HOLLAND PARK AUTOS LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW7 4BG

Company number 03242669
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address 178 SPRING GROVE ROAD, ISLEWORTH, MIDDLESEX, TW7 4BG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLLAND PARK AUTOS LIMITED are www.hollandparkautos.co.uk, and www.holland-park-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Holland Park Autos Limited is a Private Limited Company. The company registration number is 03242669. Holland Park Autos Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Holland Park Autos Limited is 178 Spring Grove Road Isleworth Middlesex Tw7 4bg. The company`s financial liabilities are £91.26k. It is £1.5k against last year. The cash in hand is £7.42k. It is £-8.7k against last year. And the total assets are £92.23k, which is £1.53k against last year. JAGTIANI, Ann Teresa is a Secretary of the company. JAGTIANI, Narain Khemchand is a Director of the company. Secretary WILLIAMS, Philip Hugh has been resigned. Nominee Director WATLING, Peter John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


holland park autos Key Finiance

LIABILITIES £91.26k
+1%
CASH £7.42k
-54%
TOTAL ASSETS £92.23k
+1%
All Financial Figures

Current Directors

Secretary
JAGTIANI, Ann Teresa
Appointed Date: 29 August 1996

Director
JAGTIANI, Narain Khemchand
Appointed Date: 29 August 1996
78 years old

Resigned Directors

Secretary
WILLIAMS, Philip Hugh
Resigned: 29 August 1996
Appointed Date: 28 August 1996

Nominee Director
WATLING, Peter John
Resigned: 29 August 1996
Appointed Date: 28 August 1996
69 years old

Persons With Significant Control

Mr Narain Khemchand Jagtiani
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

HOLLAND PARK AUTOS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

27 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
05 Sep 1996
New director appointed
05 Sep 1996
Registered office changed on 05/09/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX
05 Sep 1996
Secretary resigned
05 Sep 1996
Director resigned
28 Aug 1996
Incorporation

HOLLAND PARK AUTOS LIMITED Charges

14 October 2005
Rent deposit deed
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: London Underground Limited
Description: The balance from time to time standing to the credit of the…