This company is commonly known as 147 Holland Park Avenue Limited. The company was founded 22 years ago and was given the registration number 04316906. The firm's registered office is in LONDON. You can find them at 1 St. Catherines Mews, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 147 HOLLAND PARK AVENUE LIMITED |
---|---|---|
Company Number | : | 04316906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St. Catherines Mews, London, England, SW3 2PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. Catherines Mews, London, SW3 2PX | Corporate Secretary | 25 March 2009 | Active |
24, Ives Street, London, England, SW3 2ND | Director | 27 February 2009 | Active |
24, Ives Street, London, England, SW3 2ND | Director | 04 December 2009 | Active |
24, Ives Street, London, England, SW3 2ND | Director | 07 June 2019 | Active |
24, Ives Street, London, England, SW3 2ND | Director | 05 November 2001 | Active |
24, Ives Street, London, England, SW3 2ND | Director | 08 July 2002 | Active |
British Energy, Gso Business Park, East Kilbride, G74 5PG | Secretary | 23 January 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 05 November 2001 | Active |
1213 Tellem Drive, Pacific Pallisades, Usa, | Director | 05 November 2001 | Active |
The Royal Palace, Amman, Jordan, Jordan, FOREIGN | Director | 05 November 2001 | Active |
1, St. Catherines Mews, London, England, SW3 2PX | Director | 05 November 2001 | Active |
Flat 2 147 Holland Park Avenue, London, W11 4UX | Director | 16 January 2005 | Active |
The Old Rectory, Shipton Oliffe, GL54 4HU | Director | 23 January 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 05 November 2001 | Active |
Ms Elisabetta None Forelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 24, Ives Street, London, England, SW3 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Officers | Change person director company with change date. | Download |
2015-12-01 | Officers | Change person director company with change date. | Download |
2015-12-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.