MAGNUM HYDE PARK NOMINEE 2 LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Mathew James Williams as a director on 2024-03-01

View Document

01/12/231 December 2023 Director's details changed for Mr Maqbool Ali Mohamed on 2023-02-10

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Satisfaction of charge 042900570007 in full

View Document

13/10/2313 October 2023 Satisfaction of charge 042900570008 in full

View Document

13/10/2313 October 2023 Satisfaction of charge 4 in full

View Document

13/10/2313 October 2023 Satisfaction of charge 5 in full

View Document

13/10/2313 October 2023 Satisfaction of charge 042900570006 in full

View Document

13/10/2313 October 2023 Satisfaction of charge 3 in full

View Document

22/09/2322 September 2023 Registration of charge 042900570009, created on 2023-09-15

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Mathew James Williams as a director on 2023-07-03

View Document

15/02/2315 February 2023 Appointment of Mr. Maqbool Mohamed as a director on 2023-02-10

View Document

15/02/2315 February 2023 Termination of appointment of Adam Richard Kowalski as a director on 2023-02-10

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Appointment of Citco Management (Uk) Limited as a secretary on 2022-12-16

View Document

30/12/2230 December 2022 Termination of appointment of Kelly Joanne Adair as a secretary on 2022-12-16

View Document

30/12/2230 December 2022 Appointment of Mr Adam Richard Kowalski as a director on 2022-12-16

View Document

30/12/2230 December 2022 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 2022-12-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/1212 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR NINA JOHNSTON

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED ROBERT ANDREW YOUNG

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR AIDAN DAVIN

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY EQUIOM CORPORATE SERVICES LIMITED

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED ANDREW JOHN FISH

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED NEIL SIMON KIRK

View Document

17/04/1217 April 2012 SECRETARY APPOINTED KELLY JOANNE ADAIR

View Document

11/04/1211 April 2012 COMPANY BUSINESS 09/03/2012

View Document

02/04/122 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM
21 TUDOR STREET
LONDON
EC4Y 0DJ

View Document

24/10/1124 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EQUIOM CORPORATE SERVICES LIMITED / 19/09/2011

View Document

24/10/1124 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/119 June 2011 FACILITY AGREEMENT BETWEEN BANK AS AGENT AND THE BORROWERS AND THE COMPANY 11/05/2011

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS NINA CHRISTINE JOHNSTON

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR NINA JOHNSTON

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED NINA CHRISTINE JOHNSTON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILLIS

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

20/09/0920 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED SAMANTHA JAYNE WILLIS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK VEALE

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM:
10 OLD BAILEY
LONDON
EC4M 7NG

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/11/0229 November 2002 AUDITOR'S RESIGNATION

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM:
CASTLE HOUSE
DESBOROUGH ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 2PR

View Document

08/11/028 November 2002 COMPANY NAME CHANGED
JARVIS HOTELS HYDE PARK NOMINEE
2 LIMITED
CERTIFICATE ISSUED ON 08/11/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 S366A DISP HOLDING AGM 24/09/01

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 S386 DISP APP AUDS 24/09/01

View Document

26/09/0126 September 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

26/09/0126 September 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED
GLASSDRIVE LIMITED
CERTIFICATE ISSUED ON 24/09/01

View Document

19/09/0119 September 2001 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