About

Registered Number: 04276601
Date of Incorporation: 24/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 12 Grasmere Gardens, Ilford, Essex, IG4 5LF

 

Established in 2001, Hollywood Homes Ltd has its registered office in Ilford in Essex, it's status at Companies House is "Active". There is only one director listed for Hollywood Homes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHALIQ, Abida 04 October 2001 07 April 2008 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 09 September 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 18 September 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 20 January 2003
395 - Particulars of a mortgage or charge 25 October 2002
363s - Annual Return 23 September 2002
395 - Particulars of a mortgage or charge 19 January 2002
225 - Change of Accounting Reference Date 18 December 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 October 2002 Outstanding

N/A

Debenture 18 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.