Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 147 HOLLAND PARK AVENUE LIMITED
Company Information for

147 HOLLAND PARK AVENUE LIMITED

2B DRAYSON MEWS, LONDON, W8 4LY,
Company Registration Number
04316906
Private Limited Company
Active

Company Overview

About 147 Holland Park Avenue Ltd
147 HOLLAND PARK AVENUE LIMITED was founded on 2001-11-05 and has its registered office in London. The organisation's status is listed as "Active". 147 Holland Park Avenue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
147 HOLLAND PARK AVENUE LIMITED
 
Legal Registered Office
2B DRAYSON MEWS
LONDON
W8 4LY
Other companies in RH7
 
Filing Information
Company Number 04316906
Company ID Number 04316906
Date formed 2001-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 10:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 147 HOLLAND PARK AVENUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 147 HOLLAND PARK AVENUE LIMITED

Current Directors
Officer Role Date Appointed
R & C LONDON PROPERTIES LTD
Company Secretary 2009-03-25
ANDREA MARCELLO BUFFA
Director 2009-02-27
ELISABETTA NONE FORELLI
Director 2009-12-04
SAFTA JAFFERY
Director 2001-11-05
RODERICK CLIVE RUSSELL MEYERS
Director 2001-11-05
MARTIN GEORGE WOODWARD
Director 2002-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
SABRINA MITCHELL
Director 2005-01-16 2015-04-10
ROBERT JORIS WILLEM WALVIS
Company Secretary 2002-01-23 2009-03-25
BADIYA EL HASSAN
Director 2001-11-05 2008-08-06
ANYA MELVILLE WALVIS
Director 2002-01-23 2008-07-14
JOHN CHARLES ANDREWS
Director 2001-11-05 2005-08-12
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2001-11-05 2001-11-05
DOUGLAS NOMINEES LIMITED
Nominated Director 2001-11-05 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GEORGE WOODWARD THELLAS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
MARTIN GEORGE WOODWARD BROOKES INTERNATIONAL LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
MARTIN GEORGE WOODWARD BROOKES SUPPLY CHAIN SOLUTIONS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
MARTIN GEORGE WOODWARD VCL UK SOLUTIONS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
MARTIN GEORGE WOODWARD VICTOR BROOKES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MARTIN GEORGE WOODWARD TGUK LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MARTIN GEORGE WOODWARD VBSC LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
MARTIN GEORGE WOODWARD 30 PALACE COURT MANAGEMENT LIMITED Director 1999-10-18 CURRENT 1995-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-16REGISTERED OFFICE CHANGED ON 16/07/24 FROM 24 Ives Street London SW3 2nd England
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 1 st. Catherines Mews London SW3 2PX England
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-18CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-08-28MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-06-13AP01DIRECTOR APPOINTED MS NADIA JAFFERY
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SAFTA JAFFERY
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-07-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-10AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-01AR0105/11/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SABRINA MITCHELL
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SAFTA JAFFERY / 01/01/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARCELLO BUFFA / 01/01/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE WOODWARD / 01/01/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CLIVE RUSSELL MEYERS / 01/01/2015
2015-08-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-20AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-23AR0105/11/13 ANNUAL RETURN FULL LIST
2013-07-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0105/11/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0105/11/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0105/11/10 ANNUAL RETURN FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/11 FROM C/O Moorhead James 8Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN
2010-09-01AA30/11/09 TOTAL EXEMPTION FULL
2009-12-09AP01DIRECTOR APPOINTED MISS ELISABETTA NONE FORELLI
2009-12-08AR0105/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE WOODWARD / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SABRINA MITCHELL / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CLIVE RUSSELL MEYERS / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARCELLO BUFFA / 30/11/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & C LONDON PROPERTIES LTD / 30/11/2009
2009-11-30AP04CORPORATE SECRETARY APPOINTED R & C LONDON PROPERTIES LTD
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALVIS
2009-09-17AA30/11/08 TOTAL EXEMPTION FULL
2009-02-27288aDIRECTOR APPOINTED ANDREA MARCELLO BUFFA
2009-01-30363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR ANYA WALVIS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR BADIYA EL HASSAN
2008-01-15363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-11-06288cSECRETARY'S PARTICULARS CHANGED
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2007-01-09363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2005-12-09363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: GROUND FLOOR 21 NEW FETTER LANE LONDON EC4A 1AW
2004-04-16ELRESS386 DISP APP AUDS 07/04/04
2004-04-16ELRESS366A DISP HOLDING AGM 07/04/04
2003-12-05363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 2ND FLOOR BRIDEWELL HOUSE 9 BRIDEWELL PLACE LONDON EC4V 6AZ
2003-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-0888(2)RAD 09/07/02--------- £ SI 4@1
2002-12-06363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-08-03288aNEW DIRECTOR APPOINTED
2002-08-03288bDIRECTOR RESIGNED
2002-08-03288aNEW DIRECTOR APPOINTED
2002-08-03288bSECRETARY RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: C/O PULLIG & COMPANY BRIDEWELL HOUSE 9 BRIDEWELL PLACE LONDON EC4V 6AZ
2002-01-31288aNEW SECRETARY APPOINTED
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2001-11-09288bDIRECTOR RESIGNED
2001-11-09288bSECRETARY RESIGNED
2001-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 147 HOLLAND PARK AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 147 HOLLAND PARK AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
147 HOLLAND PARK AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-12-01 £ 15,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 147 HOLLAND PARK AVENUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 6
Cash Bank In Hand 2011-12-01 £ 6
Current Assets 2011-12-01 £ 6
Fixed Assets 2011-12-01 £ 15,000
Shareholder Funds 2011-12-01 £ 6
Tangible Fixed Assets 2011-12-01 £ 15,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 147 HOLLAND PARK AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 147 HOLLAND PARK AVENUE LIMITED
Trademarks
We have not found any records of 147 HOLLAND PARK AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 147 HOLLAND PARK AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 147 HOLLAND PARK AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 147 HOLLAND PARK AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 147 HOLLAND PARK AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 147 HOLLAND PARK AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.