1st Floor
London
W1W 7LT
Director Name | Mr Frederick Charles Toomer |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Director Name | Mr Simon William Hollingworth |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh Heath House Hadleigh Heath Ipswich Suffolk IP7 5NT |
Director Name | Mr Andrew Christou |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 day after company formation) |
Appointment Duration | 22 years, 3 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA |
Secretary Name | Mr Simon William Hollingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh Heath House Hadleigh Heath Ipswich Suffolk IP7 5NT |
Director Name | Selina Westerman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 June 2021) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA |
Secretary Name | Mr Philip Neal Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Basildon Drive Laindon Essex SS15 5RN |
Secretary Name | Simon Hollingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | Hadleigh Heath House Hadleigh Hadleigh Ipswich Suffolk IP7 5NT |
Director Name | Mr Daniel Coleman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 June 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA |
Secretary Name | Mr Andrew Christou |
---|---|
Status | Resigned |
Appointed | 18 November 2008(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 June 2021) |
Role | Company Director |
Correspondence Address | C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA |
Director Name | Mr Frederick Charles Toomer |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | hollandproperties.co.uk |
---|---|
Telephone | 020 75385554 |
Telephone region | London |
Registered Address | 429 Westferry Road Isle Of Dogs London E14 3AN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Daniel Coleman 5.00% Ordinary |
---|---|
60 at £1 | Andrew Christou 30.00% Ordinary A |
45 at £1 | Andrew Christou 22.50% Ordinary |
45 at £1 | Selina Russell 22.50% Ordinary |
20 at £1 | Daniel Coleman 10.00% Ordinary A |
20 at £1 | Selina Russell 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £32,229 |
Cash | £35,408 |
Current Liabilities | £66,818 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
12 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 July 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
8 July 2023 | Registered office address changed from 429 Westferry Rd Isle of Dogs London E14 3AN United Kingdom to 429 Westferry Road Isle of Dogs London E14 3AN on 8 July 2023 (2 pages) |
6 July 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2023 | Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 429 Westferry Rd Isle of Dogs London E14 3AN on 2 July 2023 (1 page) |
20 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
28 February 2023 | Termination of appointment of Sheldon Hampton-Cole as a director on 24 February 2023 (1 page) |
19 April 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
6 January 2022 | Appointment of Mr Frederick Charles Toomer as a director on 6 January 2022 (2 pages) |
6 January 2022 | Current accounting period extended from 28 February 2022 to 31 July 2022 (1 page) |
13 December 2021 | Termination of appointment of Frederick Charles Toomer as a director on 13 December 2021 (1 page) |
31 August 2021 | Appointment of Mr Frederick Charles Toomer as a director on 31 August 2021 (2 pages) |
30 July 2021 | Change of share class name or designation (2 pages) |
29 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2021 | Registered office address changed from C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA England to 85 Great Portland Street 1st Floor London W1W 7LT on 28 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Andrew Christou as a director on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Selina Westerman as a director on 9 June 2021 (1 page) |
10 June 2021 | Appointment of Mr Sheldon Hampton-Cole as a director on 9 June 2021 (2 pages) |
10 June 2021 | Cessation of Andrew Christou as a person with significant control on 9 June 2021 (1 page) |
10 June 2021 | Notification of Landmark London Asset Holdings Limited as a person with significant control on 9 June 2021 (2 pages) |
10 June 2021 | Cessation of Selina Westerman as a person with significant control on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Daniel Coleman as a director on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Andrew Christou as a secretary on 9 June 2021 (1 page) |
24 May 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 February 2021 | Director's details changed for Selina Russell on 8 February 2021 (2 pages) |
8 February 2021 | Change of details for Ms Selina Russell as a person with significant control on 8 February 2021 (2 pages) |
9 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 April 2017 | Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA on 5 April 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Andrew Christou on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Daniel Coleman on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Selina Russell on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Daniel Coleman on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Selina Russell on 22 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mr Andrew Christou on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Andrew Christou on 22 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
22 February 2017 | Secretary's details changed for Mr Andrew Christou on 22 February 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Andrew Christou on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Selina Russell on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Christou on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Selina Russell on 13 February 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 February 2009 | Director appointed mr daniel coleman (1 page) |
20 February 2009 | Secretary appointed mr andrew christou (1 page) |
20 February 2009 | Appointment terminated director simon hollingworth (1 page) |
20 February 2009 | Secretary appointed mr andrew christou (1 page) |
20 February 2009 | Appointment terminated secretary simon hollingworth (1 page) |
20 February 2009 | Appointment terminated director simon hollingworth (1 page) |
20 February 2009 | Appointment terminated secretary simon hollingworth (1 page) |
20 February 2009 | Director appointed mr daniel coleman (1 page) |
6 November 2008 | Secretary appointed simon hollingworth (1 page) |
6 November 2008 | Appointment terminated secretary philip winder (1 page) |
6 November 2008 | Secretary appointed simon hollingworth (1 page) |
6 November 2008 | Appointment terminated secretary philip winder (1 page) |
25 September 2008 | Secretary appointed philip winder (2 pages) |
25 September 2008 | Appointment terminated secretary simon hollingworth (1 page) |
25 September 2008 | Appointment terminated secretary simon hollingworth (1 page) |
25 September 2008 | Secretary appointed philip winder (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
18 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
13 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
13 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 61-63 amsterdam road london E14 3UU (1 page) |
12 October 2004 | Return made up to 15/02/04; full list of members (7 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 61-63 amsterdam road london E14 3UU (1 page) |
12 October 2004 | Return made up to 15/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 April 2003 | Return made up to 15/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
1 May 2002 | Return made up to 15/02/02; full list of members (7 pages) |
1 May 2002 | Return made up to 15/02/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
22 March 2001 | Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2001 | Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members
|
13 March 2001 | Return made up to 15/02/01; full list of members
|
30 January 2001 | Full accounts made up to 29 February 2000 (8 pages) |
30 January 2001 | Full accounts made up to 29 February 2000 (8 pages) |
28 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Incorporation (12 pages) |
15 February 1999 | Incorporation (12 pages) |