This company is commonly known as Hyde Park Mortgage Funding Limited. The company was founded 29 years ago and was given the registration number 03007536. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HYDE PARK MORTGAGE FUNDING LIMITED |
---|---|---|
Company Number | : | 03007536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 January 1995 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2P 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascot House, Maidenhead Office Park, Maidenhead, SL6 3Q | Director | 23 January 2020 | Active |
Reading International Business Park, Basingstoke Road, Reading, England, RG2 6DB | Secretary | 30 January 2015 | Active |
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP | Secretary | 17 April 2009 | Active |
2, Gresham Street, London, England, EC2V 7QP | Secretary | 19 January 2011 | Active |
7 Oak Lodge, Chantry Square, London, W8 5UL | Secretary | 27 August 1999 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 09 January 1995 | Active |
2 Gresham Street, London, EC2V 7QP | Corporate Secretary | 10 November 2005 | Active |
61, Vineyard Hill Road, London, SW19 7JL | Director | 29 August 2006 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 09 January 1995 | Active |
9 Llewelyn Park, Twyford, RG10 9NG | Director | 11 September 2007 | Active |
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Director | 08 November 2004 | Active |
Lexicon House, 17 Old Court Place, London, W8 4PL | Director | 02 May 1995 | Active |
Tudor Cottage, The Green, East Hanney, OX12 0HQ | Director | 12 September 1995 | Active |
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW | Director | 12 September 1995 | Active |
Reading International Business Park, Basingstoke Road, Reading, England, RG2 6DB | Director | 30 January 2015 | Active |
1 Sheldon Square, London, W2 6PU | Director | 22 March 2007 | Active |
64 Waterman's Quay, William Morris Way, London, SW6 2UU | Director | 01 December 1997 | Active |
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP | Director | 14 April 2008 | Active |
Priory House, Priory Close, Chislehurst, BR7 5LB | Director | 10 August 2000 | Active |
2, Gresham Street, London, England, EC2V 7QP | Director | 03 May 2011 | Active |
Reading International Business Park, Basingstoke Road, Reading, England, RG2 6DB | Director | 30 January 2015 | Active |
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP | Director | 14 April 2008 | Active |
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP | Director | 14 April 2008 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 09 January 1995 | Active |
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP | Director | 14 April 2008 | Active |
2, Gresham Street, London, England, EC2V 7QP | Director | 05 December 2011 | Active |
30, Finsbury Square, London, EC2P 2YU | Director | 20 November 2015 | Active |
3a Palace Green, London, W8 4TR | Director | 18 August 1998 | Active |
13 Merton Hall Road, Wimbledon, London, SW19 3PP | Director | 27 September 2005 | Active |
26 Maze Road, Richmond, TW9 3DE | Director | 25 October 2006 | Active |
26 Maze Road, Richmond, TW9 3DE | Director | 27 September 2005 | Active |
Kensington Mortgages Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ascot House, Ascot House, Maidenhead Office Park, Maidenhead, England, SL6 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2018-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2017-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-09-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-23 | Resolution | Resolution. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-11 | Address | Change registered office address company with date old address new address. | Download |
2015-12-04 | Officers | Change person director company with change date. | Download |
2015-12-03 | Accounts | Change account reference date company previous extended. | Download |
2015-11-26 | Officers | Appoint person director company with name date. | Download |
2015-11-05 | Officers | Termination director company with name termination date. | Download |
2015-10-14 | Officers | Termination secretary company with name termination date. | Download |
2015-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.