About

Registered Number: 00661140
Date of Incorporation: 31/05/1960 (63 years and 10 months ago)
Company Status: Active
Registered Address: 33 Bruton Street, London, W1J 6HH

 

Based in the United Kingdom, Holland & Holland Ltd was registered on 31 May 1960, it's status in the Companies House registry is set to "Active". The company has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Kenneth N/A - 1
ABRAHAMS, David Jacques N/A 19 February 1993 1
BLOSSE-LYNCH, Henry Charles N/A 15 May 1992 1
BOOTH, James Graham N/A 25 November 1994 1
GREATREX, Daryl 03 June 2005 10 June 2019 1
JOHNSTON, Jack Somerville N/A 24 October 1991 1
KANE, Richard Anthony 03 October 1994 14 June 1995 1
LEBLANC, Veronique Anne Bernadette 25 September 1998 12 January 2001 1
WINKS, David Henry N/A 31 March 1995 1
Secretary Name Appointed Resigned Total Appointments
BETTINI, Lia 30 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AP03 - Appointment of secretary 30 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 13 August 2019
PSC08 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
TM01 - Termination of appointment of director 11 June 2019
SH01 - Return of Allotment of shares 21 January 2019
RESOLUTIONS - N/A 11 January 2019
MA - Memorandum and Articles 11 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 August 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 14 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 01 August 2014
AR01 - Annual Return 31 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
123 - Notice of increase in nominal capital 27 October 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 August 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 02 August 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 03 August 1997
RESOLUTIONS - N/A 14 March 1997
MEM/ARTS - N/A 14 March 1997
363s - Annual Return 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 06 August 1996
AA - Annual Accounts 02 November 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
363s - Annual Return 25 October 1995
288 - N/A 18 October 1995
288 - N/A 10 August 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 24 October 1994
288 - N/A 04 July 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 10 November 1993
363s - Annual Return 06 May 1993
288 - N/A 06 May 1993
AA - Annual Accounts 05 November 1992
288 - N/A 03 August 1992
288 - N/A 31 July 1992
AA - Annual Accounts 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
363b - Annual Return 11 December 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 11 April 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
288 - N/A 16 July 1990
288 - N/A 12 July 1990
288 - N/A 12 July 1990
288 - N/A 12 January 1990
288 - N/A 12 January 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 28 July 1988
288 - N/A 15 March 1988
363 - Annual Return 18 November 1987
288 - N/A 09 November 1987
AA - Annual Accounts 30 July 1987
288 - N/A 13 November 1986
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
288 - N/A 21 July 1986
NEWINC - New incorporation documents 31 May 1960

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 July 2012 Outstanding

N/A

Letter of set off 26 June 1985 Outstanding

N/A

Inter company letter of set off 28 November 1984 Outstanding

N/A

Mortgage debenture 26 September 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.