15 HYDE PARK SQUARE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

15 HYDE PARK SQUARE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665905

Incorporation date

11/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 14-15 Berners Street, London W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon12/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon06/02/2026
Termination of appointment of Ian Nicholas Leigh Gallett as a director on 2025-02-26
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon28/10/2025
Change of details for Mrs Athina Theofili or Theophilis as a person with significant control on 2025-01-01
dot icon14/10/2025
Change of details for Mrs Athina Theofili or Theophilis as a person with significant control on 2025-10-14
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/04/2025
Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28
dot icon28/04/2025
Change of details for Mrs Athina Theophilis Paris as a person with significant control on 2025-04-24
dot icon14/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/12/2022
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-06
dot icon17/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon23/02/2021
Notification of Athina Theophilis Paris as a person with significant control on 2020-01-22
dot icon23/02/2021
Cessation of Aaron Goldstein as a person with significant control on 2021-02-23
dot icon18/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/01/2020
Notification of Aaron Goldstein as a person with significant control on 2016-04-06
dot icon22/01/2020
Cessation of Athina Theophilis Paris as a person with significant control on 2020-01-22
dot icon22/01/2020
Termination of appointment of Athina Theophilis Paris as a director on 2020-01-22
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon12/11/2019
Director's details changed for Diego Vaiano on 2019-11-12
dot icon10/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/03/2019
Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-03-15
dot icon04/02/2019
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 2019-02-04
dot icon27/12/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/07/2018
Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-24
dot icon18/07/2018
Registered office address changed from C/O Ojk Ltd 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 2018-07-18
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/08/2016
Secretary's details changed for Aaron Goldstein on 2016-08-10
dot icon10/08/2016
Secretary's details changed for Aaron Goldstein on 2016-08-10
dot icon10/08/2016
Director's details changed for Aaron Goldstein on 2016-08-10
dot icon30/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon10/12/2010
Registered office address changed from Unit 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ on 2010-12-10
dot icon02/03/2010
Appointment of Diego Vaiano as a director
dot icon16/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon06/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon06/12/2009
Director's details changed for Aaron Goldstein on 2009-11-11
dot icon06/12/2009
Director's details changed for Ian Nicholas Leigh Gallett on 2009-11-11
dot icon06/12/2009
Director's details changed for Athina Theophilis Paris on 2009-11-11
dot icon06/12/2009
Termination of appointment of Robin Bienenstock as a director
dot icon25/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon25/12/2008
Return made up to 11/11/08; full list of members
dot icon07/02/2008
Accounts for a dormant company made up to 2007-11-30
dot icon08/01/2008
Return made up to 11/11/07; full list of members
dot icon21/12/2006
Return made up to 11/11/06; full list of members
dot icon21/12/2006
Director resigned
dot icon14/12/2006
Accounts for a dormant company made up to 2006-11-30
dot icon12/07/2006
New director appointed
dot icon01/06/2006
Return made up to 11/11/05; full list of members
dot icon01/06/2006
New director appointed
dot icon11/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon22/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon22/12/2004
Return made up to 11/11/04; full list of members
dot icon16/12/2003
Return made up to 11/11/03; full list of members
dot icon16/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon13/08/2003
New director appointed
dot icon28/07/2003
Registered office changed on 28/07/03 from: first floor 116-118 brent street london NW4 2DT
dot icon22/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon19/11/2002
Return made up to 11/11/02; full list of members
dot icon14/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon14/12/2001
Return made up to 11/11/01; full list of members
dot icon19/12/2000
Accounts for a dormant company made up to 2000-11-30
dot icon11/12/2000
Return made up to 11/11/00; full list of members
dot icon23/11/2000
Ad 10/07/00--------- £ si 3@1=3 £ ic 2/5
dot icon12/09/2000
Registered office changed on 12/09/00 from: 1346 high road whetstone london N20 9HJ
dot icon06/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon22/12/1999
Return made up to 11/11/99; full list of members
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
New director appointed
dot icon11/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
54.65K
-
0.00
5.00
-
2022
3
54.65K
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldstein, Aaron
Director
11/11/1998 - Present
4
Berry, Simon George Francis Graham
Director
26/07/2003 - 21/12/2005
8
Paris, Athina Theophilis
Director
11/11/1998 - 22/01/2020
4
Goldstein, Aaron
Secretary
11/11/1998 - Present
1
Bienenstock, Robin Anne
Director
04/03/2006 - 29/07/2009
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 HYDE PARK SQUARE (FREEHOLD) LIMITED

15 HYDE PARK SQUARE (FREEHOLD) LIMITED is an(a) Active company incorporated on 11/11/1998 with the registered office located at First Floor, 14-15 Berners Street, London W1T 3LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 HYDE PARK SQUARE (FREEHOLD) LIMITED?

toggle

15 HYDE PARK SQUARE (FREEHOLD) LIMITED is currently Active. It was registered on 11/11/1998 .

Where is 15 HYDE PARK SQUARE (FREEHOLD) LIMITED located?

toggle

15 HYDE PARK SQUARE (FREEHOLD) LIMITED is registered at First Floor, 14-15 Berners Street, London W1T 3LJ.

What does 15 HYDE PARK SQUARE (FREEHOLD) LIMITED do?

toggle

15 HYDE PARK SQUARE (FREEHOLD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 15 HYDE PARK SQUARE (FREEHOLD) LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-11-30.