Company Name52 Holland Park Avenue Tenants Limited
Company StatusActive
Company Number01065217
CategoryPrivate Limited Company
Incorporation Date10 August 1972(51 years, 9 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 NameSusan Winifred Johnson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(30 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleHousewife
Country of ResidenceSpain
Correspondence AddressFlat 3 52 Holland Park Avenue
London
W11
Director NameDr Jane Miranda Rosenthal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(33 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleConsultant Physician
Correspondence Address114 Perry Vale
London
SE23 2LQ
Director NameDr Deepa Gopalan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(44 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressFlat 1 52 Holland Park Avenue
London
W11 3QY
Secretary NameAstberrys Property Services Limited (Corporation)
StatusCurrent
Appointed15 November 2011(39 years, 3 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address36a Kenway Road
London
SW5 0RA
Director NameJennifer Megan Payne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1992)
RoleLawyer
Correspondence Address52 Holland Park Avenue
London
W11 3QY
Director NameErrol Riza
Date of BirthNovember 1951 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 March 1997)
RoleBanking
Correspondence Address52 Holland Park Avenue
London
W11 3QY
Director NameJane Miranda Rosenthal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 October 2002)
RoleStudent
Correspondence AddressFlat 4
52 Holland Park Avenue
London
W11 3QY
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameSandra Jane Hart Dearden
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(24 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1999)
RolePartner
Correspondence AddressTickencote Hall
Stamford
Lincolnshire
PE9 4AE
Director NamePeter John Dearden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(25 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2001)
RoleFarmer
Correspondence AddressTickencote Hall
Stamford
Lincolnshire
PE9 4AE
Director NameCarolyn Shaffer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(28 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 June 2006)
RoleTranslator
Correspondence Address52a Holland Park Avenue
London
W11 3QY
Secretary NameSusan Winifred Johnson
NationalityBritish
StatusResigned
Appointed05 January 2003(30 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Correspondence AddressFlat 3 52 Holland Park Avenue
London
W11
Director NameDavid Charles Hitchcock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2006)
RoleManaging Director
Correspondence AddressFlat 2 52 Holland Park Avenue
London
W11 3QY
Director NameVoyager Group Limited (Corporation)
StatusResigned
Appointed17 December 1993(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 1998)
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameBoyle & Co(Property Management)Ltd (Corporation)
StatusResigned
Appointed13 December 1996(24 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 January 2003)
Correspondence Address12 Tilton Street
Fulham
London
SW6 7LP

Location

Registered Address36a Kenway Road
London
SW5 0RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Deepa Gopalan
22.22%
Ordinary A
1 at £1Jane Miranda Rosenthal
22.22%
Ordinary A
1 at £1Manal Ramadan
22.22%
Ordinary A
1 at £1Susan Winifred Johnson
22.22%
Ordinary A
1 at £0.1Deepa Gopalan
2.22%
Ordinary B
1 at £0.1J.m. Rosenthal & D. Gopalan & S.w. Johnson & Manal Ramadan
2.22%
Ordinary B
1 at £0.1Jane Miranda Rosenthal
2.22%
Ordinary B
1 at £0.1Manal Ramadan
2.22%
Ordinary B
1 at £0.1Susan Winifred Johnson
2.22%
Ordinary B

Financials

Year2014
Net Worth£1,505
Cash£4,063
Current Liabilities£6,478

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

29 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 February 2017Appointment of Dr Deepa Gopalan as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Dr Deepa Gopalan as a director on 1 February 2017 (2 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4.5
(7 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4.5
(7 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4.5
(7 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4.5
(7 pages)
26 June 2014Director's details changed for Susan Winifred Johnson on 23 June 2014 (2 pages)
26 June 2014Director's details changed for Susan Winifred Johnson on 23 June 2014 (2 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4.5
(7 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4.5
(7 pages)
27 November 2013Statement of company's objects (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 November 2013Statement of company's objects (2 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
12 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 December 2011Appointment of Astberrys Property Services Limited as a secretary (3 pages)
12 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 December 2011Appointment of Astberrys Property Services Limited as a secretary (3 pages)
18 November 2011Termination of appointment of Susan Johnson as a secretary (1 page)
18 November 2011Registered office address changed from Flat 3 52 Holland Park Avenue London W11 on 18 November 2011 (1 page)
18 November 2011Termination of appointment of Susan Johnson as a secretary (1 page)
18 November 2011Registered office address changed from Flat 3 52 Holland Park Avenue London W11 on 18 November 2011 (1 page)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (8 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Susan Winifred Johnson on 17 December 2009 (2 pages)
27 January 2010Director's details changed for Susan Winifred Johnson on 17 December 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
23 January 2009Return made up to 17/12/08; full list of members (6 pages)
23 January 2009Return made up to 17/12/08; full list of members (6 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 17/12/07; full list of members (4 pages)
2 January 2008Return made up to 17/12/07; full list of members (4 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 17/12/06; full list of members (4 pages)
2 January 2007Return made up to 17/12/06; full list of members (4 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: flat 1 52 holland park avenue london W11 3QY (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: flat 1 52 holland park avenue london W11 3QY (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
15 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 January 2006Return made up to 17/12/05; full list of members (4 pages)
27 January 2006Return made up to 17/12/05; full list of members (4 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
30 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 17/12/03; full list of members (10 pages)
3 February 2004Return made up to 17/12/03; full list of members (10 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Return made up to 17/12/02; full list of members (13 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
17 January 2003Return made up to 17/12/02; full list of members (13 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 February 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
29 December 2000Return made up to 17/12/00; full list of members (9 pages)
29 December 2000Return made up to 17/12/00; full list of members (9 pages)
19 December 2000Full accounts made up to 31 March 2000 (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/03/00
(8 pages)
30 March 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/03/00
(8 pages)
18 February 2000Full accounts made up to 31 March 1999 (6 pages)
18 February 2000Full accounts made up to 31 March 1999 (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
24 December 1998Return made up to 17/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1998Return made up to 17/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
27 August 1998Full accounts made up to 31 March 1998 (6 pages)
27 August 1998Full accounts made up to 31 March 1998 (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
31 December 1997Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 31/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 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)
13 January 1997New secretary appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
2 January 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
29 December 1995Return made up to 17/12/95; no change of members (4 pages)
29 December 1995Return made up to 17/12/95; no change of members (4 pages)
10 August 1972Certificate of incorporation (1 page)
10 August 1972Certificate of incorporation (1 page)