Company Name98 Holland Road (W14) Company Limited
Company StatusActive
Company Number01852755
CategoryPrivate Limited Company
Incorporation Date4 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 NameMiss Lucie Rose Anderson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address59 Brackenbury Property Management Ltd
Glenthorne Road
London
W6 0LJ
Director NameMrs Gail Marylyn Meredith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address59 Brackenbury Property Management Ltd
Glenthorne Road
London
W6 0LJ
Director NameMs Dgamila Diffalah
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed11 July 2015(30 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleFlight Attendant
Country of ResidenceEngland
Correspondence Address59 Brackenbury Property Management Ltd
Glenthorne Road
London
W6 0LJ
Director NameMr John Leo Cassidy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 1998)
RoleDivisional Sales & Marketing Manager
Correspondence Address98 Holland Road
London
W14 8BD
Director NameMr Sherif Gabriel Dahan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityLebanese
StatusResigned
Appointed28 May 1991(6 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 11 July 2015)
RoleForeign Exchange
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2,98 Holland Road
London
W14 8BD
Director NameAnna Romana Romani
Date of BirthJune 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed28 May 1991(6 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address17 Abingdon Road
London
W8 6AH
Secretary NameAnna Romana Romani
NationalityItalian
StatusResigned
Appointed28 May 1991(6 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr Nader Youssef Abdelaziz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 May 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address98 Holland Road
London
W14 8BD

Contact

Telephone020 76037843
Telephone regionLondon

Location

Registered Address59 Brackenbury Property Management Ltd
Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

40 at £1Gail M. Meredith
40.00%
Ordinary
20 at £1Anna R. Romani
20.00%
Ordinary
20 at £1Lucie R. Anderson
20.00%
Ordinary
20 at £1Sherif G. Dahan
20.00%
Ordinary

Financials

Year2014
Net Worth£5,792
Cash£6,984
Current Liabilities£1,992

Accounts

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

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
26 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
21 May 2021Termination of appointment of Nader Youssef Abdelaziz as a director on 14 May 2021 (1 page)
21 May 2021Cessation of Nader Youssef Abdelaziz as a person with significant control on 14 May 2021 (1 page)
1 March 2021Registered office address changed from 17 Abingdon Road London W8 6AH England to 59 Brackenbury Property Management Ltd Glenthorne Road London W6 0LJ on 1 March 2021 (1 page)
30 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Cessation of Anna Romana Romani as a person with significant control on 21 February 2020 (1 page)
27 May 2020Notification of Nader Youssef Abdelaziz as a person with significant control on 21 February 2020 (2 pages)
27 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
11 May 2020Appointment of Mr Nader Youssef Abdelaziz as a director on 11 May 2020 (2 pages)
10 March 2020Termination of appointment of Anna Romana Romani as a director on 21 February 2020 (1 page)
10 March 2020Termination of appointment of Anna Romana Romani as a secretary on 21 February 2020 (1 page)
19 February 2020Registered office address changed from 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 19 February 2020 (1 page)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Registered office address changed from Flat 2,98 Holland Road London W14 8BD to 181 Kensington High Street London W8 6SH on 21 May 2019 (1 page)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Termination of appointment of Sherif Gabriel Dahan as a director on 11 July 2015 (1 page)
10 December 2015Appointment of Ms Dgamila Diffalah as a director on 11 July 2015 (2 pages)
10 December 2015Appointment of Ms Dgamila Diffalah as a director on 11 July 2015 (2 pages)
10 December 2015Termination of appointment of Sherif Gabriel Dahan as a director on 11 July 2015 (1 page)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Director's details changed for Mrs Gail Marylyn Meredith on 11 June 2011 (2 pages)
11 June 2012Director's details changed for Anna Romana Romani on 11 June 2011 (2 pages)
11 June 2012Director's details changed for Mrs Gail Marylyn Meredith on 11 June 2011 (2 pages)
11 June 2012Secretary's details changed for Anna Romana Romani on 11 June 2011 (1 page)
11 June 2012Director's details changed for Miss Lucie Rose Anderson on 11 June 2011 (2 pages)
11 June 2012Director's details changed for Mr Sherif Gabriel Dahan on 11 June 2011 (2 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Anna Romana Romani on 11 June 2011 (2 pages)
11 June 2012Secretary's details changed for Anna Romana Romani on 11 June 2011 (1 page)
11 June 2012Director's details changed for Mr Sherif Gabriel Dahan on 11 June 2011 (2 pages)
11 June 2012Director's details changed for Miss Lucie Rose Anderson on 11 June 2011 (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 May 2011Director's details changed for Anna Romana Romani on 1 June 2010 (2 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Anna Romana Romani on 1 June 2010 (2 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Anna Romana Romani on 1 June 2010 (2 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 June 2010Director's details changed for Mr Sherif Gabriel Dahan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Anna Romana Romani on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Sherif Gabriel Dahan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Sherif Gabriel Dahan on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mrs Gail Marylyn Meredith on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Gail Marylyn Meredith on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Anna Romana Romani on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Anna Romana Romani on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Miss Lucie Rose Anderson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Miss Lucie Rose Anderson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Gail Marylyn Meredith on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Miss Lucie Rose Anderson on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 17/05/09; full list of members (5 pages)
11 June 2009Return made up to 17/05/09; full list of members (5 pages)
20 May 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 May 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 17/05/08; full list of members (5 pages)
20 May 2008Return made up to 17/05/08; full list of members (5 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 May 2006Return made up to 17/05/06; full list of members (3 pages)
22 May 2006Return made up to 17/05/06; full list of members (3 pages)
28 March 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
28 March 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
1 July 2005Return made up to 17/05/05; full list of members (3 pages)
1 July 2005Return made up to 17/05/05; full list of members (3 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 June 2004Return made up to 17/05/04; full list of members (9 pages)
1 June 2004Return made up to 17/05/04; full list of members (9 pages)
23 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 July 2003Return made up to 17/05/03; full list of members (9 pages)
9 July 2003Return made up to 17/05/03; full list of members (9 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 July 2002Return made up to 17/05/02; full list of members (9 pages)
26 July 2002Return made up to 17/05/02; full list of members (9 pages)
12 June 2001Return made up to 17/05/01; full list of members (8 pages)
12 June 2001Full accounts made up to 31 March 2001 (9 pages)
12 June 2001Full accounts made up to 31 March 2001 (9 pages)
12 June 2001Return made up to 17/05/01; full list of members (8 pages)
19 June 2000Full accounts made up to 31 March 2000 (8 pages)
19 June 2000Return made up to 17/05/00; full list of members (8 pages)
19 June 2000Full accounts made up to 31 March 2000 (8 pages)
19 June 2000Return made up to 17/05/00; full list of members (8 pages)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
28 May 1999Registered office changed on 28/05/99 from: 8 bridle close surbiton road kingston upon thames surrey, KT1 2JW (1 page)
28 May 1999Registered office changed on 28/05/99 from: 8 bridle close surbiton road kingston upon thames surrey, KT1 2JW (1 page)
28 May 1999Return made up to 17/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/05/99
(6 pages)
28 May 1999Return made up to 17/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/05/99
(6 pages)
15 July 1998Full accounts made up to 31 March 1998 (8 pages)
15 July 1998Full accounts made up to 31 March 1998 (8 pages)
12 May 1998Return made up to 17/05/98; change of members (8 pages)
12 May 1998Director resigned (1 page)
12 May 1998Return made up to 17/05/98; change of members (8 pages)
12 May 1998Director resigned (1 page)
8 July 1997Return made up to 17/05/97; full list of members (8 pages)
8 July 1997Return made up to 17/05/97; full list of members (8 pages)
7 July 1997Full accounts made up to 31 March 1997 (8 pages)
7 July 1997Full accounts made up to 31 March 1997 (8 pages)
21 August 1996Full accounts made up to 31 March 1996 (8 pages)
21 August 1996Full accounts made up to 31 March 1996 (8 pages)
11 July 1996Return made up to 17/05/96; no change of members (6 pages)
11 July 1996Return made up to 17/05/96; no change of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 July 1995Return made up to 17/05/95; no change of members (6 pages)
18 July 1995Return made up to 17/05/95; no change of members (6 pages)
4 October 1984Incorporation (13 pages)
4 October 1984Incorporation (13 pages)