Company NameHolmgold Limited
DirectorsWilliam Montagu Wentworth-Stanley and Benedict Thomas Andersen
Company StatusActive
Company Number03872923
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Montagu Wentworth-Stanley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(3 days after company formation)
Appointment Duration24 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Director NameMr Benedict Thomas Andersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(3 days after company formation)
Appointment Duration24 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Secretary NameMr Benedict Thomas Andersen
NationalityBritish
StatusCurrent
Appointed11 November 1999(3 days after company formation)
Appointment Duration24 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address121 Clarendon Road
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Benedict Thomas Andersen
50.00%
Ordinary
1 at £1Mr William Montagu Wentworth-stanley
50.00%
Ordinary

Financials

Year2014
Net Worth£134,638
Cash£23,948
Current Liabilities£53,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

26 July 2022Delivered on: 2 August 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The leasehold land being flat 1-3, 17 north pole. Road, london (W10 6QH).
Outstanding
14 February 2011Delivered on: 18 February 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39-45 cavell street, london, t/no: LN17527 and 299 portobello road, london, t/no: 453911 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 October 2007Delivered on: 7 November 2007
Satisfied on: 18 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any member of the bank group on any account whatsoever due or to become due from the company to.
Particulars: F/H property k/a 299 portobello road london t/no 453911.
Fully Satisfied
25 October 2000Delivered on: 27 October 2000
Satisfied on: 18 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 01.
Fully Satisfied
22 June 2000Delivered on: 28 June 2000
Satisfied on: 24 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 17 north pole road london W10 t/no: LN114490 the rental income floa. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
9 June 2000Delivered on: 16 June 2000
Satisfied on: 24 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 113 and 114 shoreditchhogh street and 4 calvert avenue hackney london - LN88659 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sumspayable to the company under or in respe. See the mortgage charge document for full details.
Fully Satisfied
15 December 1999Delivered on: 5 January 2000
Satisfied on: 18 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 39,41,43 and 45 cavell street london t/no LN171527. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Registration of charge 038729230007, created on 26 July 2022 (3 pages)
29 March 2022Confirmation statement made on 28 March 2022 with updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
17 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
4 December 2017Secretary's details changed for Mr Benedict Thomas Andersen on 1 November 2017 (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
4 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
4 December 2017Secretary's details changed for Mr Benedict Thomas Andersen on 1 November 2017 (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
4 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
30 November 2017Director's details changed for Mr Benedict Thomas Andersen on 1 November 2017 (2 pages)
30 November 2017Director's details changed for Mr William Montagu Wentworth-Stanley on 1 November 2017 (2 pages)
30 November 2017Director's details changed for Mr William Montagu Wentworth-Stanley on 1 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Benedict Thomas Andersen on 1 November 2017 (2 pages)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
29 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
15 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
1 April 2011Resolutions
  • RES13 ‐ Facilities agreement 28/01/2011
(6 pages)
1 April 2011Resolutions
  • RES13 ‐ Facilities agreement 28/01/2011
(6 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Director's details changed for Benedict Thomas Andersen on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Benedict Thomas Andersen on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Benedict Thomas Andersen on 1 October 2009 (2 pages)
19 November 2009Director's details changed for William Montagu Wentworth-Stanley on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for William Montagu Wentworth-Stanley on 1 October 2009 (2 pages)
19 November 2009Director's details changed for William Montagu Wentworth-Stanley on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 February 2009Return made up to 08/11/08; full list of members (4 pages)
25 February 2009Return made up to 08/11/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Registered office changed on 24/10/2008 from 3RD florr 20-23 greville street london EC1N 8SS (1 page)
24 October 2008Registered office changed on 24/10/2008 from 3RD florr 20-23 greville street london EC1N 8SS (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Return made up to 08/11/07; full list of members (2 pages)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Return made up to 08/11/07; full list of members (2 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
13 November 2006Return made up to 08/11/06; full list of members (2 pages)
13 November 2006Return made up to 08/11/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2005Return made up to 08/11/05; full list of members (2 pages)
14 November 2005Return made up to 08/11/05; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
4 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 November 2002Return made up to 08/11/02; full list of members (7 pages)
15 November 2002Return made up to 08/11/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 January 2002Return made up to 08/11/01; full list of members (6 pages)
10 January 2002Return made up to 08/11/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
22 January 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
6 December 2000Return made up to 08/11/00; full list of members (6 pages)
6 December 2000Return made up to 08/11/00; full list of members (6 pages)
28 November 2000Registered office changed on 28/11/00 from: 18 powis terrace london W11 1JH (1 page)
28 November 2000Registered office changed on 28/11/00 from: 18 powis terrace london W11 1JH (1 page)
27 October 2000Particulars of mortgage/charge (5 pages)
27 October 2000Particulars of mortgage/charge (5 pages)
28 June 2000Particulars of mortgage/charge (4 pages)
28 June 2000Particulars of mortgage/charge (4 pages)
16 June 2000Particulars of mortgage/charge (5 pages)
16 June 2000Particulars of mortgage/charge (5 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
17 November 1999Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 November 1999Incorporation (20 pages)
8 November 1999Incorporation (20 pages)