Company NameHolly 1 Ltd
DirectorsMartin Derek Edward Bayntun and Holly Jane Grainger
Company StatusActive
Company Number07718238
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Derek Edward Bayntun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address52 Cedar Drive
Pinner
Middlesex
HA5 4DE
Director NameMrs Holly Jane Grainger
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address52 Cedar Drive
Pinner
Middlesex
HA5 4DE

Location

Registered Address146-148 Newington Butts
S L S
London
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Holly Grainger
50.00%
Ordinary
50 at £1Saira Liane Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£1,282,523
Cash£25,875
Current Liabilities£726,186

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

2 June 2020Delivered on: 16 June 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage the leasehold land being 118B dawes street, london SE17 2EG, registered at hmlr with title number TGL355347.
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold land being 61 friary road, peckham, london SE15 1QS, registered at hmlr with title number 34148.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold land upper flat 1ST floor 255 queens road london title no TGL217511.
Outstanding
9 July 2012Delivered on: 13 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: 86 clayton road london t/n TGL114569 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 2012Delivered on: 31 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: 11 bonsor street, london, t/no: 423488 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 2011Delivered on: 8 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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: 118B dawes street, london see image for full details.
Outstanding
20 October 2011Delivered on: 25 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 friary road peckham london t/n 34148 fixed charge over all licences, present and future rents all plant and machinery floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Outstanding
6 September 2011Delivered on: 10 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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: 42 perran road, london t/no 278809. all licences to enter upon, the proceeds of sale. The benefit of any rental deposit. All present and future rents see image for full details.
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold land being 96 moorland road, weston-super-mare BS23 4HT, registered at hmlr with title number AV181200.
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold land being 1-3 high street and 2 east street, newport PO30 1SS, registered at hmlr with title number IW81913.
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold land being 25-29 (odd) doncaster road, goldthorpe S63 9HG, registered at hmlr with title number SYK294165.
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold land being 11 bonsor street, london SE5 7TE, registered at hmlr with title number TGL362336.
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold land being 42 perran road, london SW2 3DL, registered at hmlr with title number 278809.
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage the leasehold land being upper flat, 225 queens road, london SE15 2NG, registered at hmlr with title number TGL217511.
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold land being 86 clayton road, london SE15 5JG, registered at hmlr with title number TGL114569.
Outstanding
6 September 2011Delivered on: 10 September 2011
Persons entitled: Hsbc Bank PLC

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: 42 perran road, london t/no 278809. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
2 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
9 February 2023Registered office address changed from 52 Cedar Drive Pinner Middlesex HA5 4DE to 146-148 Newington Butts S L S London SE11 4RN on 9 February 2023 (1 page)
28 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
16 June 2020Registration of charge 077182380011, created on 2 June 2020 (5 pages)
16 June 2020Registration of charge 077182380012, created on 2 June 2020 (5 pages)
16 June 2020Registration of charge 077182380013, created on 2 June 2020 (4 pages)
16 June 2020Registration of charge 077182380008, created on 2 June 2020 (5 pages)
16 June 2020Registration of charge 077182380016, created on 2 June 2020 (5 pages)
16 June 2020Registration of charge 077182380009, created on 2 June 2020 (5 pages)
16 June 2020Registration of charge 077182380010, created on 2 June 2020 (5 pages)
16 June 2020Registration of charge 077182380015, created on 2 June 2020 (5 pages)
16 June 2020Registration of charge 077182380014, created on 2 June 2020 (5 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
20 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 September 2015Registration of charge 077182380007, created on 18 September 2015 (30 pages)
24 September 2015Registration of charge 077182380007, created on 18 September 2015 (30 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 1 May 2013 (2 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 1 May 2013 (2 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 1 May 2013 (2 pages)
1 August 2013Registered office address changed from 52 Cedar Drive Pinner Middlesex HA5 4DD England on 1 August 2013 (1 page)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Registered office address changed from 52 Cedar Drive Pinner Middlesex HA5 4DD England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 52 Cedar Drive Pinner Middlesex HA5 4DD England on 1 August 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Registered office address changed from 5 Cedar Drive Hatchend Pinner Middlesex HA5 4DD United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 5 Cedar Drive Hatchend Pinner Middlesex HA5 4DD United Kingdom on 15 April 2013 (1 page)
21 March 2013Registered office address changed from 52 Cedar Drive Hatchend Pinner Middlesex HA5 4DE United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 5 Elmwood Road London SE24 9NU United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 5 Elmwood Road London SE24 9NU United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 52 Cedar Drive Hatchend Pinner Middlesex HA5 4DE United Kingdom on 21 March 2013 (1 page)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 September 2011Appointment of Mrs Holly Jane Grainger as a director (2 pages)
1 September 2011Appointment of Mrs Holly Jane Grainger as a director (2 pages)
1 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 100
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 100
(3 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)