Company Name105 Holland Road Residents Association Limited
Company StatusActive
Company Number01885686
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 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 NameAshley Easton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(14 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleAnalyst
Correspondence Address15 Salisbury Road
Worcester Park
Surrey
KT4 7DF
Director NameSamantha Ashley Easton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(14 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address15 Salisbury Road
Worcester Park
Surrey
KT4 7DF
Director NameMrs Caroline Genye Pesaran
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(21 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleInterior Design
Country of ResidenceEngland
Correspondence Address68 Warwick Gardens
London
W14 8PP
Secretary NameAshley Easton
NationalityBritish
StatusCurrent
Appointed31 March 2007(22 years, 1 month after company formation)
Appointment Duration17 years
RoleInvestment Banker
Correspondence Address15 Salisbury Road
Worcester Park
Surrey
KT4 7DF
Secretary NameSamantha Ashley Easton
NationalityBritish
StatusCurrent
Appointed31 March 2007(22 years, 1 month after company formation)
Appointment Duration17 years
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address15 Salisbury Road
Worcester Park
Surrey
KT4 7DF
Director NameRosalind Disher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 1994)
RoleDesigner
Correspondence Address105 Holland Road
London
W14 8HS
Director NameJames McKay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1999)
RoleTraining Consultant
Correspondence Address105 Holland Road
London
W14 8HS
Director NameRobert Zeidler
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1993(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1999)
RoleStockbroker
Correspondence Address105 Holland Road
London
W14 8HS
Director NameAlexander Maitland Elliott
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1993(8 years, 1 month after company formation)
Appointment Duration26 years (resigned 01 April 2019)
RoleBarrister
Correspondence Address22 Formosa Street
Drummoyne 2047
Sydney
New South Wales
Australia
Secretary NameJames McKay
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1999)
RoleTraining Consultant
Correspondence Address105 Holland Road
London
W14 8HS
Director NameAndrew Robert Lowe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1994(9 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 December 2006)
RoleBanker
Correspondence Address105b Holland Road
London
W14 8HS
Director NameEnrico Rovelli
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1999(14 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address105 Holland Road
London
W14 8HS
Secretary NameAndrew Robert Lowe
NationalityBritish
StatusResigned
Appointed23 December 1999(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 December 2006)
RoleBanker
Correspondence Address105b Holland Road
London
W14 8HS
Director NameMr Evtim Nikolov
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(23 years, 4 months after company formation)
Appointment Duration9 years (resigned 25 July 2017)
RoleCompany Director
Correspondence Address105 Holland Road
London
W14 8HS

Location

Registered Address68 Warwick Gardens Kensington
London
W14 8PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Alexander Maitland Elliott
25.00%
Ordinary
1 at £1Caroline Pesaran
25.00%
Ordinary
1 at £1Mr Evtim Nikolov
25.00%
Ordinary
1 at £1Samantha Ashley Easton
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,726
Cash£4,528
Current Liabilities£6,254

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 Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
10 January 2023Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to 68 Warwick Gardens Kensington London W14 8PP on 10 January 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
10 January 2022Director's details changed for Ashley Easton on 24 December 2021 (2 pages)
10 January 2022Secretary's details changed for Ashley Easton on 24 December 2021 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
9 April 2019Termination of appointment of Alexander Maitland Elliott as a director on 1 April 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 July 2018Registered office address changed from 1-3 Cheam Road Ewell Surrey KT17 1SP to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 July 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Termination of appointment of Evtim Nikolov as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Evtim Nikolov as a director on 25 July 2017 (1 page)
20 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(7 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(7 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(7 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(7 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(7 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
27 July 2010Registered office address changed from 1-3 Cheam Road Ewell Surrey KT17 1SP United Kingdom on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 1-3 Cheam Road Ewell Surrey KT17 1SP United Kingdom on 27 July 2010 (1 page)
12 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 July 2009Director appointed evtim nikolov logged form (1 page)
8 July 2009Director appointed evtim nikolov logged form (1 page)
7 July 2009Return made up to 03/07/09; full list of members (5 pages)
7 July 2009Director and secretary's change of particulars / ashley easton / 03/07/2009 (1 page)
7 July 2009Return made up to 03/07/09; full list of members (5 pages)
7 July 2009Director and secretary's change of particulars / ashley easton / 03/07/2009 (1 page)
7 July 2009Director and secretary's change of particulars / ashley easton / 03/07/2009 (1 page)
7 July 2009Director and secretary's change of particulars / ashley easton / 03/07/2009 (1 page)
7 July 2009Director's change of particulars / evtim nikolov / 29/06/2009 (1 page)
7 July 2009Director's change of particulars / evtim nikolov / 29/06/2009 (1 page)
6 July 2009Return made up to 31/03/09; full list of members (5 pages)
6 July 2009Return made up to 31/03/09; full list of members (5 pages)
3 July 2009Director appointed mr evtim nikolov (1 page)
3 July 2009Director appointed mr evtim nikolov (1 page)
30 June 2009Registered office changed on 30/06/2009 from effra house 34 high street ewell epsom surrey KT17 1RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from effra house 34 high street ewell epsom surrey KT17 1RW (1 page)
29 June 2009Director's change of particulars / alexander elliott / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / alexander elliott / 29/06/2009 (1 page)
29 June 2009Appointment terminated director enrico rovelli (1 page)
29 June 2009Appointment terminated director enrico rovelli (1 page)
5 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 31/03/08; full list of members (5 pages)
11 April 2008Return made up to 31/03/08; full list of members (5 pages)
10 April 2008Director's change of particulars / ashley easton / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / ashley easton / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / alexander elliott / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / alexander elliott / 10/04/2008 (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 April 2007Return made up to 31/03/07; full list of members (9 pages)
28 April 2007Return made up to 31/03/07; full list of members (9 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 105 holland road london W14 8HS (1 page)
21 November 2006Registered office changed on 21/11/06 from: 105 holland road london W14 8HS (1 page)
10 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 April 2006Return made up to 31/03/06; full list of members (9 pages)
7 April 2006Return made up to 31/03/06; full list of members (9 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 31/03/05; full list of members (9 pages)
29 March 2005Return made up to 31/03/05; full list of members (9 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 31/03/04; full list of members (9 pages)
29 March 2004Return made up to 31/03/04; full list of members (9 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 31/03/03; full list of members (9 pages)
26 March 2003Return made up to 31/03/03; full list of members (9 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (8 pages)
9 April 2002Return made up to 31/03/02; full list of members (8 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
6 July 2001Full accounts made up to 31 March 2000 (5 pages)
6 July 2001Full accounts made up to 31 March 2000 (5 pages)
14 April 2001Return made up to 31/03/01; full list of members (8 pages)
14 April 2001Return made up to 31/03/01; full list of members (8 pages)
27 June 2000Full accounts made up to 31 March 1999 (5 pages)
27 June 2000Full accounts made up to 31 March 1999 (5 pages)
16 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
5 November 1999Return made up to 31/03/99; full list of members (6 pages)
5 November 1999Return made up to 31/03/99; full list of members (6 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Return made up to 31/03/98; no change of members (4 pages)
4 August 1998Return made up to 31/03/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
23 October 1996Return made up to 31/03/96; full list of members (6 pages)
23 October 1996Return made up to 31/03/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 February 1985Incorporation (17 pages)
13 February 1985Certificate of incorporation (1 page)
13 February 1985Incorporation (17 pages)
13 February 1985Certificate of incorporation (1 page)