35 HYDE PARK GATE RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 00885840 |
Category | Private Limited Company |
Incorporated | 17 Aug 1966 |
Age | 57 years, 8 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 17 Jun 2014
Category: Dissolution
Type: DS02
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Aziz
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Aziz
Documents
Dissolution voluntary strike off suspended
Date: 01 Apr 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Jan 2014
Category: Dissolution
Type: DS01
Documents
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
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
Appoint person secretary company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Aida Zelouf
Documents
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
Termination secretary company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aida Zelouf
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
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
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
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
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
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 25/03/05
Documents
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
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/04; full list of members
Documents
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
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/03; full list of members
Documents
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
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/02; full list of members
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/01; full list of members
Documents
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
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/00; full list of members
Documents
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
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
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/99; full list of members
Documents
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
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
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/98; full list of members
Documents
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
Legacy
Date: 02 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/97; full list of members
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/96; full list of members
Documents
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
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 18 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 20/12/95; full list of members
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 09 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 20/12/93; full list of members
Documents
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
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
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 20/12/92; full list of members
Documents
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
Legacy
Date: 20 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 20/12/91; full list of members
Documents
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
Legacy
Date: 11 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 06/12/90; full list of members
Documents
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
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
Legacy
Date: 25 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/12/89; full list of members
Documents
Legacy
Date: 05 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/12/88; full list of members
Documents
Legacy
Date: 12 Oct 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
HADLEIGH ENTERPRISE PARK CROCKATT ROAD,IPSWICH,IP7 6RJ
Number: | 05236270 |
Status: | ACTIVE |
Category: | Private Limited Company |
92A CHURCH ROAD,RICHMOND,TW10 6LW
Number: | 10773260 |
Status: | ACTIVE |
Category: | Private Limited Company |
J&M PLANT AND ENGINEERING SERVICES LIMITED
BEARE,EXETER,EX5 3JX
Number: | 02451921 |
Status: | ACTIVE |
Category: | Private Limited Company |
280 FIFERS LANE,NORWICH,NR6 6EQ
Number: | 08353127 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 GRAVITS LANE,BOGNOR REGIS,PO21 5LN
Number: | 06710479 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ST. MARTIN'S LE GRAND,LONDON,EC1A 4EN
Number: | 06796507 |
Status: | ACTIVE |
Category: | Private Limited Company |