 18-21 HYDE PARK GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 18-21 HYDE PARK GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 18-21 HYDE PARK GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.