About

Registered Number: 03201936
Date of Incorporation: 16/05/1996 (28 years ago)
Company Status: Active
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ

 

Hydra Investments Ltd was registered on 16 May 1996 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINIDES, John 16 May 1996 02 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTINIDES, Spyroula 16 May 1996 02 June 2004 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 June 2019
PSC05 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
AA - Annual Accounts 28 February 2019
MR04 - N/A 26 June 2018
CS01 - N/A 04 June 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 26 February 2015
MR01 - N/A 24 May 2014
AR01 - Annual Return 20 May 2014
MR01 - N/A 03 May 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 03 June 2011
DISS40 - Notice of striking-off action discontinued 01 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 25 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
363a - Annual Return 02 September 2005
363a - Annual Return 04 April 2005
287 - Change in situation or address of Registered Office 27 January 2005
AA - Annual Accounts 30 December 2004
395 - Particulars of a mortgage or charge 20 November 2004
395 - Particulars of a mortgage or charge 20 November 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 03 September 2003
287 - Change in situation or address of Registered Office 11 February 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 01 March 1999
395 - Particulars of a mortgage or charge 26 January 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 09 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
287 - Change in situation or address of Registered Office 24 July 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
395 - Particulars of a mortgage or charge 25 May 1996
NEWINC - New incorporation documents 16 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2014 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

Legal charge 21 December 2005 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 15 January 1999 Fully Satisfied

N/A

Legal charge 22 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.