About

Registered Number: 03270326
Date of Incorporation: 28/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, EC3N 1LJ

 

The Hollies (Wimbledon) Management Ltd was established in 1996. The companies directors are listed as Rendall And Rittner Limited, Atkinson, Barbara Jean, Beacon, Tim, Breeze, Peter James, Mitchell, Florence, Parker, John Selwyn at Companies House. We do not know the number of employees at The Hollies (Wimbledon) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Barbara Jean 06 July 1999 20 November 2000 1
BEACON, Tim 04 March 1998 27 April 2000 1
BREEZE, Peter James 04 March 1998 08 April 1999 1
MITCHELL, Florence 04 March 1998 08 April 1999 1
PARKER, John Selwyn 27 July 2010 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
RENDALL AND RITTNER LIMITED 24 June 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 March 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 05 June 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 23 November 2010
CH04 - Change of particulars for corporate secretary 23 November 2010
AD01 - Change of registered office address 14 October 2010
AP01 - Appointment of director 12 August 2010
AA - Annual Accounts 16 July 2010
CH01 - Change of particulars for director 15 February 2010
AR01 - Annual Return 09 December 2009
AP04 - Appointment of corporate secretary 19 October 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 21 September 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 16 October 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 24 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 17 August 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 11 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 19 November 1998
225 - Change of Accounting Reference Date 24 August 1998
287 - Change in situation or address of Registered Office 02 June 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
363s - Annual Return 01 December 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
225 - Change of Accounting Reference Date 06 May 1997
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
NEWINC - New incorporation documents 28 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.