40 HYDE PARK GATE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 01349821
Status Active
Incorporation Date 24 January 1978
Company Type Private Limited Company
Address C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE, 115 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 0QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 14 ; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Marler & Marler 6 Sloane Street Knightsbridge London SW1X 9LF to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 20 April 2016. The most likely internet sites of 40 HYDE PARK GATE MANAGEMENT LIMITED are www.40hydeparkgatemanagement.co.uk, and www.40-hyde-park-gate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. 40 Hyde Park Gate Management Limited is a Private Limited Company. The company registration number is 01349821. 40 Hyde Park Gate Management Limited has been working since 24 January 1978. The present status of the company is Active. The registered address of 40 Hyde Park Gate Management Limited is C O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London England W14 0qh. . GHOBASH, Matsoune is a Secretary of the company. AYAS, Karim is a Director of the company. GHOBASH, Maysoune is a Director of the company. GRANTER, Odile Veronique is a Director of the company. MAYHEW, Robert Charles Patrick is a Director of the company. Secretary HABRA, Michael has been resigned. Secretary VERE NICOLL, Nigel Edward has been resigned. Secretary VERE NICOLL, Nigel has been resigned. Director ADAMS, Charles Arthur has been resigned. Director AYAS, Daniele has been resigned. Director BOLSOVER, John Derrick has been resigned. Director DEBS, Dania has been resigned. Director DICHOV, Maria Elizabeth has been resigned. Director HYAMS, Norman John has been resigned. Director MAYHEW, Louise Beryl has been resigned. Director SAKKA, Kareem has been resigned. Director SAKKA, Zina has been resigned. Director VERE NICOLL, Mark Raymond has been resigned. Director VERE NICOLL, Nigel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GHOBASH, Matsoune
Appointed Date: 16 September 2009

Director
AYAS, Karim
Appointed Date: 17 December 2015
49 years old

Director
GHOBASH, Maysoune
Appointed Date: 14 October 2014
57 years old

Director
GRANTER, Odile Veronique
Appointed Date: 16 January 2008
53 years old

Director
MAYHEW, Robert Charles Patrick
Appointed Date: 01 January 1997
90 years old

Resigned Directors

Secretary
HABRA, Michael
Resigned: 01 August 2008
Appointed Date: 01 January 2006

Secretary
VERE NICOLL, Nigel Edward
Resigned: 16 September 2009
Appointed Date: 20 August 2008

Secretary
VERE NICOLL, Nigel
Resigned: 01 January 2006

Director
ADAMS, Charles Arthur
Resigned: 01 August 2008
85 years old

Director
AYAS, Daniele
Resigned: 31 December 2000
Appointed Date: 01 June 1999
83 years old

Director
BOLSOVER, John Derrick
Resigned: 12 December 2005
Appointed Date: 01 March 2003
78 years old

Director
DEBS, Dania
Resigned: 12 December 2012
Appointed Date: 01 March 1999
55 years old

Director
DICHOV, Maria Elizabeth
Resigned: 01 April 2004
Appointed Date: 01 March 1999
78 years old

Director
HYAMS, Norman John
Resigned: 31 December 1997
104 years old

Director
MAYHEW, Louise Beryl
Resigned: 01 January 1999
88 years old

Director
SAKKA, Kareem
Resigned: 02 May 2014
Appointed Date: 01 February 1998
60 years old

Director
SAKKA, Zina
Resigned: 25 January 2008
Appointed Date: 01 March 1999
58 years old

Director
VERE NICOLL, Mark Raymond
Resigned: 01 April 1996
82 years old

Director
VERE NICOLL, Nigel
Resigned: 31 December 2006
79 years old

40 HYDE PARK GATE MANAGEMENT LIMITED Events

29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14

03 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Registered office address changed from C/O Marler & Marler 6 Sloane Street Knightsbridge London SW1X 9LF to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 20 April 2016
23 Dec 2015
Appointment of Mr Karim Ayas as a director on 17 December 2015
13 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 99 more events
30 Jul 1987
New secretary appointed

08 Dec 1986
Accounts for a small company made up to 31 December 1985

08 Dec 1986
Return made up to 28/10/86; full list of members

20 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Jan 1978
Incorporation