About

Registered Number: 02720796
Date of Incorporation: 05/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 2 Old Court Mews, 311a Chase Road, London, N14 6JS

 

39 Hyde Park Gate 1992 Ltd was established in 1992. There are 14 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Yvonne M 09 June 2004 - 1
MOORO, Alia 14 January 2020 - 1
SMITH, Thomas Franklin 27 November 1992 - 1
GRIEDUN LIMITED BRITISH VIRGIN ISLANDS N/A - 1
GRIEDUN LIMITED N/A 04 July 1995 1
H P G LIMITED 14 April 1997 01 February 2003 1
KOSTNER, Walter George 27 April 1998 07 June 2017 1
LOZI, Omaya Meraachli 08 March 2002 24 June 2002 1
MIRADOR HOLDINGS LIMITED 10 February 1993 01 February 2003 1
MOWDEN ENTERPRISES INC 10 February 1993 14 April 1997 1
TENGATE LIMITED 10 February 1993 01 February 2003 1
CHEZZLE ASSOCIATES INC 08 April 2003 07 June 2017 1
CHRYSE UNIVERSAL CO. S.A N/A 01 January 2008 1
MOWDEN ENTERPRISES INC 17 November 1997 07 June 2017 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 August 2016
AUD - Auditor's letter of resignation 16 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 June 2015
CH04 - Change of particulars for corporate secretary 09 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 02 July 2014
CH04 - Change of particulars for corporate secretary 02 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH02 - Change of particulars for corporate director 27 July 2011
CH02 - Change of particulars for corporate director 27 July 2011
CH02 - Change of particulars for corporate director 27 July 2011
AP01 - Appointment of director 14 June 2011
AD01 - Change of registered office address 14 June 2011
AP04 - Appointment of corporate secretary 14 June 2011
AA - Annual Accounts 08 June 2011
TM02 - Termination of appointment of secretary 12 April 2011
AUD - Auditor's letter of resignation 01 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 05 June 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 11 June 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 29 June 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
363a - Annual Return 28 June 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
363a - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 03 April 2002
RESOLUTIONS - N/A 03 July 2001
AA - Annual Accounts 03 July 2001
MEM/ARTS - N/A 03 July 2001
363a - Annual Return 19 June 2001
AA - Annual Accounts 26 June 2000
363a - Annual Return 15 June 2000
363a - Annual Return 24 June 1999
AA - Annual Accounts 05 June 1999
MEM/ARTS - N/A 20 April 1999
288a - Notice of appointment of directors or secretaries 20 July 1998
AA - Annual Accounts 17 June 1998
363a - Annual Return 12 June 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
363a - Annual Return 13 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
AA - Annual Accounts 15 April 1997
363a - Annual Return 14 June 1996
AA - Annual Accounts 02 June 1996
353 - Register of members 11 October 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
363x - Annual Return 10 July 1995
363x - Annual Return 27 June 1995
363x - Annual Return 27 June 1995
353 - Register of members 23 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1995
AA - Annual Accounts 30 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1995
363x - Annual Return 13 July 1994
AA - Annual Accounts 06 April 1994
RESOLUTIONS - N/A 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
287 - Change in situation or address of Registered Office 08 July 1993
363a - Annual Return 08 July 1993
287 - Change in situation or address of Registered Office 03 December 1992
288 - N/A 22 July 1992
288 - N/A 12 June 1992
NEWINC - New incorporation documents 05 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.