19 HYDE PARK SQUARE LIMITED

Jmw Barnard Management Ltd Jmw Barnard Management Ltd, London, W8 6AH, England
StatusACTIVE
Company No.01658260
CategoryPrivate Limited Company
Incorporated13 Aug 1982
Age41 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

19 HYDE PARK SQUARE LIMITED is an active private limited company with number 01658260. It was incorporated 41 years, 9 months, 1 day ago, on 13 August 1982. The company address is Jmw Barnard Management Ltd Jmw Barnard Management Ltd, London, W8 6AH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Fariborz Neriami

Change date: 2023-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Fariborz Neriami

Appointment date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 23 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Old address: Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH England

Change date: 2019-10-08

New address: Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

New address: Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH

Old address: 181 Kensington High Street London W8 6SH

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Benjamin Alexander Knapp Voith

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 23 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 23 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2016

Action Date: 23 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2015

Action Date: 23 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: 181 Kensington High Street London W8 6SH

Change date: 2015-06-18

Old address: Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 23 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Alexander Knapp Voith

Appointment date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 23 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 23 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Goldstein

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 23 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 23 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 23 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Tennant

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Matthew Pearse

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 23 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-23

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 23 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-23

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 23 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-23

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 23 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2005

Action Date: 23 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-23

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2004

Action Date: 23 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-23

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 26/09/03 from: lower sandhill house bodle street hailsham east sussex BN27 4QU

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2003

Action Date: 23 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-23

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2002

Action Date: 23 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-23

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2000

Action Date: 23 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-23

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2000

Action Date: 23 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-23

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1999

Action Date: 23 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-23

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1998

Action Date: 23 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-23

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1997

Action Date: 23 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-23

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; change of members

Documents

View document PDF

Memorandum articles

Date: 25 Feb 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1996

Action Date: 23 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-23

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1995

Action Date: 23 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-23

Documents

View document PDF

Legacy

Date: 30 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1994

Action Date: 23 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-23

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1993

Action Date: 23 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-23

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Address

Type: 287

Description: Registered office changed on 25/04/93 from: 31-33 college road harrow middlesex HA1 1EJ

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 18/08/92 from: 1 tyburn lane harrow middlesex HA1 3AG

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1992

Action Date: 23 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-23

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 05/09/91 from: 5 great college street westminster london SW1P 3SJ

Documents

View document PDF

Legacy

Date: 05 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1991

Action Date: 23 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-23

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 28/09/90 from: devonshire house 146 bishopsgate london EC2M 4HB

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1990

Action Date: 23 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-23

Documents

View document PDF

Legacy

Date: 10 Oct 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 22/08/89; no change of members

Documents

View document PDF


Some Companies

ARDESSA LTD

17 PANORAMA CLOSE,HARROGATE,HG3 5NY

Number:11650943
Status:ACTIVE
Category:Private Limited Company

BOXLEY ASSOCIATES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06932749
Status:ACTIVE
Category:Private Limited Company

GRANDPAR LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:06342726
Status:ACTIVE
Category:Private Limited Company

HAPPYBIT LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:07319455
Status:ACTIVE
Category:Private Limited Company

HARMONY BAY B39 LIMITED

PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW

Number:08326145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OUTLOOKS PROPERTY STOCKPORT LIMITED

USN BOLTON ARENA,HORWICH,BL6 6LB

Number:11430237
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