Company NameHYDE Park Residence Limited
DirectorsHeini Jasmine Wathen-Fayed and Andrew John Spalton
Company StatusActive
Company Number02061713
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)
Previous NameNaplink Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Heini Jasmine Wathen-Fayed
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFinnish
StatusCurrent
Appointed23 June 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Alison Jane Bozek
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1991)
RoleSecretary
Correspondence Address26 Sarre Road
London
NW2 3SL
Director NameMr Alison Jane Bozek
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1991)
RoleSecretary
Correspondence Address26 Sarre Road
London
NW2 3SL
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 August 1995)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameNorman Muirhead Hogben
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressWillow Hayne 46 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NameJohn Tillman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address71 Thorntons Farm Avenue
Rush Green
Romford
Essex
RM7 0TS
Secretary NameEdgar Lewis Brown
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 October 1991)
RoleCompany Director
Correspondence Address6 Malthouse Lane
West End
Woking
Surrey
GU24 9JF
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed21 October 1991(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameJames Michael Walsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1991(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressSt Elia
Eaton Park
Cobham
Surrey
KT11 2JF
Director NameFranz Josef Klein
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1991(5 years after company formation)
Appointment Duration24 years, 5 months (resigned 20 April 2016)
RoleHotelier
Country of ResidenceFrance
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameTim Patrick Rooney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 1995)
RoleGeneral Manager
Correspondence Address57 Torbay Road
London
NW6 7DU
Director NameMr Ronald Ashley Blandford Davis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 January 1992)
RoleDevelopment Manager
Correspondence Address160 Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SG
Secretary NameMr Donald Stewart Crawford
NationalityBritish
StatusResigned
Appointed05 July 1993(6 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 April 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DF
Secretary NameRosemary Baily
NationalityBritish
StatusResigned
Appointed19 July 1993(6 years, 9 months after company formation)
Appointment Duration1 day (resigned 20 July 1993)
RoleCompany Director
Correspondence Address179 Ashmore Road
London
W9 3DB
Director NameMr Donald Stewart Crawford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(7 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameHowell Granville Prosser
NationalityBritish
StatusResigned
Appointed29 April 1994(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address90 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JP
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameIan Merrick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2007)
RoleGeneral Manager
Correspondence AddressBeechcroft
53 Sidney Road
Walton On Thames
Surrey
KT12 2LZ
Director NameMr Francois Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2011(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(24 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Andrew William Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Mohamad Esreb
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(27 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2019)
RoleBachelor Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMs Astrid Bray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2019)
RoleGeneral Manager/Managing Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Derek Alexander Picot
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(29 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Paul Windsor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2021)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressAit Geneva Sa Avenue Calas 11
PO Box 447, Ch-1211
Geneva
12
Switzerland

Contact

Websitehpr.co.uk
Email address[email protected]
Telephone020 74099000
Telephone regionLondon

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mohamed Al Fayed
50.00%
Ordinary
1 at £1Prestige Properties Sa
50.00%
Ordinary

Financials

Year2014
Turnover£7,853,331
Gross Profit£4,287,739
Net Worth£4,288,230
Cash£2,898,880
Current Liabilities£1,824,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

23 December 2009Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1989Delivered 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

Filing History

17 October 2023Cessation of Mohamed Al Fayed as a person with significant control on 30 August 2023 (1 page)
17 October 2023Notification of a person with significant control statement (2 pages)
12 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
10 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (19 pages)
21 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
24 August 2021Termination of appointment of Paul Windsor as a director on 16 July 2021 (1 page)
4 July 2021Full accounts made up to 31 December 2020 (26 pages)
24 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (26 pages)
9 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 June 2020Cessation of Mohamed Al Fayed as a person with significant control on 26 June 2020 (1 page)
26 June 2020Notification of Mohamed Al Fayed as a person with significant control on 26 June 2020 (2 pages)
25 September 2019Appointment of Mr Andrew Spalton as a director on 19 September 2019 (2 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (25 pages)
29 April 2019Termination of appointment of Derek Alexander Picot as a director on 1 April 2019 (1 page)
3 April 2019Termination of appointment of Astrid Bray as a director on 31 March 2019 (1 page)
18 March 2019Appointment of Mr Paul Windsor as a director on 7 March 2019 (2 pages)
15 March 2019Termination of appointment of Mohamad Esreb as a director on 15 March 2019 (1 page)
13 February 2019Termination of appointment of Andrew William Morgan as a director on 31 January 2019 (1 page)
13 February 2019Termination of appointment of Andrew William Morgan as a secretary on 31 January 2019 (1 page)
2 August 2018Full accounts made up to 31 December 2017 (25 pages)
29 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (23 pages)
7 August 2017Full accounts made up to 31 December 2016 (23 pages)
6 July 2017Notification of Mohamed Al Fayed as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Notification of Mohamed Al Fayed as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
29 June 2016Termination of appointment of Robert James Fallowfield as a director on 23 June 2016 (1 page)
29 June 2016Appointment of Mrs Heini Jasmine Wathen-Fayed as a director on 23 June 2016 (2 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Termination of appointment of Robert James Fallowfield as a director on 23 June 2016 (1 page)
29 June 2016Appointment of Mrs Heini Jasmine Wathen-Fayed as a director on 23 June 2016 (2 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
21 April 2016Appointment of Mr Derek Alexander Picot as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Derek Alexander Picot as a director on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Ms Astrid Bray on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Ms Astrid Bray on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Franz Josef Klein as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Franz Josef Klein as a director on 20 April 2016 (1 page)
3 March 2016Appointment of Ms Astrid Bray as a director on 9 February 2016 (2 pages)
3 March 2016Appointment of Ms Astrid Bray as a director on 9 February 2016 (2 pages)
28 September 2015Full accounts made up to 31 December 2014 (18 pages)
28 September 2015Full accounts made up to 31 December 2014 (18 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 February 2015Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page)
6 February 2015Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
2 May 2014Appointment of Mr Mohamad Esreb as a director (2 pages)
2 May 2014Termination of appointment of Donald Crawford as a director (1 page)
2 May 2014Appointment of Mr Mohamad Esreb as a director (2 pages)
2 May 2014Termination of appointment of Donald Crawford as a director (1 page)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 May 2011Appointment of Mr Robert James Fallowfield as a director (2 pages)
27 May 2011Appointment of Mr Robert James Fallowfield as a director (2 pages)
18 May 2011Appointment of Mr Francois Thomas as a director (2 pages)
18 May 2011Appointment of Mr Francois Thomas as a director (2 pages)
17 May 2011Appointment of Mr Andrew William Morgan as a director (2 pages)
17 May 2011Appointment of Mr Andrew William Morgan as a director (2 pages)
14 September 2010Sect 519 (1 page)
14 September 2010Sect 519 (1 page)
22 July 2010Full accounts made up to 31 December 2009 (19 pages)
22 July 2010Full accounts made up to 31 December 2009 (19 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Franz Josef Klein on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Franz Josef Klein on 26 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 October 2009Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (18 pages)
21 July 2008Full accounts made up to 31 December 2007 (18 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 September 2007Full accounts made up to 31 December 2006 (21 pages)
14 September 2007Full accounts made up to 31 December 2006 (21 pages)
18 July 2007Return made up to 22/06/07; no change of members (7 pages)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 22/06/07; no change of members (7 pages)
18 July 2007Director resigned (1 page)
15 August 2006Full accounts made up to 31 December 2005 (22 pages)
15 August 2006Full accounts made up to 31 December 2005 (22 pages)
17 July 2006Return made up to 22/06/06; full list of members (7 pages)
17 July 2006Return made up to 22/06/06; full list of members (7 pages)
26 July 2005Full accounts made up to 31 December 2004 (15 pages)
26 July 2005Full accounts made up to 31 December 2004 (15 pages)
25 July 2005Return made up to 22/06/05; no change of members (7 pages)
25 July 2005Return made up to 22/06/05; no change of members (7 pages)
18 May 2005Return made up to 22/06/03; full list of members; amend (8 pages)
18 May 2005Return made up to 22/06/03; full list of members; amend (8 pages)
4 May 2005Return made up to 22/06/02; no change of members (5 pages)
4 May 2005Return made up to 22/06/02; no change of members (5 pages)
30 April 2005Particulars of mortgage/charge (11 pages)
30 April 2005Particulars of mortgage/charge (11 pages)
17 March 2005Particulars of mortgage/charge (13 pages)
17 March 2005Particulars of mortgage/charge (13 pages)
13 August 2004Full accounts made up to 31 December 2003 (18 pages)
13 August 2004Full accounts made up to 31 December 2003 (18 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Return made up to 22/06/04; no change of members (5 pages)
14 July 2004Return made up to 22/06/04; no change of members (5 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
10 July 2003Return made up to 22/06/03; no change of members (5 pages)
10 July 2003Return made up to 22/06/03; no change of members (5 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2003Memorandum and Articles of Association (6 pages)
17 May 2003Memorandum and Articles of Association (6 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (5 pages)
28 April 2003Declaration of satisfaction of mortgage/charge (5 pages)
15 April 2003Particulars of mortgage/charge (13 pages)
15 April 2003Particulars of mortgage/charge (13 pages)
7 October 2002Full accounts made up to 31 December 2001 (17 pages)
7 October 2002Full accounts made up to 31 December 2001 (17 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
18 July 2001Full accounts made up to 31 December 2000 (19 pages)
18 July 2001Full accounts made up to 31 December 2000 (19 pages)
11 July 2001Return made up to 22/06/01; no change of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 22/06/01; no change of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
28 July 2000Registered office changed on 28/07/00 from: 55 park lane london W1Y 3DB (1 page)
28 July 2000Registered office changed on 28/07/00 from: 55 park lane london W1Y 3DB (1 page)
4 July 2000Return made up to 22/06/00; full list of members (6 pages)
4 July 2000Return made up to 22/06/00; full list of members (6 pages)
21 June 2000Return made up to 22/06/98; full list of members; amend (8 pages)
21 June 2000Return made up to 22/06/98; full list of members; amend (8 pages)
8 June 2000Return made up to 22/06/97; no change of members (5 pages)
8 June 2000Return made up to 22/06/97; no change of members (5 pages)
16 September 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
16 September 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
5 July 1999Particulars of mortgage/charge (5 pages)
5 July 1999Particulars of mortgage/charge (5 pages)
1 July 1999Return made up to 22/06/99; no change of members (5 pages)
1 July 1999Return made up to 22/06/99; no change of members (5 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1999Particulars of mortgage/charge (8 pages)
4 February 1999Particulars of mortgage/charge (8 pages)
27 August 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
27 August 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
14 July 1998Return made up to 22/06/98; no change of members (5 pages)
14 July 1998Return made up to 22/06/98; no change of members (5 pages)
23 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
23 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
29 August 1996Full accounts made up to 31 December 1995 (18 pages)
29 August 1996Full accounts made up to 31 December 1995 (18 pages)
22 July 1996Return made up to 22/06/96; no change of members (5 pages)
22 July 1996Return made up to 22/06/96; no change of members (5 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (4 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (22 pages)
9 August 1995Particulars of mortgage/charge (22 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
3 July 1995Return made up to 22/06/95; full list of members (8 pages)
3 July 1995Return made up to 22/06/95; full list of members (8 pages)
10 May 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
10 May 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
17 February 1987Company name changed naplink LIMITED\certificate issued on 17/02/87 (2 pages)
17 February 1987Company name changed naplink LIMITED\certificate issued on 17/02/87 (2 pages)
6 October 1986Certificate of Incorporation (1 page)
6 October 1986Certificate of Incorporation (1 page)