Company NameMalcolm Hollis Holdings Limited
Company StatusActive
Company Number03403755
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Previous NamesMalcolm Hollis Limited and Malcolm Hollis No.2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Gordon Stewart Woodman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(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
Appointed15 July 1997(same day as company formation)
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
Appointed08 July 2015(17 years, 12 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Director NameMr Philip Alexander Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2015(17 years, 12 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBattersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemalcomhollis.com

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

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

25 July 2017Confirmation statement made on 15 July 2017 with updates (3 pages)
26 January 2017Full accounts made up to 30 April 2016 (13 pages)
22 September 2016Director's details changed for Mr Phillip Alexander Brown on 21 September 2016 (2 pages)
23 August 2016Appointment of Mr Ian Michael Thompson as a director on 8 July 2015 (2 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
29 July 2015Registered office address changed from 80-82 Silverthorne Road London SW8 3HE England to Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 29 July 2015 (1 page)
9 July 2015Company name changed malcolm hollis no.2 LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
9 July 2015Appointment of Mr Philip Alexander Brown as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Philip Alexander Brown as a director on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 5 Brooks Court Kirtling Street London SW8 5BP to 80-82 Silverthorne Road London SW8 3HE on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 5 Brooks Court Kirtling Street London SW8 5BP to 80-82 Silverthorne Road London SW8 3HE on 8 July 2015 (1 page)
1 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
11 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 30/04/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
8 August 2007Return made up to 15/07/07; full list of members (6 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
10 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2006Return made up to 15/07/05; full list of members (6 pages)
10 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 July 2005Company name changed malcolm hollis LIMITED\certificate issued on 21/07/05 (2 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
22 July 2004Return made up to 15/07/04; full list of members (6 pages)
9 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
15 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
30 July 2002Return made up to 15/07/02; full list of members (6 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
30 July 2001Return made up to 15/07/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
21 July 2000Return made up to 15/07/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
19 July 1999Return made up to 15/07/99; no change of members (4 pages)
16 February 1999Full accounts made up to 30 April 1998 (3 pages)
13 August 1998Return made up to 15/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
15 May 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
21 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/07/97
(1 page)
21 July 1997Secretary resigned (1 page)
15 July 1997Incorporation (14 pages)