HOLLAND VILLAS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 00566572
Status Active
Incorporation Date 25 May 1956
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 80,000 . The most likely internet sites of HOLLAND VILLAS LIMITED are www.hollandvillas.co.uk, and www.holland-villas.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-nine years and five months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Villas Limited is a Private Limited Company. The company registration number is 00566572. Holland Villas Limited has been working since 25 May 1956. The present status of the company is Active. The registered address of Holland Villas Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. The company`s financial liabilities are £1365.53k. It is £52.32k against last year. The cash in hand is £1324.54k. It is £6.77k against last year. And the total assets are £1370.1k, which is £52.34k against last year. MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED is a Secretary of the company. LEWIS, John Henry James is a Director of the company. STALBOW, Anthony David is a Director of the company. Secretary JOHNSTON, George Kenneth Charles has been resigned. Director LEWIS, Richard Mark has been resigned. Director STALBOW, Anthony David has been resigned. Director STALBOW, John Adrian has been resigned. Director STALBOW, Penelope Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


holland villas Key Finiance

LIABILITIES £1365.53k
+3%
CASH £1324.54k
+0%
TOTAL ASSETS £1370.1k
+3%
All Financial Figures

Current Directors

Secretary
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Appointed Date: 24 July 1994

Director
LEWIS, John Henry James
Appointed Date: 19 October 2003
85 years old

Director
STALBOW, Anthony David
Appointed Date: 20 April 1998
86 years old

Resigned Directors

Secretary
JOHNSTON, George Kenneth Charles
Resigned: 24 July 1994

Director
LEWIS, Richard Mark
Resigned: 20 April 1998
Appointed Date: 20 December 1994
79 years old

Director
STALBOW, Anthony David
Resigned: 26 February 1993
86 years old

Director
STALBOW, John Adrian
Resigned: 19 October 2003
Appointed Date: 24 February 1993
79 years old

Director
STALBOW, Penelope Ann
Resigned: 24 February 1993
79 years old

Persons With Significant Control

Mr Nicholas Ivor Stalbow
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Piers Stalbow
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLAND VILLAS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 20 October 2016 with updates
04 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 80,000

21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 80,000

...
... and 81 more events
17 Jun 1988
Registered office changed on 17/06/88 from: 68 upper thames st london EC4

13 Oct 1987
Return made up to 20/07/87; full list of members

05 May 1987
Return made up to 18/04/86; full list of members

09 Mar 1987
Full accounts made up to 31 March 1985

23 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

HOLLAND VILLAS LIMITED Charges

28 February 1996
Legal charge
Delivered: 7 March 1996
Status: Satisfied on 5 November 1997
Persons entitled: Barclays Bank PLC
Description: 26 holland villas road l/b of kensington and chelsea t/no…