Company Name22-23 Hyde Park Place Rtm Company Limited
Company StatusDissolved
Company Number06546672
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Patricia Winsome Singh
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address23 Hyde Park Place
London
W2 2LP
Director NameMr Simon Edward Alexander Burns
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(2 months after company formation)
Appointment Duration10 years, 4 months (closed 25 September 2018)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressFlat A 22-23 Hyde Park Place
London
W2 2LP
Director NameMr David Renton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 4 22-23 Hyde Park Place
London
W2 2LP
Director NameMs Marie-Louise Ishack
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a, 22-23 Hyde Park Place Hyde Park Place
London
W2 2LP
Director NameMr Mark Umberto Arena
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 22-23 Hyde Park Place
London
W2 2LP
Director NameMr Colin James Devlin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2016(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 25 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address23b Hyde Park Place
London
W2 2LP
Director NameMr Ivan Ezekiel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 87 Canfield Gardens
London
NW6 3EA
Secretary NameMr Colin Devlin
NationalityBritish
StatusResigned
Appointed27 May 2008(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 2016)
RoleRetired
Correspondence AddressFlat B 22-23 Hyde Park Place
London
W2 2LP
Director NameMr Colin James Devlin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address23b Hyde Park Place
London
W2 2LP
Director NameMr John Tubby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hyde Park Place
London
W2 2LP
Secretary NameMr Gareth Targett
StatusResigned
Appointed13 February 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 December 2017)
RoleCompany Director
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered Address22-23 Hyde Park Place
London
W2 2LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,759
Cash£11,605
Current Liabilities£774

Accounts

Latest Accounts22 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 July

Filing History

31 May 2017Second filing for the appointment of Mark Umberto Arena as a director (6 pages)
19 May 2017Total exemption small company accounts made up to 22 July 2016 (6 pages)
15 May 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
22 June 2016Appointment of Mr Colin James Devlin as a director on 13 February 2016 (2 pages)
22 June 2016Appointment of Mr Mark Umberto Arena as a director on 13 February 2016 (2 pages)
22 June 2016Appointment of Mr Gareth Targett as a secretary on 13 February 2016 (2 pages)
22 June 2016Appointment of Mr Mark Umberto Arena as a director on 13 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2017
(3 pages)
22 June 2016Termination of appointment of Colin Devlin as a secretary on 13 February 2016 (1 page)
13 April 2016Annual return made up to 27 March 2016 no member list (6 pages)
16 March 2016Total exemption small company accounts made up to 22 July 2015 (7 pages)
7 April 2015Annual return made up to 27 March 2015 no member list (6 pages)
7 April 2015Appointment of Ms Marie-Louise Ishack as a director on 30 September 2014 (2 pages)
15 October 2014Appointment of Mr David Renton as a director on 30 September 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 22 July 2014 (7 pages)
3 October 2014Termination of appointment of Colin James Devlin as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Ivan Ezekiel as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Ivan Ezekiel as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Colin James Devlin as a director on 3 October 2014 (1 page)
3 April 2014Annual return made up to 27 March 2014 no member list (6 pages)
1 October 2013Total exemption small company accounts made up to 22 July 2013 (13 pages)
3 September 2013Termination of appointment of John Tubby as a director (1 page)
27 March 2013Annual return made up to 27 March 2013 no member list (7 pages)
14 November 2012Appointment of Mr John Tubby as a director (2 pages)
2 November 2012Total exemption small company accounts made up to 22 July 2012 (7 pages)
29 March 2012Annual return made up to 27 March 2012 no member list (6 pages)
6 December 2011Total exemption small company accounts made up to 22 July 2011 (6 pages)
21 November 2011Appointment of Mr Colin Devlin as a director (2 pages)
29 March 2011Annual return made up to 27 March 2011 no member list (5 pages)
9 September 2010Total exemption small company accounts made up to 22 July 2010 (5 pages)
9 September 2010Previous accounting period extended from 31 March 2010 to 22 July 2010 (3 pages)
12 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
12 April 2010Director's details changed for Mr Ivan Ezekiel on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Patricia Singh on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Simon Burns on 12 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
15 April 2009Annual return made up to 27/03/09 (3 pages)
30 July 2008Appointment terminated director rtm nominee directors LIMITED (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page)
28 May 2008Appointment terminated secretary rtm secretarial LIMITED (1 page)
28 May 2008Secretary appointed mr colin devlin (1 page)
28 May 2008Appointment terminated director rtm secretarial LIMITED (1 page)
28 May 2008Registered office changed on 28/05/2008 from blackwell house guildhall yard london EC2V 5AE (1 page)
28 May 2008Director appointed mr ivan ezekiel (1 page)
28 May 2008Director appointed mr simon burns (1 page)
27 March 2008Incorporation (26 pages)