Background WavePink WaveYellow Wave

HYDE PARK PREMIER BAYSWATER LIMITED (06306557)

HYDE PARK PREMIER BAYSWATER LIMITED (06306557) is an active UK company. incorporated on 9 July 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HYDE PARK PREMIER BAYSWATER LIMITED has been registered for 18 years. Current directors include BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil.

Company Number
06306557
Status
active
Type
ltd
Incorporated
9 July 2007
Age
18 years
Address
3 Queens Gardens, London, W2 3BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE PARK PREMIER BAYSWATER LIMITED

HYDE PARK PREMIER BAYSWATER LIMITED is an active company incorporated on 9 July 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HYDE PARK PREMIER BAYSWATER LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06306557

LTD Company

Age

18 Years

Incorporated 9 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

3 Queens Gardens London, W2 3BA,

Previous Addresses

27 Devonshire Terrace London W2 3DP
From: 9 July 2007To: 5 April 2024
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Loan Cleared
Jul 16
Director Left
Dec 17
Director Left
Apr 20
Director Left
Jun 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MENON, Satish

Active
Aston Avenue, HarrowHA3 0DB
Secretary
Appointed 09 Jul 2007

BAKHAI, Dhirendra

Active
Queens Gardens, LondonW2 3BA
Born October 1965
Director
Appointed 23 May 2012

GLASS, Clare Lucy

Active
Queens Gardens, LondonW2 3BA
Born October 1974
Director
Appointed 09 Jul 2007

MENON, Satish Vattaparambil

Active
Queens Gardens, LondonW2 3BA
Born April 1960
Director
Appointed 23 May 2012

ARORA, Ramesh

Resigned
27 Devonshire TerraceW2 3DP
Born March 1952
Director
Appointed 09 Jul 2007
Resigned 30 Jun 2023

LALJI, Faizul

Resigned
27 Devonshire TerraceW2 3DP
Born June 1975
Director
Appointed 24 Feb 2010
Resigned 08 Apr 2011

LALJI, Shiraz Jafferali

Resigned
23 Upper Grosvenor Street, LondonW1K 7PF
Born February 1945
Director
Appointed 09 Jul 2007
Resigned 28 Mar 2020

MCPOLAND, Patricia Doreen

Resigned
27 Devonshire TerraceW2 3DP
Born October 1937
Director
Appointed 01 Oct 2012
Resigned 08 Dec 2017

SOMANI, Nurallah

Resigned
27 Devonshire TerraceW2 3DP
Born January 1951
Director
Appointed 08 Nov 2010
Resigned 23 Feb 2011

SOMANI, Nurallah

Resigned
27 Devonshire TerraceW2 3DP
Born January 1951
Director
Appointed 08 Nov 2010
Resigned 23 Feb 2011

SOMANI, Nurallah

Resigned
Flat 5 Prince Albert Court, Sudbury On ThamesTW16 7BF
Born January 1951
Director
Appointed 09 Jul 2007
Resigned 26 Oct 2010

Persons with significant control

1

Devonshire Terrace, LondonW2 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
225Change of Accounting Reference Date
Incorporation Company
9 July 2007
NEWINCIncorporation