NO.85 HOLLAND PARK LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS

Company number 00916978
Status Active
Incorporation Date 3 October 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 OLD COURT MEWS, 311A CHASE ROAD, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Jacqueline Rose Heskia as a secretary on 4 October 2015. The most likely internet sites of NO.85 HOLLAND PARK LIMITED are www.no85hollandpark.co.uk, and www.no-85-holland-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. No 85 Holland Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00916978. No 85 Holland Park Limited has been working since 03 October 1967. The present status of the company is Active. The registered address of No 85 Holland Park Limited is 2 Old Court Mews 311a Chase Road London N14 6js. . ABLESAFE LIMITED is a Secretary of the company. HESKIA, Jacqueline Rose is a Director of the company. WIEHL, Kimberley is a Director of the company. DORRINGTON DEVELOPMENTS LIMITED is a Director of the company. Secretary HESKIA, Jacqueline Rose has been resigned. Secretary MACHAN, Daphne has been resigned. Secretary PRATT, Phyllis Iris has been resigned. Secretary SINCLAIR TAYLOR & MARTIN SOLICITORS has been resigned. Director ABC INVESTMENTS LIMITED has been resigned. Director DE LA GUARDIA, George has been resigned. Director EVANS, Kimberley has been resigned. Director HARRIS, Scott Andrew has been resigned. Director JONES, Stephen K has been resigned. Director LAYNE, Richard Lee has been resigned. Director LEWIS, Lucie-Jane has been resigned. Director MACHAN, Daphne has been resigned. Director MERRIMAN, Basil Mandeville, Dr has been resigned. Director MERRIMAN, Nicholas Flavelle has been resigned. Director PRATT, Phyllis Iris has been resigned. Director SAFDAR, Nadim, Dr has been resigned. Director TRIPLET, Bruno has been resigned. Director WHITTALL, Michael has been resigned. Director WINDREEL LIMITED has been resigned. Director AMEK INVESTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ABLESAFE LIMITED
Appointed Date: 04 November 2015

Director

Director
WIEHL, Kimberley
Appointed Date: 03 September 2002
69 years old

Director
DORRINGTON DEVELOPMENTS LIMITED

Resigned Directors

Secretary
HESKIA, Jacqueline Rose
Resigned: 04 October 2015
Appointed Date: 20 January 1994

Secretary
MACHAN, Daphne
Resigned: 23 February 1993
Appointed Date: 30 November 1992

Secretary
PRATT, Phyllis Iris
Resigned: 20 January 1994
Appointed Date: 23 February 1993

Secretary
SINCLAIR TAYLOR & MARTIN SOLICITORS
Resigned: 14 December 1992

Director
ABC INVESTMENTS LIMITED
Resigned: 10 November 1995

Director
DE LA GUARDIA, George
Resigned: 25 March 1998
Appointed Date: 16 November 1994
79 years old

Director
EVANS, Kimberley
Resigned: 23 January 1998
58 years old

Director
HARRIS, Scott Andrew
Resigned: 31 March 2014
Appointed Date: 23 July 2012
56 years old

Director
JONES, Stephen K
Resigned: 28 February 2006
83 years old

Director
LAYNE, Richard Lee
Resigned: 11 November 2005
Appointed Date: 01 August 1995
80 years old

Director
LEWIS, Lucie-Jane
Resigned: 30 September 2010
Appointed Date: 25 March 1998
75 years old

Director
MACHAN, Daphne
Resigned: 16 November 1994
93 years old

Director
MERRIMAN, Basil Mandeville, Dr
Resigned: 01 October 1999
114 years old

Director
MERRIMAN, Nicholas Flavelle
Resigned: 11 December 2003
Appointed Date: 01 October 1999
77 years old

Director
PRATT, Phyllis Iris
Resigned: 30 November 1993
94 years old

Director
SAFDAR, Nadim, Dr
Resigned: 04 September 2007
Appointed Date: 11 December 2003
54 years old

Director
TRIPLET, Bruno
Resigned: 20 June 2007
Appointed Date: 22 July 2004
62 years old

Director
WHITTALL, Michael
Resigned: 03 September 2002
82 years old

Director
WINDREEL LIMITED
Resigned: 16 July 1999
Appointed Date: 23 January 1998

Director
AMEK INVESTMENTS LIMITED
Resigned: 31 October 2010
Appointed Date: 16 July 1999

NO.85 HOLLAND PARK LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Termination of appointment of Jacqueline Rose Heskia as a secretary on 4 October 2015
17 Dec 2015
Annual return made up to 1 November 2015 no member list
04 Nov 2015
Appointment of Ablesafe Limited as a secretary on 4 November 2015
...
... and 111 more events
16 Apr 1986
Full accounts made up to 31 March 1980

16 Apr 1986
Full accounts made up to 31 December 1982

16 Apr 1986
Full accounts made up to 31 December 1984

16 Apr 1986
Full accounts made up to 31 December 1983

03 Oct 1967
Incorporation