Company Name84 Kelmscott Road Management Limited
DirectorsJudith Harris Pollock and Christine Taylor Jolly
Company StatusActive
Company Number03823477
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 7 months ago)
Previous NameHolovista Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Judith Harris Pollock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 8 months
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address84 Kelmscott Road
Ground Floor Flat
London
SW11 6PT
Director NameMiss Christine Taylor Jolly
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address84b Kelmscott Road
Battersea
London
SW11 6PT
Secretary NameChristine Taylor Jolly
StatusCurrent
Appointed10 August 2009(10 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address84b Kelmscott Road
Battersea
London
SW11 6PT
Director NameNicholas Charles Argles
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2001)
RoleChartered Surveyor
Correspondence Address84a Kelmscott Road
London
SW11 6PT
Director NamePhilippa Catherine Stuart Mason
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 24 September 2004)
RoleTown Planner
Correspondence Address84b Kelmscott Road
London
SW11 6PT
Secretary NamePhilippa Catherine Stuart Mason
NationalityBritish
StatusResigned
Appointed03 September 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 24 September 2004)
RoleTown Planner
Correspondence Address84b Kelmscott Road
London
SW11 6PT
Secretary NameMiss Judith Harris Pollock
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 August 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address84a Kelmscott Road
London
SW11 6PT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address84 Kelmscott Road
London
SW11 6PT
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Christine Taylor Jolly
50.00%
Ordinary
1 at £1Judith Pollock
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
5 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
16 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
21 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 October 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
9 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(6 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(6 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 August 2014Director's details changed for Ms Judith Harris Pollock on 1 February 2012 (2 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Director's details changed for Ms Judith Harris Pollock on 1 February 2012 (2 pages)
28 August 2014Director's details changed for Ms Judith Harris Pollock on 1 February 2012 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 February 2014Director's details changed for Ms Judith Harris Pollock on 1 February 2012 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 February 2014Director's details changed for Ms Judith Harris Pollock on 1 February 2012 (2 pages)
18 February 2014Director's details changed for Ms Judith Harris Pollock on 1 February 2012 (2 pages)
21 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(6 pages)
21 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(6 pages)
11 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 September 2012Director's details changed for Judith Harris Pollock on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Judith Harris Pollock on 11 September 2012 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
19 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 September 2010Director's details changed for Judith Harris Pollock on 11 August 2010 (2 pages)
19 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
19 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 September 2010Director's details changed for Christine Taylor Jolly on 11 August 2010 (2 pages)
19 September 2010Director's details changed for Christine Taylor Jolly on 11 August 2010 (2 pages)
19 September 2010Director's details changed for Judith Harris Pollock on 11 August 2010 (2 pages)
19 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
30 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 October 2009Director's details changed for Christine Taylor Jolly on 10 August 2009 (1 page)
29 October 2009Termination of appointment of Judith Pollock as a secretary (1 page)
29 October 2009Director's details changed for Christine Taylor Jolly on 10 August 2009 (1 page)
29 October 2009Appointment of Christine Taylor Jolly as a secretary (1 page)
29 October 2009Termination of appointment of Judith Pollock as a secretary (1 page)
29 October 2009Director's details changed for Judith Harris Pollock on 10 August 2009 (1 page)
29 October 2009Appointment of Christine Taylor Jolly as a secretary (1 page)
29 October 2009Director's details changed for Judith Harris Pollock on 10 August 2009 (1 page)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 October 2008Return made up to 11/08/08; full list of members (4 pages)
14 October 2008Return made up to 11/08/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 October 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 January 2008Return made up to 11/08/07; full list of members (7 pages)
15 January 2008Return made up to 11/08/07; full list of members (7 pages)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
30 October 2006Return made up to 11/08/06; full list of members (7 pages)
30 October 2006Return made up to 11/08/06; full list of members (7 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
23 August 2005Return made up to 11/08/05; full list of members (7 pages)
23 August 2005Return made up to 11/08/05; full list of members (7 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 October 2004Secretary resigned;director resigned (1 page)
4 October 2004Secretary resigned;director resigned (1 page)
9 September 2004Return made up to 11/08/04; full list of members (7 pages)
9 September 2004Return made up to 11/08/04; full list of members (7 pages)
29 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 August 2003Return made up to 11/08/03; full list of members (7 pages)
30 August 2003Return made up to 11/08/03; full list of members (7 pages)
26 September 2002Return made up to 11/08/02; full list of members (7 pages)
26 September 2002Return made up to 11/08/02; full list of members (7 pages)
27 May 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
27 May 2002Accounts for a dormant company made up to 29 April 2002 (2 pages)
27 May 2002Accounts for a dormant company made up to 29 April 2002 (2 pages)
27 May 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
27 September 2001Return made up to 11/08/01; full list of members (6 pages)
27 September 2001Return made up to 11/08/01; full list of members (6 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
27 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
27 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
1 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 83 leonard street london EC2A 4QS (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 83 leonard street london EC2A 4QS (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 October 1999Memorandum and Articles of Association (11 pages)
7 October 1999Memorandum and Articles of Association (11 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 September 1999Company name changed holovista LIMITED\certificate issued on 16/09/99 (2 pages)
15 September 1999Company name changed holovista LIMITED\certificate issued on 16/09/99 (2 pages)
11 August 1999Incorporation (10 pages)
11 August 1999Incorporation (10 pages)