Company Name22-23-24 Hyde Park Square Rtm Limited
Company StatusActive
Company Number05312527
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorge Zarvanos
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGreek
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleNaval Architect Marine Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 3
24 Hyde Park Square
London
W2 2NN
Director NameMr Riccardo Fiori
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(3 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address24 Hyde Park Square
London
W2 2NN
Director NameMaria Parpou
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed13 May 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleBanking Investment
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Saeed Barzin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(9 years, 4 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 22 Hyde Park Square
London
W2 2NL
Secretary NameMr Riccardo Fiori
StatusCurrent
Appointed06 October 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address10 Hyde Park Square
London
W2 2NN
Director NameMs Samantha Jane Claire Sanai
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address68 Sussex Square
London
W2 2SR
Director NameMs Sarah McCarthy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(15 years after company formation)
Appointment Duration4 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 23 Hyde Park Square
London
W2 2NN
Director NameMrs Amira Hamdy Mills
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 3 months after company formation)
Appointment Duration3 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Director NameAnastasios Moros
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleHotelier
Correspondence AddressFlat 4
24 Hyde Park Square
London
W2 2NN
Secretary NameDr Jacob Poznansky
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleRetired
Correspondence AddressFlat 12 24 Hyde Park Square
London
W2 2NN
Director NameGraham Muspratt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2010)
RoleRetired
Country of ResidenceFrance
Correspondence Address62 Quai Boissy D' Awglas
Bougnal
78380
France
Director NameDulcie Poznansky
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 years, 3 months after company formation)
Appointment Duration10 years (resigned 24 March 2017)
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence AddressFlat 12
24 Hyde Park Square
London
W2 2NN
Director NameRobert Michael Campbell Dalgety
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleSelf Employed Consultant
Correspondence AddressFlat 12
22 Hyde Park Square
London
W2 2NL
Director NameMarjorie Primrose Williamson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 December 2018)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressDove Barn Lambs Lane
Wootton
Nr Woodstock
Oxon
OX20 1DE
Director NameAlfredo Emilio Vanotti
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2011)
RoleIt Programme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 22 Hyde Park Square
London
W2 2NL
Director NameMiss Kate Olivier
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish,Australian
StatusResigned
Appointed17 November 2010(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 November 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 8 24 Hyde Park Square
London
W2 2NN
Director NameEdward James Lambah-Stoate
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 St. James's Park
Bath
Somerset
BA1 2SU
Director NameJoannis Kogeorgos
Date of BirthApril 1942 (Born 82 years ago)
NationalityGreek
StatusResigned
Appointed16 November 2011(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 05 December 2018)
RoleRetired Medical Practitioner
Country of ResidenceAthens-Greece
Correspondence AddressFlat 2 22 Hyde Park Square
London
W2 2NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,552
Cash£16,045
Current Liabilities£85,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 March 2023Compulsory strike-off action has been discontinued (1 page)
20 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
23 November 2022Appointment of Mr George Kyriacos Zarvanos as a director on 23 November 2022 (2 pages)
31 May 2022Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH England to 9 Spring Street London W2 3RA on 31 May 2022 (1 page)
28 December 2021Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 28 December 2021 (1 page)
24 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 April 2021Appointment of Mrs Amira Hamdy Mills as a director on 1 April 2021 (2 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
23 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
24 December 2019Appointment of Ms Sarah Mccarthy as a director on 24 December 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
31 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
17 December 2018Appointment of Ms Samantha Jane Claire Sanai as a director on 29 November 2018 (2 pages)
17 December 2018Termination of appointment of Marjorie Primrose Williamson as a director on 7 December 2018 (1 page)
17 December 2018Termination of appointment of Joannis Kogeorgos as a director on 5 December 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Termination of appointment of Dulcie Poznansky as a director on 24 March 2017 (1 page)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
13 December 2016Termination of appointment of Kate Olivier as a director on 30 November 2016 (2 pages)
13 December 2016Termination of appointment of Kate Olivier as a director on 30 November 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Appointment of Mr Riccardo Fiori as a secretary on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Jacob Poznansky as a secretary on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Jacob Poznansky as a secretary on 6 October 2016 (1 page)
6 October 2016Appointment of Mr Riccardo Fiori as a secretary on 6 October 2016 (2 pages)
24 February 2016Annual return made up to 14 December 2015 no member list (10 pages)
24 February 2016Annual return made up to 14 December 2015 no member list (10 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 14 December 2014 no member list (10 pages)
18 March 2015Termination of appointment of Edward James Lambah-Stoate as a director on 1 January 2014 (1 page)
18 March 2015Annual return made up to 14 December 2014 no member list (10 pages)
18 March 2015Termination of appointment of Edward James Lambah-Stoate as a director on 1 January 2014 (1 page)
18 March 2015Termination of appointment of Edward James Lambah-Stoate as a director on 1 January 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Appointment of Mr Saeed Barzin as a director (2 pages)
17 April 2014Appointment of Mr Saeed Barzin as a director (2 pages)
25 March 2014Director's details changed for Maria Parpou on 14 December 2013 (2 pages)
25 March 2014Annual return made up to 14 December 2013 no member list (10 pages)
25 March 2014Director's details changed for Eur Ing George Zarvanos on 14 December 2013 (2 pages)
25 March 2014Director's details changed for Maria Parpou on 14 December 2013 (2 pages)
25 March 2014Director's details changed for Eur Ing George Zarvanos on 14 December 2013 (2 pages)
25 March 2014Annual return made up to 14 December 2013 no member list (10 pages)
21 March 2014Director's details changed for Joannis Kogeorgos on 12 March 2014 (2 pages)
21 March 2014Secretary's details changed for Dr Jacob Poznansky on 12 March 2014 (1 page)
21 March 2014Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH on 21 March 2014 (1 page)
21 March 2014Director's details changed for Dulcie Poznansky on 12 March 2014 (2 pages)
21 March 2014Director's details changed for Edward James Lambah-Stoate on 12 March 2014 (2 pages)
21 March 2014Director's details changed for Dulcie Poznansky on 12 March 2014 (2 pages)
21 March 2014Director's details changed for Marjorie Primrose Williamson on 12 March 2014 (2 pages)
21 March 2014Director's details changed for Marjorie Primrose Williamson on 12 March 2014 (2 pages)
21 March 2014Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH on 21 March 2014 (1 page)
21 March 2014Director's details changed for Edward James Lambah-Stoate on 12 March 2014 (2 pages)
21 March 2014Secretary's details changed for Dr Jacob Poznansky on 12 March 2014 (1 page)
21 March 2014Director's details changed for Joannis Kogeorgos on 12 March 2014 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 14 December 2012 no member list (10 pages)
6 March 2013Annual return made up to 14 December 2012 no member list (10 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 14 December 2011 no member list (10 pages)
7 February 2012Annual return made up to 14 December 2011 no member list (10 pages)
24 November 2011Appointment of Edward James Lambah-Stoate as a director (3 pages)
24 November 2011Appointment of Edward James Lambah-Stoate as a director (3 pages)
21 November 2011Appointment of Joannis Kogeorgos as a director (3 pages)
21 November 2011Appointment of Joannis Kogeorgos as a director (3 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Termination of appointment of Alfredo Vanotti as a director (2 pages)
13 July 2011Termination of appointment of Alfredo Vanotti as a director (2 pages)
16 February 2011Annual return made up to 14 December 2010 no member list (9 pages)
16 February 2011Annual return made up to 14 December 2010 no member list (9 pages)
6 December 2010Appointment of Kate Olivier as a director (3 pages)
6 December 2010Appointment of Kate Olivier as a director (3 pages)
5 October 2010Termination of appointment of Graham Muspratt as a director (1 page)
5 October 2010Termination of appointment of Graham Muspratt as a director (1 page)
3 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 July 2010Appointment of Maria Parpou as a director (3 pages)
1 July 2010Appointment of Maria Parpou as a director (3 pages)
10 February 2010Appointment of Alfredo Emilio Vanotti as a director (3 pages)
10 February 2010Appointment of Alfredo Emilio Vanotti as a director (3 pages)
9 February 2010Director's details changed for Eur Ing George Zarvanos on 14 December 2009 (2 pages)
9 February 2010Annual return made up to 14 December 2009 no member list (5 pages)
9 February 2010Annual return made up to 14 December 2009 no member list (5 pages)
9 February 2010Director's details changed for Eur Ing George Zarvanos on 14 December 2009 (2 pages)
8 February 2010Director's details changed for Dulcie Poznansky on 14 December 2009 (2 pages)
8 February 2010Director's details changed for Marjorie Primrose Williamson on 14 December 2009 (2 pages)
8 February 2010Director's details changed for Dulcie Poznansky on 14 December 2009 (2 pages)
8 February 2010Director's details changed for Graham Muspratt on 14 December 2009 (2 pages)
8 February 2010Director's details changed for Graham Muspratt on 14 December 2009 (2 pages)
8 February 2010Director's details changed for Marjorie Primrose Williamson on 14 December 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 April 2009Annual return made up to 14/12/08 (3 pages)
8 April 2009Annual return made up to 14/12/08 (3 pages)
5 February 2009Annual return made up to 14/12/07 (3 pages)
5 February 2009Annual return made up to 14/12/07 (3 pages)
9 December 2008Director appointed riccardo fiori (2 pages)
9 December 2008Director appointed riccardo fiori (2 pages)
19 September 2008Director appointed marjorie primrose williamson (2 pages)
19 September 2008Director appointed marjorie primrose williamson (2 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
7 April 2008Appointment terminated director robert dalgety (1 page)
7 April 2008Appointment terminated director robert dalgety (1 page)
9 January 2008Full accounts made up to 31 March 2007 (11 pages)
9 January 2008Full accounts made up to 31 March 2007 (11 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
19 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 February 2007Annual return made up to 14/12/06 (4 pages)
8 February 2007Annual return made up to 14/12/06 (4 pages)
2 February 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 February 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 October 2006Registered office changed on 12/10/06 from: rokeby johnson baars LLP 22 gilbert street london W1K 5HD (1 page)
12 October 2006Registered office changed on 12/10/06 from: rokeby johnson baars LLP 22 gilbert street london W1K 5HD (1 page)
17 January 2006Annual return made up to 14/12/05
  • 363(287) ‐ Registered office changed on 17/01/06
(4 pages)
17 January 2006Annual return made up to 14/12/05
  • 363(287) ‐ Registered office changed on 17/01/06
(4 pages)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (3 pages)
15 March 2005New secretary appointed (3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned;director resigned (1 page)
14 December 2004Incorporation (29 pages)
14 December 2004Incorporation (29 pages)