Company Name102 Holland Road (Freehold) Limited
Company StatusActive
Company Number07718745
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Matthew Charles Boyle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 102 Holland Road
Kensington
London
W14 8BD
Director NameMs Sarita Jha
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 102 Holland Road
Kensington
London
W14 8BD
Director NameMr Mark Sinclair Wood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 102 Holland Road
Kensington
London
W14 8BD
Secretary NameMrs Tina Frances Tolias
StatusResigned
Appointed29 July 2011(3 days after company formation)
Appointment Duration2 years (resigned 22 August 2013)
RoleCompany Director
Correspondence Address4 Challoner Crescent
London
W14 9LE
Secretary NameMr Craig Newell
StatusResigned
Appointed22 August 2013(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2015)
RoleCompany Director
Correspondence Address4 Challoner Crescent
London
W14 9LE
Director NameDorrington London Flats Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address73 Erpinghom Road
Putney
London
SW15 1BH
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address11 Redan House 23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Sinclair Wood & Maria Velez Wood
33.33%
Ordinary
1 at £1Matthew Charles Boyle
33.33%
Ordinary
1 at £1Sarita Jha
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
24 November 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
24 November 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 August 2015Registered office address changed from C/O Ash Ponsonby 11 11 Redan House 23 Redan Place London W2 4SA England to C/O Ash Ponsonby 11 Redan House 23 Redan Place London W2 4SA on 20 August 2015 (1 page)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
20 August 2015Registered office address changed from C/O Ash Ponsonby 11 11 Redan House 23 Redan Place London W2 4SA England to C/O Ash Ponsonby 11 Redan House 23 Redan Place London W2 4SA on 20 August 2015 (1 page)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to C/O Ash Ponsonby 11 11 Redan House 23 Redan Place London W2 4SA on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to C/O Ash Ponsonby 11 11 Redan House 23 Redan Place London W2 4SA on 27 April 2015 (1 page)
5 March 2015Termination of appointment of Craig Newell as a secretary on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Craig Newell as a secretary on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Craig Newell as a secretary on 4 March 2015 (1 page)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(6 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(6 pages)
20 August 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 20 August 2014 (1 page)
20 August 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 20 August 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 August 2013Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 23 August 2013 (1 page)
23 August 2013Termination of appointment of Tina Tolias as a secretary (1 page)
23 August 2013Appointment of Mr Craig Newell as a secretary (2 pages)
23 August 2013Termination of appointment of Tina Tolias as a secretary (1 page)
23 August 2013Appointment of Mr Craig Newell as a secretary (2 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(5 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(5 pages)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 July 2012Termination of appointment of Dorrington London Flats Limited as a director (1 page)
27 July 2012Termination of appointment of Dorrington London Flats Limited as a director (1 page)
29 July 2011Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
29 July 2011Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 29 July 2011 (1 page)
29 July 2011Appointment of Mrs Tina Frances Tolias as a secretary (1 page)
29 July 2011Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
29 July 2011Appointment of Mrs Tina Frances Tolias as a secretary (1 page)
26 July 2011Incorporation (23 pages)
26 July 2011Incorporation (23 pages)