Company Name157 Holland Road Limited
DirectorsCaroline Rosetta Thomas and Stefano Venchierutti
Company StatusActive
Company Number03811620
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Caroline Rosetta Thomas
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(4 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleProduction Designer
Country of ResidenceUnited Kingdom
Correspondence Address157 Holland Road
London
NW10 5AX
Director NameMr Stefano Venchierutti
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed19 May 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Manager 3rd Party Governance
Country of ResidenceEngland
Correspondence Address157a Holland Road
London
NW10 5AX
Director NameDr Marc Xavier Pelling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleDoctor
Correspondence Address46 Aberdare Gardens
London
NW6 3QA
Director NameRichard Etienne Pelling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleWarehouse Manager
Correspondence Address157 Holland Road
London
NW10 5AX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDr Marc Xavier Pelling
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleDoctor
Correspondence Address46 Aberdare Gardens
London
NW6 3QA
Director NameMs Melanie Jane Wray
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(4 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2017)
RoleTV Producer Director
Country of ResidenceEngland
Correspondence Address157 Holland Road
Willesden
London
NW10 5AX
Secretary NameMs Caroline Rosetta Thomas
NationalityBritish
StatusResigned
Appointed10 June 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2006)
RoleProduction Designer
Country of ResidenceUnited Kingdom
Correspondence Address157 Holland Road
London
NW10 5AX
Secretary NameMs Melanie Jane Wray
NationalityBritish
StatusResigned
Appointed29 July 2006(7 years after company formation)
Appointment Duration11 years (resigned 01 August 2017)
RoleTV Director Producer
Country of ResidenceEngland
Correspondence Address157 Holland Road
Willesden
London
NW10 5AX
Director NameMr James Borbor Allie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address157 Holland Road
London
NW10 5AX
Director NameMs Elena Salatino
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2021(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address157a Holland Road
London
NW10 5AX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameNew Quadrant Trust Corporation Limited (Corporation)
StatusResigned
Appointed30 March 2020(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2021)
Correspondence Address22 Chancery Lane Chancery Lane
London
WC2A 1LS

Contact

Telephone020 76037843
Telephone regionLondon

Location

Registered Address157 Holland Road
London
NW10 5AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Rosetta Thomas
50.00%
Ordinary
1 at £1Melanie Wray
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 April 2024 (3 weeks ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Filing History

15 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
16 June 2022Termination of appointment of Elena Salatino as a director on 16 June 2022 (1 page)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
20 May 2021Appointment of Mr Stefano Venchierutti as a director on 19 May 2021 (2 pages)
19 May 2021Appointment of Ms Elena Salatino as a director on 19 May 2021 (2 pages)
19 May 2021Termination of appointment of New Quadrant Trust Corporation Limited as a director on 19 May 2021 (1 page)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
30 March 2020Appointment of New Quadrant Trust Corporation Limited as a director on 30 March 2020 (2 pages)
30 March 2020Termination of appointment of James Borbor Allie as a director on 31 January 2020 (1 page)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 March 2018Termination of appointment of Melanie Jane Wray as a director on 1 September 2017 (1 page)
19 March 2018Termination of appointment of Melanie Jane Wray as a secretary on 1 August 2017 (1 page)
19 March 2018Appointment of Mr James Borbor Allie as a director on 18 March 2018 (2 pages)
19 March 2018Cessation of Melanie Jane Wray as a person with significant control on 1 September 2017 (1 page)
19 March 2018Notification of Caroline Rosetta Thomas as a person with significant control on 18 March 2018 (2 pages)
19 March 2018Cessation of Melanie Jane Wray as a person with significant control on 1 September 2017 (1 page)
11 July 2017Confirmation statement made on 1 July 2017 with updates (2 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(5 pages)
25 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(5 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(5 pages)
2 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(5 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Director's details changed for Ms Melanie Jane Wray on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Caroline Rosetta Thomas on 22 July 2010 (2 pages)
26 July 2010Secretary's details changed for Melanie Wray on 22 July 2010 (1 page)
26 July 2010Director's details changed for Ms Melanie Jane Wray on 22 July 2010 (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Caroline Rosetta Thomas on 22 July 2010 (2 pages)
26 July 2010Secretary's details changed for Melanie Wray on 22 July 2010 (1 page)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 July 2008Return made up to 22/07/08; full list of members (4 pages)
24 July 2008Return made up to 22/07/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 July 2007Return made up to 22/07/07; no change of members (7 pages)
31 July 2007Return made up to 22/07/07; no change of members (7 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 August 2006New secretary appointed (2 pages)
12 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 September 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 September 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 September 2005Return made up to 22/07/05; full list of members (7 pages)
20 September 2005Return made up to 22/07/05; full list of members (7 pages)
20 September 2004Return made up to 30/07/04; full list of members (7 pages)
20 September 2004Return made up to 30/07/04; full list of members (7 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Resolutions
  • RES13 ‐ Increase in issued shar 10/06/04
(1 page)
2 September 2004Resolutions
  • RES13 ‐ Increase in issued shar 10/06/04
(1 page)
2 September 2004Secretary resigned;director resigned (2 pages)
2 September 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Secretary resigned;director resigned (2 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 August 2003Return made up to 22/07/03; full list of members (7 pages)
15 August 2003Return made up to 22/07/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 July 2001Return made up to 22/07/01; full list of members (6 pages)
30 July 2001Return made up to 22/07/01; full list of members (6 pages)
16 August 2000Return made up to 22/07/00; full list of members (6 pages)
16 August 2000Return made up to 22/07/00; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
31 July 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 46 aberdare gardens london NW6 3QA doctor (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 46 aberdare gardens london NW6 3QA doctor (1 page)
22 July 1999Incorporation (16 pages)
22 July 1999Incorporation (16 pages)