Company Name55/56 Holland Park (Management) Limited
Company StatusActive
Company Number01625115
CategoryPrivate Limited Company
Incorporation Date26 March 1982(42 years, 1 month 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 Ralph Barnie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(22 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
55-56 Holland Park
London
W11 3RS
Director NameKeith Storey Gallon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2010(28 years, 1 month after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMiss Creenagh Margaret Lodge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limi (Corporation)
StatusCurrent
Appointed11 November 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameKeith Storey Gallon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1997)
RoleSolicitor
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Director NameMr Nigel Sinclair Hills
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 04 October 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 55 Holland Park
London
W11 3RS
Secretary NameKeith Storey Gallon
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Director NameMr Richard John Norwood Wheatly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years after company formation)
Appointment Duration9 years, 7 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
56 Holland Park
London
W11 3RS
Secretary NameMr Richard John Norwood Wheatly
NationalityBritish
StatusResigned
Appointed21 May 1997(15 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 09 January 2005)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressFlat 3
56 Holland Park
London
W11 3RS
Director NamePeter Howard Wayne
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2005)
RoleConsultant
Correspondence AddressFlat 8
55 Holland Park
London
W11 3RS
Secretary NameCharles Ernest John Caffarate
NationalityBritish
StatusResigned
Appointed09 January 2005(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Elsham Road
London
W14 8HD
Director NamePatrick George Anthony Marvin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(23 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 January 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 55-56 Holland Park
London
W11 3RS
Director NameAnni Gallon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(27 years after company formation)
Appointment Duration1 year (resigned 25 April 2010)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 55 Holland Park
London
W11 3RS

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

806 at £1Maria Bryant & Nicholas Bryant
7.68%
Ordinary A
1.9k at £1D. Kingsmill
17.94%
Ordinary A
1.3k at £1C. Clarke
12.82%
Ordinary A
1.1k at £1C.m. Lodge
10.26%
Ordinary A
1.1k at £1Ilia Zvonov
10.26%
Ordinary A
1.1k at £1K.e. Harutyunyan & A.h. Simonyam
10.26%
Ordinary A
1.1k at £1K.s. Gallon
10.26%
Ordinary A
1.1k at £1R. Barnie
10.26%
Ordinary A
1.1k at £1Sheila Pattle
10.26%
Ordinary A
1 at £1K.s. Gallon
0.01%
Ordinary B
1 at £1Maria Bryant & Nicholas Bryant
0.01%
Ordinary B

Financials

Year2014
Net Worth£10,500

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2021Director's details changed for Miss Creenagh Margaret Lodge on 23 February 2021 (2 pages)
14 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London Select W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 14 January 2021 (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Registered office address changed from 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to 19 Westbourne Block Management 19 Eastbourne Terrace London London W2 6LG on 13 December 2018 (1 page)
13 December 2018Registered office address changed from 19 Westbourne Block Management 19 Eastbourne Terrace London London W2 6LG United Kingdom to Westbourne Block Management 19 Eastbourne Terrace London Select W2 6LG on 13 December 2018 (1 page)
12 December 2018Registered office address changed from C/O Gmak 5/7 Vernon Yard London W11 2DX to 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 12 December 2018 (1 page)
12 December 2018Appointment of Westbourne Block Management Limi as a secretary on 11 November 2018 (2 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,500
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,500
(7 pages)
29 October 2015Appointment of Miss Creenagh Margaret Lodge as a director on 1 October 2013 (2 pages)
29 October 2015Appointment of Miss Creenagh Margaret Lodge as a director on 1 October 2013 (2 pages)
29 October 2015Appointment of Miss Creenagh Margaret Lodge as a director on 1 October 2013 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Termination of appointment of Nigel Sinclair Hills as a director on 4 October 2014 (1 page)
5 January 2015Termination of appointment of Patrick George Anthony Marvin as a director on 9 January 2014 (1 page)
5 January 2015Termination of appointment of Nigel Sinclair Hills as a director on 4 October 2014 (1 page)
5 January 2015Termination of appointment of Patrick George Anthony Marvin as a director on 9 January 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,500
(7 pages)
5 January 2015Termination of appointment of Nigel Sinclair Hills as a director on 4 October 2014 (1 page)
5 January 2015Termination of appointment of Patrick George Anthony Marvin as a director on 9 January 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,500
(7 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Registered office address changed from Reiff Lower Ground Floor 36 Manchester Street London W1U 7LH United Kingdom on 6 January 2014 (1 page)
6 January 2014Register inspection address has been changed from C/O Reiff Lower Ground Floor 36 Manchester Street London W1U 7LH United Kingdom (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,500
(8 pages)
6 January 2014Register inspection address has been changed from C/O Reiff Lower Ground Floor 36 Manchester Street London W1U 7LH United Kingdom (1 page)
6 January 2014Registered office address changed from Reiff Lower Ground Floor 36 Manchester Street London W1U 7LH United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Reiff Lower Ground Floor 36 Manchester Street London W1U 7LH United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,500
(8 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Register inspection address has been changed from C/O C/O Cej Caffarate Ground Floor 54 Elsham Road London W14 8HD United Kingdom (1 page)
14 March 2013Register(s) moved to registered office address (1 page)
14 March 2013Register(s) moved to registered office address (1 page)
14 March 2013Registered office address changed from Ground Floor 54 Elsham Road London W14 8HD on 14 March 2013 (1 page)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 March 2013Register inspection address has been changed from C/O C/O Cej Caffarate Ground Floor 54 Elsham Road London W14 8HD United Kingdom (1 page)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 March 2013Registered office address changed from Ground Floor 54 Elsham Road London W14 8HD on 14 March 2013 (1 page)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 May 2010Appointment of Keith Storgy Gallon as a director (3 pages)
7 May 2010Appointment of Keith Storgy Gallon as a director (3 pages)
28 April 2010Termination of appointment of Anni Gallon as a director (2 pages)
28 April 2010Termination of appointment of Anni Gallon as a director (2 pages)
18 January 2010Director's details changed for Anni Gallon on 31 December 2009 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Anni Gallon on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Ralph Barnie on 31 December 2009 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
18 January 2010Director's details changed for Patrick George Anthony Marvin on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Nigel Sinclair Hills on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
18 January 2010Director's details changed for Patrick George Anthony Marvin on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Ralph Barnie on 31 December 2009 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Mr Nigel Sinclair Hills on 31 December 2009 (2 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 May 2009Director appointed anni gallon (2 pages)
18 May 2009Director appointed anni gallon (2 pages)
29 January 2009Return made up to 31/12/08; full list of members (10 pages)
29 January 2009Return made up to 31/12/08; full list of members (10 pages)
26 January 2009Full accounts made up to 31 March 2008 (9 pages)
26 January 2009Full accounts made up to 31 March 2008 (9 pages)
21 January 2008Full accounts made up to 31 March 2007 (10 pages)
21 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Return made up to 31/12/07; no change of members (8 pages)
10 January 2008Return made up to 31/12/07; no change of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (9 pages)
23 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2007Full accounts made up to 31 March 2006 (10 pages)
12 January 2007Full accounts made up to 31 March 2006 (10 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
23 August 2006Return made up to 31/12/05; full list of members (11 pages)
23 August 2006Registered office changed on 23/08/06 from: flat 3 56 holland park london W11 3RS (1 page)
23 August 2006Return made up to 31/12/05; full list of members (11 pages)
23 August 2006Registered office changed on 23/08/06 from: flat 3 56 holland park london W11 3RS (1 page)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
18 February 2005Return made up to 31/12/04; full list of members (10 pages)
18 February 2005Return made up to 31/12/04; full list of members (10 pages)
7 February 2005Director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
19 February 2004Return made up to 31/12/03; full list of members (10 pages)
19 February 2004Return made up to 31/12/03; full list of members (10 pages)
7 July 2003Full accounts made up to 31 March 2003 (9 pages)
7 July 2003Full accounts made up to 31 March 2003 (9 pages)
14 April 2003Return made up to 31/12/02; full list of members (10 pages)
14 April 2003Return made up to 31/12/02; full list of members (10 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
28 January 2002Full accounts made up to 31 March 2001 (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (7 pages)
27 January 2002Return made up to 31/12/01; full list of members (9 pages)
27 January 2002Return made up to 31/12/01; full list of members (9 pages)
1 March 2001Return made up to 31/12/00; full list of members (9 pages)
1 March 2001Return made up to 31/12/00; full list of members (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (9 pages)
28 January 2000Return made up to 31/12/99; full list of members (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 April 1998Return made up to 31/12/97; full list of members (6 pages)
28 April 1998Return made up to 31/12/97; full list of members (6 pages)
19 August 1997Full accounts made up to 31 March 1997 (5 pages)
19 August 1997Full accounts made up to 31 March 1997 (5 pages)
11 June 1997Registered office changed on 11/06/97 from: stradsett estate office stradsett king's lynn norfolk PE33 9HA (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: stradsett estate office stradsett king's lynn norfolk PE33 9HA (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; change of members (6 pages)
21 January 1997Return made up to 31/12/96; change of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 March 1996Return made up to 31/12/95; full list of members (6 pages)
24 March 1996Return made up to 31/12/95; full list of members (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)
22 March 1989Full accounts made up to 31 March 1987 (5 pages)
22 March 1989Full accounts made up to 31 March 1987 (5 pages)
13 July 1987Full accounts made up to 31 March 1986 (7 pages)
13 July 1987Full accounts made up to 31 March 1986 (7 pages)
4 November 1986Full accounts made up to 31 March 1985 (6 pages)
4 November 1986Full accounts made up to 31 March 1985 (6 pages)
16 May 1985Annual return made up to 15/05/84 (3 pages)
16 May 1985Annual return made up to 15/05/84 (3 pages)
15 May 1985Annual return made up to 01/05/85 (3 pages)
15 May 1985Annual return made up to 01/05/85 (3 pages)
14 May 1985Annual return made up to 31/12/83 (7 pages)
14 May 1985Annual return made up to 31/12/83 (7 pages)
26 April 1985Accounts made up to 31 March 1984 (5 pages)
26 April 1985Accounts made up to 31 March 1984 (5 pages)
26 February 1983Accounts made up to 31 March 1983 (5 pages)
26 February 1983Accounts made up to 31 March 1983 (5 pages)
26 March 1982Incorporation (19 pages)
26 March 1982Incorporation (19 pages)