Company NameNo 6 Holland Park Limited
Company StatusActive
Company Number00620963
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1959(65 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Peter Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Holland Park
London
W11 3TG
Director NameMr Ian Henry Simons
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Holland Park
London
W11 3TG
Director NameHon Lucinda Victoria Chetwode
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressArdgowan Inverkip
Renfrewshire
PA16 0DW
Scotland
Secretary NameMr Ian Henry Simons
NationalityBritish
StatusCurrent
Appointed15 July 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holland Park
London
W11 3TG
Director NamePatrick William Bloomer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(48 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Holly Hill Colemans Hatch
Hartfield
East Sussex
TN7 4EP
Director NamePhilipp Roessler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustrian
StatusCurrent
Appointed20 June 2016(57 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RolePhilosopher
Country of ResidenceEngland
Correspondence Address12 Blacks Road
London
W6 9EU
Director NameAngela Mary O'Rourke
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2017(58 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleTherapist
Country of ResidenceEngland
Correspondence Address12 Blacks Road
London
W6 9EU
Director NameMr Michael Stanley Rowe
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 2021(62 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Blacks Road
London
W6 9EU
Director NameMrs Elli Maria Spraggon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1994)
RoleHousewife
Correspondence Address6 Holland Park
London
W11 3TG
Director NameMs Doreen Mary Hanson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(32 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 July 2000)
RoleSolicitor
Correspondence Address6 Holland Park
London
W11 3TG
Director NameMr Stuart Jerome Clenaghan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(32 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 October 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address39 Old Town
London
SW4 0JL
Director NameMr David Torre Bett
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 1997)
RoleRetired
Correspondence Address6 Holland Park
London
W11 3TG
Director NamePeter John Willis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(37 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 July 2007)
RoleRetired
Correspondence AddressFlat 802 Duncan House
Dolphin Square
London
SW1V 3PP
Director NamePeter Lovell Goldsworthy Gurney
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(37 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 July 2007)
RoleRetired
Correspondence Address201 Goldhawk Road
London
W12 8EP
Director NameGraham Gottsche
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1998(39 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 June 2000)
RoleEngineer
Correspondence Address6 Holland Park
London
W11 3TG
Director NameMarco Franchini
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(43 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 March 2016)
RoleCeo/President
Country of ResidenceUnited Kingdom
Correspondence Address6 Holland Park
Flat 6
London
W11 3TG
Director NameKaren Jean Joyce Franchini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(43 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 March 2016)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 6 Holland Park
London
W11 3TG
Director NameDaniela Witte
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(48 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 March 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
27 Holland Park
London
W11 3TD

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£28,499
Gross Profit£2,110
Net Worth£11,214
Cash£56,048
Current Liabilities£61,083

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

27 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
17 February 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
6 September 2022Director's details changed for Lady Lucinda Victoria Chetwode on 6 September 2022 (2 pages)
9 March 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 July 2021Appointment of Mr Michael Stanley Rowe as a director on 21 July 2021 (2 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 August 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 June 2017Appointment of Angela Mary O'rourke as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Angela Mary O'rourke as a director on 26 June 2017 (2 pages)
29 September 2016Appointment of Philipp Roessler as a director on 20 June 2016 (2 pages)
29 September 2016Appointment of Philipp Roessler as a director on 20 June 2016 (2 pages)
2 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
2 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
7 June 2016Director's details changed for Lady Lucinda Victoria Shaw Stewart on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Marco Franchini as a director on 21 March 2016 (1 page)
7 June 2016Director's details changed for Lady Lucinda Victoria Shaw Stewart on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Marco Franchini as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Karen Jean Joyce Franchini as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Karen Jean Joyce Franchini as a director on 21 March 2016 (1 page)
4 August 2015Annual return made up to 30 July 2015 no member list (9 pages)
4 August 2015Annual return made up to 30 July 2015 no member list (9 pages)
24 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 August 2014Annual return made up to 30 July 2014 no member list (9 pages)
7 August 2014Annual return made up to 30 July 2014 no member list (9 pages)
25 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 August 2013Annual return made up to 30 July 2013 no member list (9 pages)
5 August 2013Annual return made up to 30 July 2013 no member list (9 pages)
21 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 September 2012Annual return made up to 30 July 2012 no member list (9 pages)
3 September 2012Annual return made up to 30 July 2012 no member list (9 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 August 2011Annual return made up to 30 July 2011 no member list (9 pages)
2 August 2011Annual return made up to 30 July 2011 no member list (9 pages)
10 September 2010Director's details changed for David Peter Jones on 30 July 2010 (2 pages)
10 September 2010Director's details changed for David Peter Jones on 30 July 2010 (2 pages)
10 September 2010Director's details changed for Patrick William Bloomer on 30 July 2010 (2 pages)
10 September 2010Director's details changed for Marco Franchini on 30 July 2010 (2 pages)
10 September 2010Director's details changed for Marco Franchini on 30 July 2010 (2 pages)
10 September 2010Director's details changed for Patrick William Bloomer on 30 July 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Ian Henry Simons on 30 July 2010 (1 page)
10 September 2010Director's details changed for Daniela Witte on 30 July 2010 (2 pages)
10 September 2010Director's details changed for Karen Jean Joyce Franchini on 30 July 2010 (2 pages)
10 September 2010Director's details changed for Daniela Witte on 30 July 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Ian Henry Simons on 30 July 2010 (1 page)
10 September 2010Annual return made up to 30 July 2010 no member list (9 pages)
10 September 2010Director's details changed for Mr Ian Henry Simons on 30 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Ian Henry Simons on 30 July 2010 (2 pages)
10 September 2010Director's details changed for Karen Jean Joyce Franchini on 30 July 2010 (2 pages)
10 September 2010Annual return made up to 30 July 2010 no member list (9 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 October 2009Annual return made up to 30 July 2009 (6 pages)
20 October 2009Annual return made up to 30 July 2009 (6 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 September 2008Annual return made up to 30/07/08 (6 pages)
4 September 2008Annual return made up to 30/07/08 (6 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 November 2007Annual return made up to 30/07/07 (6 pages)
16 November 2007Annual return made up to 30/07/07 (6 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 November 2005Annual return made up to 30/07/05 (6 pages)
21 November 2005Annual return made up to 30/07/05 (6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
17 November 2004Annual return made up to 30/07/04 (7 pages)
17 November 2004Annual return made up to 30/07/04 (7 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 November 2003Annual return made up to 30/07/03 (6 pages)
26 November 2003Annual return made up to 30/07/03 (6 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
18 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 August 2002Annual return made up to 30/07/02 (6 pages)
12 August 2002Annual return made up to 30/07/02 (6 pages)
16 October 2001Annual return made up to 30/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 October 2001Annual return made up to 30/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
15 March 2001Annual return made up to 30/07/00 (5 pages)
15 March 2001Annual return made up to 30/07/00 (5 pages)
31 January 2001Full accounts made up to 31 December 1999 (6 pages)
31 January 2001Full accounts made up to 31 December 1999 (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 12 blacks road london W6 9EU (1 page)
25 February 2000Registered office changed on 25/02/00 from: 12 blacks road london W6 9EU (1 page)
25 February 2000Director resigned (1 page)
16 August 1999Annual return made up to 30/07/99 (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 15/17 the broadway west ealing london W13 9DA (1 page)
16 August 1999Annual return made up to 30/07/99 (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 15/17 the broadway west ealing london W13 9DA (1 page)
17 June 1999Full accounts made up to 31 December 1998 (6 pages)
17 June 1999Full accounts made up to 31 December 1998 (6 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
5 November 1998Full accounts made up to 31 December 1997 (6 pages)
5 November 1998Full accounts made up to 31 December 1997 (6 pages)
29 September 1998Annual return made up to 30/07/98 (6 pages)
29 September 1998Annual return made up to 30/07/98 (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
22 August 1997Annual return made up to 30/07/97 (6 pages)
22 August 1997Annual return made up to 30/07/97 (6 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
2 August 1996Annual return made up to 30/07/96 (6 pages)
2 August 1996Annual return made up to 30/07/96 (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 July 1995Annual return made up to 30/07/95
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1995Annual return made up to 30/07/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1959Memorandum and Articles of Association (13 pages)
13 February 1959Memorandum and Articles of Association (13 pages)