About

Registered Number: 01831367
Date of Incorporation: 10/07/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Melton Court, Old Brompton Road, London, SW7 3TD

 

Established in 1984, Holland Park Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 11 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODWELL, Trevor Charles Martin 31 December 1993 03 September 1996 1
EVANS, David George 31 December 1993 30 November 2009 1
GREEN, Barry Charles Albert 27 February 2002 06 April 2006 1
JAGGAR, David Haddon 31 December 1993 30 April 2007 1
KEARNS, Timothy John 07 October 2014 13 February 2015 1
LANCASTER, Nicholas Ronald 31 December 1993 19 May 2010 1
VINCENT, Graham 30 April 2015 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GRIMSTON, Denise 11 May 2016 - 1
ADAMS, James David Seton 12 January 2001 09 September 2015 1
BYRNE, Tracy 09 December 1999 12 January 2001 1
DODWELL, Juliet Mary 04 May 1995 09 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 December 2019
AA01 - Change of accounting reference date 13 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 03 October 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 27 December 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 20 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 01 June 2016
AP01 - Appointment of director 12 May 2016
AP03 - Appointment of secretary 11 May 2016
AR01 - Annual Return 07 January 2016
TM02 - Termination of appointment of secretary 12 September 2015
AA - Annual Accounts 13 August 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 30 March 2015
AA01 - Change of accounting reference date 27 March 2015
TM01 - Termination of appointment of director 16 February 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 07 August 2012
AUD - Auditor's letter of resignation 03 July 2012
MISC - Miscellaneous document 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 17 June 2010
TM01 - Termination of appointment of director 27 May 2010
AD01 - Change of registered office address 04 March 2010
AR01 - Annual Return 22 January 2010
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 September 2007
395 - Particulars of a mortgage or charge 12 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
AUD - Auditor's letter of resignation 24 February 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 01 August 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 06 January 1999
AUD - Auditor's letter of resignation 11 September 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 16 May 1997
287 - Change in situation or address of Registered Office 02 May 1997
287 - Change in situation or address of Registered Office 01 May 1997
363s - Annual Return 02 February 1997
288 - N/A 10 September 1996
288 - N/A 11 June 1996
AA - Annual Accounts 23 April 1996
288 - N/A 08 February 1996
363s - Annual Return 22 January 1996
288 - N/A 10 May 1995
AA - Annual Accounts 02 May 1995
353 - Register of members 26 January 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 January 1995
325 - Location of register of directors' interests in shares etc 26 January 1995
363s - Annual Return 15 January 1995
AUD - Auditor's letter of resignation 21 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
325 - Location of register of directors' interests in shares etc 11 July 1994
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1994
363b - Annual Return 07 June 1994
AA - Annual Accounts 17 May 1994
395 - Particulars of a mortgage or charge 08 February 1994
288 - N/A 06 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1994
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
353 - Register of members 16 January 1994
RESOLUTIONS - N/A 12 January 1994
RESOLUTIONS - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
287 - Change in situation or address of Registered Office 12 January 1994
288 - N/A 09 January 1994
AA - Annual Accounts 09 November 1993
288 - N/A 08 October 1993
288 - N/A 08 July 1993
363s - Annual Return 11 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1993
395 - Particulars of a mortgage or charge 13 November 1992
AA - Annual Accounts 08 November 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 18 February 1992
363a - Annual Return 15 August 1991
287 - Change in situation or address of Registered Office 12 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 24 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 13 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1988
AA - Annual Accounts 23 February 1988
395 - Particulars of a mortgage or charge 02 February 1988
395 - Particulars of a mortgage or charge 07 January 1988
RESOLUTIONS - N/A 23 December 1987
RESOLUTIONS - N/A 23 December 1987
RESOLUTIONS - N/A 23 December 1987
PUC 2 - N/A 23 December 1987
123 - Notice of increase in nominal capital 23 December 1987
363 - Annual Return 17 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1986
395 - Particulars of a mortgage or charge 26 November 1986
395 - Particulars of a mortgage or charge 12 November 1986
395 - Particulars of a mortgage or charge 24 October 1986
395 - Particulars of a mortgage or charge 20 October 1986
288 - N/A 17 October 1986
288 - N/A 09 June 1986
AA - Annual Accounts 28 May 1986
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
288 - N/A 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 17 January 2012 Outstanding

N/A

Rent deposit deed 04 June 2007 Outstanding

N/A

Fixed and floating charge 03 February 1994 Fully Satisfied

N/A

Floating charge 12 November 1992 Fully Satisfied

N/A

Floating charge 01 February 1988 Fully Satisfied

N/A

Debenture 23 December 1987 Fully Satisfied

N/A

Charge 25 November 1986 Fully Satisfied

N/A

Legal charge 05 November 1986 Fully Satisfied

N/A

Legal charge 20 October 1986 Fully Satisfied

N/A

Charge 15 October 1986 Fully Satisfied

N/A

Debenture 01 May 1985 Fully Satisfied

N/A

Debenture 06 March 1985 Fully Satisfied

N/A

Debenture 06 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.