London
W2 2LP
Director Name | Mr Simon Edward Alexander Burns |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 September 2018) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Flat A 22-23 Hyde Park Place London W2 2LP |
Director Name | Mr David Renton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2014(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 4 22-23 Hyde Park Place London W2 2LP |
Director Name | Ms Marie-Louise Ishack |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2014(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a, 22-23 Hyde Park Place Hyde Park Place London W2 2LP |
Director Name | Mr Mark Umberto Arena |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 September 2014(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 22-23 Hyde Park Place London W2 2LP |
Director Name | Mr Colin James Devlin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23b Hyde Park Place London W2 2LP |
Director Name | Mr Ivan Ezekiel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 October 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 87 Canfield Gardens London NW6 3EA |
Secretary Name | Mr Colin Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 February 2016) |
Role | Retired |
Correspondence Address | Flat B 22-23 Hyde Park Place London W2 2LP |
Director Name | Mr Colin James Devlin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23b Hyde Park Place London W2 2LP |
Director Name | Mr John Tubby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hyde Park Place London W2 2LP |
Secretary Name | Mr Gareth Targett |
---|---|
Status | Resigned |
Appointed | 13 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 December 2017) |
Role | Company Director |
Correspondence Address | The Estate Office St George's Fields Albion Street London W2 2YE |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | 22-23 Hyde Park Place London W2 2LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,759 |
Cash | £11,605 |
Current Liabilities | £774 |
Latest Accounts | 22 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 July |
31 May 2017 | Second filing for the appointment of Mark Umberto Arena as a director (6 pages) |
---|---|
19 May 2017 | Total exemption small company accounts made up to 22 July 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
22 June 2016 | Appointment of Mr Colin James Devlin as a director on 13 February 2016 (2 pages) |
22 June 2016 | Appointment of Mr Mark Umberto Arena as a director on 13 February 2016 (2 pages) |
22 June 2016 | Appointment of Mr Gareth Targett as a secretary on 13 February 2016 (2 pages) |
22 June 2016 | Appointment of Mr Mark Umberto Arena as a director on 13 February 2016
|
22 June 2016 | Termination of appointment of Colin Devlin as a secretary on 13 February 2016 (1 page) |
13 April 2016 | Annual return made up to 27 March 2016 no member list (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 22 July 2015 (7 pages) |
7 April 2015 | Annual return made up to 27 March 2015 no member list (6 pages) |
7 April 2015 | Appointment of Ms Marie-Louise Ishack as a director on 30 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Renton as a director on 30 September 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 22 July 2014 (7 pages) |
3 October 2014 | Termination of appointment of Colin James Devlin as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ivan Ezekiel as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ivan Ezekiel as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Colin James Devlin as a director on 3 October 2014 (1 page) |
3 April 2014 | Annual return made up to 27 March 2014 no member list (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 22 July 2013 (13 pages) |
3 September 2013 | Termination of appointment of John Tubby as a director (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 no member list (7 pages) |
14 November 2012 | Appointment of Mr John Tubby as a director (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 22 July 2012 (7 pages) |
29 March 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 22 July 2011 (6 pages) |
21 November 2011 | Appointment of Mr Colin Devlin as a director (2 pages) |
29 March 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 22 July 2010 (5 pages) |
9 September 2010 | Previous accounting period extended from 31 March 2010 to 22 July 2010 (3 pages) |
12 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Mr Ivan Ezekiel on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Patricia Singh on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Simon Burns on 12 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
15 April 2009 | Annual return made up to 27/03/09 (3 pages) |
30 July 2008 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page) |
28 May 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
28 May 2008 | Secretary appointed mr colin devlin (1 page) |
28 May 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from blackwell house guildhall yard london EC2V 5AE (1 page) |
28 May 2008 | Director appointed mr ivan ezekiel (1 page) |
28 May 2008 | Director appointed mr simon burns (1 page) |
27 March 2008 | Incorporation (26 pages) |