Company Name170 Holland Park Avenue Management Limited
Company StatusActive
Company Number03776987
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Previous NameAcre 278 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Deborah Anne Swallow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Malcolm Street
Cambridge
Cambridgeshire
CB1 1LL
Director NameMr Keith Duncan Macrae
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(7 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleAirport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 170 Holland Park Avenue
London
W11 4UH
Director NameDr Anthony Yune Kwoung Lam
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(16 years after company formation)
Appointment Duration8 years, 10 months
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address17 Abingdon Road
Jmw Barnard Management Limited
London
W8 6AH
Director NameMr Michael Korb
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(16 years after company formation)
Appointment Duration8 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
Jmw Barnard Management
London
W8 6AH
Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Vaughan Way
Wapping
London
E1 9PT
Director NameFrank Reznek
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 15 May 2015)
RoleDentist
Country of ResidenceEngland
Correspondence AddressBasement Flat
170 Holland Park Avenue
London
W11 4UH
Director NameJane Margaret Gould
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month after company formation)
Appointment Duration6 years (resigned 04 July 2005)
RoleManager
Correspondence AddressFlat 4
170 Holland Park Avenue
London
W11 4UH
Director NameRose Anna Fell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month after company formation)
Appointment Duration8 months (resigned 21 February 2000)
RoleMusician
Correspondence AddressFlat 3
170 Holland Park Avenue
London
W11 4UH
Director NameLucy Georgina Cavendish
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month after company formation)
Appointment Duration3 years (resigned 24 June 2002)
RoleArtist
Correspondence AddressFlat 2
170 Holland Park Avenue
London
W11 4UH
Director NameDr Philip Haley Marsden
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month after company formation)
Appointment Duration16 years, 10 months (resigned 21 April 2016)
RoleDentist
Country of ResidenceEngland
Correspondence Address114 Cavendish Road
London
SW12 0DF
Secretary NameFrank Reznek
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 15 May 2015)
RoleDentist
Country of ResidenceEngland
Correspondence AddressBasement Flat
170 Holland Park Avenue
London
W11 4UH
Director NameTautvydas Petras Girenas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2002)
RoleComputer Consultant
Correspondence AddressFlat 3
170 Holland Park Avenue
London
W11 4UH
Director NamePatrick Arthur Rose
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 22 April 2003)
RoleIT Consultant
Correspondence Address170 Holland Park Avenue
London
W11 4UH
Director NamePhilippa Claire Buckingham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2006)
RoleBallet Teacher
Correspondence Address170 Holland Park Avenue
London
W11 4UH
Director NameLaura Iloniemi
Date of BirthJune 1969 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed14 May 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2007)
RolePR
Correspondence AddressFlat 3 170 Holland Park Avenue
London
W11 4UH
Director NameMonica Kim
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 July 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 2010)
RoleProduct Manager Finance
Country of ResidenceEngland
Correspondence AddressFlat 4 170 Holland Park Avenue
London
W11 4UH
Director NameAlan David Gravett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address332
Watergardens
Gibraltar
Director NameMr Gregory Edward Elias
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2012(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceCuracao
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address170 Holland Park Avenue Holland Park Avenue
London
W11 4UH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Keith Macrae
28.57%
Ordinary
2 at £1Michael Korb
28.57%
Ordinary
1 at £1Anthony Lam
14.29%
Ordinary
1 at £1Dr Deborah Anne Swallow
14.29%
Ordinary
1 at £1Sean Padrig O'connor
14.29%
Ordinary

Financials

Year2014
Net Worth£11,553
Cash£12,971
Current Liabilities£2,547

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 May 2021 (2 pages)
4 November 2021Notification of Keith Macrae as a person with significant control on 4 June 2021 (2 pages)
3 November 2021Withdrawal of a person with significant control statement on 3 November 2021 (2 pages)
8 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
7 June 2021Registered office address changed from 17 Abingdon Road London W8 6AH England to 170 Holland Park Avenue Holland Park Avenue London W11 4UH on 7 June 2021 (1 page)
20 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
13 November 2019Director's details changed for Dr Anthony Yune Kwoung Lam on 13 November 2019 (2 pages)
13 November 2019Registered office address changed from 181 Kensington High Street Jmw Barnard Management London W8 6SH to 17 Abingdon Road London W8 6AH on 13 November 2019 (1 page)
13 November 2019Director's details changed for Mr Michael Korb on 13 November 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Gregory Edward Elias as a director on 22 May 2019 (1 page)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7
(8 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7
(8 pages)
23 April 2016Termination of appointment of Philip Haley Marsden as a director on 21 April 2016 (1 page)
23 April 2016Termination of appointment of Philip Haley Marsden as a director on 21 April 2016 (1 page)
13 April 2016Micro company accounts made up to 31 May 2015 (2 pages)
13 April 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7
(7 pages)
8 July 2015Registered office address changed from 170 Holland Park Avenue London W11 4UH to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Anthony Yune Kwoung Lam as a director on 2 June 2015 (2 pages)
8 July 2015Appointment of Mr Michael Korb as a director on 2 June 2015 (2 pages)
8 July 2015Termination of appointment of Frank Reznek as a secretary on 15 May 2015 (1 page)
8 July 2015Appointment of Mr Anthony Yune Kwoung Lam as a director on 2 June 2015 (2 pages)
8 July 2015Appointment of Mr Anthony Yune Kwoung Lam as a director on 2 June 2015 (2 pages)
8 July 2015Termination of appointment of Frank Reznek as a secretary on 15 May 2015 (1 page)
8 July 2015Registered office address changed from 170 Holland Park Avenue London W11 4UH to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 170 Holland Park Avenue London W11 4UH to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Michael Korb as a director on 2 June 2015 (2 pages)
8 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7
(7 pages)
8 July 2015Termination of appointment of Frank Reznek as a director on 15 May 2015 (1 page)
8 July 2015Appointment of Mr Michael Korb as a director on 2 June 2015 (2 pages)
8 July 2015Termination of appointment of Frank Reznek as a director on 15 May 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(9 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(9 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (9 pages)
19 July 2012Appointment of Mr Gregory Edward Elias as a director (2 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 July 2012Appointment of Mr Gregory Edward Elias as a director (2 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
25 June 2012Termination of appointment of Alan Gravett as a director (1 page)
25 June 2012Termination of appointment of Alan Gravett as a director (1 page)
1 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
15 February 2011Termination of appointment of Monica Kim as a director (1 page)
15 February 2011Termination of appointment of Monica Kim as a director (1 page)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Frank Reznek on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Alan David Gravett on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Monica Kim on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Dr Deborah Anne Swallow on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Alan David Gravett on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Dr Deborah Anne Swallow on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Dr Deborah Anne Swallow on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Frank Reznek on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Monica Kim on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Monica Kim on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Alan David Gravett on 3 May 2010 (2 pages)
9 June 2010Director's details changed for Frank Reznek on 3 May 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 July 2009Return made up to 25/05/09; full list of members (6 pages)
20 July 2009Return made up to 25/05/09; full list of members (6 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 June 2008Return made up to 25/05/08; full list of members (7 pages)
17 June 2008Return made up to 25/05/08; full list of members (7 pages)
17 June 2008Director's change of particulars / keith malrae / 13/02/2007 (1 page)
17 June 2008Director's change of particulars / keith malrae / 13/02/2007 (1 page)
11 June 2008Director appointed alan david gravett (2 pages)
11 June 2008Director appointed alan david gravett (2 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 July 2007Return made up to 25/05/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Return made up to 25/05/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2007New director appointed (3 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 September 2005Return made up to 25/05/05; no change of members (8 pages)
13 September 2005Return made up to 25/05/05; no change of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 August 2004Return made up to 25/05/04; no change of members (8 pages)
25 August 2004Return made up to 25/05/04; no change of members (8 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Return made up to 25/05/03; full list of members (9 pages)
16 July 2003Return made up to 25/05/03; full list of members (9 pages)
16 July 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 May 2002Return made up to 25/05/02; full list of members (9 pages)
17 May 2002Return made up to 25/05/02; full list of members (9 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 June 2001Return made up to 25/05/01; full list of members (8 pages)
1 June 2001Return made up to 25/05/01; full list of members (8 pages)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Return made up to 25/05/00; full list of members (8 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Return made up to 25/05/00; full list of members (8 pages)
12 December 2000Director resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: acre house 11-15 william road london NW1 3ER (1 page)
29 August 2000Registered office changed on 29/08/00 from: acre house 11-15 william road london NW1 3ER (1 page)
14 July 1999Memorandum and Articles of Association (10 pages)
14 July 1999Memorandum and Articles of Association (10 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Ad 25/06/99--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Ad 25/06/99--------- £ si 5@1=5 £ ic 1/6 (2 pages)
24 June 1999Company name changed acre 278 LIMITED\certificate issued on 25/06/99 (2 pages)
24 June 1999Company name changed acre 278 LIMITED\certificate issued on 25/06/99 (2 pages)
25 May 1999Incorporation (15 pages)
25 May 1999Incorporation (15 pages)