2 HYDE PARK STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

2 HYDE PARK STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06741719

Incorporation date

05/11/2008

Size

Dormant

Contacts

Registered address

Registered address

2 Hyde Park Street, London, Greater London W2 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon25/02/2026
Registered office address changed from 2 Hyde Park Street 25 Bayswater Road London W2 2JN to 2 Hyde Park Street London Greater London W2 2JN on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2025-11-05 with updates
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon12/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon26/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon28/10/2021
Termination of appointment of Jasmine Diana Fisher as a director on 2019-10-29
dot icon07/01/2021
Accounts for a dormant company made up to 2020-11-30
dot icon07/01/2021
Accounts for a dormant company made up to 2019-11-30
dot icon06/01/2021
Confirmation statement made on 2020-11-05 with updates
dot icon28/02/2020
Second filing of Confirmation Statement dated 05/11/2017
dot icon28/02/2020
Second filing of Confirmation Statement dated 05/11/2016
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon20/02/2020
Confirmation statement made on 2019-11-05 with updates
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon22/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon02/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon14/04/2015
Statement of capital following an allotment of shares on 2014-11-03
dot icon02/04/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon10/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon20/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon06/06/2014
Termination of appointment of Mona Khashoggi as a director
dot icon15/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon20/09/2013
Appointment of Jasmine Fisher as a director
dot icon23/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon29/11/2012
Accounts for a dormant company made up to 2011-11-30
dot icon28/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Charles Murray Fisher on 2012-10-12
dot icon23/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/02/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/11/2008
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
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Jasmine Diana
Director
15/10/2012 - 29/10/2019
9
Fisher, Charles Murray
Director
05/11/2008 - Present
26
Khashoggi, Mona Mohamed
Director
05/11/2008 - 03/02/2014
-

Persons with Significant Control

1
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 2 HYDE PARK STREET FREEHOLD LIMITED

2 HYDE PARK STREET FREEHOLD LIMITED is an(a) Active company incorporated on 05/11/2008 with the registered office located at 2 Hyde Park Street, London, Greater London W2 2JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 HYDE PARK STREET FREEHOLD LIMITED?

toggle

2 HYDE PARK STREET FREEHOLD LIMITED is currently Active. It was registered on 05/11/2008 .

Where is 2 HYDE PARK STREET FREEHOLD LIMITED located?

toggle

2 HYDE PARK STREET FREEHOLD LIMITED is registered at 2 Hyde Park Street, London, Greater London W2 2JN.

What does 2 HYDE PARK STREET FREEHOLD LIMITED do?

toggle

2 HYDE PARK STREET FREEHOLD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 2 HYDE PARK STREET FREEHOLD LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.