London
W1K 1NA
Director Name | Mr Mark Andrew Edward Collins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Julian Michael Patrick Cook |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | General Manager Group Companies |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Gareth Alan Lloyd-Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Harrods Estates Manager |
Correspondence Address | 13 Danehurst Street London SW6 6SA |
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Toucan Way Kingswood Basildon Essex SS16 5ER |
Director Name | Shirley Rose Humphrey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Dr Alan Gray Rutherford |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 March 2020) |
Role | Company Director & Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Murrayfield Gardens Edinburgh EH12 6DF Scotland |
Secretary Name | Mr Richard John Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Mr Richard John Stephenson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2014) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr Andrew William Morgan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Robert Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Mr Andrew Morgan |
---|---|
Status | Resigned |
Appointed | 07 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Mr Gary Stuart Crawford |
---|---|
Status | Resigned |
Appointed | 20 April 2015(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Website | www.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 |
5 at £1 | Abdul Rahmen Muftah Al Muftah 4.63% Convertible |
---|---|
- | OTHER 38.89% - |
4 at £1 | Al Muftah Brothers Ii Property LTD 3.70% Convertible |
30 at £1 | Prestige Properties Sa 27.78% Convertible |
3 at £1 | Al Muftah Brothers Property LTD 2.78% Convertible |
3 at £1 | Al Muftah Property LTD 2.78% Convertible |
2 at £1 | Al Muftar Star LTD 1.85% Convertible |
2 at £1 | Brighton Properties LTD 1.85% Convertible |
2 at £1 | Fana Parklane LTD 1.85% Convertible |
2 at £1 | Maha Holdings 1.85% Convertible |
2 at £1 | Prestige Investment Consultants LTD 1.85% Convertible |
2 at £1 | Strawberry LTD 1.85% Convertible |
1 at £1 | David Robert Childs 0.93% Convertible |
1 at £1 | Dexcorn LTD 0.93% Convertible |
1 at £1 | Jackie Rosenfield 0.93% Convertible |
1 at £1 | Mr Alistair John Mitchellhill & Mrs Ursula Mary Elizabeth Mitchellhill 0.93% Convertible |
1 at £1 | Mr Robert Lissner & Mrs Susan Lissner 0.93% Convertible |
1 at £1 | Pauline Fitzpatrick 0.93% Convertible |
1 at £1 | Prestige Properties Sa 0.93% Ordinary |
1 at £1 | Scorpion Invest & Trade Sa 0.93% Convertible |
1 at £1 | Sunil Daswani 0.93% Convertible |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 20 March 2020 with updates (9 pages) |
18 March 2020 | Termination of appointment of Alan Gray Rutherford as a director on 13 March 2020 (1 page) |
30 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
28 June 2019 | Appointment of Mr Andrew Spalton as a director on 24 May 2019 (2 pages) |
26 March 2019 | Termination of appointment of Gary Stuart Crawford as a secretary on 22 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (9 pages) |
14 February 2019 | Registered 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 2019 | Termination of appointment of Andrew William Morgan as a director on 31 January 2019 (1 page) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with updates (9 pages) |
21 December 2017 | Termination of appointment of Jeffrey Byrne as a director on 21 December 2017 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 July 2016 | Termination of appointment of Robert Fallowfield as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Robert Fallowfield as a director on 7 July 2016 (1 page) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Andrew Morgan as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Gary Stuart Crawford as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Gary Stuart Crawford as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Andrew Morgan as a secretary on 20 April 2015 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 February 2014 | Appointment of Mr Andrew Morgan as a secretary (2 pages) |
17 February 2014 | Appointment of Mr Andrew Morgan as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Jeffrey Byrne as a director (2 pages) |
14 February 2014 | Termination of appointment of Richard Stephenson as a director (1 page) |
14 February 2014 | Appointment of Mr Jeffrey Byrne as a director (2 pages) |
14 February 2014 | Registered office address changed from 87-135 Brompton Road London SW1X 7XL on 14 February 2014 (1 page) |
14 February 2014 | Appointment of Mr Robert Fallowfield as a director (2 pages) |
14 February 2014 | Registered office address changed from 87-135 Brompton Road London SW1X 7XL on 14 February 2014 (1 page) |
14 February 2014 | Termination of appointment of Richard Stephenson as a director (1 page) |
14 February 2014 | Appointment of Mr Robert Fallowfield as a director (2 pages) |
31 January 2014 | Termination of appointment of Richard Stephenson as a secretary (1 page) |
31 January 2014 | Termination of appointment of Julian Cook as a director (1 page) |
31 January 2014 | Termination of appointment of Shirley Humphrey as a director (1 page) |
31 January 2014 | Termination of appointment of Richard Stephenson as a secretary (1 page) |
31 January 2014 | Termination of appointment of Julian Cook as a director (1 page) |
31 January 2014 | Termination of appointment of Shirley Humphrey as a director (1 page) |
23 January 2014 | Appointment of Mr Andrew William Morgan as a director (2 pages) |
23 January 2014 | Appointment of Mr Andrew William Morgan as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (12 pages) |
17 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (12 pages) |
10 December 2012 | Appointment of Richard John Stephenson as a director (3 pages) |
10 December 2012 | Appointment of Richard John Stephenson as a director (3 pages) |
29 November 2012 | Register(s) moved to registered inspection location (1 page) |
29 November 2012 | Register inspection address has been changed (1 page) |
29 November 2012 | Register inspection address has been changed (1 page) |
29 November 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (11 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (11 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (12 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (12 pages) |
31 January 2011 | Termination of appointment of Mark Collins as a director (1 page) |
31 January 2011 | Termination of appointment of Mark Collins as a director (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (40 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (40 pages) |
27 April 2010 | Director's details changed for Dr. Alan Gray Rutherford on 29 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr. Alan Gray Rutherford on 29 March 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 October 2009 | Director's details changed for Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Richard John Stephenson on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages) |
30 September 2009 | Director's change of particulars / julian cook / 30/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / julian cook / 30/09/2009 (1 page) |
22 June 2009 | Director's change of particulars / julian cook / 22/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / julian cook / 22/06/2009 (1 page) |
8 May 2009 | Return made up to 29/03/09; change of members (8 pages) |
8 May 2009 | Return made up to 29/03/09; change of members (8 pages) |
8 May 2009 | Director's change of particulars / mark collins / 22/12/2008 (1 page) |
8 May 2009 | Director's change of particulars / mark collins / 22/12/2008 (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Return made up to 29/03/08; change of members
|
18 June 2008 | Return made up to 29/03/08; change of members
|
31 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 May 2007 | Return made up to 29/03/07; full list of members
|
24 May 2007 | Return made up to 29/03/07; full list of members
|
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Return made up to 29/03/06; change of members (24 pages) |
3 May 2006 | Return made up to 29/03/06; change of members (24 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 April 2005 | Return made up to 29/03/05; change of members (12 pages) |
13 April 2005 | Return made up to 29/03/05; change of members (12 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 May 2004 | Return made up to 29/03/04; full list of members (25 pages) |
12 May 2004 | Return made up to 29/03/04; full list of members (25 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 May 2003 | Return made up to 29/03/03; full list of members (13 pages) |
12 May 2003 | Return made up to 29/03/03; full list of members (13 pages) |
18 April 2003 | Memorandum and Articles of Association (11 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Memorandum and Articles of Association (11 pages) |
18 April 2003 | Resolutions
|
21 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (17 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (17 pages) |
13 February 2002 | Resolutions
|
13 February 2002 | Resolutions
|
13 February 2002 | Resolutions
|
24 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Ad 04/05/01--------- £ si 107@1=107 £ ic 1/108 (2 pages) |
10 May 2001 | Ad 04/05/01--------- £ si 107@1=107 £ ic 1/108 (2 pages) |
29 March 2001 | Incorporation (17 pages) |
29 March 2001 | Incorporation (17 pages) |