Peebles
Eh45 8rn
EH45 8RN
Scotland
Secretary Name | Mr Francis Xavier O'Reilly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 December 1998(79 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 03 March 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Venlaw Road Peebles Peeblesshire EH45 8RN Scotland |
Director Name | Anthony Delano Rokeby Holland |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(72 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 1997) |
Role | Woollen Merchant |
Correspondence Address | Windlesham Manor Windlesham Surrey GU20 6BW |
Director Name | David Hugh Rokeby Holland |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(72 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Pembroke House Valley End Road Chobham Woking Surrey GU24 8TB |
Director Name | Robert George Ritchie Sinclair |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(72 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Craigiebield Crescent Penicuik Midlothian EH26 9EQ Scotland |
Secretary Name | David Hugh Rokeby Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Pembroke House Valley End Road Chobham Woking Surrey GU24 8TB |
Director Name | Mr Charles Ruthven Stewart |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(77 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 June 2014) |
Role | Woollen Merchant |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Venlaw Road Peebles Peeblesshire EH45 8RN Scotland |
Secretary Name | Robert George Ritchie Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Craigiebield Crescent Penicuik Midlothian EH26 9EQ Scotland |
Website | hollandandsherry.com |
---|
Registered Address | C/O Holland & Sherry Limited 5th Floor 9-10 Savile Row London W1S 3PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
20k at £1 | Holland & Lewis (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Holland & Sherry Group LTD 0.01% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 May 2015 | Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 June 2014 | Termination of appointment of Charles Stewart as a director (1 page) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Frank Xavier O'reilly on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Frank Xavier O'reilly on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Charles Ruthven Stewart on 27 November 2009 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: holland & sherry LIMITED 9-10 savile row london W1S 3PF (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
12 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
25 February 2003 | Return made up to 22/01/03; full list of members
|
18 February 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
18 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
20 February 2001 | Return made up to 22/01/01; full list of members
|
18 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
17 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
18 February 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
18 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
12 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Return made up to 22/01/97; full list of members
|
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
21 February 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
21 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
24 January 1994 | Memorandum and Articles of Association (19 pages) |
5 August 1975 | Articles of association (5 pages) |