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

HOLLAND PARK SCHOOL

Holland Park School Airlie Gardens, Campden Hill Road, London, W8 7AF,
Company Registration Number
08588099
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Holland Park School
HOLLAND PARK SCHOOL was founded on 2013-06-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Holland Park School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOLLAND PARK SCHOOL
 
Legal Registered Office
Holland Park School Airlie Gardens
Campden Hill Road
London
W8 7AF
Other companies in W8
 
Previous Names
WILSCO (HPS) LIMITED08/07/2013
Filing Information
Company Number 08588099
Company ID Number 08588099
Date formed 2013-06-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 31/05/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts GROUP
Last Datalog update: 2023-12-27 04:12:09
Primary Source:Companies House
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.
Companies with same name HOLLAND PARK SCHOOL
The following companies were found which have the same name as HOLLAND PARK SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLLAND PARK (DEVELOPMENTS)LIMITED 43 WELBECK STREET LONDON W1M 7HF Liquidation Company formed on the 1971-06-11
HOLLAND PARK ADVISORY LIMITED 23 BEWLEY STREET LONDON SW19 1XF Dissolved Company formed on the 2009-10-28
HOLLAND PARK AND LEISURE HOMES LIMITED SUNSET VIEW CARAVAN PARK CHURCH END LANE TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6DA Active Company formed on the 2010-02-23
HOLLAND PARK AUTOS (LONDON) LIMITED 178,SPRING GROVE ROAD, ISLEWORTH, MIDDLESEX. TW7 4BG Active Company formed on the 1985-06-11
HOLLAND PARK AUTOS LIMITED 178 SPRING GROVE ROAD ISLEWORTH MIDDLESEX TW7 4BG Active Company formed on the 1996-08-28
HOLLAND PARK CAPITAL (UK) LIMITED 69-85 TABERNACLE STREET LONDON EC2A 4RR Dissolved Company formed on the 2006-04-27
HOLLAND PARK CHEMICALS LIMITED 82 HIGH ROAD BYFLEET SURREY ENGLAND KT14 7QW Dissolved Company formed on the 2009-01-21
HOLLAND PARK COMPUTERS LTD HIGH LEA NEW ROAD DINTON AYLESBURY BUCKINGHAMSHIRE HP17 8UT Active Company formed on the 2010-09-03
HOLLAND PARK CONSULTING LTD. SPILMERSFORD MILL PENCAITLAND EAST LOTHIAN EH34 5DR Active Company formed on the 2013-06-07
HOLLAND PARK CONTRACTORS LTD LITTLEFIELD PLUCKLEY ROAD SMARDEN ASHFORD KENT TN27 8NL Dissolved Company formed on the 2006-09-20
HOLLAND PARK CORPORATE LIMITED HELLEBORE HOUSE PINE GROVE BISHOP'S STORTFORD HERTFORDSHIRE CM23 5NP Dissolved Company formed on the 2004-09-23
HOLLAND PARK DESIGN SERVICES LIMITED SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ Dissolved Company formed on the 2011-07-13
HOLLAND PARK EDUCATION CONSULTANTS LIMITED 82 ST JOHN STREET LONDON EC1M 4JN Liquidation Company formed on the 2013-05-31
HOLLAND PARK ELECTRICAL & TESTING LTD 66C ASKEW ROAD LONDON UNITED KINGDOM W12 9BJ Dissolved Company formed on the 2008-10-01
HOLLAND PARK ENDERMOLOGIE PRACTICE LTD 25 ABBOTSBURY CLOSE HOLLAND PARK LONDON W14 8EG Active Company formed on the 2009-12-03
HOLLAND PARK EQUITY INVESTMENT LIMITED C/O OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX Liquidation Company formed on the 2007-09-07
HOLLAND PARK ESTATES LIMITED 178 WESTBOURNE GROVE LONDON W11 2RH Active Company formed on the 1992-02-10
HOLLAND PARK EXPORT SOLUTIONS LTD THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON WIMBLEDON LONDON SW19 3NW Dissolved Company formed on the 2013-03-18
HOLLAND PARK FILM PARTNERS PLC 27-28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH Dissolved Company formed on the 2010-01-20
HOLLAND PARK FOODS LIMITED C/O MARSHALL PETERS, HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA Liquidation Company formed on the 2010-02-08

Company Officers of HOLLAND PARK SCHOOL

Current Directors
Officer Role Date Appointed
MARGARET ELAINE ALLEN
Director 2013-07-12
SALLY KATE BERCOW
Director 2018-03-19
CATHERINE JANE BLACKLER
Director 2014-10-08
ANNE MARIE CARRIE
Director 2013-06-27
DAVID CHAPPELL
Director 2013-06-27
YASSER ABDALLA EL GABRY
Director 2018-05-15
COLIN JAMES HALL
Director 2013-06-27
SARAH JANE HOLM
Director 2013-11-21
PETER MCCAFFERY
Director 2013-06-27
ELIZABETH ROSEMARY CLAUDE MAITLAND RUTHERFORD
Director 2013-06-27
PANKAJ KRISH SONI
Director 2013-06-27
MICHAEL ALEXANDER TORY
Director 2013-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ELIZABETH WISCARSON
Director 2013-06-27 2017-10-19
LEIGH ANTHONY TAPPER
Director 2013-11-21 2015-11-25
MELINDA LIBBY
Director 2013-06-27 2014-08-31
ELIZABETH ROSEMARY CLAUDE MAITLAND RUTHERFORD
Director 2013-06-27 2013-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE JANE BLACKLER HPS TRADING LIMITED Director 2014-11-03 CURRENT 2012-05-25 Active - Proposal to Strike off
ANNE MARIE CARRIE KENSINGTON AND CHELSEA EDUCATION LTD. Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2016-04-26
DAVID CHAPPELL THE HARROW ACADEMIES TRUST Director 2018-04-01 CURRENT 2014-05-06 Active
PANKAJ KRISH SONI HPS TRADING LIMITED Director 2014-11-03 CURRENT 2012-05-25 Active - Proposal to Strike off
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO. 7) LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL ALEXANDER TORY COMMONGROUND MOVEMENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO. 6) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO.5) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-20
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO.3) LIMITED Director 2009-07-15 CURRENT 2009-04-01 Active
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO. 2) LIMITED Director 2009-06-16 CURRENT 2009-04-01 Active
MICHAEL ALEXANDER TORY TBDA INVESTORS (NO. 4) LIMITED Director 2009-06-16 CURRENT 2009-04-29 Active
MICHAEL ALEXANDER TORY TBDA INVESTORS LIMITED Director 2009-03-04 CURRENT 2009-02-12 Dissolved 2018-03-20

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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-06Application to strike the company off the register
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPPELL
2023-04-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-01-09APPOINTMENT TERMINATED, DIRECTOR YASSER ABDALLA EL GABRY
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN PERCIVAL
2023-01-09APPOINTMENT TERMINATED, DIRECTOR VANESSA JANE OGDEN
2023-01-09APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCOIS VAINKER
2022-09-02APPOINTMENT TERMINATED, DIRECTOR LOUISA JANE MITCHELL
2022-03-22AP01DIRECTOR APPOINTED MRS LOUISA JANE MITCHELL
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON BERCOW
2022-02-23RES13Resolutions passed:
  • Appoint member 16/10/2021
2022-02-02APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES HALL
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES HALL
2022-01-18APPOINTMENT TERMINATED, DIRECTOR SALLY KATE BERCOW
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KATE BERCOW
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-11-22AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER GOUGH
2021-11-02AP01DIRECTOR APPOINTED MS JANE ELIZABETH FARRELL
2021-11-01AP01DIRECTOR APPOINTED MR ADRIAN JOHN PERCIVAL
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCAFFERY
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSEMARY CLAUDE MAITLAND RUTHERFORD
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER TORY
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED RT HON JOHN SIMON BERCOW
2021-03-30CH01Director's details changed for Mrs Sally Kate Bercow on 2019-11-01
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE HOLM
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-23RES13Resolutions passed:
  • Member appointed 15/05/2018
2018-05-17AP01DIRECTOR APPOINTED MRS SALLY KATE BERCOW
2018-05-15AP01DIRECTOR APPOINTED MR YASSER ABDALLA EL GABRY
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH WISCARSON
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-27PSC08Notification of a person with significant control statement
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-01AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH ANTHONY TAPPER
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-12AD03Registers moved to registered inspection location of Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-10AP01DIRECTOR APPOINTED MRS CATHERINE JANE BLACKLER
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA LIBBY
2014-07-07AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-07AD02Register inspection address has been changed
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUTHERFORD
2014-07-02AP01DIRECTOR APPOINTED MRS ELIZABETH ROSEMARY CLAUDE MAITLAND RUTHERFORD
2014-07-02TM01TERMINATE DIR APPOINTMENT
2013-11-27AP01DIRECTOR APPOINTED MR LEIGH ANTHONY TAPPER
2013-11-26AP01DIRECTOR APPOINTED SARAH JANE HOLM
2013-10-18AA01CURREXT FROM 30/06/2014 TO 31/08/2014
2013-07-12AP01DIRECTOR APPOINTED MS MARGARET ELAINE ALLEN
2013-07-08RES15CHANGE OF NAME 01/07/2013
2013-07-08CERTNMCOMPANY NAME CHANGED WILSCO (HPS) LIMITED CERTIFICATE ISSUED ON 08/07/13
2013-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-08NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2013-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to HOLLAND PARK SCHOOL 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 HOLLAND PARK SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLLAND PARK SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of HOLLAND PARK SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLAND PARK SCHOOL
Trademarks
We have not found any records of HOLLAND PARK SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLAND PARK SCHOOL. 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 (85310 - General secondary education) as HOLLAND PARK SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLLAND PARK SCHOOL 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 HOLLAND PARK SCHOOL 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 HOLLAND PARK SCHOOL 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.
    Other companies at postcode W8 7AF