35 HYDE PARK GATE RESIDENTS LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.00885840
CategoryPrivate Limited Company
Incorporated17 Aug 1966
Age57 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

35 HYDE PARK GATE RESIDENTS LIMITED is an active private limited company with number 00885840. It was incorporated 57 years, 8 months, 13 days ago, on 17 August 1966. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shai Reicher as Executor of the Late Sami (Abdulnabi) Shamoon

Cessation date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Naima Shamoon Ibgi

Notification date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

Old address: No1 Olympic Way Wembley Middlesex HA9 0NP

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aida Zelouf

Termination date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-25

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 25 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 25 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-10

Officer name: Ms Alexandra Naima Shamoon

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 17 Jun 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Aziz

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Aziz

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Apr 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Aida Zelouf

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: 25 Beaulieu Close London NW9 6SB England

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aida Zelouf

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-26

Old address: , No 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: William Aziz

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Helena Aziz

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2013

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aida Zelouf

Change date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-10

Old address: , 22 Woodstock Street, London, W1C 2AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2011

Action Date: 25 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2010

Action Date: 25 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2009

Action Date: 25 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-25

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 25 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-25

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2007

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2006

Action Date: 25 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-25

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 25/03/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2005

Action Date: 25 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-25

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2004

Action Date: 25 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-25

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2003

Action Date: 25 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-25

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2002

Action Date: 25 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-25

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2001

Action Date: 25 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-25

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 19/09/00 from: 22 woodstock street, london, W1R 1HF

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1999

Action Date: 25 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1999

Action Date: 25 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-25

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1998

Action Date: 25 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-25

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1997

Action Date: 25 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-25

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1996

Action Date: 25 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-25

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 20/12/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1994

Action Date: 25 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-25

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1993

Action Date: 25 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1993

Action Date: 25 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-25

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 20/12/92; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 23/10/92 from: 94 new bond street, london W1Y 9LA

Documents

View document PDF

Legacy

Date: 20 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 20/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1991

Action Date: 25 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-25

Documents

View document PDF

Legacy

Date: 11 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 06/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1990

Action Date: 25 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1990

Action Date: 25 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-25

Documents

View document PDF

Legacy

Date: 25 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/12/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/12/88; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

FREE REIN LTD

HADLEIGH ENTERPRISE PARK CROCKATT ROAD,IPSWICH,IP7 6RJ

Number:05236270
Status:ACTIVE
Category:Private Limited Company

IMPROVIBES LTD

92A CHURCH ROAD,RICHMOND,TW10 6LW

Number:10773260
Status:ACTIVE
Category:Private Limited Company
Number:02451921
Status:ACTIVE
Category:Private Limited Company

MEDWAY NORSE LIMITED

280 FIFERS LANE,NORWICH,NR6 6EQ

Number:08353127
Status:ACTIVE
Category:Private Limited Company

RICHARDSON METALWORK LIMITED

97 GRAVITS LANE,BOGNOR REGIS,PO21 5LN

Number:06710479
Status:ACTIVE
Category:Private Limited Company

THE KAIMIAN GROUP LIMITED

16 ST. MARTIN'S LE GRAND,LONDON,EC1A 4EN

Number:06796507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source