40 HYDE PARK GATE MANAGEMENT LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

22/06/2122 June 2021 Termination of appointment of Karim Ayas as a director on 2021-05-22

View Document

22/06/2122 June 2021 Appointment of May Anne Karatzenis-Ayas as a director on 2021-06-16

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O MARLER & MARLER 6 SLOANE STREET KNIGHTSBRIDGE LONDON SW1X 9LF

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR KARIM AYAS

View Document

13/11/1513 November 2015 ADOPT ARTICLES 21/10/2015

View Document

13/11/1513 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MAYSOUNE GHOBASH

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR KAREEM SAKKA

View Document

29/07/1429 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR DANIA DEBS

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREEM SAKKA / 14/07/2012

View Document

09/08/129 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREEM SAKKA / 30/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIA DEBS / 30/07/2010

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MATSOUNE GHOBASH

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY NIGEL VERE NICOLL

View Document

22/10/0922 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 56 GLOUCESTER ROAD LONDON SW7 4UB UK

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY APPOINTED NIGEL EDWARD VERE NICOLL

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ADAMS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HABRA

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 56 GLOUCESTER ROAD LONDON SW7 4UB UNITED KINGDOM

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 1230 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 183-191 BALLARDS LANE LONDON N3 1LP

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 14/07/03; CHANGE OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: C/O MP SAUNDERS & CO 183-191 BALLARDS LANE LONDON N3 1LP

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 14/07/97; CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 20 PIMLICO ROAD LONDON SW1W 8LJ

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 AUDITOR'S RESIGNATION

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 RETURN MADE UP TO 14/07/92; CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 14/07/91; CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: REGENT HOUSE 235/241 REGENT STREET LONDON W1R 8JU

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/01/8828 January 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

30/07/8730 July 1987 NEW SECRETARY APPOINTED

View Document

08/12/868 December 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/10/8620 October 1986 ALT MEM AND ARTS

View Document

24/01/7824 January 1978 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