Company NameHolland Villas Limited
Company StatusActive
Company Number00566572
CategoryPrivate Limited Company
Incorporation Date25 May 1956(67 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony David Stalbow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(41 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 48 Lowndes Square
London
SW1X 9JX
Director NameMr John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2003(47 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShute House
Donhead St Mary
Shaftesbury
Dorset
SP7 9DG
Director NameMrs Lisette Stalbow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(62 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 48 Lowndes Square
London
SW1X 9JX
Director NameMr Nicolas Ivor Stalbow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(64 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Mercier Road
London
SW15 2AW
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed24 July 1994(38 years, 2 months after company formation)
Appointment Duration29 years, 9 months
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameAnthony David Stalbow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(36 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence Address54 Jermyn Street
London
SW1Y 6LX
Director NamePenelope Ann Stalbow
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(36 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 February 1993)
RoleCompany Director
Correspondence Address68 Portman Towers
George Street
London
W1H 5PN
Secretary NameGeorge Kenneth Charles Johnston
NationalityBritish
StatusResigned
Appointed20 October 1992(36 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 1994)
RoleCompany Director
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP
Director NameJohn Adrian Stalbow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(36 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 October 2003)
RoleLeather Chemist
Correspondence AddressFeering Croft Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameRichard Mark Lewis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(38 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1998)
RoleSolicitor
Correspondence Address2 Kensington Park Gardens
London
W11 2HB

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

40k at £1Nicolas Ivor Stalbow
50.00%
Ordinary A
40k at £1Robert Piers Stalbow
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,585,222
Cash£1,317,765
Current Liabilities£4,551

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

28 February 1996Delivered on: 7 March 1996
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 holland villas road l/b of kensington and chelsea t/no. 82268.
Fully Satisfied

Filing History

19 February 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
19 December 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
2 January 2023Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page)
14 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
1 April 2022Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page)
4 January 2022Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page)
1 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
3 December 2020Appointment of Mr Nicolas Ivor Stalbow as a director on 20 November 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 October 2019 with updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 March 2019Appointment of Mrs Lisette Stalbow as a director on 7 March 2019 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 October 2018Director's details changed for Anthony David Stalbow on 1 October 2018 (2 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 80,000
(6 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 80,000
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Director's details changed for Anthony David Stalbow on 1 December 2014 (2 pages)
18 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 80,000
(6 pages)
18 December 2014Director's details changed for Anthony David Stalbow on 1 December 2014 (2 pages)
18 December 2014Director's details changed for Anthony David Stalbow on 1 December 2014 (2 pages)
18 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 80,000
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page)
5 January 2014Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page)
5 January 2014Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 80,000
(6 pages)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 80,000
(6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Previous accounting period shortened from 8 April 2011 to 7 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 8 April 2011 to 7 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 8 April 2011 to 7 April 2011 (1 page)
28 December 2011Previous accounting period extended from 31 March 2011 to 8 April 2011 (1 page)
28 December 2011Previous accounting period extended from 31 March 2011 to 8 April 2011 (1 page)
28 December 2011Previous accounting period extended from 31 March 2011 to 8 April 2011 (1 page)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for John Henry James Lewis on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Anthony David Stalbow on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Henry James Lewis on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Henry James Lewis on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Anthony David Stalbow on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Anthony David Stalbow on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Return made up to 20/10/07; full list of members (2 pages)
7 November 2007Return made up to 20/10/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Return made up to 20/10/05; full list of members (2 pages)
8 December 2005Return made up to 20/10/05; full list of members (2 pages)
8 December 2005Director's particulars changed (1 page)
30 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
6 December 2004Registered office changed on 06/12/04 from: 1-6 sloane square london SW1W 8EE (1 page)
6 December 2004Registered office changed on 06/12/04 from: 1-6 sloane square london SW1W 8EE (1 page)
19 November 2004Return made up to 20/10/04; full list of members (5 pages)
19 November 2004Return made up to 20/10/04; full list of members (5 pages)
19 November 2004Secretary's particulars changed (1 page)
19 November 2004Secretary's particulars changed (1 page)
20 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 January 2004Return made up to 20/10/03; full list of members (5 pages)
8 January 2004Return made up to 20/10/03; full list of members (5 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2002Return made up to 20/10/02; full list of members (5 pages)
26 November 2002Return made up to 20/10/02; full list of members (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 November 2001Return made up to 20/10/01; full list of members (5 pages)
6 November 2001Return made up to 20/10/01; full list of members (5 pages)
23 February 2001Amended accounts made up to 31 March 2000 (4 pages)
23 February 2001Amended accounts made up to 31 March 2000 (4 pages)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
4 January 2001Return made up to 20/10/00; full list of members (5 pages)
4 January 2001Return made up to 20/10/00; full list of members (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
5 April 2000Registered office changed on 05/04/00 from: 5TH floor 54 jermyn street london SW1Y 6LX (1 page)
5 April 2000Registered office changed on 05/04/00 from: 5TH floor 54 jermyn street london SW1Y 6LX (1 page)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 October 1999Return made up to 20/10/99; full list of members (7 pages)
22 October 1999Return made up to 20/10/99; full list of members (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Return made up to 20/10/98; full list of members (7 pages)
3 November 1998Return made up to 20/10/98; full list of members (7 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
18 May 1998Director resigned (1 page)
24 February 1998Return made up to 20/10/97; full list of members (6 pages)
24 February 1998Return made up to 20/10/97; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
26 October 1996Return made up to 20/10/96; full list of members (6 pages)
26 October 1996Return made up to 20/10/96; full list of members (6 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 February 1996Return made up to 20/10/95; full list of members (7 pages)
7 February 1996Return made up to 20/10/95; full list of members (7 pages)