21 HYDE PARK SQUARE LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

25/01/2525 January 2025 Appointment of Mr Alexander Tarazi as a director on 2025-01-14

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Director's details changed for Mrs Patty Jo Clark Taylor on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to The Studio,16 Cavaye Place London SW10 9PT on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mrs Patty Jo Clark Taylor on 2023-01-13

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Director's details changed for Mrs Patty Jo Clark Taylor on 2022-12-30

View Document

12/12/2212 December 2022 Termination of appointment of Dawn Elizabeth Laren as a director on 2022-11-16

View Document

12/12/2212 December 2022 Termination of appointment of Dawn Elizabeth Laren as a secretary on 2022-11-16

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Termination of appointment of Matthew Paul Lindsay as a director on 2022-01-18

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 DIRECTOR APPOINTED MRS GHADA AL BAHAR

View Document

12/10/2012 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MRS PATTY JO CLARK TAYLOR

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATTY TAYLOR

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR JON BOOT

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HENDRIK BOOT / 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANET VELLIADES

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HENDRIK BOOT / 27/04/2015

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MILLA-MARIA MAGNONI

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER METTA

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

30/04/1030 April 2010 SECRETARY APPOINTED DAWN ELIZABETH LAREN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HARRITY

View Document

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

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HENDRIK BOOT / 01/02/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/10/0123 October 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: 6 ARLINGTON STREET ST JAMES'S LONDON SW1A 1RB

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: 157 LEWISHAM ROAD LONDON SE13 7PZ

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 4TH FLOOR GOSSARD HOUSE 7-8 SAVILLE ROW LONDON W1X 1AF

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/09/896 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 34 GROSVENOR STREET LONDON W2 2JR

View Document

29/04/8829 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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