Background WavePink WaveYellow Wave

55 PARK LANE LIMITED (04190296)

55 PARK LANE LIMITED (04190296) is an active UK company. incorporated on 29 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 PARK LANE LIMITED has been registered for 24 years. Current directors include LISSNER, Robert, MORITZ, Sebastian Amadeus, SPALTON, Andrew John.

Company Number
04190296
Status
active
Type
ltd
Incorporated
29 March 2001
Age
24 years
Address
55 Park Lane, London, W1K 1NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LISSNER, Robert, MORITZ, Sebastian Amadeus, SPALTON, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 PARK LANE LIMITED

55 PARK LANE LIMITED is an active company incorporated on 29 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 PARK LANE LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04190296

LTD Company

Age

24 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

55 Park Lane London, W1K 1NA,

Previous Addresses

C/O Andy Morgan 55 Park Lane London W1K 1NA
From: 14 February 2014To: 14 February 2019
87-135 Brompton Road London SW1X 7XL
From: 29 March 2001To: 14 February 2014
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jan 11
Director Joined
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jul 16
Director Left
Dec 17
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Feb 22
Owner Exit
Oct 23
Director Joined
Aug 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LISSNER, Robert

Active
Park Lane, LondonW1K 1NA
Born October 1949
Director
Appointed 01 Feb 2022

MORITZ, Sebastian Amadeus

Active
St. Philips Ave, Worcester ParkKT4 8JZ
Born December 1969
Director
Appointed 18 Aug 2025

SPALTON, Andrew John

Active
Park Lane, LondonW1K 1NA
Born January 1975
Director
Appointed 24 May 2019

CRAWFORD, Gary Stuart

Resigned
Park Lane, LondonW1K 1NA
Secretary
Appointed 20 Apr 2015
Resigned 22 Mar 2019

MORGAN, Andrew

Resigned
Park Lane, LondonW1K 1NA
Secretary
Appointed 07 Feb 2014
Resigned 20 Apr 2015

MORGAN, Andrew William

Resigned
22 Toucan Way, BasildonSS16 5ER
Secretary
Appointed 29 Mar 2001
Resigned 02 Oct 2006

STEPHENSON, Richard John

Resigned
87-135 Brompton RoadSW1X 7XL
Secretary
Appointed 02 Oct 2006
Resigned 14 Jan 2014

BYRNE, Jeffrey

Resigned
Park Lane, LondonW1K 1NA
Born December 1958
Director
Appointed 07 Feb 2014
Resigned 21 Dec 2017

COLLINS, Mark Andrew Edward

Resigned
87-135 Brompton RoadSW1X 7XL
Born August 1960
Director
Appointed 29 Mar 2001
Resigned 31 Jan 2011

COOK, Julian Michael Patrick

Resigned
87-135 Brompton RoadSW1X 7XL
Born March 1966
Director
Appointed 29 Mar 2001
Resigned 14 Jan 2014

FALLOWFIELD, Robert

Resigned
Park Lane, LondonW1K 1NA
Born August 1952
Director
Appointed 07 Feb 2014
Resigned 07 Jul 2016

HUMPHREY, Shirley Rose

Resigned
87-135 Brompton RoadSW1X 7XL
Born July 1949
Director
Appointed 09 Dec 2005
Resigned 14 Jan 2014

LLOYD-JONES, Gareth Alan

Resigned
13 Danehurst Street, LondonSW6 6SA
Born November 1965
Director
Appointed 29 Mar 2001
Resigned 09 Dec 2005

MORGAN, Andrew William

Resigned
Park Lane, LondonW1K 1NA
Born April 1966
Director
Appointed 14 Jan 2014
Resigned 31 Jan 2019

RUTHERFORD, Alan Gray, Dr

Resigned
18 Murrayfield Gardens, EdinburghEH12 6DF
Born October 1942
Director
Appointed 09 Dec 2005
Resigned 13 Mar 2020

STEPHENSON, Richard John

Resigned
Hammersmith Road, LondonW14 8YW
Born January 1967
Director
Appointed 08 Nov 2012
Resigned 14 Jan 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Mohamed Al Fayed

Ceased
Park Lane, LondonW1K 1NA
Born January 1933

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Move Registers To Sail Company
29 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
30 September 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
18 April 2003
MEM/ARTSMEM/ARTS
Resolution
18 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
10 May 2001
88(2)R88(2)R
Resolution
10 May 2001
RESOLUTIONSResolutions
Incorporation Company
29 March 2001
NEWINCIncorporation