Company Name55 Park Lane Limited
DirectorAndrew John Spalton
Company StatusActive
Company Number04190296
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Mark Andrew Edward Collins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameJulian Michael Patrick Cook
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleGeneral Manager Group Companies
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameGareth Alan Lloyd-Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleHarrods Estates Manager
Correspondence Address13 Danehurst Street
London
SW6 6SA
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Toucan Way
Kingswood
Basildon
Essex
SS16 5ER
Director NameShirley Rose Humphrey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameDr Alan Gray Rutherford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 March 2020)
RoleCompany Director & Consultant
Country of ResidenceScotland
Correspondence Address18 Murrayfield Gardens
Edinburgh
EH12 6DF
Scotland
Secretary NameMr Richard John Stephenson
NationalityBritish
StatusResigned
Appointed02 October 2006(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Richard John Stephenson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Andrew William Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Robert Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Jeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Andrew Morgan
StatusResigned
Appointed07 February 2014(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2015)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Gary Stuart Crawford
StatusResigned
Appointed20 April 2015(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2019)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA

Contact

Websitewww.hpr.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

5 at £1Abdul Rahmen Muftah Al Muftah
4.63%
Convertible
-OTHER
38.89%
-
4 at £1Al Muftah Brothers Ii Property LTD
3.70%
Convertible
30 at £1Prestige Properties Sa
27.78%
Convertible
3 at £1Al Muftah Brothers Property LTD
2.78%
Convertible
3 at £1Al Muftah Property LTD
2.78%
Convertible
2 at £1Al Muftar Star LTD
1.85%
Convertible
2 at £1Brighton Properties LTD
1.85%
Convertible
2 at £1Fana Parklane LTD
1.85%
Convertible
2 at £1Maha Holdings
1.85%
Convertible
2 at £1Prestige Investment Consultants LTD
1.85%
Convertible
2 at £1Strawberry LTD
1.85%
Convertible
1 at £1David Robert Childs
0.93%
Convertible
1 at £1Dexcorn LTD
0.93%
Convertible
1 at £1Jackie Rosenfield
0.93%
Convertible
1 at £1Mr Alistair John Mitchellhill & Mrs Ursula Mary Elizabeth Mitchellhill
0.93%
Convertible
1 at £1Mr Robert Lissner & Mrs Susan Lissner
0.93%
Convertible
1 at £1Pauline Fitzpatrick
0.93%
Convertible
1 at £1Prestige Properties Sa
0.93%
Ordinary
1 at £1Scorpion Invest & Trade Sa
0.93%
Convertible
1 at £1Sunil Daswani
0.93%
Convertible

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

24 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
2 April 2020Confirmation statement made on 20 March 2020 with updates (9 pages)
18 March 2020Termination of appointment of Alan Gray Rutherford as a director on 13 March 2020 (1 page)
30 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
28 June 2019Appointment of Mr Andrew Spalton as a director on 24 May 2019 (2 pages)
26 March 2019Termination of appointment of Gary Stuart Crawford as a secretary on 22 March 2019 (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with updates (9 pages)
14 February 2019Registered office address changed from C/O Andy Morgan 55 Park Lane London W1K 1NA to 55 Park Lane London W1K 1NA on 14 February 2019 (1 page)
13 February 2019Termination of appointment of Andrew William Morgan as a director on 31 January 2019 (1 page)
20 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 April 2018Confirmation statement made on 29 March 2018 with updates (9 pages)
21 December 2017Termination of appointment of Jeffrey Byrne as a director on 21 December 2017 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 July 2016Termination of appointment of Robert Fallowfield as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Robert Fallowfield as a director on 7 July 2016 (1 page)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 108
(14 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 108
(14 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 108
(14 pages)
20 April 2015Termination of appointment of Andrew Morgan as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Gary Stuart Crawford as a secretary on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Gary Stuart Crawford as a secretary on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 108
(14 pages)
20 April 2015Termination of appointment of Andrew Morgan as a secretary on 20 April 2015 (1 page)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 108
(14 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 108
(14 pages)
17 February 2014Appointment of Mr Andrew Morgan as a secretary (2 pages)
17 February 2014Appointment of Mr Andrew Morgan as a secretary (2 pages)
14 February 2014Appointment of Mr Jeffrey Byrne as a director (2 pages)
14 February 2014Termination of appointment of Richard Stephenson as a director (1 page)
14 February 2014Appointment of Mr Jeffrey Byrne as a director (2 pages)
14 February 2014Registered office address changed from 87-135 Brompton Road London SW1X 7XL on 14 February 2014 (1 page)
14 February 2014Appointment of Mr Robert Fallowfield as a director (2 pages)
14 February 2014Registered office address changed from 87-135 Brompton Road London SW1X 7XL on 14 February 2014 (1 page)
14 February 2014Termination of appointment of Richard Stephenson as a director (1 page)
14 February 2014Appointment of Mr Robert Fallowfield as a director (2 pages)
31 January 2014Termination of appointment of Richard Stephenson as a secretary (1 page)
31 January 2014Termination of appointment of Julian Cook as a director (1 page)
31 January 2014Termination of appointment of Shirley Humphrey as a director (1 page)
31 January 2014Termination of appointment of Richard Stephenson as a secretary (1 page)
31 January 2014Termination of appointment of Julian Cook as a director (1 page)
31 January 2014Termination of appointment of Shirley Humphrey as a director (1 page)
23 January 2014Appointment of Mr Andrew William Morgan as a director (2 pages)
23 January 2014Appointment of Mr Andrew William Morgan as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (12 pages)
17 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (12 pages)
10 December 2012Appointment of Richard John Stephenson as a director (3 pages)
10 December 2012Appointment of Richard John Stephenson as a director (3 pages)
29 November 2012Register(s) moved to registered inspection location (1 page)
29 November 2012Register inspection address has been changed (1 page)
29 November 2012Register inspection address has been changed (1 page)
29 November 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (11 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (11 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (12 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (12 pages)
31 January 2011Termination of appointment of Mark Collins as a director (1 page)
31 January 2011Termination of appointment of Mark Collins as a director (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (40 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (40 pages)
27 April 2010Director's details changed for Dr. Alan Gray Rutherford on 29 March 2010 (2 pages)
27 April 2010Director's details changed for Dr. Alan Gray Rutherford on 29 March 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2009Director's details changed for Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page)
14 October 2009Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page)
14 October 2009Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages)
30 September 2009Director's change of particulars / julian cook / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / julian cook / 30/09/2009 (1 page)
22 June 2009Director's change of particulars / julian cook / 22/06/2009 (1 page)
22 June 2009Director's change of particulars / julian cook / 22/06/2009 (1 page)
8 May 2009Return made up to 29/03/09; change of members (8 pages)
8 May 2009Return made up to 29/03/09; change of members (8 pages)
8 May 2009Director's change of particulars / mark collins / 22/12/2008 (1 page)
8 May 2009Director's change of particulars / mark collins / 22/12/2008 (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 June 2008Return made up to 29/03/08; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 June 2008Return made up to 29/03/08; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 May 2007Return made up to 29/03/07; full list of members
  • 363(287) ‐ Registered office changed on 24/05/07
(28 pages)
24 May 2007Return made up to 29/03/07; full list of members
  • 363(287) ‐ Registered office changed on 24/05/07
(28 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (2 pages)
15 September 2006Full accounts made up to 31 December 2005 (14 pages)
15 September 2006Full accounts made up to 31 December 2005 (14 pages)
3 May 2006Return made up to 29/03/06; change of members (24 pages)
3 May 2006Return made up to 29/03/06; change of members (24 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
30 September 2005Full accounts made up to 31 December 2004 (11 pages)
30 September 2005Full accounts made up to 31 December 2004 (11 pages)
13 April 2005Return made up to 29/03/05; change of members (12 pages)
13 April 2005Return made up to 29/03/05; change of members (12 pages)
13 September 2004Full accounts made up to 31 December 2003 (11 pages)
13 September 2004Full accounts made up to 31 December 2003 (11 pages)
12 May 2004Return made up to 29/03/04; full list of members (25 pages)
12 May 2004Return made up to 29/03/04; full list of members (25 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
12 May 2003Return made up to 29/03/03; full list of members (13 pages)
12 May 2003Return made up to 29/03/03; full list of members (13 pages)
18 April 2003Memorandum and Articles of Association (11 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2003Memorandum and Articles of Association (11 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Return made up to 29/03/02; full list of members (17 pages)
1 May 2002Return made up to 29/03/02; full list of members (17 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 February 2002Resolutions
  • RES13 ‐ Authorised changes 30/01/02
(10 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2001Ad 04/05/01--------- £ si 107@1=107 £ ic 1/108 (2 pages)
10 May 2001Ad 04/05/01--------- £ si 107@1=107 £ ic 1/108 (2 pages)
29 March 2001Incorporation (17 pages)
29 March 2001Incorporation (17 pages)