Company NameHolland Road Limited
DirectorsJavad Kabiri and Soraya Kabiri
Company StatusActive
Company Number06003011
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Javad Kabiri
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressYambacoona
Mount Park Road
London
W5 2RP
Director NameMrs Soraya Kabiri
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 420 4 Spring Bridge Road
London
W5 2AA
Director NameNicholas Alfille
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleProperty Developer
Correspondence AddressFlat 4 7 Stanley Gardens
London
W11 2ND
Secretary NameMr Javad Kabiri
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressYambacoona
Mount Park Road
London
W5 2RP
Secretary NameMrs Soraya Kabiri
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2023)
RoleCompany Director
Correspondence AddressYambacoona Mount Park Road
London
W5 2RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.lifeboarduk.com

Location

Registered AddressOffice 420 4 Spring Bridge Road
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Javed Kabiri
50.00%
Ordinary
50 at £1Soraya Kabiri
50.00%
Ordinary

Financials

Year2014
Turnover£48,675
Net Worth-£59,558
Cash£9,941
Current Liabilities£370,808

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

23 September 2011Delivered on: 27 September 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 148 bishops mansion stevenage road london t/n BGL2562 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
23 September 2011Delivered on: 27 September 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 6 matlock court 46 kensington park road london t/n NGL590367 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 March 2008Delivered on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 bishops mansions stevenage road fulham london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 January 2008Delivered on: 24 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 matlock court kensington park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 1 February 2007
Persons entitled: National Westminster Bank 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 120 holland road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 January 2007Delivered on: 24 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 April 2024Total exemption full accounts made up to 30 November 2023 (10 pages)
8 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
1 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
2 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
19 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
2 March 2023Appointment of Mrs Soraya Kabiri as a director on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Soraya Kabiri as a secretary on 1 March 2023 (1 page)
27 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
31 January 2022Registered office address changed from Suite 13 Central Chambers the Broadway London W5 2NR England to Office 420 4 Spring Bridge Road London W5 2AA on 31 January 2022 (1 page)
14 June 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 June 2020Notification of Soraya Kabiri as a person with significant control on 7 April 2016 (2 pages)
14 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
16 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 April 2017Registered office address changed from 25 Heronsforde London W13 8JE to Suite 13 Central Chambers the Broadway London W5 2NR on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 25 Heronsforde London W13 8JE to Suite 13 Central Chambers the Broadway London W5 2NR on 12 April 2017 (1 page)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(18 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(18 pages)
13 July 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
13 July 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
4 December 2014Registered office address changed from Wembley Point, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 25 Heronsforde London W13 8JE England to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Registered office address changed from Wembley Point, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Wembley Point, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 25 Heronsforde London W13 8JE England to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 25 Heronsforde London W13 8JE England to 25 Heronsforde London W13 8JE on 4 December 2014 (1 page)
15 April 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
15 April 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
12 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
12 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
18 April 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
24 November 2011Secretary's details changed for Soraya Kabiri on 24 November 2011 (1 page)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
24 November 2011Secretary's details changed for Soraya Kabiri on 24 November 2011 (1 page)
27 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
14 April 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
20 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
13 May 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
13 May 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (13 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (13 pages)
8 April 2009Secretary appointed soraya kabiri (2 pages)
8 April 2009Appointment terminated secretary javad kabiri (1 page)
8 April 2009Appointment terminated director nicholas alfille (1 page)
8 April 2009Secretary appointed soraya kabiri (2 pages)
8 April 2009Appointment terminated director nicholas alfille (1 page)
8 April 2009Appointment terminated secretary javad kabiri (1 page)
20 February 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
20 February 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
7 February 2009Return made up to 20/11/08; full list of members (5 pages)
7 February 2009Return made up to 20/11/08; full list of members (5 pages)
5 November 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
5 November 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Return made up to 20/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2008Return made up to 20/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Ad 20/11/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 December 2006Ad 20/11/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 December 2006New secretary appointed (2 pages)
20 November 2006Incorporation (9 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Incorporation (9 pages)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)