10 HYDE PARK SQUARE LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3EF

Company number 01691818
Status Active
Incorporation Date 17 January 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O LAWRENCE HURST & CO, MORRITT HOUSE, PINNER, HA5 3EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Miss Abayome Aderonke Davies Johnson as a director on 30 June 2016; Confirmation statement made on 20 September 2016 with updates; Appointment of Mr Michael Leo Hogan as a director on 30 June 2016. The most likely internet sites of 10 HYDE PARK SQUARE LIMITED are www.10hydeparksquare.co.uk, and www.10-hyde-park-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. 10 Hyde Park Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01691818. 10 Hyde Park Square Limited has been working since 17 January 1983. The present status of the company is Active. The registered address of 10 Hyde Park Square Limited is C O Lawrence Hurst Co Morritt House Pinner Ha5 3ef. . HURST, Lawrence David is a Secretary of the company. ETTEHADIEH, Martha is a Director of the company. GOODYEAR, Mary Janet is a Director of the company. HOGAN, Michael Leo is a Director of the company. JOHNSON, Abayome Aderonke Davies is a Director of the company. Secretary PENFOLD, Caroline Susan has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Director BIGMORE, Alexis has been resigned. Director CRICHTON-BROWN, Robert, Sir has been resigned. Director ETTEHADIEH, Martha has been resigned. Director HORSLEY, Genista has been resigned. Director KAUFMAN, Elaine Feen has been resigned. Director KILSBY, Richard Philip has been resigned. Director LEUHUSEN, Peter, Baron has been resigned. Director LILLEY, Julian has been resigned. Director MARKOVITZ, Mark Ellie has been resigned. Director POLLARD, Wendy Ann has been resigned. Director WARDEW INVESTMENTS LIMITED has been resigned. Director ST MARTINS PROPERTY CORPORATION LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HURST, Lawrence David
Appointed Date: 25 February 2008

Director
ETTEHADIEH, Martha
Appointed Date: 26 October 2005
78 years old

Director
GOODYEAR, Mary Janet
Appointed Date: 02 November 2009
82 years old

Director
HOGAN, Michael Leo
Appointed Date: 30 June 2016
69 years old

Director
JOHNSON, Abayome Aderonke Davies
Appointed Date: 30 June 2016
59 years old

Resigned Directors

Secretary
PENFOLD, Caroline Susan
Resigned: 15 August 2001

Secretary
CR SECRETARIES LIMITED
Resigned: 15 February 2008
Appointed Date: 24 November 2005

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 24 November 2005
Appointed Date: 15 August 2001

Director
BIGMORE, Alexis
Resigned: 16 December 2011
Appointed Date: 13 February 2006
53 years old

Director
CRICHTON-BROWN, Robert, Sir
Resigned: 09 June 2000
106 years old

Director
ETTEHADIEH, Martha
Resigned: 30 August 2001
78 years old

Director
HORSLEY, Genista
Resigned: 02 August 2005
Appointed Date: 30 August 2001
54 years old

Director
KAUFMAN, Elaine Feen
Resigned: 21 June 2002
99 years old

Director
KILSBY, Richard Philip
Resigned: 10 January 2006
Appointed Date: 30 August 2001
73 years old

Director
LEUHUSEN, Peter, Baron
Resigned: 01 October 2003
Appointed Date: 30 August 2001
62 years old

Director
LILLEY, Julian
Resigned: 26 September 2008
Appointed Date: 08 June 1998
74 years old

Director
MARKOVITZ, Mark Ellie
Resigned: 29 June 2009
Appointed Date: 14 December 2004
95 years old

Director
POLLARD, Wendy Ann
Resigned: 08 April 1998
88 years old

Director
WARDEW INVESTMENTS LIMITED
Resigned: 26 April 2001
Appointed Date: 23 November 2000
25 years old

Director
ST MARTINS PROPERTY CORPORATION LIMITED
Resigned: 28 November 2000

10 HYDE PARK SQUARE LIMITED Events

11 Oct 2016
Appointment of Miss Abayome Aderonke Davies Johnson as a director on 30 June 2016
06 Oct 2016
Confirmation statement made on 20 September 2016 with updates
26 Jul 2016
Appointment of Mr Michael Leo Hogan as a director on 30 June 2016
28 Jun 2016
Total exemption full accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 20 September 2015 no member list
...
... and 103 more events
07 Jul 1986
Director resigned

04 Jun 1986
Annual return made up to 20/09/85

28 May 1986
Registered office changed on 28/05/86 from: chancel house neasden lane london NW10 2XE

02 May 1986
Full accounts made up to 31 December 1984

05 Jul 1984
Memorandum and Articles of Association