London
W11 2QB
Secretary Name | Kirstie Sweet |
---|---|
Status | Current |
Appointed | 01 July 2022(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 103 Portobello Road London W11 2QB |
Director Name | Marie Mendoza |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | Suite 104 Sunrise Off Barnet Lane Edgwarebury Elstree Hertfordshire WD6 3RF |
Director Name | Mr Raymond Bernard Mendoza |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbourne 44 Nightingale Way Denham Green Buckinghamshire UB9 5JL |
Director Name | Emanuel Reuben |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 35 Menelik Road London NW2 3RJ |
Director Name | Helen Reuben |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | 35 Menelik Road London NW2 3RJ |
Secretary Name | Helen Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | 35 Menelik Road London NW2 3RJ |
Secretary Name | Mr Raymond Bernard Mendoza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbourne 44 Nightingale Way Denham Green Buckinghamshire UB9 5JL |
Director Name | Mr Barry Graham Reuben |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Avenue Middlesex HA5 4HA |
Director Name | Mrs Jacqueline Rebecca Reuben |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(41 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Avenue Hatch End Middlesex HA5 4HA |
Secretary Name | Mrs Jacqueline Rebecca Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(41 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Avenue Hatch End Middlesex HA5 4HA |
Secretary Name | Mrs Susan Lynne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2009) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 19 Warwick Gardens London W14 8PH |
Secretary Name | Wendy Kirby |
---|---|
Status | Resigned |
Appointed | 01 March 2009(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 36 Rowallan Road London SW6 6AG |
Secretary Name | Mrs Edelle Simone Carr |
---|---|
Status | Resigned |
Appointed | 15 December 2016(52 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AB |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Holland Park Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,639,690 |
Cash | £14,823 |
Current Liabilities | £720,121 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
17 April 2020 | Delivered on: 20 April 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold land known as 14 and 14A elgin crescent, notting hill, london W11 2HZ and registered at hm land registry under title number LN130803. Outstanding |
---|---|
12 June 2019 | Delivered on: 19 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: (I) by way of a first legal mortgage all estates or interests in the freehold property at 14 and 14A elgin crescent, notting hill, london W11 2HZ with title number LN130803;. (Ii) to the extent that it is not the subject of a mortgage under paragraph (I) above by way of a first fixed charge all estates and interests in the freehold property listed above. Outstanding |
30 June 2015 | Delivered on: 15 July 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: N/A. Outstanding |
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 and 14A elgin crescent notting hill kensington t/no LN130803. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 December 2006 | Delivered on: 20 December 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts buildings fixtures fixed plany & machinery. See the mortgage charge document for full details. Outstanding |
6 July 2004 | Delivered on: 9 July 2004 Satisfied on: 19 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 14 and 14A elgin crescent notting hill, t/n LN130803,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1964 | Delivered on: 13 October 1964 Satisfied on: 14 December 2006 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 14 & 14A, elgin crescent W11, with all fixtures. Fully Satisfied |
6 April 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
28 July 2022 | Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page) |
28 July 2022 | Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages) |
4 April 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
11 July 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
20 April 2020 | Registration of charge 008179820007, created on 17 April 2020 (27 pages) |
6 April 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
18 February 2020 | Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
25 July 2019 | Satisfaction of charge 3 in full (1 page) |
25 July 2019 | Satisfaction of charge 008179820005 in full (1 page) |
25 July 2019 | Satisfaction of charge 4 in full (2 pages) |
19 June 2019 | Registration of charge 008179820006, created on 12 June 2019 (27 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
5 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Edelle Simone Carr as a secretary on 1 December 2017 (1 page) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
18 December 2016 | Appointment of Mrs Edelle Simone Carr as a secretary on 15 December 2016 (2 pages) |
18 December 2016 | Appointment of Mrs Edelle Simone Carr as a secretary on 15 December 2016 (2 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 July 2015 | Registration of charge 008179820005, created on 30 June 2015 (16 pages) |
15 July 2015 | Registration of charge 008179820005, created on 30 June 2015 (16 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
21 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 May 2015 (1 page) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
12 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 August 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 September 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 March 2009 | Appointment terminated secretary susan todd (1 page) |
24 March 2009 | Secretary appointed wendy kirby (1 page) |
24 March 2009 | Appointment terminated secretary susan todd (1 page) |
24 March 2009 | Secretary appointed wendy kirby (1 page) |
2 March 2009 | Secretary's change of particulars / susan todd / 28/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / warren todd / 28/02/2009 (1 page) |
2 March 2009 | Secretary's change of particulars / susan todd / 28/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / warren todd / 28/02/2009 (1 page) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
15 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
14 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Return made up to 24/12/06; full list of members (4 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 24/12/06; full list of members (4 pages) |
25 April 2007 | Director's particulars changed (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New secretary appointed (3 pages) |
10 January 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
10 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
10 January 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
10 January 2007 | New secretary appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Registered office changed on 28/12/06 from: 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Resolutions
|
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (11 pages) |
20 December 2006 | Particulars of mortgage/charge (11 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
5 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 17 kensington park road notting hill london W11 2EU (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 17 kensington park road notting hill london W11 2EU (1 page) |
11 February 2005 | Return made up to 24/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 24/12/04; full list of members (8 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | New director appointed (3 pages) |
24 March 2004 | New director appointed (3 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
28 October 2003 | Secretary resigned;director resigned (2 pages) |
28 October 2003 | Secretary resigned;director resigned (2 pages) |
28 October 2003 | New secretary appointed (3 pages) |
28 October 2003 | New secretary appointed (3 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2003 | Return made up to 24/12/02; full list of members (7 pages) |
5 March 2003 | Return made up to 24/12/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 January 1999 | Return made up to 24/12/98; full list of members (7 pages) |
29 January 1999 | Location of register of members (1 page) |
29 January 1999 | Return made up to 24/12/98; full list of members (7 pages) |
29 January 1999 | Location of register of members (1 page) |
21 January 1999 | Location of register of members (1 page) |
21 January 1999 | Location of register of members (1 page) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 January 1996 | Return made up to 24/12/95; full list of members (7 pages) |
2 January 1996 | Return made up to 24/12/95; full list of members (7 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 May 1983 | Accounts made up to 31 March 1982 (9 pages) |
24 May 1983 | Accounts made up to 31 March 1982 (9 pages) |
1 September 1964 | Incorporation (14 pages) |
1 September 1964 | Incorporation (14 pages) |