Company NameHolland Park Hotel Limited
Company StatusDissolved
Company Number00617328
CategoryPrivate Limited Company
Incorporation Date22 December 1958(65 years, 4 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony James Blackburn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(41 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 08 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Lightwood Lane Randwick
Stroud
Gloucestershire
GL6 6JL
Wales
Director NameAnthony Gordon Edwardes-Ker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(41 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 08 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address128 Craneford Way
Twickenham
Middlesex
TW2 7SQ
Secretary NameAnthony James Blackburn
NationalityBritish
StatusClosed
Appointed04 August 2010(51 years, 7 months after company formation)
Appointment Duration7 months (closed 08 March 2011)
RoleCompany Director
Correspondence AddressThe White House Lightwood Lane
Randwick
Stroud
GL6 6JL
Wales
Director NameGerda Maria Beregi
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address25 Holland Park
London
W11 3TD
Director NamePaul Beregi
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years after company formation)
Appointment Duration8 years, 3 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address25 Holland Park
London
W11 3TD
Secretary NamePaul Beregi
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1995)
RoleCompany Director
Correspondence Address25 Holland Park
London
W11 3TD
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed25 November 1995(36 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(40 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 July 2010)
Correspondence Address3rd Floor
22 Ganton Street
London
W1F 7BY

Location

Registered Address510 Linen Hall 162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,439,787
Cash£354
Current Liabilities£60,567

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
17 August 2010Appointment of Anthony James Blackburn as a secretary (3 pages)
17 August 2010Appointment of Anthony James Blackburn as a secretary (3 pages)
10 August 2010Registered office address changed from C/O C/O Gateway Partners 3rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from C/O C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 10 August 2010 (2 pages)
10 August 2010Termination of appointment of Gls Financial Services Limited as a secretary (2 pages)
10 August 2010Termination of appointment of Gls Financial Services Limited as a secretary (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
12 January 2010Registered office address changed from C/O Gateway Partners Uk Ltd 3rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 January 2010 (1 page)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(5 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(5 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(5 pages)
12 January 2010Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 January 2010 (1 page)
11 January 2010Director's details changed for Anthony James Blackburn on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Anthony James Blackburn on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Anthony James Blackburn on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire and co victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire and co victoria house 64 paul street london EC2A 4TT (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Return made up to 07/12/08; full list of members (3 pages)
15 January 2009Return made up to 07/12/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Return made up to 07/12/07; full list of members (2 pages)
18 January 2008Return made up to 07/12/07; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 December 2004Return made up to 07/12/04; full list of members (7 pages)
23 December 2004Return made up to 07/12/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (10 pages)
26 January 2004Full accounts made up to 31 March 2003 (10 pages)
15 January 2004Return made up to 07/12/03; full list of members (7 pages)
15 January 2004Return made up to 07/12/03; full list of members (7 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 January 2003Return made up to 07/12/02; full list of members (7 pages)
20 January 2003Return made up to 07/12/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
14 December 2001Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Return made up to 07/12/00; full list of members (6 pages)
12 January 2001Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000Return made up to 07/12/99; full list of members (6 pages)
27 January 2000Return made up to 07/12/99; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 December 1998Return made up to 07/12/98; full list of members (6 pages)
14 December 1998Return made up to 07/12/98; full list of members (6 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Return made up to 07/12/97; no change of members (4 pages)
16 December 1997Return made up to 07/12/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
31 December 1996Return made up to 07/12/96; no change of members (4 pages)
31 December 1996Return made up to 07/12/96; no change of members (4 pages)
23 May 1996Registered office changed on 23/05/96 from: 25 holland park london W11 3TD (1 page)
23 May 1996Registered office changed on 23/05/96 from: 25 holland park london W11 3TD (1 page)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
13 December 1995Return made up to 07/12/95; full list of members (6 pages)
13 December 1995Return made up to 07/12/95; full list of members (6 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
7 December 1995Director resigned (2 pages)