Company Name69/70/71 Holland Park Limited
Company StatusActive
Company Number02062271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1986(37 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 NameMr Raymond Hammond
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(9 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 2 71 Holland Park
London
W11 3SL
Director NameMs Jennifer Anne Kettlewell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(17 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleManagement Development Consult
Country of ResidenceEngland
Correspondence AddressFlat 7
70 Holland Park
London
W11 3SL
Director NameMs Susan Rachel Margaret Chidler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(29 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 6 69 Holland Park
London
W11 3SL
Director NameNadia Natasha Manzoor
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address71 Holland Park
London
W11 3SL
Director NameMr Alistair James Graham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 1996)
RoleSolicitor
Correspondence Address69 Holland Park
London
W11 3SL
Director NameJames Wilson Kerr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleArchitect
Correspondence Address71 Holland Park
London
W11 3SL
Director NameMr Peter Alfred Kraus
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
69 Holland Park
London
W11 3SL
Director NameMr Christopher Kenneth Pike
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration27 years, 9 months (resigned 06 October 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5
71 Holland Park
London
W11 3SL
Secretary NameMr Peter Alfred Kraus
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration24 years (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
69 Holland Park
London
W11 3SL
Director NameAlan Keith Phillips
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 2004)
RoleVp Marketing
Correspondence AddressFlat 1 71 Holland Park
London
W11 3SL
Director NameMr Patrick Mark Herbert Mills
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 October 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 7
71 Holland Park
London
W11 3SL
Director NameMs Madeline Kendall Denmead
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(22 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5a 71 Holland Park
London
W11 3SL

Contact

Telephone020 77276270
Telephone regionLondon

Location

Registered AddressC/O Safe Property Management International Limited First Floor, Unit 48 Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£300,356
Cash£163
Current Liabilities£75,179

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

28 January 2021Appointment of Nadia Natasha Manzoor as a director on 20 January 2021 (2 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 October 2019Termination of appointment of Christopher Kenneth Pike as a director on 6 October 2019 (1 page)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 June 2017Termination of appointment of Madeline Kendall Denmead as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Madeline Kendall Denmead as a director on 31 May 2017 (1 page)
28 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Appointment of Ms Susan Rachel Margaret Chidler as a director on 12 January 2016 (2 pages)
7 June 2016Appointment of Ms Susan Rachel Margaret Chidler as a director on 12 January 2016 (2 pages)
12 April 2016Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
12 April 2016Director's details changed for Ms Madeline Kendall Denmead on 21 December 2015 (2 pages)
12 April 2016Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
12 April 2016Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
12 April 2016Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
12 April 2016Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
12 April 2016Director's details changed for Ms Madeline Kendall Denmead on 21 December 2015 (2 pages)
12 April 2016Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
1 April 2016Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
1 April 2016Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
31 March 2016Registered office address changed from Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL England to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Peter Alfred Kraus as a secretary on 12 January 2016 (1 page)
31 March 2016Termination of appointment of Peter Alfred Kraus as a secretary on 12 January 2016 (1 page)
31 March 2016Registered office address changed from Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL England to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 31 March 2016 (1 page)
24 February 2016Annual return made up to 31 December 2015 no member list (6 pages)
24 February 2016Annual return made up to 31 December 2015 no member list (6 pages)
22 February 2016Termination of appointment of Peter Alfred Kraus as a director on 30 June 2015 (1 page)
22 February 2016Termination of appointment of Peter Alfred Kraus as a director on 30 June 2015 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Registered office address changed from Flat 1 69 Holland Park London W11 3SL to Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Flat 1 69 Holland Park London W11 3SL to Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL on 11 June 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Termination of appointment of Patrick Mills as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
5 January 2011Termination of appointment of Patrick Mills as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
25 January 2010Director's details changed for Raymond Hammond on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Jennifer Anne Kettlewell on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Patrick Mark Herbert Mills on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Peter Alfred Kraus on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Raymond Hammond on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Peter Alfred Kraus on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Ms Madeline Kendall Denmead on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Patrick Mark Herbert Mills on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Jennifer Anne Kettlewell on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Ms Madeline Kendall Denmead on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Christopher Kenneth Pike on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Christopher Kenneth Pike on 24 January 2010 (2 pages)
25 September 2009Director appointed ms madeline kendall denmead (1 page)
25 September 2009Director appointed ms madeline kendall denmead (1 page)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2008Annual return made up to 31/12/07 (2 pages)
9 January 2008Annual return made up to 31/12/07 (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Annual return made up to 31/12/06 (2 pages)
23 January 2007Annual return made up to 31/12/06 (2 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Annual return made up to 31/12/05 (2 pages)
10 January 2006Annual return made up to 31/12/05 (2 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2005Annual return made up to 31/12/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2005Annual return made up to 31/12/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: berwin leighton paisner (ref hmp adelaide house london bridge london EC4R 9HA (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: berwin leighton paisner (ref hmp adelaide house london bridge london EC4R 9HA (1 page)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Annual return made up to 31/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/04
(5 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Annual return made up to 31/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/04
(5 pages)
22 January 2004New director appointed (2 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 March 2003Annual return made up to 31/12/02 (5 pages)
2 March 2003Annual return made up to 31/12/02 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2002Annual return made up to 31/12/01 (4 pages)
15 January 2002Annual return made up to 31/12/01 (4 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Annual return made up to 31/12/99 (4 pages)
6 January 2000Annual return made up to 31/12/99 (4 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
11 January 1998Annual return made up to 31/12/97 (4 pages)
11 January 1998Annual return made up to 31/12/97 (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (10 pages)
29 July 1997Full accounts made up to 31 March 1997 (10 pages)
7 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1996Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Full accounts made up to 31 March 1996 (10 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 20 furnival street london EC4A 1BN (1 page)
14 May 1996Registered office changed on 14/05/96 from: 20 furnival street london EC4A 1BN (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (1 page)
8 January 1996Annual return made up to 31/12/95 (4 pages)
8 January 1996Annual return made up to 31/12/95 (4 pages)
26 September 1995Full accounts made up to 31 March 1995 (9 pages)
26 September 1995Full accounts made up to 31 March 1995 (9 pages)
7 October 1986Incorporation (28 pages)
7 October 1986Incorporation (28 pages)