30 HYDE PARK SQUARE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

30 HYDE PARK SQUARE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256413

Incorporation date

30/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 30 Hyde Park Square, London W2 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon29/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/10/2024
Director's details changed for Mr John Whiteley on 2024-10-09
dot icon17/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Appointment of Mr Bart Dessaint as a director on 2024-01-16
dot icon25/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Appointment of Mr Richard Morgan as a director on 2022-11-02
dot icon02/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/05/2022
Previous accounting period extended from 2021-12-30 to 2021-12-31
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon12/10/2021
Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP United Kingdom to Flat 3 30 Hyde Park Square London W2 2NW on 2021-10-12
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon14/09/2021
Termination of appointment of David Rowland Phillips Morgan as a director on 2021-05-05
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/05/2020
Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to 37 Langley Avenue Surbiton Surrey KT6 6QP on 2020-05-06
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/02/2019
Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 2019-02-15
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/06/2017
Micro company accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/10/2015
Secretary's details changed for Robert Harding Alcock on 2015-06-01
dot icon06/10/2015
Registered office address changed from 37 Langley Avenue Surbiton Surrey to 37 Langley Avenue Surbiton Surrey KT6 6QP on 2015-10-06
dot icon19/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon27/10/2014
Registered office address changed from 37 Langley Avenue Surbiton Surrey KT6 6QP England to 37 Langley Avenue Surbiton Surrey on 2014-10-27
dot icon27/10/2014
Registered office address changed from Vine Cottage Chilton Foliat Hungerford Wiltshire RG17 0TE to 37 Langley Avenue Surbiton Surrey on 2014-10-27
dot icon15/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/10/2011
Director's details changed for John Whiteley on 2011-10-12
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Director's details changed for John Whiteley on 2010-01-01
dot icon06/10/2010
Director's details changed for David Rowland Phillips Morgan on 2010-01-01
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon16/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
New director appointed
dot icon23/11/2006
Return made up to 30/09/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 30/09/05; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/10/2004
Director resigned
dot icon28/10/2004
Return made up to 30/09/04; full list of members
dot icon21/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 30/09/03; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/10/2002
Return made up to 30/09/02; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/08/2002
Registered office changed on 16/08/02 from: tudor farm part lane, riseley reading berkshire RG7 1RU
dot icon21/07/2002
Secretary's particulars changed
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon18/01/2001
Full accounts made up to 1999-12-31
dot icon22/12/2000
Return made up to 30/09/00; full list of members
dot icon14/12/1999
Return made up to 30/09/99; full list of members
dot icon14/12/1999
Miscellaneous
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon27/04/1999
S-div 12/04/99
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Registered office changed on 27/04/99 from: 315 the star holt trowbridge wiltshire BA14 6QB
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed
dot icon18/04/1999
Ad 12/04/99--------- £ si [email protected]
dot icon10/02/1999
Full accounts made up to 1998-12-31
dot icon12/10/1998
Return made up to 30/09/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
Registered office changed on 02/04/98 from: 7 burlington house kings road richmond surrey TW10 6NW
dot icon30/10/1997
Registered office changed on 30/10/97 from: 17 gay street bath BA1 2PH
dot icon29/10/1997
Return made up to 30/09/97; full list of members
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Director resigned
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
New director appointed
dot icon13/05/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Secretary resigned
dot icon30/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Timothy
Director
01/04/1997 - 30/09/1997
82
Lazarev, Nikolai
Director
09/11/2006 - Present
5
Morgan, Richard
Director
02/11/2022 - Present
-
Whiteley, John
Director
29/08/2001 - Present
3
Dessaint, Bart
Director
16/01/2024 - Present
1

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 30 HYDE PARK SQUARE (LONDON) LIMITED

30 HYDE PARK SQUARE (LONDON) LIMITED is an(a) Active company incorporated on 30/09/1996 with the registered office located at Flat 3 30 Hyde Park Square, London W2 2NW. There are currently 4 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 30 HYDE PARK SQUARE (LONDON) LIMITED?

toggle

30 HYDE PARK SQUARE (LONDON) LIMITED is currently Active. It was registered on 30/09/1996 .

Where is 30 HYDE PARK SQUARE (LONDON) LIMITED located?

toggle

30 HYDE PARK SQUARE (LONDON) LIMITED is registered at Flat 3 30 Hyde Park Square, London W2 2NW.

What does 30 HYDE PARK SQUARE (LONDON) LIMITED do?

toggle

30 HYDE PARK SQUARE (LONDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 HYDE PARK SQUARE (LONDON) LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-10 with no updates.