Company NameHollyfort Limited
DirectorAndrew Michael Fryer
Company StatusActive
Company Number02285857
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Michael Fryer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address42 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Secretary NameYvonne Margaret Fryer
NationalityBritish
StatusCurrent
Appointed18 June 1996(7 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleTeacher
Correspondence Address42 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 August 1991(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 1996)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW

Contact

Telephone020 89484889
Telephone regionLondon

Location

Registered Address42 Lawn Crescent
Kew
Surrey
TW9 3NS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

99 at £1A.m. Fryer
99.00%
Ordinary
1 at £1Y.m. Fryer
1.00%
Ordinary

Financials

Year2014
Net Worth£623,489
Cash£346,341
Current Liabilities£67,858

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

31 October 2008Delivered on: 6 November 2008
Persons entitled: Skipton Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178 stanley road teddington t/no SGL177858 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights see image for full details.
Outstanding
27 April 2007Delivered on: 14 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 14 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 4 May 2007
Satisfied on: 21 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 43A vaughan road harrow middlesex t/no NGL740457. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 April 2007Delivered on: 4 May 2007
Satisfied on: 21 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 178 stanley road teddington t/no SGL177858. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

1 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
26 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
13 June 2019Memorandum and Articles of Association (17 pages)
13 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
7 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
14 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
4 July 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 10,000
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 10,000
(4 pages)
30 May 2017Change of share class name or designation (2 pages)
30 May 2017Change of share class name or designation (2 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
17 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 September 2009Return made up to 10/08/09; full list of members (3 pages)
25 September 2009Return made up to 10/08/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 October 2008Return made up to 10/08/08; full list of members (3 pages)
7 October 2008Return made up to 10/08/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 August 2007Return made up to 10/08/07; full list of members (2 pages)
15 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 May 2007Particulars of mortgage/charge (4 pages)
14 May 2007Particulars of mortgage/charge (4 pages)
14 May 2007Particulars of mortgage/charge (4 pages)
14 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 September 2006Return made up to 10/08/06; full list of members (2 pages)
29 September 2006Return made up to 10/08/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 October 2005Return made up to 10/08/05; full list of members (6 pages)
7 October 2005Return made up to 10/08/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 October 2004Return made up to 10/08/04; full list of members (6 pages)
4 October 2004Return made up to 10/08/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 August 2003Return made up to 10/08/03; full list of members (6 pages)
1 August 2003Return made up to 10/08/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (10 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (10 pages)
19 August 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 September 2001Return made up to 10/08/01; full list of members (6 pages)
26 September 2001Return made up to 10/08/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 September 2000Return made up to 10/08/00; full list of members (6 pages)
1 September 2000Return made up to 10/08/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 September 1999Return made up to 10/08/99; full list of members (6 pages)
7 September 1999Return made up to 10/08/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 October 1998Return made up to 10/08/98; full list of members (6 pages)
1 October 1998Return made up to 10/08/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 February 1998Auditor's resignation (2 pages)
16 February 1998Auditor's resignation (2 pages)
28 August 1997Return made up to 10/08/97; full list of members (7 pages)
28 August 1997Return made up to 10/08/97; full list of members (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
2 October 1996Return made up to 10/08/96; no change of members (4 pages)
2 October 1996Return made up to 10/08/96; no change of members (4 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
5 March 1996Full accounts made up to 30 April 1995 (8 pages)
5 March 1996Full accounts made up to 30 April 1995 (8 pages)
22 September 1995Return made up to 10/08/95; full list of members (6 pages)
22 September 1995Return made up to 10/08/95; full list of members (6 pages)
11 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 August 1988Incorporation (20 pages)