ASCOT HYDE PARK HOTEL LIMITED

Register to unlock more data on OkredoRegister

ASCOT HYDE PARK HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05633176

Incorporation date

23/11/2005

Size

Group

Contacts

Registered address

Registered address

153 Hammersmith Road, London W14 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon18/04/2026
Change of share class name or designation
dot icon18/04/2026
Resolutions
dot icon02/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon25/07/2025
Registered office address changed from 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom to 153 Hammersmith Road London W14 0QL on 2025-07-25
dot icon26/06/2025
Group of companies' accounts made up to 2024-10-31
dot icon14/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon25/10/2024
Group of companies' accounts made up to 2023-10-31
dot icon15/10/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-15
dot icon05/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/02/2023
Compulsory strike-off action has been discontinued
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon07/02/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/03/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/02/2019
Director's details changed for Mr Ramses Riad Andraous on 2019-01-17
dot icon05/02/2019
Change of details for Mr Ramses Riad Andraous as a person with significant control on 2019-01-17
dot icon04/02/2019
Change of details for Mr Ramses Riad Andraous as a person with significant control on 2019-01-17
dot icon04/02/2019
Director's details changed for Mr Ramses Riad Andraous on 2019-01-17
dot icon05/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/01/2018
Confirmation statement made on 2017-11-23 with updates
dot icon09/12/2017
Satisfaction of charge 2 in full
dot icon09/12/2017
Satisfaction of charge 4 in full
dot icon09/12/2017
Satisfaction of charge 5 in full
dot icon09/12/2017
Satisfaction of charge 3 in full
dot icon27/11/2017
Registration of charge 056331760006, created on 2017-11-22
dot icon14/09/2017
Satisfaction of charge 1 in full
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon10/01/2017
Director's details changed for Mr Ramses Riad Andraous on 2017-01-10
dot icon10/01/2017
Director's details changed for Mr Raouf Riad Meshreky on 2017-01-10
dot icon10/01/2017
Registered office address changed from 32 Woodstock Grove London W12 8LE England to 29/30 Fitzroy Square London W1T 6LQ on 2017-01-10
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon16/03/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon16/03/2016
Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 2016-03-16
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon21/11/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/03/2014
Compulsory strike-off action has been discontinued
dot icon26/03/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/02/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon06/02/2013
Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 2013-02-06
dot icon17/12/2012
Termination of appointment of Arkglen Limited as a secretary
dot icon01/11/2012
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/08/2012
Accounts for a small company made up to 2011-09-30
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon11/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon02/02/2010
Accounts for a small company made up to 2008-09-30
dot icon21/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Ramses Andraous on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr Raouf Meshreky on 2009-10-01
dot icon21/12/2009
Secretary's details changed for Arkglen Limited on 2009-10-01
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2009
Total exemption full accounts made up to 2007-09-30
dot icon19/12/2008
Return made up to 23/11/08; full list of members
dot icon16/05/2008
Secretary appointed arkglen LIMITED
dot icon16/05/2008
Appointment terminated secretary ramses andraous
dot icon29/04/2008
Registered office changed on 29/04/2008 from 21 bedford square london WC1B 3HH
dot icon10/04/2008
Total exemption full accounts made up to 2006-09-30
dot icon04/01/2008
Return made up to 23/11/07; full list of members
dot icon15/08/2007
Particulars of mortgage/charge
dot icon02/04/2007
Return made up to 23/11/06; full list of members
dot icon19/09/2006
Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon19/09/2006
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary resigned
dot icon23/11/2005
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
31/10/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
6.18M
-
0.00
270.79K
-
2022
15
5.79M
-
0.00
404.68K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meshreky, Raouf Riad
Director
23/11/2005 - Present
30
Andraous, Ramses Riad
Director
23/11/2005 - Present
30

Persons with Significant Control

2
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 ASCOT HYDE PARK HOTEL LIMITED

ASCOT HYDE PARK HOTEL LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at 153 Hammersmith Road, London W14 0QL. There are currently 2 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 ASCOT HYDE PARK HOTEL LIMITED?

toggle

ASCOT HYDE PARK HOTEL LIMITED is currently Active. It was registered on 23/11/2005 .

Where is ASCOT HYDE PARK HOTEL LIMITED located?

toggle

ASCOT HYDE PARK HOTEL LIMITED is registered at 153 Hammersmith Road, London W14 0QL.

What does ASCOT HYDE PARK HOTEL LIMITED do?

toggle

ASCOT HYDE PARK HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ASCOT HYDE PARK HOTEL LIMITED?

toggle

The latest filing was on 18/04/2026: Change of share class name or designation.