Company NameHollbury Limited
DirectorsGeoffrey Hugh Melamet and HMSA Corporate Services (UK) Limited
Company StatusActive
Company Number02171930
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameHMSA Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed21 June 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameDavid Jeremy Horsfall
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2001)
RoleCompany Director Solicitor
Correspondence Address242 Merton Road
Wimbledon
London
SW19 1EQ
Secretary NameMohammad Hassan
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Alfreton Close
Wimbledon Parkside
London
SW19 5NS
Director NameMr Imran Ahmad Salim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2003)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address7 Hazelwood Avenue
Morden
Surrey
SM4 5RS
Director NameMr Wayne Graham Bertrand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway House Havilland Street
St. Peter Port
Guernsey
GY1 2QE
Director NameBurhou Limited (Corporation)
StatusResigned
Appointed01 August 2003(15 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2016)
Correspondence AddressPma Corporate Services (Bah) Limited Charlotte Hou
Shirley And Charlotte Streets PO Box N-8308
Nassau
Foreign
Bahamas
Secretary NameStenham Consultants Limited (Corporation)
StatusResigned
Appointed01 August 2003(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 May 2012)
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameOrtac Limited (Corporation)
StatusResigned
Appointed11 May 2012(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2016)
Correspondence AddressKingsway House Havilland St
St Peter Port
Guernsey

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

85k at £1Trustees Of Aviary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£350,694
Cash£89,895
Current Liabilities£10,880

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

13 February 1995Delivered on: 17 February 1995
Satisfied on: 6 August 2013
Persons entitled: Allied Dunbar Assurance

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 1 58-60 high street rushden. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1993Delivered on: 23 April 1993
Satisfied on: 6 August 2013
Persons entitled: Girobank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the leases d/d 19/05/75 and 15/02/90.
Particulars: Assignment of rent due under the leases d/d 15/02/90 and 19/05/75. see the mortgage charge document for full details.
Fully Satisfied
20 April 1993Delivered on: 23 April 1993
Satisfied on: 6 August 2013
Persons entitled: Girobank PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on sums that will constitute the balance of girobank account 507 8601 tog: with interest accrued to be held by the bank in the name of the mortgagor. See the mortgage charge document for full details.
Fully Satisfied
6 September 1991Delivered on: 19 September 1991
Satisfied on: 19 August 2013
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 1ST august 1991.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 November 2020Director's details changed for Hmsa Corporate Services (Uk) Limited on 25 November 2020 (1 page)
6 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 June 2020Director's details changed for Mr Geoffrey Hugh Melamet on 25 June 2020 (2 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
19 July 2018Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
21 June 2016Appointment of Mr Geoffrey Hugh Melamet as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Ortac Limited as a secretary on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 180 Great Portland Street London W1W 5QZ to 1st Floor 3 Crawford Place London W1H 4LB on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Burhou Limited as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Wayne Graham Bertrand as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Wayne Graham Bertrand as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Burhou Limited as a director on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 180 Great Portland Street London W1W 5QZ to 1st Floor 3 Crawford Place London W1H 4LB on 21 June 2016 (1 page)
21 June 2016Appointment of Hmsa Corporate Services (Uk) Limited as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Geoffrey Hugh Melamet as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Hmsa Corporate Services (Uk) Limited as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Ortac Limited as a secretary on 21 June 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 85,000
(5 pages)
17 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 85,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 85,000
(5 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 85,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 85,000
(5 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 85,000
(5 pages)
19 August 2013Satisfaction of charge 1 in full (5 pages)
19 August 2013Satisfaction of charge 1 in full (5 pages)
6 August 2013Satisfaction of charge 3 in full (4 pages)
6 August 2013Satisfaction of charge 4 in full (4 pages)
6 August 2013Satisfaction of charge 3 in full (4 pages)
6 August 2013Satisfaction of charge 2 in full (4 pages)
6 August 2013Satisfaction of charge 4 in full (4 pages)
6 August 2013Satisfaction of charge 2 in full (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
11 May 2012Appointment of Ortac Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Stenham Consultants Limited as a secretary (1 page)
11 May 2012Termination of appointment of Stenham Consultants Limited as a secretary (1 page)
11 May 2012Appointment of Ortac Limited as a secretary (2 pages)
11 May 2012Appointment of Mr Wayne Graham Bertrand as a director (2 pages)
11 May 2012Appointment of Mr Wayne Graham Bertrand as a director (2 pages)
18 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Burhou Limited on 19 January 2011 (2 pages)
21 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Burhou Limited on 19 January 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Burhou Limited on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Stenham Consultants Limited on 25 January 2010 (1 page)
28 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Burhou Limited on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Stenham Consultants Limited on 25 January 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Return made up to 30/10/08; full list of members (3 pages)
9 January 2009Return made up to 30/10/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
18 December 2007Return made up to 30/10/07; full list of members (2 pages)
18 December 2007Return made up to 30/10/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 34-35 john street london WC1N 2EU (1 page)
26 July 2007Registered office changed on 26/07/07 from: 34-35 john street london WC1N 2EU (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 30/10/06; full list of members (2 pages)
16 November 2006Return made up to 30/10/06; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
23 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 January 2006Return made up to 30/10/05; full list of members (2 pages)
12 January 2006Return made up to 30/10/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 December 2004Return made up to 30/10/04; full list of members (6 pages)
16 December 2004Return made up to 30/10/04; full list of members (6 pages)
20 November 2003Return made up to 30/10/03; full list of members (6 pages)
20 November 2003Return made up to 30/10/03; full list of members (6 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
11 August 2003Registered office changed on 11/08/03 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Registered office changed on 23/01/02 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
23 January 2002Registered office changed on 23/01/02 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
19 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
19 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
27 November 2000Return made up to 30/10/00; full list of members (6 pages)
27 November 2000Return made up to 30/10/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 March 1999 (9 pages)
28 March 2000Full accounts made up to 31 March 1999 (9 pages)
17 November 1999Return made up to 30/10/99; full list of members (7 pages)
17 November 1999Return made up to 30/10/99; full list of members (7 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 November 1998Return made up to 30/10/98; full list of members (5 pages)
17 November 1998Return made up to 30/10/98; full list of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 November 1997Return made up to 30/10/97; full list of members (8 pages)
25 November 1997Return made up to 30/10/97; full list of members (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Return made up to 30/10/96; full list of members (8 pages)
17 December 1996Return made up to 30/10/96; full list of members (8 pages)
22 June 1996Amended full accounts made up to 31 March 1995 (11 pages)
22 June 1996Amended full accounts made up to 31 March 1995 (11 pages)
26 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 October 1995Return made up to 30/09/95; full list of members (6 pages)
2 October 1995Return made up to 30/09/95; full list of members (6 pages)
17 February 1995Particulars of mortgage/charge (3 pages)
17 February 1995Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (6 pages)
23 April 1993Particulars of mortgage/charge (6 pages)
19 September 1991Particulars of mortgage/charge (9 pages)
19 September 1991Particulars of mortgage/charge (9 pages)
30 September 1987Incorporation (15 pages)
30 September 1987Incorporation (15 pages)