Company NameHolly Lodge (Harrow) Company Limited
Company StatusActive
Company Number01851700
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1984(39 years, 7 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 NameMrs Paik Mooich Lee
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(34 years after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMrs Kanchana Dost
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMr Robert Court
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameNicholas Jon Symmons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 1993)
RoleComputer Project Manager
Correspondence Address2 Holly Lodge
Harrow
Middlesex
HA1 4TP
Director NamePaul Hagan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 24 March 1992)
RoleScientist
Correspondence Address3 Holly Lodge
Harrow
Middlesex
HA1 4TP
Secretary NameKathleen Deborah Fry
NationalityBritish
StatusResigned
Appointed19 October 1991(7 years after company formation)
Appointment Duration5 years, 12 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address11 Holly Lodge
Harrow
Middlesex
HA1 4TP
Director NameRoger Francis Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 1999)
RolePolice Officer
Correspondence Address5 Holly Lodge
Harrow
Middlesex
HA1 4TP
Director NameGeraldine Ruane
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 February 2001)
RoleSecretary
Correspondence Address9 Holly Lodge
Buckingham Road
Harrow
Middlesex
HA1 4TP
Secretary NameRoger Francis Kelly
NationalityBritish
StatusResigned
Appointed14 October 1997(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1999)
RoleCompany Director
Correspondence Address5 Holly Lodge
Harrow
Middlesex
HA1 4TP
Director NameDaniel Ruane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1999(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2001)
RoleSite Engineer
Correspondence Address9 Holly Lodge
Buckingham Road
Harrow
Middlesex
HA1 4TP
Secretary NameGeraldine Ruane
NationalityBritish
StatusResigned
Appointed03 October 1999(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2001)
RoleCompany Director
Correspondence Address9 Holly Lodge
Buckingham Road
Harrow
Middlesex
HA1 4TP
Director NameHelen Claire Dowse
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 June 2009)
RoleAccounts Clerk
Correspondence Address12 Holly Lodge
Buckingham Road
Harrow
Middlesex
HA1 4TP
Director NameRowena Fidler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2007)
RoleRegistered Nurse
Correspondence AddressFlat 4 Holly Lodge
14 Buckingham Road
Harrow
Middlesex
HA1 4TP
Secretary NameJacqueline Wildey
NationalityBritish
StatusResigned
Appointed21 February 2001(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2007)
RoleLocal Government Officer
Correspondence Address11 Holly Lodge
Buckingham Road
Harrow
Middlesex
HA1 4TP
Director NameLisa Danielle Burke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(22 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2008)
RoleLegal Secretary
Correspondence Address2 Holly Lodge
Buckingham Road
Harrow
Middlesex
HA1 4TP
Secretary NameDerek Archer
NationalityBritish
StatusResigned
Appointed19 April 2007(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCarer
Correspondence Address1 Holly Lodge
Buckingham Road
Harrow
Middlesex
HA1 4TP
Director NameMrs Paik Mooich Lee
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(23 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 July 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address50 Suffolk Road
North Harrow
Middx
HA2 7QG
Director NameMs Anne Margaret Charlton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Buckingham Road
Harrow
Middlesex
HA1 4TP
Director NameMr Aretha Pitkin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33-35 High Street
Harrow
Middlesex
HA1 3HT
Director NameMiss Caroline Howard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(30 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2022)
RoleCommunications Executive
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMs Aretha Pitkin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(36 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT

Location

Registered Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,179
Net Worth£4,283
Cash£3,252
Current Liabilities£450

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 October 2018Appointment of Mrs Paik Mooieh Lee as a director on 16 October 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Termination of appointment of Aretha Pitkin as a director on 28 January 2017 (1 page)
30 January 2017Termination of appointment of Aretha Pitkin as a director on 28 January 2017 (1 page)
12 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 26 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 26 October 2015 no member list (3 pages)
8 September 2015Appointment of Miss Caroline Howard as a director on 23 July 2015 (2 pages)
8 September 2015Appointment of Miss Caroline Howard as a director on 23 July 2015 (2 pages)
1 September 2015Termination of appointment of Paik Mooich Lee as a director on 23 July 2015 (1 page)
1 September 2015Termination of appointment of Paik Mooich Lee as a director on 23 July 2015 (1 page)
13 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 November 2014Annual return made up to 26 October 2014 no member list (3 pages)
12 November 2014Annual return made up to 26 October 2014 no member list (3 pages)
7 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 June 2014Appointment of Ms Aretha Pitkin as a director (2 pages)
24 June 2014Appointment of Ms Aretha Pitkin as a director (2 pages)
28 October 2013Annual return made up to 26 October 2013 no member list (2 pages)
28 October 2013Annual return made up to 26 October 2013 no member list (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 February 2013Termination of appointment of Anne Charlton as a director (1 page)
11 February 2013Termination of appointment of Anne Charlton as a director (1 page)
29 October 2012Annual return made up to 26 October 2012 no member list (3 pages)
29 October 2012Annual return made up to 26 October 2012 no member list (3 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 November 2011Director's details changed for Mrs Paik Mooich Lee on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Mrs Paik Mooich Lee on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Anne Margaret Charlton on 15 November 2011 (2 pages)
17 November 2011Annual return made up to 26 October 2011 no member list (3 pages)
17 November 2011Director's details changed for Anne Margaret Charlton on 15 November 2011 (2 pages)
17 November 2011Annual return made up to 26 October 2011 no member list (3 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 February 2011Registered office address changed from 1 Holly Lodge Buckingham Road Harrow Middx HA1 4TP on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 1 Holly Lodge Buckingham Road Harrow Middx HA1 4TP on 17 February 2011 (2 pages)
1 February 2011Annual return made up to 26 October 2010 (19 pages)
1 February 2011Annual return made up to 26 October 2010 (19 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 April 2010Termination of appointment of Derek Archer as a secretary (2 pages)
19 April 2010Termination of appointment of Derek Archer as a secretary (2 pages)
7 November 2009Annual return made up to 26 October 2009 (14 pages)
7 November 2009Annual return made up to 26 October 2009 (14 pages)
6 July 2009Director appointed anne margaret charlton (2 pages)
6 July 2009Director appointed anne margaret charlton (2 pages)
2 July 2009Appointment terminated director helen dowse (1 page)
2 July 2009Appointment terminated director helen dowse (1 page)
2 July 2009Registered office changed on 02/07/2009 from 12 holly lodge 14 buckingham road harrow middlesex HA1 4TP (1 page)
2 July 2009Registered office changed on 02/07/2009 from 12 holly lodge 14 buckingham road harrow middlesex HA1 4TP (1 page)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2008Appointment terminated director lisa burke (1 page)
5 November 2008Appointment terminated director lisa burke (1 page)
5 November 2008Annual return made up to 26/10/08 (4 pages)
5 November 2008Annual return made up to 26/10/08 (4 pages)
6 March 2008Director appointed paik mooich lee (2 pages)
6 March 2008Director appointed paik mooich lee (2 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Annual return made up to 19/10/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
12 November 2007Annual return made up to 19/10/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
9 January 2007Annual return made up to 19/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 2007Annual return made up to 19/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 March 2006Registered office changed on 09/03/06 from: 4 holly lodge 14 buckingham road harrow middlesex HA1 4TP (1 page)
9 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 March 2006Registered office changed on 09/03/06 from: 4 holly lodge 14 buckingham road harrow middlesex HA1 4TP (1 page)
27 October 2005Annual return made up to 19/10/05 (4 pages)
27 October 2005Annual return made up to 19/10/05 (4 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 October 2004Annual return made up to 19/10/04 (4 pages)
27 October 2004Annual return made up to 19/10/04 (4 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 June 2004Resolutions
  • RES13 ‐ Acc appointed & others 22/05/04
(2 pages)
8 June 2004Resolutions
  • RES13 ‐ Acc appointed & others 22/05/04
(2 pages)
13 October 2003Annual return made up to 19/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 2003Annual return made up to 19/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 October 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/02
(4 pages)
26 October 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/02
(4 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 October 2001Annual return made up to 19/10/01
  • 363(287) ‐ Registered office changed on 26/10/01
(3 pages)
26 October 2001Annual return made up to 19/10/01
  • 363(287) ‐ Registered office changed on 26/10/01
(3 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
23 November 2000Annual return made up to 19/10/00 (3 pages)
23 November 2000Annual return made up to 19/10/00 (3 pages)
20 October 2000Full accounts made up to 31 December 1999 (9 pages)
20 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 November 1999Annual return made up to 19/10/99 (4 pages)
5 November 1999Annual return made up to 19/10/99 (4 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 October 1999Secretary resigned;director resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: flat 5 14 buckingham road harrow middlesex HA1 4TP (1 page)
20 July 1999Registered office changed on 20/07/99 from: flat 5 14 buckingham road harrow middlesex HA1 4TP (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 October 1998Annual return made up to 19/10/98 (4 pages)
20 October 1998Annual return made up to 19/10/98 (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1997Annual return made up to 19/10/97
  • 363(287) ‐ Registered office changed on 30/10/97
(4 pages)
30 October 1997Annual return made up to 19/10/97
  • 363(287) ‐ Registered office changed on 30/10/97
(4 pages)
23 October 1997Registered office changed on 23/10/97 from: flat 3 14 buckingham road harrow middlesex HA1 4TD (1 page)
23 October 1997Registered office changed on 23/10/97 from: flat 3 14 buckingham road harrow middlesex HA1 4TD (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 October 1996Annual return made up to 19/10/96 (4 pages)
18 October 1996Annual return made up to 19/10/96 (4 pages)
26 September 1996Full accounts made up to 31 December 1995 (8 pages)
26 September 1996Full accounts made up to 31 December 1995 (8 pages)
12 October 1995Annual return made up to 19/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Annual return made up to 19/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 October 1994Annual return made up to 19/10/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1994Annual return made up to 19/10/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1994Accounts for a small company made up to 31 December 1993 (9 pages)
20 September 1994Accounts for a small company made up to 31 December 1993 (9 pages)
7 November 1993Annual return made up to 19/10/93
  • 363(288) ‐ Director resigned
(4 pages)
7 November 1993Annual return made up to 19/10/93
  • 363(288) ‐ Director resigned
(4 pages)
7 November 1993Director resigned;new director appointed (2 pages)
7 November 1993Director resigned;new director appointed (2 pages)
3 August 1993Accounts for a small company made up to 31 December 1992 (4 pages)
3 August 1993Accounts for a small company made up to 31 December 1992 (4 pages)
15 October 1992Annual return made up to 19/10/92 (4 pages)
15 October 1992Annual return made up to 19/10/92 (4 pages)
9 September 1992Accounts for a small company made up to 31 December 1991 (4 pages)
9 September 1992Accounts for a small company made up to 31 December 1991 (4 pages)
1 April 1992Director resigned;new director appointed (2 pages)
1 April 1992Director resigned;new director appointed (2 pages)
9 October 1991Annual return made up to 19/10/91 (4 pages)
9 October 1991Annual return made up to 19/10/91 (4 pages)
10 September 1991Full accounts made up to 31 December 1990 (6 pages)
10 September 1991Full accounts made up to 31 December 1990 (6 pages)
22 November 1990Full accounts made up to 31 December 1989 (6 pages)
22 November 1990Annual return made up to 01/09/90 (4 pages)
22 November 1990Full accounts made up to 31 December 1989 (6 pages)
22 November 1990Annual return made up to 01/09/90 (4 pages)
8 December 1989Director resigned;new director appointed (2 pages)
8 December 1989Director resigned;new director appointed (2 pages)
25 October 1989Full accounts made up to 31 December 1988 (6 pages)
25 October 1989Annual return made up to 19/10/89 (4 pages)
25 October 1989Annual return made up to 19/10/89 (4 pages)
25 October 1989Full accounts made up to 31 December 1988 (6 pages)