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