12 HYDE PARK LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9PT

Company number 05177386
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address THE STUDIO, 16 CAVAYE PLACE, LONDON, SW10 9PT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 12 HYDE PARK LIMITED are www.12hydepark.co.uk, and www.12-hyde-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.12 Hyde Park Limited is a Private Limited Company. The company registration number is 05177386. 12 Hyde Park Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of 12 Hyde Park Limited is The Studio 16 Cavaye Place London Sw10 9pt. . FARRAR PROPERTY MANAGEMENT LIMITED is a Secretary of the company. KOHLI, Sanjay is a Director of the company. Secretary CHATER, Paul Kevin has been resigned. Secretary ELLIOT-KHORASSANDJIAN, Claire has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BONFIELD, Peter has been resigned. Director SELLAR, Stephen Craig has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FARRAR PROPERTY MANAGEMENT LIMITED
Appointed Date: 23 April 2009

Director
KOHLI, Sanjay
Appointed Date: 12 July 2004
53 years old

Resigned Directors

Secretary
CHATER, Paul Kevin
Resigned: 02 August 2005
Appointed Date: 01 February 2005

Secretary
ELLIOT-KHORASSANDJIAN, Claire
Resigned: 01 February 2005
Appointed Date: 12 July 2004

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 12 April 2009
Appointed Date: 01 August 2005

Director
BONFIELD, Peter
Resigned: 31 March 2009
Appointed Date: 12 July 2004
81 years old

Director
SELLAR, Stephen Craig
Resigned: 16 December 2011
Appointed Date: 12 July 2004
59 years old

Persons With Significant Control

Ravinder Singh Deol
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sanjay Kohli
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

12 HYDE PARK LIMITED Events

31 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 12 July 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5

03 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 32 more events
20 Sep 2005
Secretary resigned
03 Mar 2005
Registered office changed on 03/03/05 from: newman peters chartered accountants, 178-202 great portland street, london W1W 5QD
03 Mar 2005
New secretary appointed
10 Aug 2004
Ad 27/07/04--------- £ si 1@1=1 £ ic 2/3
12 Jul 2004
Incorporation