Company Name105 Holland Road Freehold Limited
Company StatusActive
Company Number05230805
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameAshley Easton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleAnalyst
Correspondence Address15 Salisbury Road
Worcester Park
Surrey
KT4 7DF
Director NameSamantha Ashley Easton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address15 Salisbury Road
Worcester Park
Surrey
KT4 7DF
Director NameMrs Caroline Genye Pesaran
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleInterior Design
Country of ResidenceEngland
Correspondence Address68 Warwick Gardens
London
W14 8PP
Secretary NameMiss Samantha Ashley Easton
StatusCurrent
Appointed14 January 2010(5 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address15 Salisbury Road
Worcester Park
Surrey
KT4 7DF
Director NameMr Andrew Robert Lowe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Croham Valley Road
Croydon
Surrey
CR2 7NA
Secretary NameMr Andrew Robert Lowe
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Croham Valley Road
Croydon
Surrey
CR2 7NA
Director NameSandy Elliott
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2006(2 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Correspondence Address22 Formosa Street
Drummoyne
N S W 2047
Australia
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address68 Warwick Gardens Kensington
London
W14 8PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Pesaran
33.33%
Ordinary
1 at £1Law Vision Pty LTD
33.33%
Ordinary
1 at £1Samantha Ashley Easton
33.33%
Ordinary

Financials

Year2014
Net Worth-£50,696
Cash£4
Current Liabilities£88,455

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

5 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to 68 Warwick Gardens Kensington London W14 8PP on 10 January 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
10 January 2022Director's details changed for Ashley Easton on 24 December 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 November 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
24 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 4
(3 pages)
9 April 2019Termination of appointment of Sandy Elliott as a director on 29 March 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 November 2018Cancellation of shares. Statement of capital on 24 October 2018
  • GBP 2
(5 pages)
1 November 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 3
(6 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
2 July 2018Registered office address changed from 1-3 Cheam Road Ewell Surrey KT17 1SP to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 July 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
16 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(6 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Appointment of Miss Samantha Ashley Easton as a secretary on 14 January 2010 (2 pages)
5 November 2014Appointment of Miss Samantha Ashley Easton as a secretary on 14 January 2010 (2 pages)
4 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(6 pages)
4 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(6 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
14 July 2009Registered office changed on 14/07/2009 from effra house 34 high street ewell epsom surrey KT17 1RW (1 page)
14 July 2009Registered office changed on 14/07/2009 from effra house 34 high street ewell epsom surrey KT17 1RW (1 page)
3 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 October 2008Return made up to 14/09/08; full list of members (4 pages)
2 October 2008Return made up to 14/09/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 14/09/07; full list of members (3 pages)
1 October 2007Return made up to 14/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 14 croham valley road south croydon surrey CR2 7NA (1 page)
21 November 2006Registered office changed on 21/11/06 from: 14 croham valley road south croydon surrey CR2 7NA (1 page)
21 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
21 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
16 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 November 2005Return made up to 14/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
10 November 2005Return made up to 14/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
30 November 2004Ad 18/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 November 2004Ad 18/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
14 September 2004Incorporation (15 pages)
14 September 2004Incorporation (15 pages)