Company NameHolland Park Rtm Company Limited
Company StatusActive
Company Number05399898
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mads Jorgen Nohr Clausen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityDanish
StatusCurrent
Appointed02 August 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarley Chambers 117
Westbourne Grove
Bayswater
London
W2 4UP
Director NameMr Nicholas Mark Philip Stokes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarley Chambers 117
Westbourne Grove
Bayswater
London
W2 4UP
Director NameMr George Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarley Chambers Westbourne Grove
London
W2 4UP
Director NameMrs Geraldine Van Der Kwast Thomas
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFamily Therapist
Country of ResidenceEngland
Correspondence AddressBarley Chambers Westbourne Grove
London
W2 4UP
Director NameCyrus Samii
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleRetired
Correspondence Address33 Holland Park
London
W11 3TA
Director NamePhilippe Scholl
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address33 Holland Park Flat 6b
London
W11 3TA
Secretary NameTarik Bawe
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address34a Westbourne Grove
London
W2 5SH
Director NameMr Abbas Moaven
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
33 Holland Park
London
W11 3TA
Secretary NamePhilip Roy Chambers
NationalityBritish
StatusResigned
Appointed21 July 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2010)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Westholm
London
NW11 6LH
Director NameMr Keith Alan Holman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarley Chambers 117
Westbourne Grove
Bayswater
London
W2 4UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2005(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2008)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Telephone020 72293375
Telephone regionLondon

Location

Registered AddressBarley Chambers 117
Westbourne Grove
Bayswater
London
W2 4UP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 August 2018Registered office address changed from 103a Westbourne Grove London W2 4UW to Barley Chambers 117 Westbourne Grove Bayswater London W2 4UP on 22 August 2018 (1 page)
13 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
5 December 2016Appointment of Nicholas Mark Philip Stokes as a director on 20 November 2016 (3 pages)
5 December 2016Appointment of Nicholas Mark Philip Stokes as a director on 20 November 2016 (3 pages)
8 November 2016Appointment of Mr Mads Jorgen Nohr Clausen as a director on 2 August 2016 (3 pages)
8 November 2016Appointment of Mr Mads Jorgen Nohr Clausen as a director on 2 August 2016 (3 pages)
14 March 2016Annual return made up to 25 February 2016 no member list (2 pages)
14 March 2016Termination of appointment of Abbas Moaven as a director on 1 May 2014 (1 page)
14 March 2016Annual return made up to 25 February 2016 no member list (2 pages)
14 March 2016Termination of appointment of Abbas Moaven as a director on 1 May 2014 (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 25 February 2015 no member list (3 pages)
1 April 2015Annual return made up to 25 February 2015 no member list (3 pages)
28 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 April 2014Appointment of Mr Keith Alan Holman as a director (2 pages)
28 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 April 2014Appointment of Mr Keith Alan Holman as a director (2 pages)
25 February 2014Annual return made up to 25 February 2014 no member list (2 pages)
25 February 2014Annual return made up to 25 February 2014 no member list (2 pages)
25 March 2013Annual return made up to 21 March 2013 no member list (2 pages)
25 March 2013Annual return made up to 21 March 2013 no member list (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Termination of appointment of Philippe Scholl as a director (1 page)
21 June 2012Termination of appointment of Philippe Scholl as a director (1 page)
11 April 2012Annual return made up to 21 March 2012 no member list (3 pages)
11 April 2012Annual return made up to 21 March 2012 no member list (3 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
19 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
19 September 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
19 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Annual return made up to 21 March 2011 no member list (3 pages)
22 March 2011Annual return made up to 21 March 2011 no member list (3 pages)
21 July 2010Annual return made up to 21 March 2010 no member list (4 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Annual return made up to 21 March 2010 no member list (4 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Director's details changed for Abbas Moaven on 20 March 2010 (2 pages)
20 July 2010Director's details changed for Philippe Scholl on 20 March 2010 (2 pages)
20 July 2010Director's details changed for Philippe Scholl on 20 March 2010 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010Director's details changed for Abbas Moaven on 20 March 2010 (2 pages)
20 July 2010Annual return made up to 30 March 2009 no member list (2 pages)
20 July 2010Annual return made up to 30 March 2009 no member list (2 pages)
24 May 2010Termination of appointment of Philip Chambers as a secretary (2 pages)
24 May 2010Termination of appointment of Philip Chambers as a secretary (2 pages)
27 January 2010Resolutions
  • RES13 ‐ Accounts approved 09/01/2010
(1 page)
27 January 2010Resolutions
  • RES13 ‐ Accounts approved 09/01/2010
(1 page)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 30 June 2008 (1 page)
25 January 2010Accounts for a dormant company made up to 30 June 2008 (1 page)
30 October 2009Resolutions
  • RES13 ‐ Accounts submitted to companies house
(1 page)
30 October 2009Resolutions
  • RES13 ‐ Accounts submitted to companies house
(1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Annual return made up to 21/03/09 (2 pages)
13 August 2009Annual return made up to 21/03/09 (2 pages)
13 August 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from 20-22 bedford row london WC1R 4JS (1 page)
23 July 2009Registered office changed on 23/07/2009 from 20-22 bedford row london WC1R 4JS (1 page)
8 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
8 August 2008Secretary appointed philip roy chambers (2 pages)
8 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
8 August 2008Secretary appointed philip roy chambers (2 pages)
21 July 2008Annual return made up to 21/03/08 (2 pages)
21 July 2008Annual return made up to 21/03/08 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 May 2007Annual return made up to 21/03/07 (2 pages)
21 May 2007Annual return made up to 21/03/07 (2 pages)
9 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 May 2006Annual return made up to 21/03/06 (2 pages)
16 May 2006Annual return made up to 21/03/06 (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: swd & co 34A westbourne grove london W2 5SH (1 page)
22 September 2005Registered office changed on 22/09/05 from: swd & co 34A westbourne grove london W2 5SH (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
29 April 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
29 April 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 March 2005Incorporation (32 pages)
21 March 2005Incorporation (32 pages)