139 Holland Park Avenue
London
W11 4UT
Director Name | Mr Kellogg Sheffield Stelle |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Physicist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Richard Frank Goulding |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 January 1994(7 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 2 139-141 Holland Park Avenue London W11 4UT |
Director Name | Desiree Maria Noeline Bharath |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1998(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 139/141 Holland Park Avenue London W11 4UT |
Director Name | Mr David Lawley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mrs Alannah Victoria Tandy Pilbrow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mrs Maya Cullen Simpson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 1993) |
Role | Antique Dealer |
Correspondence Address | 139 Holland Park Avenue London W11 4UT |
Director Name | Mr Peter Benson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 December 2018) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 139 Holland Park Avenue London W11 4UT |
Secretary Name | Mr Peter William Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Hendre Wen Queens Park Oswestry Salop SY11 2JD Wales |
Director Name | Patrizia Desiata |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 1998(11 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 September 1998) |
Role | Sales Agent |
Correspondence Address | Flat No 5 139/141 Holland Park Avenue London W11 4UT |
Director Name | Richard Henstock |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2007) |
Role | Banker |
Correspondence Address | Flat 5 139 Holland Park Avenue London W11 4UT |
Secretary Name | Mr James Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2016) |
Role | Surveyor |
Correspondence Address | 60 Barrow Point Avenue Pinner Middlesex HA5 3HG |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 139 Holland Park Avenue London W11 4UT |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
3 at £10 | Richard Frank Goulding 30.00% Ordinary |
---|---|
1 at £10 | Dr Kellogg Sheffield Stelle 10.00% Ordinary |
1 at £10 | Mr David Lawley & Desiree Bharath 10.00% Ordinary |
1 at £10 | Mr John Sumner Gorrie 10.00% Ordinary |
1 at £10 | Mr Kara Mustapha 10.00% Ordinary |
1 at £10 | Mrs Maya Cullen-simpson 10.00% Ordinary |
1 at £10 | Nicolas Pilbrow 10.00% Ordinary |
1 at £10 | Peter Henry Benson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,119 |
Cash | £1,207 |
Current Liabilities | £1,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
8 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
1 February 2022 | Director's details changed for Mr Richard Frank Goulding on 31 January 2022 (2 pages) |
1 February 2022 | Director's details changed for Mr Richard Frank Goulding on 31 January 2022 (2 pages) |
1 February 2022 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 1 February 2022 (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 April 2021 | Termination of appointment of Peter Benson as a director on 1 December 2018 (1 page) |
22 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Termination of appointment of James Wise as a secretary on 23 May 2016 (1 page) |
20 December 2017 | Termination of appointment of James Wise as a secretary on 23 May 2016 (1 page) |
7 April 2017 | Appointment of Mr David Lawley as a director on 15 February 2017 (2 pages) |
7 April 2017 | Appointment of Mr David Lawley as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Alannah Victoria Tandy Pilbrow as a director on 15 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Nicholas David Pilbrow as a director on 15 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 February 2017 | Appointment of Mrs Alannah Victoria Tandy Pilbrow as a director on 15 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Nicholas David Pilbrow as a director on 15 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 December 2016 | Registered office address changed from C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 1 December 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Registered office address changed from , 60 Barrow Point Avenue, Pinner, Middlesex, HA5 3HG to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from , 60 Barrow Point Avenue, Pinner, Middlesex, HA5 3HG to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 30 March 2016 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (10 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (10 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (10 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Director's details changed for Mr Kellogg Sheffield Stelle on 8 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Nicholas David Pilbrow on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr John Sumner Gorrie on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Kellogg Sheffield Stelle on 8 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Richard Frank Goulding on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Nicholas David Pilbrow on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Kellogg Sheffield Stelle on 8 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Desiree Maria Noeline Bharath on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Desiree Maria Noeline Bharath on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr John Sumner Gorrie on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Nicholas David Pilbrow on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr John Sumner Gorrie on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Richard Frank Goulding on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Peter Benson on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Desiree Maria Noeline Bharath on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Peter Benson on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Peter Benson on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Richard Frank Goulding on 2 October 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 March 2009 | Director appointed nicholas david pilbrow (3 pages) |
21 March 2009 | Director appointed nicholas david pilbrow (3 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
12 February 2009 | Secretary appointed mr james edward wise (1 page) |
12 February 2009 | Secretary appointed mr james edward wise (1 page) |
12 February 2009 | Appointment terminated secretary peter lord (1 page) |
12 February 2009 | Appointment terminated secretary peter lord (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from, applegate, queens road, oswestry, shropshire, SY11 2HY (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from, applegate, queens road, oswestry, shropshire, SY11 2HY (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from applegate queens road oswestry shropshire SY11 2HY (1 page) |
5 March 2008 | Return made up to 31/01/08; full list of members (7 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (7 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: hendre wen queens park oswestry shropshire SY11 2JD (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: hendre wen, queens park, oswestry, shropshire SY11 2JD (1 page) |
28 February 2005 | Return made up to 31/01/05; full list of members (12 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (12 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (12 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (12 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (11 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (11 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (11 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (11 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 April 2001 | Return made up to 31/01/01; full list of members
|
27 April 2001 | Return made up to 31/01/01; full list of members
|
10 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members
|
17 February 2000 | Return made up to 31/01/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 February 1999 | Return made up to 31/01/99; change of members
|
19 February 1999 | Return made up to 31/01/99; change of members
|
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
17 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
10 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
8 April 1986 | Incorporation (14 pages) |
8 April 1986 | Incorporation (14 pages) |