Magnum Hyde Park Nominee 1 Limited
Private Limited Company
Magnum Hyde Park Nominee 1 Limited
7 Albemarle Street
London
W1S 4HQ
Company Name | Magnum Hyde Park Nominee 1 Limited |
---|
Company Status | Active |
---|
Company Number | 04290014 |
---|
Incorporation Date | 19 September 2001 (22 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Gardendale Limited and Jarvis Hotels Hyde Park Nominee 1 Limited |
---|
Current Directors | Ashley Simon Krais and Maqboolali Mohamed |
---|
Business Industry | Activities of Extraterritorial Organisations and Bodies |
---|
Business Activity | Dormant Company |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|
Next Accounts Due | 31 December 2024 (9 months from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 March |
---|
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
---|
Registered Address | 7 Albemarle Street London W1S 4HQ |
Shared Address | This company shares its address with over 100 other companies |
Constituency | Cities of London and Westminster |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | Micro |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|
Next Accounts Due | 31 December 2024 (9 months from now) |
---|
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
---|
SIC Industry | Activities of extraterritorial organisations and bodies |
---|
SIC 2003 (9999) | Dormant company |
---|
SIC 2007 (99999) | Dormant Company |
---|
12 December 2017 | Registration of charge 042900140007, created on 30 November 2017 | 32 pages |
---|
8 December 2017 | Registration of charge 042900140006, created on 30 November 2017 | 50 pages |
---|
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates | 3 pages |
---|
5 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 | 1 page |
---|
20 April 2017 | Total exemption full accounts made up to 31 March 2017 | 6 pages |
---|
Mortgage charges satisfied
8
Mortgage charges part satisfied
—
Mortgage charges outstanding
1