Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPM DEVELOPMENTS (LONDON) LIMITED
Company Information for

HPM DEVELOPMENTS (LONDON) LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
Company Registration Number
07291963
Private Limited Company
Liquidation

Company Overview

About Hpm Developments (london) Ltd
HPM DEVELOPMENTS (LONDON) LIMITED was founded on 2010-06-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Hpm Developments (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HPM DEVELOPMENTS (LONDON) LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
Other companies in W1D
 
Previous Names
HYDE PARK (LONDON) MANAGEMENT LIMITED30/11/2011
Filing Information
Company Number 07291963
Company ID Number 07291963
Date formed 2010-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 28/12/2020
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPM DEVELOPMENTS (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HPM DEVELOPMENTS (LONDON) LIMITED
The following companies were found which have the same name as HPM DEVELOPMENTS (LONDON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HPM DEVELOPMENTS (LONDON) LIMITED Unknown

Company Officers of HPM DEVELOPMENTS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
SAYED ZULFIKAR ABBAS BUKHARI
Director 2012-10-09
NADER HARB
Director 2010-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD DONALD WING
Director 2010-06-22 2010-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAYED ZULFIKAR ABBAS BUKHARI ZAB PROPERTIES LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
SAYED ZULFIKAR ABBAS BUKHARI TRIBUCK LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
SAYED ZULFIKAR ABBAS BUKHARI OVERBRIDGE PROPERTIES LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
SAYED ZULFIKAR ABBAS BUKHARI SAYBUCK LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
SAYED ZULFIKAR ABBAS BUKHARI UNDERBRIDGE PROPERTIES LIMITED Director 2016-05-28 CURRENT 2016-05-28 Liquidation
SAYED ZULFIKAR ABBAS BUKHARI ZAB DEVELOPMENTS LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
SAYED ZULFIKAR ABBAS BUKHARI ONE LONDON MARKETING LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
SAYED ZULFIKAR ABBAS BUKHARI MARTIN KEMP DESIGN LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
NADER HARB OVERBRIDGE PROPERTIES LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-05COCOMPCompulsory winding up order
2020-03-05COCOMPCompulsory winding up order
2019-10-18PSC04Change of details for Mr Nader Harb as a person with significant control on 2019-10-10
2019-10-18PSC04Change of details for Mr Nader Harb as a person with significant control on 2019-10-10
2019-10-18CH01Director's details changed for Mr Nader Harb on 2019-10-10
2019-10-18CH01Director's details changed for Mr Nader Harb on 2019-10-10
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072919630004
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072919630004
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072919630003
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072919630003
2019-08-23PSC04Change of details for Mr Nader Harb as a person with significant control on 2019-08-20
2019-08-23PSC07CESSATION OF SAYED ZULFIKAR ABBAS BUKHARI AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-11-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SAYED ZULFIKAR ABBAS BUKHARI
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072919630004
2018-02-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADER HARB
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAYED ZULFIKAR ABBAS BUKHARI
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 1750000
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072919630003
2017-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1750000
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13CH01Director's details changed for Mr Sayed Zulfikar Abbas Bukhari on 2016-06-13
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1750000
2016-03-10SH0109/03/16 STATEMENT OF CAPITAL GBP 1750000
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 105
2015-08-19AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA01Previous accounting period extended from 30/06/14 TO 31/12/14
2014-12-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 105
2014-12-11SH0109/12/14 STATEMENT OF CAPITAL GBP 105
2014-07-19DISS40DISS40 (DISS40(SOAD))
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0122/06/14 FULL LIST
2014-07-01GAZ1FIRST GAZETTE
2013-08-16AR0122/06/13 FULL LIST
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY UNITED KINGDOM
2013-02-06AA30/06/12 TOTAL EXEMPTION FULL
2012-10-26AP01DIRECTOR APPOINTED MR SAYED ZULFIKAR ABBAS BUKHARI
2012-10-24DISS40DISS40 (DISS40(SOAD))
2012-10-23GAZ1FIRST GAZETTE
2012-10-19AR0122/06/12 FULL LIST
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-20AA30/06/11 TOTAL EXEMPTION FULL
2011-11-30RES15CHANGE OF NAME 23/11/2011
2011-11-30CERTNMCOMPANY NAME CHANGED HYDE PARK (LONDON) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/11/11
2011-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-27AR0122/06/11 FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM
2010-11-23AP01DIRECTOR APPOINTED MR NADER HARB
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2010-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HPM DEVELOPMENTS (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-02-28
Petitions to Wind Up (Companies)2020-01-27
Dismissal of Winding Up Petition2015-03-04
Petitions to Wind Up (Companies)2014-10-08
Fines / Sanctions
No fines or sanctions have been issued against HPM DEVELOPMENTS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-03-16 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HPM DEVELOPMENTS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPM DEVELOPMENTS (LONDON) LIMITED
Trademarks
We have not found any records of HPM DEVELOPMENTS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPM DEVELOPMENTS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HPM DEVELOPMENTS (LONDON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HPM DEVELOPMENTS (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HPM DEVELOPMENTS (LONDON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2013-07-0169081000Glazed ceramic tiles, mosaic cubes and similar articles, whether or not square or rectangular, the largest surface area of which is capable of being enclosed in a square of side of < 7 cm, whether or not on a backing
2013-05-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyHPM DEVELOPMENTS (LONDON) LIMITEDEvent Date2020-02-19
In the High Court Of Justice case number 000055 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHPM DEVELOPMENTS (LONDON) LIMITEDEvent Date2020-01-06
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (ChD) A Petition to wind up the above-named company (registered no 07291963) of 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU presented on 6 January 2020 by TRENCHCO LIMITED of 17 Clewer Crescent, Harrow Weald, Middlesex HA3 5QA (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL . Date: Wednesday 19 February 2020 Time: 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on Tuesday 18 February 2020 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHPM DEVELOPMENTS (LONDON) LIMITEDEvent Date2018-11-15
In the High Court of Justice Business and Property Courts in England and Wales, Insolvency & Companies List (ChD) case number 009786 A Petition to wind up the above-named company (registered no 07291963) of 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU presented on 15 November 2018 by TRENCHCO LIMITED, of 17 Clewer Crescent, Harrow Weald, Middlesex, HA3 5QA (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: Wednesday 16 January 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16:00 hours on Tuesday 15 January 2019 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHPM DEVELOPMENTS (LONDON) LIMITEDEvent Date2014-08-29
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6074 A Petition to wind up the above-named Company, Registration Number 07291963, of 130 Shaftesbury Avenue, 2ND Floor, London, W1D 5EU, presented on 29 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 October 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyHPM DEVELOPMENTS (LONDON) LIMITEDEvent Date2014-08-29
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6074 A Petition to wind up the above-named Company, Registration Number 07291963 of 130 Shaftesbury Avenue, 2ND Floor, London, W1D 5EU,[Error: Temporary field 12 not assigned][Error: Temporary field 13 not assigned] presented on 29 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 8 October 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 February 2015 . The Petition was dismissed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPM DEVELOPMENTS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPM DEVELOPMENTS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.