Company Name107 Holland Road Limited
DirectorIan Stewart Hancock
Company StatusActive
Company Number01822529
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 11 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 NameIan Stewart Hancock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(19 years, 10 months after company formation)
Appointment Duration20 years
RoleProperty Developer
Country of ResidenceUnited States
Correspondence Address4148 University Boulevard
Houston
Texas 77005
United States
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed07 February 2022(37 years, 8 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Susanna Margit White
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 1996)
RoleFilm Maker
Correspondence Address107c Holland Road
London
W14 8HS
Director NameMr Nicholas Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleCompany Director
Correspondence Address107 Holland Road
London
W14 8HS
Director NameMr Joseph Chelhot
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 September 2002)
RoleSelf Employed
Correspondence Address107 Holland Road
London
W14 8HS
Director NameMs Dorothy Baker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 August 1996)
RoleAnalyst
Correspondence Address107 Holland Road
London
W14 8HS
Secretary NameMs Dorothy Baker
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address107 Holland Road
London
W14 8HS
Secretary NameNeale Anthony Jackson
NationalityBritish
StatusResigned
Appointed01 March 1996(11 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressFlat 3 107 Holland Road
Holland Park
London
W14 8HS
Director NameAndrew Leonard Hugill
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian Uk
StatusResigned
Appointed16 January 1997(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2000)
RoleComputer Consultant
Correspondence Address61 York Avenue
East Sheen
London
SW14 7LQ
Director NameMarilyn Neal-Fisher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 January 2000)
RoleBarrister
Correspondence Address107c Holland Road
London
W14 8HS
Secretary NameMarilyn Neal-Fisher
NationalityBritish
StatusResigned
Appointed16 January 1997(12 years, 7 months after company formation)
Appointment Duration12 months (resigned 15 January 1998)
RoleBarrister
Correspondence Address107c Holland Road
London
W14 8HS
Secretary NameAndrew Leonard Hugill
NationalityAustralian Uk
StatusResigned
Appointed15 January 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address61 York Avenue
East Sheen
London
SW14 7LQ
Director NameRachel Harding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 April 2004)
RoleSales Executive
Correspondence Address107 Holland Road
London
W14 8HS
Secretary NameRachel Harding
NationalityBritish
StatusResigned
Appointed30 March 2000(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 April 2004)
RoleSales Executive
Correspondence Address107 Holland Road
London
W14 8HS
Director NameRonald Wigham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2004)
RoleEngineer
Correspondence Address107 Holland Road
1st Floor
London
W14 8HS
Secretary NameIan Stewart Hancock
NationalityBritish
StatusResigned
Appointed15 April 2004(19 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1a Perrymead Street
London
SW6 3SW
Secretary NameMs Catherine Hurley
NationalityBritish
StatusResigned
Appointed18 February 2005(20 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 07 February 2022)
RoleCompany Director
Correspondence Address53 Speldhurst Road
London
W4 1BY
Director NameVanessa Ann Turner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(23 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address107 Holland Road
London
W14 8HS

Contact

Telephone020 72214488
Telephone regionLondon

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aziz Cherquaoui
20.00%
Ordinary
1 at £1Catherine Tracy Hurley
20.00%
Ordinary
1 at £1Ian Stuart Hancock
20.00%
Ordinary
1 at £1Nosrat Rafizdeh
20.00%
Ordinary
1 at £1Simon Wing Ki Lam
20.00%
Ordinary

Financials

Year2014
Turnover£9,765
Net Worth£2,541
Cash£1,751
Current Liabilities£2,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
13 February 2023Termination of appointment of Ian Stewart Hancock as a director on 1 February 2023 (1 page)
27 January 2023Appointment of Ms Paulina Wing Sze Lau as a director on 27 January 2023 (2 pages)
30 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 December 2022Statement of capital following an allotment of shares on 29 November 2022
  • GBP 6
(3 pages)
26 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
19 June 2022Registered office address changed from 51 Marloes Road London W8 6LA England to 266 Kingsland Road London E8 4DG on 19 June 2022 (1 page)
19 June 2022Termination of appointment of Catherine Hurley as a secretary on 7 February 2022 (1 page)
30 May 2022Appointment of Managed Exit Limited as a secretary on 7 February 2022 (2 pages)
13 January 2022Confirmation statement made on 26 November 2021 with updates (4 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 February 2021Registered office address changed from 58 Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 17 February 2021 (1 page)
10 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
11 November 2019Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 58 Kensington Church Street London W8 4DB on 11 November 2019 (1 page)
10 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Registered office address changed from 136 Kensington Church Street London W8 4BH to 15 Young Street First Floor London W8 5EH on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 136 Kensington Church Street London W8 4BH to 15 Young Street First Floor London W8 5EH on 31 October 2017 (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
(5 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
(5 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
(5 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
(5 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5
(5 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5
(5 pages)
2 December 2013Director's details changed for Ian Stewart Hancock on 19 December 2012 (2 pages)
2 December 2013Director's details changed for Ian Stewart Hancock on 19 December 2012 (2 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
23 February 2012Termination of appointment of Vanessa Turner as a director (2 pages)
23 February 2012Termination of appointment of Vanessa Turner as a director (2 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 November 2009Director's details changed for Vanessa Ann Turner on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Ian Stewart Hancock on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Vanessa Ann Turner on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Ian Stewart Hancock on 30 November 2009 (2 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 December 2008Return made up to 26/11/08; full list of members (5 pages)
16 December 2008Return made up to 26/11/08; full list of members (5 pages)
27 December 2007Return made up to 26/11/07; full list of members (3 pages)
27 December 2007Return made up to 26/11/07; full list of members (3 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
3 February 2007Return made up to 26/11/06; full list of members (7 pages)
3 February 2007Return made up to 26/11/06; full list of members (7 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2006Return made up to 26/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2006Return made up to 26/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
10 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
14 February 2004Return made up to 26/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2004Return made up to 26/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2004Full accounts made up to 31 March 2003 (10 pages)
10 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
15 January 2003Director resigned (1 page)
15 January 2003Return made up to 26/11/02; full list of members (8 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Return made up to 26/11/02; full list of members (8 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
4 February 2002Return made up to 26/11/01; change of members (6 pages)
4 February 2002Return made up to 26/11/01; change of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
8 February 2001Full accounts made up to 31 March 2000 (10 pages)
8 February 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Return made up to 26/11/00; full list of members (7 pages)
15 January 2001Return made up to 26/11/00; full list of members (7 pages)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed;new director appointed (2 pages)
6 December 1999Return made up to 26/11/99; full list of members (8 pages)
6 December 1999Return made up to 26/11/99; full list of members (8 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1998Return made up to 26/11/98; full list of members (6 pages)
15 December 1998Return made up to 26/11/98; full list of members (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (11 pages)
12 November 1998Full accounts made up to 31 March 1998 (11 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
19 February 1998Registered office changed on 19/02/98 from: 107 holland road london W14 8HS (1 page)
19 February 1998Registered office changed on 19/02/98 from: 107 holland road london W14 8HS (1 page)
15 January 1998Full accounts made up to 31 March 1996 (12 pages)
15 January 1998Full accounts made up to 31 March 1996 (12 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Return made up to 26/11/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Return made up to 26/11/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
7 June 1984Incorporation (17 pages)