Company NameMalcolm Hollis (Services) Limited
DirectorsJohn Gordon Stewart Woodman and Ian Michael Thompson
Company StatusActive
Company Number03191549
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Previous NameMalcolm Hollis (Services)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr John Gordon Stewart Woodman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarwell Farmhouse
Owslebury
Winchester
Hampshire
SO21 1JG
Secretary NameMr Ian Michael Thompson
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Rosaville Road
London
SW6 7BN
Director NameMr Ian Michael Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(27 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Director NameIan Michael Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address44 Courtfield Gardens
London
SW5 0LZ
Secretary NameMr John Gordon Stewart Woodman
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarwell Farmhouse
Owslebury
Winchester
Hampshire
SO21 1JG
Director NameKaivin Wong
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2005)
RoleChartered Surveyor
Correspondence Address45 Woodcote Road
London
E11 2QB
Director NameKi Legal Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressSpectrum House 20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Contact

Websitemalcolmhollis.com
Telephone020 76229555
Telephone regionLondon

Location

Registered AddressBattersea Studios
80-82 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Malcolm Hollis LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£10,748
Current Liabilities£5,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 January 2017Full accounts made up to 30 April 2016 (13 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
5 January 2016Full accounts made up to 30 April 2015 (13 pages)
29 July 2015Registered office address changed from 5 Brooks Court Kirtling Street London SW8 5BP to Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 29 July 2015 (1 page)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
6 January 2015Full accounts made up to 30 April 2014 (11 pages)
24 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
23 December 2013Full accounts made up to 30 April 2013 (13 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
23 January 2013Full accounts made up to 30 April 2012 (13 pages)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 January 2012Full accounts made up to 30 April 2011 (11 pages)
30 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2011Re-registration of Memorandum and Articles (27 pages)
30 September 2011Statement of capital on 30 September 2011
  • GBP 2.00
(4 pages)
30 September 2011Statement of company's objects (2 pages)
30 September 2011Certificate of re-registration from Unlimited to Limited (1 page)
30 September 2011Re-registration from a private unlimited company to a private limited company (3 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 January 2011Full accounts made up to 30 April 2010 (11 pages)
7 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
20 November 2009Full accounts made up to 30 April 2009 (13 pages)
2 June 2009Return made up to 23/04/09; full list of members (3 pages)
6 October 2008Full accounts made up to 30 April 2008 (13 pages)
23 July 2008Return made up to 23/04/08; full list of members (3 pages)
15 November 2007Full accounts made up to 30 April 2007 (14 pages)
8 August 2007Return made up to 23/04/07; full list of members (6 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
27 April 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
12 May 2005Return made up to 23/04/05; full list of members (7 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
24 February 2004Full accounts made up to 30 April 2003 (11 pages)
13 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Full accounts made up to 30 April 2002 (11 pages)
9 May 2002Return made up to 23/04/02; full list of members (7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
28 February 2002Full accounts made up to 30 April 2001 (12 pages)
18 May 2001Return made up to 23/04/01; full list of members (6 pages)
1 December 2000Full accounts made up to 30 April 2000 (10 pages)
10 May 2000Return made up to 23/04/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (10 pages)
20 April 1999Return made up to 23/04/99; no change of members (4 pages)
16 February 1999Full accounts made up to 30 April 1998 (10 pages)
29 April 1998Return made up to 23/04/98; no change of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Secretary resigned
(4 pages)
29 April 1998New secretary appointed (2 pages)
30 October 1997Full accounts made up to 30 April 1997 (10 pages)
10 June 1997Return made up to 23/04/97; full list of members (6 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996New secretary appointed;new director appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
23 April 1996Incorporation (18 pages)