About

Registered Number: 05573229
Date of Incorporation: 23/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 88 Warwick Way, London, SW1V 1SB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.