Background WavePink WaveYellow Wave

MAYA HYDE PARK LIMITED (07441319)

MAYA HYDE PARK LIMITED (07441319) is an active UK company. incorporated on 16 November 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MAYA HYDE PARK LIMITED has been registered for 15 years. Current directors include KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr..

Company Number
07441319
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KRAIS, Ashley Simon, MOHAMED, Maqboolali, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYA HYDE PARK LIMITED

MAYA HYDE PARK LIMITED is an active company incorporated on 16 November 2010 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. MAYA HYDE PARK LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07441319

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 16 March 2012To: 20 December 2022
Holiday Inn London Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom
From: 16 November 2010To: 16 March 2012
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Mar 18
Funding Round
Oct 18
Capital Update
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Sept 20
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Mar 24
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 16 Dec 2022

KRAIS, Ashley Simon

Active
34 Francis Grove, LondonSW19 4DT
Born September 1962
Director
Appointed 11 Jan 2019

MOHAMED, Maqboolali, Mr.

Active
Albemarle Street, LondonW1S 4HQ
Born July 1971
Director
Appointed 10 Feb 2023

ADAIR, Kelly Joanne

Resigned
34 Francis Grove, LondonSW19 4DT
Secretary
Appointed 09 Mar 2012
Resigned 16 Dec 2022

LAWRENCE, David

Resigned
Carysfort Avenue, Blackrock
Secretary
Appointed 16 Nov 2010
Resigned 29 Nov 2011

TUNNEY, Michael

Resigned
Carysfort Avenue, Blackrock
Secretary
Appointed 29 Nov 2011
Resigned 09 Mar 2012

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 16 Nov 2010
Resigned 17 Nov 2010

FISH, Andrew John

Resigned
Francis Grove, LondonSW19 4DT
Born December 1968
Director
Appointed 09 Mar 2012
Resigned 11 Jan 2019

KIRK, Neil Simon

Resigned
Francis Grove, LondonSW19 4DT
Born February 1976
Director
Appointed 09 Mar 2012
Resigned 04 May 2017

KOWALSKI, Adam Richard

Resigned
Albemarle Street, LondonW1S 4HQ
Born October 1971
Director
Appointed 16 Dec 2022
Resigned 10 Feb 2023

LAWRENCE, David

Resigned
Carysfort Avenue, Blackrock
Born February 1975
Director
Appointed 16 Nov 2010
Resigned 23 Aug 2011

TUNNEY, Michael Gerard

Resigned
Carysfort Avenue, Blackrock
Born August 1952
Director
Appointed 16 Nov 2010
Resigned 09 Mar 2012

WILLIAMS, Mathew James

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1977
Director
Appointed 05 Jul 2023
Resigned 01 Mar 2024

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 16 Nov 2010
Resigned 17 Nov 2010
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Legacy
17 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2019
SH19Statement of Capital
Legacy
17 January 2019
CAP-SSCAP-SS
Resolution
17 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Auditors Resignation Company
1 July 2013
AUDAUD
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Legacy
22 November 2012
MG02MG02
Legacy
24 October 2012
MG01MG01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Legacy
21 June 2012
MG02MG02
Change Account Reference Date Company Current Extended
17 April 2012
AA01Change of Accounting Reference Date
Legacy
30 March 2012
MG01MG01
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Resolution
26 January 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Legacy
28 June 2011
MG01MG01
Resolution
9 June 2011
RESOLUTIONSResolutions
Legacy
23 May 2011
MG01MG01
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 November 2010
AA01Change of Accounting Reference Date
Resolution
18 November 2010
RESOLUTIONSResolutions
Incorporation Company
16 November 2010
NEWINCIncorporation