Hpm Developments (London) Limited
- Liquidation
- Incorporated on 22 Jun 2010
Reg Address: 130 Shaftesbury Avenue, 2Nd Floor, London W1D 5EU
Previous Names:
Hyde Park (London) Management Limited - 30 Nov 2011
- Summary The company with name "Hpm Developments (London) Limited" is a private limited company and located in 130 Shaftesbury Avenue, 2Nd Floor, London W1D 5EU. Hpm Developments (London) Limited is currently in liquidation status and it was incorporated on 22 Jun 2010 (14 years 3 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hpm Developments (London) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sayed Zulfikar Abbas Bukhari | Director | 9 Oct 2012 | British | Resigned 21 Sep 2018 |
2 | Nader Harb | Director | 26 Jun 2010 | British | Active |
3 | Clifford Donald Wing | Director | 22 Jun 2010 | British | Resigned 22 Jun 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Sayed Zulfikar Abbas Bukhari Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Ceased 20 Aug 2019 |
2 | Mr Nader Harb Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hpm Developments (London) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Compulsory Winding Up Order | 5 Mar 2020 | Download PDF 3 Pages |
2 | Persons With Significant Control - Change To A Person With Significant Control | 18 Oct 2019 | Download PDF 2 Pages |
3 | Officers - Change Person Director Company With Change Date | 18 Oct 2019 | Download PDF 2 Pages |
4 | Accounts - Total Exemption Full | 26 Sep 2019 | Download PDF 11 Pages |
5 | Mortgage - Satisfy Charge Full | 17 Sep 2019 | Download PDF 1 Pages |
6 | Mortgage - Satisfy Charge Full | 30 Aug 2019 | Download PDF 1 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 23 Aug 2019 | Download PDF 2 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Aug 2019 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 27 Jun 2019 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 19 Nov 2018 | Download PDF 10 Pages |
11 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Sep 2018 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 25 Sep 2018 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 26 Jun 2018 | Download PDF 3 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Mar 2018 | Download PDF 43 Pages |
15 | Accounts - Total Exemption Full | 13 Feb 2018 | Download PDF 12 Pages |
16 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Sep 2017 | Download PDF 1 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Sep 2017 | Download PDF 2 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Sep 2017 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 7 Sep 2017 | Download PDF 4 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jun 2017 | Download PDF 58 Pages |
21 | Mortgage - Satisfy Charge Full | 13 Apr 2017 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 28 Mar 2017 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2016 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Full | 20 Jun 2016 | Download PDF 11 Pages |
25 | Officers - Change Person Director Company With Change Date | 13 Jun 2016 | Download PDF 2 Pages |
26 | Capital - Allotment Shares | 10 Mar 2016 | Download PDF 3 Pages |
27 | Gazette - Filings Brought Up To Date | 9 Mar 2016 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 8 Mar 2016 | Download PDF 12 Pages |
29 | Gazette - Notice Compulsory | 8 Mar 2016 | Download PDF 1 Pages |
30 | Accounts - Change Account Reference Date Company Previous Shortened | 30 Sep 2015 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2015 | Download PDF 4 Pages |
32 | Accounts - Change Account Reference Date Company Previous Extended | 15 Apr 2015 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Full | 19 Dec 2014 | Download PDF 11 Pages |
34 | Capital - Allotment Shares | 11 Dec 2014 | Download PDF 3 Pages |
35 | Gazette - Filings Brought Up To Date | 19 Jul 2014 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jul 2014 | Download PDF 4 Pages |
37 | Gazette - Notice Compulsary | 1 Jul 2014 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Aug 2013 | Download PDF 4 Pages |
39 | Address - Change Registered Office Company With Date Old | 16 Aug 2013 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Full | 6 Feb 2013 | Download PDF 12 Pages |
41 | Officers - Appoint Person Director Company With Name | 26 Oct 2012 | Download PDF 3 Pages |
42 | Gazette - Filings Brought Up To Date | 24 Oct 2012 | Download PDF 1 Pages |
43 | Gazette - Notice Compulsary | 23 Oct 2012 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2012 | Download PDF 3 Pages |
45 | Mortgage - Legacy | 2 May 2012 | Download PDF 11 Pages |
46 | Mortgage - Legacy | 16 Mar 2012 | Download PDF 11 Pages |
47 | Accounts - Total Exemption Full | 20 Dec 2011 | Download PDF 11 Pages |
48 | Change Of Name - Notice | 30 Nov 2011 | Download PDF 2 Pages |
49 | Change Of Name - Certificate Company | 30 Nov 2011 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Sep 2011 | Download PDF 3 Pages |
51 | Address - Change Registered Office Company With Date Old | 1 Dec 2010 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name | 23 Nov 2010 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name | 22 Nov 2010 | Download PDF 1 Pages |
54 | Incorporation - Company | 22 Jun 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Old Brompton Property Limited Mutual People: Nader Harb | Active |
2 | Underbridge Properties Limited Mutual People: Nader Harb | Liquidation |
3 | Haute Construction Limited Mutual People: Nader Harb | Active |
4 | Harb Design Group Limited Mutual People: Nader Harb | dissolved |
5 | Harb Design Uk Limited Mutual People: Nader Harb | dissolved |
6 | Harb Design Limited Mutual People: Nader Harb | dissolved |
7 | Overbridge Properties Limited Mutual People: Nader Harb | dissolved |