London
EC1N 8PJ
Director Name | Mr Jonathan Francis Keith Chippindale |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Ms Lynne Kirstin Murray |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Mr Jason Bruno Acker Holt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Greville Street London EC1N 8PJ |
Director Name | Mrs Lynne Kirstin Craig |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Mrs Carol Miller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(14 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | James Matthew Gant |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Buckstone Close Honor Oak London SE23 3QT |
Director Name | Mr Mark Jay Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. James Villas Winchester Hampshire SO23 9SN |
Secretary Name | Mr Mark Jay Roberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. James Villas Winchester Hampshire SO23 9SN |
Director Name | Mr Jason Bruno Acker Holt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Hatton Garden London EC1N 8NX |
Director Name | Mr Stuart Paul Cupit |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 September 2012) |
Role | IT Consultant |
Correspondence Address | Flat 503 37 Boundary Street London E2 7JQ |
Director Name | Peter Jason Taylor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | 31 First Avenue Selly Park Birmingham West Midlands B29 7NS |
Director Name | Mr Charles Benjamin Bonas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cunningham Place London NW8 8JT |
Director Name | Mr Tony Deepak Sarin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandelswood 20 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | holition.com |
---|---|
Email address | [email protected] |
Telephone | 020 75839203 |
Telephone region | London |
Registered Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | R Holt & Co. LTD 8.61% Ordinary |
---|---|
1.5k at £1 | Clerkhill LTD 51.64% Ordinary |
157 at £1 | Tony Sarin 5.41% Ordinary |
100 at £1 | Mark Jay Roberts 3.44% Ordinary |
600 at £1 | Jason Bruno Acker Holt 20.67% Ordinary |
62 at £1 | Lynne Murray 2.14% Ordinary |
52 at £1 | E-n Banking Corporation LTD 1.79% Ordinary |
50 at £1 | Craig Nigel Rebuck 1.72% Ordinary |
50 at £1 | Peter Burrowes LTD 1.72% Ordinary |
50 at £1 | Peter Jason Taylor 1.72% Ordinary |
22 at £1 | Charlie Farr 0.76% Ordinary |
11 at £1 | Joel Cadbury 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£553,042 |
Cash | £56,517 |
Current Liabilities | £133,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
2 January 2013 | Delivered on: 10 January 2013 Persons entitled: Clerkhill Limited Classification: Debenture Secured details: £230,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery. Outstanding |
---|---|
3 June 2011 | Delivered on: 15 June 2011 Persons entitled: Clerkhill Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill & uncalled capital see image for full details. Outstanding |
9 April 2024 | Second filing of a statement of capital following an allotment of shares on 27 March 2024
|
---|---|
8 April 2024 | Resolutions
|
4 April 2024 | Resolutions
|
4 April 2024 | Resolutions
|
4 April 2024 | Memorandum and Articles of Association (26 pages) |
3 April 2024 | Satisfaction of charge 1 in full (1 page) |
3 April 2024 | Satisfaction of charge 2 in full (1 page) |
27 March 2024 | Statement of capital following an allotment of shares on 27 March 2024
|
13 March 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
21 December 2023 | Audited abridged accounts made up to 31 March 2023 (10 pages) |
15 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
23 February 2023 | Audited abridged accounts made up to 31 March 2022 (9 pages) |
5 January 2023 | Registered office address changed from C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to Thavies Inn House 3-4 Holborn Circus London EC1N 2PL on 5 January 2023 (1 page) |
1 April 2022 | Termination of appointment of Charles Benjamin Bonas as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mrs Carol Miller as a director on 31 March 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 November 2021 | Director's details changed for Ms Lynne Kirstin Murray on 23 November 2021 (2 pages) |
22 November 2021 | Audited abridged accounts made up to 31 March 2021 (9 pages) |
9 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
4 January 2021 | Audited abridged accounts made up to 31 March 2020 (9 pages) |
27 November 2020 | Director's details changed for Mr Jason Bruno Acker Holt on 27 November 2020 (2 pages) |
27 November 2020 | Secretary's details changed for Jason Bruno Acker Holt on 27 November 2020 (1 page) |
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
14 March 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
4 December 2018 | Full accounts made up to 28 February 2018 (23 pages) |
14 March 2018 | Confirmation statement made on 26 February 2018 with updates (6 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (20 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (20 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
6 March 2017 | Director's details changed for Jonathan Chippindale on 7 December 2016 (2 pages) |
6 March 2017 | Director's details changed for Jonathan Chippindale on 7 December 2016 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
2 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
2 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
27 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
10 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
1 April 2015 | Termination of appointment of Peter Jason Taylor as a director on 11 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Peter Jason Taylor as a director on 11 March 2015 (1 page) |
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 March 2015 | Director's details changed for Jason Bruno Acker Holt on 25 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Miss Lynne Kirstin Murray on 25 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Jason Bruno Acker Holt on 25 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Miss Lynne Kirstin Murray on 25 February 2015 (2 pages) |
1 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
1 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
13 May 2014 | Appointment of Lynne Kirstin Murray as a director (2 pages) |
13 May 2014 | Termination of appointment of Tony Sarin as a director (1 page) |
13 May 2014 | Appointment of Jason Holt as a director (2 pages) |
13 May 2014 | Appointment of Lynne Kirstin Murray as a director (2 pages) |
13 May 2014 | Termination of appointment of Tony Sarin as a director (1 page) |
13 May 2014 | Appointment of Jason Holt as a director (2 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (11 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (11 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 September 2012 | Termination of appointment of James Gant as a director (1 page) |
25 September 2012 | Termination of appointment of Stuart Cupit as a director (1 page) |
25 September 2012 | Termination of appointment of Stuart Cupit as a director (1 page) |
25 September 2012 | Termination of appointment of James Gant as a director (1 page) |
24 September 2012 | Termination of appointment of Jason Holt as a director (2 pages) |
24 September 2012 | Termination of appointment of Jason Holt as a director (2 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (14 pages) |
6 December 2011 | Director's details changed for Mr Jason Bruno Acker Holt on 30 November 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Jason Bruno Acker Holt on 30 November 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Jason Bruno Acker Holt on 30 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Jason Bruno Acker Holt on 30 November 2011 (2 pages) |
26 August 2011 | Change of share class name or designation (2 pages) |
26 August 2011 | Change of share class name or designation (2 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2011 | Appointment of Jonathan Chippindale as a director (3 pages) |
19 May 2011 | Appointment of Jonathan Chippindale as a director (3 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (21 pages) |
28 March 2011 | Appointment of Jason Bruno Acker Holt as a secretary (3 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (21 pages) |
28 March 2011 | Appointment of Jason Bruno Acker Holt as a secretary (3 pages) |
21 March 2011 | Director's details changed for Stuart Paul Copit on 26 February 2011 (2 pages) |
21 March 2011 | Termination of appointment of Mark Roberts as a director (1 page) |
21 March 2011 | Director's details changed for Stuart Paul Copit on 26 February 2011 (2 pages) |
21 March 2011 | Termination of appointment of Mark Roberts as a secretary (1 page) |
21 March 2011 | Termination of appointment of Mark Roberts as a secretary (1 page) |
21 March 2011 | Termination of appointment of Mark Roberts as a director (1 page) |
1 December 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 September 2010 | Appointment of Tony Deepak Sarin as a director (3 pages) |
17 September 2010 | Appointment of Tony Deepak Sarin as a director (3 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
16 July 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 16 July 2010 (2 pages) |
16 July 2010 | Appointment of Charles Benjamin Bonas as a director (3 pages) |
16 July 2010 | Appointment of Charles Benjamin Bonas as a director (3 pages) |
8 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (11 pages) |
8 June 2010 | Ad 28/08/09-28/08/09\gbp si 62@1=62\gbp ic 2000/2062\ (2 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
8 June 2010 | Ad 28/08/09-28/08/09\gbp si 62@1=62\gbp ic 2000/2062\ (2 pages) |
8 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (11 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
17 April 2009 | Return made up to 26/02/09; full list of members (7 pages) |
17 April 2009 | Return made up to 26/02/09; full list of members (7 pages) |
11 August 2008 | Ad 21/04/08\gbp si 2029@1=2029\gbp ic 1/2030\ (3 pages) |
11 August 2008 | Ad 21/04/08\gbp si 2029@1=2029\gbp ic 1/2030\ (3 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
8 July 2008 | Director appointed peter jason taylor (2 pages) |
8 July 2008 | Director appointed peter jason taylor (2 pages) |
21 May 2008 | Director appointed stuart paul copit (2 pages) |
21 May 2008 | Director appointed stuart paul copit (2 pages) |
18 March 2008 | Director appointed jason bruno acker holt (3 pages) |
18 March 2008 | Director appointed jason bruno acker holt (3 pages) |
7 March 2008 | Director appointed james matthew gant (2 pages) |
7 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 March 2008 | Director appointed james matthew gant (2 pages) |
7 March 2008 | Director and secretary appointed mark jay roberts (3 pages) |
7 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 March 2008 | Director and secretary appointed mark jay roberts (3 pages) |
26 February 2008 | Incorporation (19 pages) |
26 February 2008 | Incorporation (19 pages) |