HYDE PARK HOTEL (LONDON) LIMITED

110 Central Street, London, EC1V 8AJ, England
StatusACTIVE
Company No.05307599
CategoryPrivate Limited Company
Incorporated08 Dec 2004
Age19 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

HYDE PARK HOTEL (LONDON) LIMITED is an active private limited company with number 05307599. It was incorporated 19 years, 5 months, 13 days ago, on 08 December 2004. The company address is 110 Central Street, London, EC1V 8AJ, England.



Company Fillings

Accounts with accounts type full

Date: 13 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Stephen Taylor

Change date: 2023-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edward Hutton

Appointment date: 2023-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-30

Capital : 716,713 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Scott

Termination date: 2023-02-07

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-01

Psc name: Glh Hotels Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Scott

Appointment date: 2022-12-05

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Ms Cynthia Cheng

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-06

Psc name: Glh Hotels Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Lim Geok Mui

Termination date: 2021-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Kah Meng Ho

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Ms Cynthia Cheng

Documents

View document PDF

Capital allotment shares

Date: 07 May 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-21

Capital : 716,712 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Alan Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2020

Action Date: 25 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-25

Capital : 716,711 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Stephen Taylor

Appointment date: 2019-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Sabberton-Coe

Appointment date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-09

Officer name: Mr Alan Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: Neil Gallagher

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Peter Michael Herbert

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Keddie

Termination date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

Old address: Stephenson House 75 Hampstead Road London NW1 2PL

New address: 110 Central Street London EC1V 8AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Mr Neil Gallagher

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 716,710 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-28

Officer name: Mr Peter Michael Herbert

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 22 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-22

Capital : 716,709 GBP

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Michael Bernard Denoma

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mr Neil Gallagher

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-09

Officer name: Mr Michael Bernard Denoma

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ostridge

Termination date: 2015-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thistle hyde park tenant LTD\certificate issued on 17/02/15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Gallagher

Appointment date: 2014-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kah Meng Ho

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Premod Paul Thomas

Termination date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2013

Action Date: 15 May 2013

Category: Capital

Type: SH01

Date: 2013-05-15

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Hughes

Documents

View document PDF

Appoint person secretary company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Lim Geok Mui

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeanette Hsieh-Lin

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jeanette Ling Hsieh-Lin

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jocelyn Ng

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Michael De Noma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Second filing of form with form type

Date: 08 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ostridge

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heiko Figge

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-26

Old address: Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael De Noma

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Premod Paul Thomas

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Scoble

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Keddie

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jocelyn Ng

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seok Blackwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 03 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-03

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Mcguirk

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Hughes

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heiko Figge

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2010

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Statement of companys objects

Date: 10 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2009

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy James Scoble

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Clive Bailey

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms. Seok Hui Blackwell

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Mcguirk

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed seok hui blackwell

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sheena hirani

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed julie mcguirk

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sheena hirani / 29/04/2009

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2009

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed sheena hirani

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian cattermole

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF


Some Companies

ANGUS MACKAY ELECTRICAL LTD

9 THE CAIRNS,DINGWALL,IV7 8NE

Number:SC480137
Status:ACTIVE
Category:Private Limited Company

COX CONTRACTING SERVICES LTD

SUNNYLEA,MACDUFF,AB44 1PB

Number:SC608373
Status:ACTIVE
Category:Private Limited Company

FULFIL BUSINESS SOLUTIONS LIMITED

34 FAIRE ROAD,LEICESTER,LE3 8EB

Number:09052022
Status:ACTIVE
Category:Private Limited Company

LOUISE BUCKLE PROPERTY LIMITED

12 MILL LANE,CAMBRIDGE,CB25 0HJ

Number:11561835
Status:ACTIVE
Category:Private Limited Company

PERSONAL PENSION MANAGEMENT LTD

THE REGISTRY,BECKENHAM,BR3 4TU

Number:00415005
Status:ACTIVE
Category:Private Limited Company

RIVETT CAD SERVICES LIMITED

13 SPRUCE CLOSE,EXETER,EX4 9JU

Number:09004765
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