Company NameHolland Bendelow Limited
DirectorJohn David Holland
Company StatusActive
Company Number06107478
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John David Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Grove
Low Street Sancton
York
North Yorkshire
YO43 4QY
Secretary NameClaire Graham
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCustomer Service Manager
Correspondence AddressBirch Grove
Low Street
Sancton
East Yorkshire
YO43 4QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehbcg.co.uk
Email address[email protected]
Telephone0845 1223415
Telephone regionUnknown

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John David Holland
100.00%
Ordinary

Financials

Year2014
Net Worth£3,106
Cash£1,283
Current Liabilities£9,837

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
3 February 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor, 6 New Street Square London EC4A 3BF on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor, 6 New Street Square London EC4A 3BF on 1 June 2016 (1 page)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
10 March 2016Register inspection address has been changed from Sadofskys Chartered Accountants Princes House Wright Street Hull East Yorkshire HU2 8HX to Cbasadofskys Wright Street Hull HU2 8HX (1 page)
10 March 2016Register inspection address has been changed from Sadofskys Chartered Accountants Princes House Wright Street Hull East Yorkshire HU2 8HX to Cbasadofskys Wright Street Hull HU2 8HX (1 page)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Register inspection address has been changed to Sadofskys Chartered Accountants Princes House Wright Street Hull East Yorkshire HU2 8HX (2 pages)
16 July 2015Registered office address changed from Princes House Wright Street Hull HU2 8HX to 48 Chancery Lane London WC2A 1JF on 16 July 2015 (2 pages)
16 July 2015Register inspection address has been changed to Sadofskys Chartered Accountants Princes House Wright Street Hull East Yorkshire HU2 8HX (2 pages)
16 July 2015Registered office address changed from Princes House Wright Street Hull HU2 8HX to 48 Chancery Lane London WC2A 1JF on 16 July 2015 (2 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
18 September 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 September 2013 (1 page)
18 September 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 September 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 September 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Claire Graham as a secretary (1 page)
21 December 2011Termination of appointment of Claire Graham as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Registered office address changed from Birch Grove Low Street Sancton York YO43 4QY on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Birch Grove Low Street Sancton York YO43 4QY on 29 September 2010 (1 page)
18 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr John David Holland on 15 February 2010 (2 pages)
18 May 2010Director's details changed for Mr John David Holland on 15 February 2010 (2 pages)
18 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Return made up to 15/02/09; full list of members (3 pages)
22 May 2009Return made up to 15/02/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
19 March 2008Return made up to 15/02/08; full list of members (3 pages)
31 May 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
31 May 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
31 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
15 February 2007Incorporation (16 pages)
15 February 2007Incorporation (16 pages)