15 HYDE PARK SQUARE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

28/04/2528 April 2025 Change of details for Mr Aaron Goldstein as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

06/06/236 June 2023 Notification of Aaron Goldstein as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Withdrawal of a person with significant control statement on 2023-06-06

View Document

15/05/2315 May 2023 Notification of a person with significant control statement

View Document

14/04/2314 April 2023 Cessation of Athina Theophilis Paris as a person with significant control on 2020-01-22

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-23

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/12/226 December 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-06

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-23

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

18/03/2018 March 2020 23/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON GOLDSTEIN

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ATHINA PARIS

View Document

22/01/2022 January 2020 CESSATION OF ATHINA THEOPHILIS PARIS AS A PSC

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

21/03/1921 March 2019 23/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 180 GREAT PORTLAND STREET C/O YM&U BUSINESS MANAGEMENT LIMITED, 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/09/1718 September 2017 23/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 23 June 2016

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / AARON GOLDSTEIN / 10/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / AARON GOLDSTEIN / 10/08/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 23 June 2014

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 23 June 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/06/1223 June 2012 Annual accounts for year ending 23 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 23 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM SUITE 109 ATLAS BUSINESS CENTRE IMEX HOUSE OXGATE LANE LONDON NW2 7HJ

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DIEGO VAIANO

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN BIENENSTOCK

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 23 June 2008

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED DR ALLEN ZIMBLER

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 23 June 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: FIRST FLOOR 116-118 BRENT STREET LONDON NW4 2DT

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: LOWER SANDHILL HOUSE BODLE STREET HAILSHAM EAST SUSSEX BN27 4QU

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6UB

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

22/04/9822 April 1998 NC INC ALREADY ADJUSTED 28/10/87

View Document

22/04/9822 April 1998 NC INC ALREADY ADJUSTED 28/10/87

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ALTER MEM AND ARTS 05/02/96

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ALTER MEM AND ARTS 16/07/93

View Document

26/07/9326 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

16/07/9216 July 1992 AUDITOR'S RESIGNATION

View Document

28/04/9228 April 1992 S-DIV 14/04/92

View Document

28/04/9228 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9228 April 1992 SUB DIV SHARES 14/04/92

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 5 GREAT COLLEGE STREET WESTMINISTER LONDON SW1P 3SJ

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 23/06/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 23/06/87

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 NC INC ALREADY ADJUSTED

View Document

26/11/8726 November 1987 WD 06/11/87 AD 28/10/87--------- £ SI 1@1=1 £ IC 6/7

View Document

26/11/8726 November 1987 £ NC 6/7 28/10/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 23/06/86

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: 10 LITTLE COLLEGE STREET LONDON SW1P 3SJ

View Document

09/09/869 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company