London
W1K 1NA
Director Name | Mr Andrew John Spalton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Alison Jane Bozek |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1991) |
Role | Secretary |
Correspondence Address | 26 Sarre Road London NW2 3SL |
Director Name | Mr Alison Jane Bozek |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1991) |
Role | Secretary |
Correspondence Address | 26 Sarre Road London NW2 3SL |
Director Name | Mr David Royston Webb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 August 1995) |
Role | Lawyer |
Correspondence Address | 13 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AX |
Director Name | Norman Muirhead Hogben |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Willow Hayne 46 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | John Tillman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 71 Thorntons Farm Avenue Rush Green Romford Essex RM7 0TS |
Secretary Name | Edgar Lewis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | 6 Malthouse Lane West End Woking Surrey GU24 9JF |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | James Michael Walsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1991(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | St Elia Eaton Park Cobham Surrey KT11 2JF |
Director Name | Franz Josef Klein |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1991(5 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 20 April 2016) |
Role | Hotelier |
Country of Residence | France |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Tim Patrick Rooney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 1995) |
Role | General Manager |
Correspondence Address | 57 Torbay Road London NW6 7DU |
Director Name | Mr Ronald Ashley Blandford Davis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 January 1992) |
Role | Development Manager |
Correspondence Address | 160 Straight Road Old Windsor Windsor Berkshire SL4 2SG |
Secretary Name | Mr Donald Stewart Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 April 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Gloucester Road Tankerton Whitstable Kent CT5 2DF |
Secretary Name | Rosemary Baily |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 179 Ashmore Road London W9 3DB |
Director Name | Mr Donald Stewart Crawford |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Howell Granville Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 90 Peregrine Road Sunbury On Thames Middlesex TW16 6JP |
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(13 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Ian Merrick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2007) |
Role | General Manager |
Correspondence Address | Beechcroft 53 Sidney Road Walton On Thames Surrey KT12 2LZ |
Director Name | Mr Francois Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2011(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Andrew William Morgan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Mohamad Esreb |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2019) |
Role | Bachelor Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Ms Astrid Bray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2019) |
Role | General Manager/Managing Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Derek Alexander Picot |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Paul Windsor |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2021) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | Ait Geneva Sa Avenue Calas 11 PO Box 447, Ch-1211 Geneva 12 Switzerland |
Website | hpr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74099000 |
Telephone region | London |
Registered Address | 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mohamed Al Fayed 50.00% Ordinary |
---|---|
1 at £1 | Prestige Properties Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,853,331 |
Gross Profit | £4,287,739 |
Net Worth | £4,288,230 |
Cash | £2,898,880 |
Current Liabilities | £1,824,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
23 December 2009 | Delivered on: 24 December 2009 Satisfied on: 4 October 2012 Persons entitled: Deutsche Postbank Ag, London Branch Classification: Deed of amendment and confirmation Secured details: All monies due or to become due from the company, the obligors and/or the bocardo obligor to the finance parties and/or the bocardo finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
2 July 2008 | Delivered on: 12 July 2008 Satisfied on: 4 October 2012 Persons entitled: Deutsche Postbank Ag Classification: Debenture Secured details: All monies due or to become due from the borrower or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H office and basement premises st 55 park lane; unsold apartments 55 park lane and 14 south street london; 60 park lane fixed and floating charge over the undertaking and all assets including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 April 2005 | Delivered on: 30 April 2005 Satisfied on: 26 January 2010 Persons entitled: Bradford & Bingley PLC as Security Trustee for Each of the Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from any chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage the new property,first fixed charge all interests in the new property,all buildings and fixtures (including trade and tenant's fixtures belonging to it),all other interests now and in the future over the new property or the proceeds of sale of the new property. See the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 17 March 2005 Satisfied on: 26 January 2010 Persons entitled: Bradford & Bingley PLC as Security Trustee for the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from prestige properties S.A., park lane residences limited and the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) l/h land being 55 park lane and 6 to 22 (even) south street, london W1 t/n LN42156, (2) l/h land being 14 south street, london W1 t/n LN156806, (3) l/h land being 56 to 62 (inclusive) park lane and 2 and 4 south street, london W1 t/n 453555, see form 395 for other properties charged;. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 March 2003 | Delivered on: 15 April 2003 Satisfied on: 26 January 2010 Persons entitled: Bradford & Bingley PLC (As Security Trustee for the Finance Parties) Classification: Debenture between prestige properties S.A.(the first chargor) park laned residences limited (the second chargor) the company (the third chargor) and bradford & bingley PLC Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 June 1999 | Delivered on: 5 July 1999 Satisfied on: 7 August 2004 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for Each of the Beneficiaries Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a debenture dated 28TH january 1999. Particulars: All right title estate and other interests of the company in the leasehold property k/a plots 203,204 and 220 (penthouse) harrods village barners london SW13 (to be k/a 57,58 and 60 william hunt mansions 4 somerville avenue london SW13 ) (the new security assets). See the mortgage charge document for full details. Fully Satisfied |
28 January 1999 | Delivered on: 4 February 1999 Satisfied on: 28 April 2003 Persons entitled: The Royal Bank of Scotland Plcas Trustee and Agent for Each of the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies obligations and liabilities due or to become due from prestige properties sa to the chargee under the facility agreement (as defined) and/or under any hedging agreement (as defined) or the legal charge (as defined) and/or by the company to the chargee pursuant to the debenture on any account whatsoever. Particulars: L/H 55-62 park lane and 2-22 south street london W1 and floating charge over the undertaking and all assets rights and income present and future. See the mortgage charge document for full details. Fully Satisfied |
31 July 1995 | Delivered on: 9 August 1995 Satisfied on: 24 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from prestige properties sa to the chargee under the facility agreement dated 27 july 1995,a legal charge dated 27 july 1995 and/or by the company to the chargee pursuant to the debenture (in each case as may be amended,varied or novated from time to time). Particulars: By way of legal mortgage all right title estate and other interests of the company in the l/h property k/as 55-62 park lane and 2-22 south street london W1 and/or the proceeds of sale thereof.floating charge all the undertaking and all the assets,rights and income of the company both present and future. See the mortgage charge document for full details. Fully Satisfied |
24 August 1989 | Delivered on: 25 August 1989 Satisfied on: 16 August 1995 Persons entitled: Prestige Properties Societe Anonyme Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date and this charge. Particulars: By way of legal mortgage the lease of 55 park lane and no's 6 to 22 (even numbers) and 14 south street 56 to 62 park lane and 2 and 4 south street london W1 and/or the proceeds of sale thereof. (Please see doc M395 for ful details). Fully Satisfied |
17 October 2023 | Cessation of Mohamed Al Fayed as a person with significant control on 30 August 2023 (1 page) |
---|---|
17 October 2023 | Notification of a person with significant control statement (2 pages) |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
10 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
21 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
24 August 2021 | Termination of appointment of Paul Windsor as a director on 16 July 2021 (1 page) |
4 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
24 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
9 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 June 2020 | Cessation of Mohamed Al Fayed as a person with significant control on 26 June 2020 (1 page) |
26 June 2020 | Notification of Mohamed Al Fayed as a person with significant control on 26 June 2020 (2 pages) |
25 September 2019 | Appointment of Mr Andrew Spalton as a director on 19 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 April 2019 | Termination of appointment of Derek Alexander Picot as a director on 1 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Astrid Bray as a director on 31 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Paul Windsor as a director on 7 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Mohamad Esreb as a director on 15 March 2019 (1 page) |
13 February 2019 | Termination of appointment of Andrew William Morgan as a director on 31 January 2019 (1 page) |
13 February 2019 | Termination of appointment of Andrew William Morgan as a secretary on 31 January 2019 (1 page) |
2 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
29 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 July 2017 | Notification of Mohamed Al Fayed as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Mohamed Al Fayed as a person with significant control on 6 April 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 June 2016 | Termination of appointment of Robert James Fallowfield as a director on 23 June 2016 (1 page) |
29 June 2016 | Appointment of Mrs Heini Jasmine Wathen-Fayed as a director on 23 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Robert James Fallowfield as a director on 23 June 2016 (1 page) |
29 June 2016 | Appointment of Mrs Heini Jasmine Wathen-Fayed as a director on 23 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 April 2016 | Appointment of Mr Derek Alexander Picot as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Derek Alexander Picot as a director on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Ms Astrid Bray on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Ms Astrid Bray on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Franz Josef Klein as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Franz Josef Klein as a director on 20 April 2016 (1 page) |
3 March 2016 | Appointment of Ms Astrid Bray as a director on 9 February 2016 (2 pages) |
3 March 2016 | Appointment of Ms Astrid Bray as a director on 9 February 2016 (2 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 February 2015 | Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Appointment of Mr Mohamad Esreb as a director (2 pages) |
2 May 2014 | Termination of appointment of Donald Crawford as a director (1 page) |
2 May 2014 | Appointment of Mr Mohamad Esreb as a director (2 pages) |
2 May 2014 | Termination of appointment of Donald Crawford as a director (1 page) |
24 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Appointment of Mr Robert James Fallowfield as a director (2 pages) |
27 May 2011 | Appointment of Mr Robert James Fallowfield as a director (2 pages) |
18 May 2011 | Appointment of Mr Francois Thomas as a director (2 pages) |
18 May 2011 | Appointment of Mr Francois Thomas as a director (2 pages) |
17 May 2011 | Appointment of Mr Andrew William Morgan as a director (2 pages) |
17 May 2011 | Appointment of Mr Andrew William Morgan as a director (2 pages) |
14 September 2010 | Sect 519 (1 page) |
14 September 2010 | Sect 519 (1 page) |
22 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
29 October 2009 | Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Franz Josef Klein on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Franz Josef Klein on 26 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 October 2009 | Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
18 July 2007 | Director resigned (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 July 2005 | Return made up to 22/06/05; no change of members (7 pages) |
25 July 2005 | Return made up to 22/06/05; no change of members (7 pages) |
18 May 2005 | Return made up to 22/06/03; full list of members; amend (8 pages) |
18 May 2005 | Return made up to 22/06/03; full list of members; amend (8 pages) |
4 May 2005 | Return made up to 22/06/02; no change of members (5 pages) |
4 May 2005 | Return made up to 22/06/02; no change of members (5 pages) |
30 April 2005 | Particulars of mortgage/charge (11 pages) |
30 April 2005 | Particulars of mortgage/charge (11 pages) |
17 March 2005 | Particulars of mortgage/charge (13 pages) |
17 March 2005 | Particulars of mortgage/charge (13 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Return made up to 22/06/04; no change of members (5 pages) |
14 July 2004 | Return made up to 22/06/04; no change of members (5 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
6 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 July 2003 | Return made up to 22/06/03; no change of members (5 pages) |
10 July 2003 | Return made up to 22/06/03; no change of members (5 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Memorandum and Articles of Association (6 pages) |
17 May 2003 | Memorandum and Articles of Association (6 pages) |
17 May 2003 | Resolutions
|
28 April 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 April 2003 | Particulars of mortgage/charge (13 pages) |
15 April 2003 | Particulars of mortgage/charge (13 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 July 2001 | Return made up to 22/06/01; no change of members
|
11 July 2001 | Return made up to 22/06/01; no change of members
|
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 55 park lane london W1Y 3DB (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 55 park lane london W1Y 3DB (1 page) |
4 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 22/06/98; full list of members; amend (8 pages) |
21 June 2000 | Return made up to 22/06/98; full list of members; amend (8 pages) |
8 June 2000 | Return made up to 22/06/97; no change of members (5 pages) |
8 June 2000 | Return made up to 22/06/97; no change of members (5 pages) |
16 September 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
16 September 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
5 July 1999 | Particulars of mortgage/charge (5 pages) |
5 July 1999 | Particulars of mortgage/charge (5 pages) |
1 July 1999 | Return made up to 22/06/99; no change of members (5 pages) |
1 July 1999 | Return made up to 22/06/99; no change of members (5 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1999 | Particulars of mortgage/charge (8 pages) |
4 February 1999 | Particulars of mortgage/charge (8 pages) |
27 August 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
27 August 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
14 July 1998 | Return made up to 22/06/98; no change of members (5 pages) |
14 July 1998 | Return made up to 22/06/98; no change of members (5 pages) |
23 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
23 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 July 1996 | Return made up to 22/06/96; no change of members (5 pages) |
22 July 1996 | Return made up to 22/06/96; no change of members (5 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (22 pages) |
9 August 1995 | Particulars of mortgage/charge (22 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
3 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
10 May 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
10 May 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
17 February 1987 | Company name changed naplink LIMITED\certificate issued on 17/02/87 (2 pages) |
17 February 1987 | Company name changed naplink LIMITED\certificate issued on 17/02/87 (2 pages) |
6 October 1986 | Certificate of Incorporation (1 page) |
6 October 1986 | Certificate of Incorporation (1 page) |