Hpy Developments Ltd was founded on 23 September 2005 with its registered office in London, it's status is listed as "Active". There are 10 directors listed as Saiti, Erik Ylber, Saiti, Erik Ylber, Glass, Erik, Matusik, Karolina, Wilson, Vincent, Glass, Erik, Palaj, Robert, Wilson, Vincent, Wilson, Vincent, H&o Management Limited for this organisation. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAITI, Erik Ylber | 01 October 2017 | - | 1 |
GLASS, Erik | 29 September 2005 | 10 March 2013 | 1 |
PALAJ, Robert | 29 September 2005 | 20 November 2007 | 1 |
WILSON, Vincent | 10 March 2013 | 01 October 2017 | 1 |
WILSON, Vincent | 01 August 2011 | 15 October 2011 | 1 |
H&O MANAGEMENT LIMITED | 01 October 2017 | 01 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAITI, Erik Ylber | 01 July 2020 | - | 1 |
GLASS, Erik | 27 November 2006 | 10 March 2013 | 1 |
MATUSIK, Karolina | 20 November 2007 | 20 March 2009 | 1 |
WILSON, Vincent | 10 March 2013 | 01 October 2017 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 07 October 2020 | |
AP03 - Appointment of secretary | 07 October 2020 | |
TM01 - Termination of appointment of director | 07 October 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 07 October 2019 | |
AD01 - Change of registered office address | 20 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AD01 - Change of registered office address | 10 October 2018 | |
AD01 - Change of registered office address | 10 October 2018 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 22 December 2017 | |
PSC04 - N/A | 21 December 2017 | |
PSC01 - N/A | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 09 October 2017 | |
CS01 - N/A | 07 October 2017 | |
CS01 - N/A | 07 October 2017 | |
PSC07 - N/A | 07 October 2017 | |
TM01 - Termination of appointment of director | 07 October 2017 | |
TM02 - Termination of appointment of secretary | 07 October 2017 | |
AP03 - Appointment of secretary | 07 October 2017 | |
AD01 - Change of registered office address | 07 May 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AD01 - Change of registered office address | 15 June 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
MR04 - N/A | 31 January 2015 | |
MR04 - N/A | 31 January 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AAMD - Amended Accounts | 08 May 2014 | |
MR01 - N/A | 15 March 2014 | |
MR01 - N/A | 15 March 2014 | |
CERTNM - Change of name certificate | 17 February 2014 | |
AA - Annual Accounts | 04 February 2014 | |
MR04 - N/A | 13 November 2013 | |
MR04 - N/A | 13 November 2013 | |
MR04 - N/A | 13 November 2013 | |
MR04 - N/A | 13 November 2013 | |
MR04 - N/A | 07 November 2013 | |
MR04 - N/A | 07 November 2013 | |
MR04 - N/A | 07 November 2013 | |
MR04 - N/A | 07 November 2013 | |
MR04 - N/A | 07 November 2013 | |
MR04 - N/A | 07 November 2013 | |
AR01 - Annual Return | 10 October 2013 | |
TM01 - Termination of appointment of director | 10 October 2013 | |
TM02 - Termination of appointment of secretary | 10 October 2013 | |
AP03 - Appointment of secretary | 08 October 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
AA01 - Change of accounting reference date | 16 May 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
TM01 - Termination of appointment of director | 17 October 2011 | |
CH03 - Change of particulars for secretary | 17 October 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AD01 - Change of registered office address | 29 June 2011 | |
AR01 - Annual Return | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
CH03 - Change of particulars for secretary | 23 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH03 - Change of particulars for secretary | 21 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
AAMD - Amended Accounts | 31 October 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 10 May 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
363s - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 17 August 2007 | |
395 - Particulars of a mortgage or charge | 12 June 2007 | |
395 - Particulars of a mortgage or charge | 12 June 2007 | |
RESOLUTIONS - N/A | 22 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2006 | |
123 - Notice of increase in nominal capital | 22 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
363s - Annual Return | 26 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
395 - Particulars of a mortgage or charge | 13 May 2006 | |
395 - Particulars of a mortgage or charge | 18 March 2006 | |
395 - Particulars of a mortgage or charge | 18 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
287 - Change in situation or address of Registered Office | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
288a - Notice of appointment of directors or secretaries | 29 September 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
287 - Change in situation or address of Registered Office | 29 September 2005 | |
NEWINC - New incorporation documents | 23 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2014 | Fully Satisfied |
N/A |
A registered charge | 04 March 2014 | Fully Satisfied |
N/A |
Legal charge | 24 April 2009 | Fully Satisfied |
N/A |
Debenture | 24 April 2009 | Fully Satisfied |
N/A |
Deed of charge | 08 May 2008 | Outstanding |
N/A |
Legal charge | 04 June 2007 | Fully Satisfied |
N/A |
Debenture | 04 June 2007 | Fully Satisfied |
N/A |
Debenture | 09 May 2006 | Fully Satisfied |
N/A |
Legal charge | 09 May 2006 | Fully Satisfied |
N/A |
Debenture | 03 March 2006 | Fully Satisfied |
N/A |
Legal charge | 03 March 2006 | Fully Satisfied |
N/A |
Debenture | 22 December 2005 | Fully Satisfied |
N/A |
Legal charge | 22 December 2005 | Fully Satisfied |
N/A |