55 PARK LANE LIMITED - LONDON
Company Profile | Company Filings |
Overview
55 PARK LANE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
55 PARK LANE LIMITED was incorporated 23 years ago on 29/03/2001 and has the registered number: 04190296. The accounts status is SMALL and accounts are next due on 30/09/2024.
55 PARK LANE LIMITED was incorporated 23 years ago on 29/03/2001 and has the registered number: 04190296. The accounts status is SMALL and accounts are next due on 30/09/2024.
55 PARK LANE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
55 PARK LANE
LONDON
W1K 1NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT LISSNER | Oct 1949 | British | Director | 2022-02-01 | CURRENT |
MR ANDREW JOHN SPALTON | Jan 1975 | British | Director | 2019-05-24 | CURRENT |
MR RICHARD JOHN STEPHENSON | Jan 1967 | British | Director | 2012-11-08 UNTIL 2014-01-14 | RESIGNED |
DR ALAN GRAY RUTHERFORD | Oct 1942 | British | Director | 2005-12-09 UNTIL 2020-03-13 | RESIGNED |
MR ANDREW WILLIAM MORGAN | Apr 1966 | British | Director | 2014-01-14 UNTIL 2019-01-31 | RESIGNED |
GARETH ALAN LLOYD-JONES | Nov 1965 | British | Director | 2001-03-29 UNTIL 2005-12-09 | RESIGNED |
SHIRLEY ROSE HUMPHREY | Jul 1949 | British | Director | 2005-12-09 UNTIL 2014-01-14 | RESIGNED |
MR ROBERT FALLOWFIELD | Aug 1952 | British | Director | 2014-02-07 UNTIL 2016-07-07 | RESIGNED |
JULIAN MICHAEL PATRICK COOK | Mar 1966 | British | Director | 2001-03-29 UNTIL 2014-01-14 | RESIGNED |
MR MARK ANDREW EDWARD COLLINS | Aug 1960 | British | Director | 2001-03-29 UNTIL 2011-01-31 | RESIGNED |
MR JEFFREY BYRNE | Dec 1958 | British | Director | 2014-02-07 UNTIL 2017-12-21 | RESIGNED |
MR RICHARD JOHN STEPHENSON | Jan 1967 | British | Secretary | 2006-10-02 UNTIL 2014-01-14 | RESIGNED |
MR ANDREW WILLIAM MORGAN | Apr 1966 | British | Secretary | 2001-03-29 UNTIL 2006-10-02 | RESIGNED |
MR ANDREW MORGAN | Secretary | 2014-02-07 UNTIL 2015-04-20 | RESIGNED | ||
MR GARY STUART CRAWFORD | Secretary | 2015-04-20 UNTIL 2019-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohamed Al Fayed | 2016-04-06 - 2023-08-30 | 1/1933 | London | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
55 Park Lane Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-29 | 31-12-2022 | £108 equity |
55 Park Lane Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-17 | 31-12-2021 | £108 equity |
55 Park Lane Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-06 | 31-12-2020 | £108 equity |
55 Park Lane Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-25 | 31-12-2019 | £108 equity |
55 Park Lane Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-31 | 31-12-2018 | £108 equity |
55 Park Lane Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-21 | 31-12-2017 | £108 equity |
55 Park Lane Limited - Dormant company accounts 17.1 | 2017-07-22 | 31-12-2016 | £108 equity |