This company is commonly known as Hyde Park Residence Limited. The company was founded 37 years ago and was given the registration number 02061713. The firm's registered office is in . You can find them at 55 Park Lane, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HYDE PARK RESIDENCE LIMITED |
---|---|---|
Company Number | : | 02061713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Park Lane, London, W1K 1NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Park Lane, London, W1K 1NA | Director | 19 September 2019 | Active |
55 Park Lane, London, W1K 1NA | Director | 23 June 2016 | Active |
179 Ashmore Road, London, W9 3DB | Secretary | 19 July 1993 | Active |
6 Malthouse Lane, West End, Woking, GU24 9JF | Secretary | - | Active |
20 Gloucester Road, Tankerton, Whitstable, CT5 2DF | Secretary | 05 July 1993 | Active |
24 Batchelors Way, Amersham, HP7 9AJ | Secretary | 21 October 1991 | Active |
55 Park Lane, London, W1K 1NA | Secretary | 01 October 2000 | Active |
90 Peregrine Road, Sunbury On Thames, TW16 6JP | Secretary | 29 April 1994 | Active |
26 Sarre Road, London, NW2 3SL | Director | 16 April 1993 | Active |
26 Sarre Road, London, NW2 3SL | Director | - | Active |
55 Park Lane, London, W1K 1NA | Director | 09 February 2016 | Active |
55 Park Lane, London, W1K 1NA | Director | 11 March 1994 | Active |
160 Straight Road, Old Windsor, Windsor, SL4 2SG | Director | 01 November 1991 | Active |
55 Park Lane, London, W1K 1NA | Director | 15 April 2014 | Active |
55 Park Lane, London, W1K 1NA | Director | 31 March 2011 | Active |
Willow Hayne 46 Chantry View Road, Guildford, GU1 3XT | Director | - | Active |
55 Park Lane, London, W1K 1NA | Director | 01 November 1991 | Active |
Beechcroft, 53 Sidney Road, Walton On Thames, KT12 2LZ | Director | 16 July 2001 | Active |
55 Park Lane, London, W1K 1NA | Director | 31 March 2011 | Active |
55 Park Lane, London, W1K 1NA | Director | 20 April 2016 | Active |
57 Torbay Road, London, NW6 7DU | Director | 01 November 1991 | Active |
55 Park Lane, London, W1K 1NA | Director | 31 March 2011 | Active |
71 Thorntons Farm Avenue, Rush Green, Romford, RM7 0TS | Director | - | Active |
St Elia, Eaton Park, Cobham, KT11 2JF | Director | - | Active |
13 Buckingham House, Courtlands Sheen Road, Richmond, TW10 5AX | Director | - | Active |
Ait Geneva Sa, Avenue Calas 11, PO BOX 447, Ch-1211, Geneva, Switzerland, | Director | 07 March 2019 | Active |
Mr. Mohamed Al Fayed | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1929 |
Nationality | : | Egyptian |
Country of residence | : | United Kingdom |
Address | : | 60, Park Lane, London, United Kingdom, W1K 1NA |
Nature of control | : |
|
Mr Mohamed Al Fayed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | Egyptian |
Address | : | 55 Park Lane, W1K 1NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.