Dissolved 2017-03-07
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 Name | |
---|---|
18-21 HYDE PARK GARDENS LIMITED | |
Legal Registered Office | |
STANMORE MIDDLESEX | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MADELEINE MOMTAZI |
||
MARCUS JONATHAN MARGULIES |
||
MICHAEL LIONEL PHILLIPS |
||
DAVID JACOB SAXBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD COLLINS |
Director | ||
STEPHANIE KEIL |
Director | ||
STEPHANIE KEIL |
Company Secretary | ||
STEPHANIE KEIL |
Director | ||
URSULA SHAND KYDD |
Director | ||
MORRIS STEINBERG |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
SIMCO DIRECTOR A LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
18 HYDE PARK GARDENS FREEHOLD LIMITED | Director | 2014-07-01 | CURRENT | 2010-03-25 | Active | |
TIME PRODUCTS WATCHES LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
TIME PRODUCTS LUXURY LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
ALMAR PLC | Director | 2001-06-15 | CURRENT | 2001-04-03 | Active | |
SEKONDA LIMITED | Director | 1991-10-05 | CURRENT | 1930-02-01 | Active | |
TIME PRODUCTS (UK) LIMITED | Director | 1991-10-05 | CURRENT | 1963-01-11 | Active | |
APOLLO WATCH PRODUCTS LTD | Director | 1991-10-03 | CURRENT | 1978-02-09 | Dissolved 2015-04-29 | |
TEMBUS LTD | Director | 1991-08-29 | CURRENT | 1991-04-18 | Dissolved 2015-04-29 | |
TIME PRODUCTS LIMITED | Director | 1991-07-12 | CURRENT | 1931-11-25 | Active | |
HIRST BROTHERS AND COMPANY LIMITED | Director | 1991-07-02 | CURRENT | 1898-06-27 | Active | |
ELCO CLOCKS & WATCHES LIMITED | Director | 1991-07-02 | CURRENT | 1945-12-31 | Active | |
CARLEY & CLEMENCE,LIMITED | Director | 1991-07-02 | CURRENT | 1903-10-28 | Active | |
HOLNE CHASE TRUSTEE COMPANY LIMITED | Director | 1993-03-07 | CURRENT | 1972-06-16 | Active - Proposal to Strike off | |
BERKELEY SQUARE PROPERTIES LTD | Director | 1991-11-24 | CURRENT | 1978-05-03 | Active | |
BRIARLORDS LIMITED | Director | 1991-11-24 | CURRENT | 1979-11-14 | Liquidation | |
KW & DD AQUATICS LTD | Director | 2017-06-13 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
SIMPLYAQUARIA LIMITED | Director | 2017-06-09 | CURRENT | 2011-06-16 | Active - Proposal to Strike off | |
ULM FITTINGS LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2016-08-30 | |
D-D THE AQUARIUM SOLUTION LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
SWC HOLDINGS LIMITED | Director | 1999-12-09 | CURRENT | 1988-09-29 | Dissolved 2017-01-03 | |
SWC - HUMPHERSON (HOLDINGS) LIMITED | Director | 1998-08-10 | CURRENT | 1975-10-28 | Dissolved 2016-12-20 | |
ULM INSTALLATIONS LIMITED | Director | 1996-01-04 | CURRENT | 1996-01-04 | Dissolved 2017-09-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 922 | |
AR01 | 05/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 922 | |
AR01 | 05/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 922 | |
AR01 | 05/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD COLLINS | |
AR01 | 05/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MADELEINE MOMTAZI / 17/02/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHANIE KEIL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHANIE KEIL | |
288a | SECRETARY APPOINTED MADELEINE MOMTAZI | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHANIE KEIL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHANIE KEIL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7NJ | |
363a | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363a | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS | |
363s | RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS | |
88(2)R | AD 18/06/96--------- £ SI 821@1=821 £ IC 1/822 | |
363s | RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 29/06/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-05-31 | £ 8,013 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 9,168 |
Creditors and other liabilities
|
|
|
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
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
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:
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. |