This company is commonly known as Holdville Limited. The company was founded 35 years ago and was given the registration number 02328974. The firm's registered office is in . You can find them at 4 Quex Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOLDVILLE LIMITED |
---|---|---|
Company Number | : | 02328974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Quex Road, London, NW6 4PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Princes Park Avenue, London, NW11 0JR | Director | 12 April 2010 | Active |
5, Leeside Crescent, London, NW11 0DA | Director | 09 July 2019 | Active |
65, Gresham Gardens, London, NW11 8PA | Director | 01 January 2009 | Active |
90, Princes Park Avenue, London, NW11 0JX | Director | 01 January 2009 | Active |
90, Princes Park Avenue, London, United Kingdom, NW11 0JX | Director | 13 January 2019 | Active |
66, Rechov Sharrett, Tel Aviv North, Israel, | Director | 01 January 2009 | Active |
20, Middleton Road, London, NW11 7NS | Director | 13 January 2019 | Active |
20 Middleton Road, London, NW11 7NS | Secretary | - | Active |
4 Quex Road, London, NW6 4PJ | Director | - | Active |
20, Middleton Road, London, NW11 7NS | Director | 13 January 2019 | Active |
20 Middleton Road, London, NW11 7NS | Director | - | Active |
20 Middleton Road, London, NW11 7NS | Director | - | Active |
Naomi Brenig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Quex Road, London, England, NW6 4PJ |
Nature of control | : |
|
Helen Rokach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1922 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Quex Road, London, United Kingdom, NW6 4PJ |
Nature of control | : |
|
Norman Rokach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1923 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Quex Road, London, United Kingdom, NW6 4PJ |
Nature of control | : |
|
Miriam Feingold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Quex Road, London, United Kingdom, NW6 4PJ |
Nature of control | : |
|
Anita Gefilhaus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Quex Road, London, United Kingdom, NW6 4PJ |
Nature of control | : |
|
Esther Hoffman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Quex Road, London, United Kingdom, NW6 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.