Company Name87 Holland Park Limited
Company StatusActive
Company Number01051932
CategoryPrivate Limited Company
Incorporation Date27 April 1972(52 years 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 NameJudith Ann De Haas
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(19 years after company formation)
Appointment Duration32 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address87 Holland Park
London
W11 3RZ
Director NameMr David Philip De Haas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(19 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Holland Park
London
W11 3RZ
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(27 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Director NameMr Goya Subramanian
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed23 October 2013(41 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Allen Mansions
Allen Street
London
W8 6UY
Director NameMr Nikolay Igorevich Gorokhov
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Fabian Harry Stephan Oehlert
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(48 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed25 December 2014(42 years, 8 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameAlicia Yerburgh
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(19 years after company formation)
Appointment Duration8 years (resigned 20 May 1999)
RoleWriter
Correspondence Address87 Holland Park
London
W11 3RZ
Director NameMr Lech Joseph Szamocki
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1993)
RoleBanker
Correspondence Address87 Holland Park
London
W11 3RZ
Director NameThomas Patrick Reeves
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1991(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address87 Holland Park
London
W11 3RZ
Director NameDenise Yvonne Lubett
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(19 years after company formation)
Appointment Duration6 years (resigned 14 June 1997)
RoleRetired
Correspondence Address87 Holland Park
London
W11 3RZ
Secretary NameMr David Philip De Haas
NationalityBritish
StatusResigned
Appointed19 May 1991(19 years after company formation)
Appointment Duration19 years, 9 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Holland Park
London
W11 3RZ
Director NameRose Ila Szamocki
Date of BirthDecember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed06 May 1993(21 years after company formation)
Appointment Duration16 years, 10 months (resigned 16 March 2010)
RoleHousewife
Correspondence AddressLargo Dyca D'Aosta 4
Pisa
56123
Italy
Director NameJohn Justin Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(22 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 July 2002)
RoleCommercial Executive
Correspondence AddressPO Box 30412
Tokai
7966
South Africa
Director NameAndrew John Day
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(25 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address21 Scotts Crescent
Hilton
Huntingdon
Cambridgeshire
PE28 9PG
Director NamePhillip John Burton
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2003(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2004)
RoleChartered Accountant
Correspondence AddressFaldouet Farm
Rue Du Ministre, St. Martin
Jersey
Channel Islands
JE3 6EN
Director NameMr Roy Freedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(31 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHa8
Director NameKristian Gevert
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2005(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2006)
RoleSecurities Analyst
Correspondence Address87 Holland Park
London
W11 3RZ
Director NameMr Michael Barr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(34 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Chiswick High Road
Chiswick
London
W4 2LT
Director NameMr Ceawlin Henry Thynn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(38 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2011)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 3 87 Holland Park
Kensington
London
W11 3RZ
Director NameMr John Justin Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(38 years, 7 months after company formation)
Appointment Duration4 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonewalls
Newton St Loe
Bath
Somerset
BA2 9BU
Director NameMr David James Richards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(38 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 December 2019)
RolePartner Of Gallery
Country of ResidenceEngland
Correspondence AddressFlat 4 87 Holland Park
London
W11 3RZ
Director NameMr Nikolay Chernov
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(41 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Park Road
London
N8 8JJ
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed15 February 2011(38 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 December 2014)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 Oqh

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1David Philip De Haas & Judith Ann De Haas
33.33%
Ordinary
1 at £1Charles Douglas Saunders & David James Richards
16.67%
Ordinary
1 at £1Christopher Norman Wright
16.67%
Ordinary
1 at £1Goya Subramanian
16.67%
Ordinary
1 at £1Janierre LTD
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

18 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
9 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
13 June 2021Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 (1 page)
11 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
25 January 2021Registered office address changed from C/O 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
14 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 June 2020Appointment of Mr Fabian Harry Stephan Oehlert as a director on 19 June 2020 (2 pages)
28 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
7 January 2020Termination of appointment of David James Richards as a director on 18 December 2019 (1 page)
30 May 2019Appointment of Mr Nikolay Igorevich Gorokhov as a director on 30 May 2019 (2 pages)
30 May 2019Termination of appointment of Nikolay Chernov as a director on 24 May 2019 (1 page)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
17 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6
(10 pages)
25 May 2016Director's details changed for Judith Ann De Haas on 1 January 2016 (2 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6
(10 pages)
25 May 2016Director's details changed for Judith Ann De Haas on 1 January 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
(10 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
(10 pages)
11 May 2015Registered office address changed from 87 Holland Park London W11 3RZ to C/O 19 Eastbourne Terrace London W2 6LG on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Quadrant Property Management Limited as a secretary on 25 December 2014 (1 page)
11 May 2015Termination of appointment of Quadrant Property Management Limited as a secretary on 25 December 2014 (1 page)
11 May 2015Appointment of Westbourne Block Management Limited as a secretary on 25 December 2014 (2 pages)
11 May 2015Appointment of Westbourne Block Management Limited as a secretary on 25 December 2014 (2 pages)
11 May 2015Registered office address changed from 87 Holland Park London W11 3RZ to C/O 19 Eastbourne Terrace London W2 6LG on 11 May 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
(10 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
(10 pages)
20 November 2013Appointment of Mr Nikolay Chernov as a director (2 pages)
20 November 2013Appointment of Mr Nikolay Chernov as a director (2 pages)
20 November 2013Appointment of Mr Goya Subramanian as a director (2 pages)
20 November 2013Appointment of Mr Goya Subramanian as a director (2 pages)
11 November 2013Termination of appointment of Michael Barr as a director (1 page)
11 November 2013Termination of appointment of Michael Barr as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
12 July 2012Termination of appointment of Ceawlin Thynn as a director (1 page)
12 July 2012Termination of appointment of Ceawlin Thynn as a director (1 page)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 September 2011Termination of appointment of John Jones as a director (1 page)
6 September 2011Termination of appointment of John Jones as a director (1 page)
25 July 2011Appointment of Mr David James Richards as a director (2 pages)
25 July 2011Appointment of Mr David James Richards as a director (2 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (10 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (10 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Termination of appointment of David De Haas as a secretary (1 page)
23 February 2011Appointment of Quadrant Property Management Limited as a secretary (2 pages)
23 February 2011Appointment of Quadrant Property Management Limited as a secretary (2 pages)
23 February 2011Termination of appointment of David De Haas as a secretary (1 page)
23 February 2011Termination of appointment of David De Haas as a secretary (1 page)
23 February 2011Termination of appointment of David De Haas as a secretary (1 page)
6 December 2010Appointment of Mr Ceawlin Henry Thynn as a director (2 pages)
6 December 2010Appointment of Mr Ceawlin Henry Thynn as a director (2 pages)
25 November 2010Appointment of Mr John Justin Jones as a director (2 pages)
25 November 2010Appointment of Mr John Justin Jones as a director (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
7 April 2010Termination of appointment of Rose Szamocki as a director (1 page)
7 April 2010Termination of appointment of Rose Szamocki as a director (1 page)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 June 2009Director's change of particulars / michael barr / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / michael barr / 02/06/2009 (1 page)
27 May 2009Return made up to 19/05/09; full list of members (6 pages)
27 May 2009Return made up to 19/05/09; full list of members (6 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 June 2008Appointment terminated director roy freedman (1 page)
24 June 2008Appointment terminated director roy freedman (1 page)
18 June 2008Return made up to 19/05/08; full list of members (6 pages)
18 June 2008Return made up to 19/05/08; full list of members (6 pages)
7 June 2007Return made up to 19/05/07; full list of members (4 pages)
7 June 2007Return made up to 19/05/07; full list of members (4 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 December 2005 (10 pages)
27 June 2006Full accounts made up to 31 December 2005 (10 pages)
30 May 2006Return made up to 19/05/06; full list of members (10 pages)
30 May 2006Return made up to 19/05/06; full list of members (10 pages)
26 May 2005Return made up to 19/05/05; full list of members (10 pages)
26 May 2005Return made up to 19/05/05; full list of members (10 pages)
23 May 2005Full accounts made up to 31 December 2004 (10 pages)
23 May 2005Full accounts made up to 31 December 2004 (10 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
2 June 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 June 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed
  • ANNOTATION Other The address of roy freedman, former director, of 87 holland park LIMITED was partially-suppressed on 10/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
14 June 2003Full accounts made up to 31 December 2002 (9 pages)
14 June 2003Full accounts made up to 31 December 2002 (9 pages)
27 May 2003Return made up to 19/05/03; full list of members (11 pages)
27 May 2003Return made up to 19/05/03; full list of members (11 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
5 June 2002Return made up to 19/05/02; full list of members (11 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Return made up to 19/05/02; full list of members (11 pages)
4 June 2001Full accounts made up to 31 December 2000 (10 pages)
4 June 2001Full accounts made up to 31 December 2000 (10 pages)
30 May 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 2000Auditor's resignation (1 page)
7 July 2000Auditor's resignation (1 page)
26 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2000Full accounts made up to 31 December 1999 (7 pages)
22 May 2000Full accounts made up to 31 December 1999 (7 pages)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
27 July 1999Return made up to 19/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1999Return made up to 19/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1999Full accounts made up to 31 December 1998 (7 pages)
20 April 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1998Full accounts made up to 31 December 1997 (7 pages)
13 July 1998Full accounts made up to 31 December 1997 (7 pages)
9 June 1998Return made up to 19/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Return made up to 19/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Return made up to 19/05/97; full list of members (8 pages)
9 July 1997Return made up to 19/05/97; full list of members (8 pages)
3 July 1997Full accounts made up to 31 December 1996 (7 pages)
3 July 1997Full accounts made up to 31 December 1996 (7 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
1 April 1996Full accounts made up to 31 December 1995 (7 pages)
1 April 1996Full accounts made up to 31 December 1995 (7 pages)
26 May 1995Return made up to 19/05/95; full list of members (8 pages)
26 May 1995Return made up to 19/05/95; full list of members (8 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
24 May 1972Alter mem and arts (12 pages)
24 May 1972Alter mem and arts (12 pages)
27 April 1972Incorporation (15 pages)
27 April 1972Incorporation (15 pages)