Company NameHolland Park Limited
Company StatusActive
Company Number01831367
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 9 months ago)
Previous NameMaskfern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(30 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(31 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusCurrent
Appointed11 May 2016(31 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Veh Ken Choo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 January 2017(32 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Patrick Charles Mullins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1993)
RoleManager
Correspondence Address7 Farm End
Northwood
Middlesex
HA6 2SN
Director NameBrian Page Johnston
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address2 Tarrant Gardens
Hartley Wintney
Basingstoke
Hampshire
RG27 8NE
Director NameRobert James Griffiths
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address1 Snelsmore Barns
Snelsmore
Newbury
Berkshire
RG14 3BU
Secretary NameMr Jeffrey Gaines
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressHighfield Lodge
Heckfield
Hampshire
RG27 0LD
Director NameMr Jeffrey Gaines
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(9 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 December 1993)
RoleCS
Correspondence AddressHighfield Lodge
Heckfield
Hampshire
RG27 0LD
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(16 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameBarry Charles Albert Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2006)
RoleOperations Director
Correspondence Address35 Burgh Street
London
N1 8HG
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(26 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Timothy John Kearns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(30 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Mohammad Kashani-Akhavan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitehpps.co.uk

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9m at £0.1H.r. Owen PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,712,000
Gross Profit£2,589,000
Net Worth-£13,260,000
Cash£1,000
Current Liabilities£14,195,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

1 February 1988Delivered on: 2 February 1988
Satisfied on: 6 July 1994
Persons entitled: Bmw Finance (GB) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/12/87 and this charge.
Particulars: 1) all the companys present & future stock of used motor vehicles of whatsoever nature & all the company's right title & interest therein. 2) all moneys payable under any insurances in respect of the above. 3) all debts owing to the company in respect of the above 4) & all proceeds of sale of the motor vehicles. 5) all goods given in exchange for the motor vehicles.
Fully Satisfied
23 December 1987Delivered on: 7 January 1988
Satisfied on: 24 April 2012
Persons entitled: Bmw Finance (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the co. (Please see form 395 for full details).
Fully Satisfied
25 November 1986Delivered on: 26 November 1986
Satisfied on: 6 February 1993
Persons entitled: Lloyds Bowmaker Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £150,000 under the terms of a facility letter dated 19/8/86.
Particulars: All the company's present and future stock of used motor vehicles (for full details see doc).
Fully Satisfied
5 November 1986Delivered on: 12 November 1986
Satisfied on: 24 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 142 & 144 holland park avenue, kensington london W11.
Fully Satisfied
20 October 1986Delivered on: 24 October 1986
Satisfied on: 28 June 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 hogarth industrial estate, 39 and 40 hythe road, hammersmith t/n ngl 515032.
Fully Satisfied
15 October 1986Delivered on: 20 October 1986
Satisfied on: 26 January 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
1 May 1985Delivered on: 10 May 1985
Satisfied on: 18 January 1990
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock in trade, pre-payments work-in-progress and investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 1985Delivered on: 13 March 1985
Satisfied on: 31 March 1988
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to holland park limited by bmw (GB) limited in respect of refunds of monies paid by or by the direction of holland park limited to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
3 February 1994Delivered on: 8 February 1994
Satisfied on: 24 April 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 November 1992Delivered on: 13 November 1992
Satisfied on: 6 July 1994
Persons entitled: Bmw Finance (GB) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and intereest therein all monies from time to time payable under any insurances in respect of motor vehicles andall goods given in exchange for the motor vehicles.
Fully Satisfied
6 March 1985Delivered on: 11 March 1985
Satisfied on: 4 December 1986
Persons entitled: Williams & Glyn's Bank PLC.

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 charges over the undertaking and all property and assets present & future including goodwill bookdebts uncalled capital fixtures fixe d plant and machinery.
Fully Satisfied
17 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 2007Delivered on: 12 June 2007
Persons entitled: Brixton Nominee West Cross, Brentford 1 Limited and Brixton Nominee West Cross, Brentford 2LIMITED

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account.
Outstanding

Filing History

29 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 30 June 2019 (24 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
5 February 2019Full accounts made up to 30 April 2018 (24 pages)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
3 October 2018Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages)
6 February 2018Full accounts made up to 30 April 2017 (24 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Full accounts made up to 30 April 2016 (24 pages)
20 December 2016Full accounts made up to 30 April 2016 (24 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 286,628.4
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 286,628.4
(4 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Full accounts made up to 30 April 2015 (21 pages)
13 August 2015Full accounts made up to 30 April 2015 (21 pages)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
30 March 2015Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
16 February 2015Termination of appointment of Tim Kearns as a director on 13 February 2015 (1 page)
16 February 2015Termination of appointment of Tim Kearns as a director on 13 February 2015 (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 286,628.4
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 286,628.4
(5 pages)
10 October 2014Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (21 pages)
7 August 2014Full accounts made up to 31 December 2013 (21 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 286,628.4
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 286,628.4
(4 pages)
31 July 2013Full accounts made up to 31 December 2012 (20 pages)
31 July 2013Full accounts made up to 31 December 2012 (20 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
3 July 2012Auditor's resignation (2 pages)
3 July 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
2 September 2011Full accounts made up to 31 December 2010 (19 pages)
2 September 2011Full accounts made up to 31 December 2010 (19 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
17 June 2010Full accounts made up to 31 December 2009 (20 pages)
17 June 2010Full accounts made up to 31 December 2009 (20 pages)
27 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
27 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 June 2008Full accounts made up to 31 December 2007 (21 pages)
18 June 2008Full accounts made up to 31 December 2007 (21 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 October 2007Full accounts made up to 31 December 2006 (20 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (20 pages)
4 October 2006Full accounts made up to 31 December 2005 (20 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 August 2005Full accounts made up to 31 December 2004 (18 pages)
4 August 2005Full accounts made up to 31 December 2004 (18 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
6 October 2004Full accounts made up to 31 December 2003 (19 pages)
6 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 October 2003Full accounts made up to 31 December 2002 (18 pages)
19 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (16 pages)
16 June 2001Full accounts made up to 31 December 2000 (16 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (20 pages)
6 October 2000Full accounts made up to 31 December 1999 (20 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
27 April 1999Full accounts made up to 31 December 1998 (19 pages)
27 April 1999Full accounts made up to 31 December 1998 (19 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 May 1997Full accounts made up to 31 December 1996 (17 pages)
16 May 1997Full accounts made up to 31 December 1996 (17 pages)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
23 April 1996Full accounts made up to 31 December 1995 (17 pages)
23 April 1996Full accounts made up to 31 December 1995 (17 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (18 pages)
2 May 1995Full accounts made up to 31 December 1994 (18 pages)
15 January 1995Return made up to 31/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 January 1995Return made up to 31/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 December 1994Registered office changed on 20/12/94 from: 142-144 holland park avenue kensington london W11 4UE (1 page)
20 December 1994Registered office changed on 20/12/94 from: 142-144 holland park avenue kensington london W11 4UE (1 page)
7 June 1994Return made up to 31/12/93; change of members (11 pages)
7 June 1994Return made up to 31/12/93; change of members (11 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
6 February 1994New director appointed (4 pages)
6 February 1994New director appointed (4 pages)
16 January 1994Director resigned;new director appointed (3 pages)
16 January 1994Director resigned;new director appointed (3 pages)
12 January 1994Registered office changed on 12/01/94 from: park house horton road west drayton middlesex UB7 8JD (1 page)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 January 1994Registered office changed on 12/01/94 from: park house horton road west drayton middlesex UB7 8JD (1 page)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 January 1994New director appointed (2 pages)
9 January 1994New director appointed (2 pages)
11 March 1993Return made up to 31/12/92; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1993Return made up to 31/12/92; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1988Particulars of mortgage/charge (3 pages)
7 January 1988Particulars of mortgage/charge (3 pages)
23 December 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 December 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 November 1986Particulars of mortgage/charge (3 pages)
12 November 1986Particulars of mortgage/charge (3 pages)
24 October 1986Particulars of mortgage/charge (3 pages)
24 October 1986Particulars of mortgage/charge (3 pages)