HOLLAND PARK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02325402
Status Active
Incorporation Date 6 December 1988
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of HOLLAND PARK INVESTMENTS LIMITED are www.hollandparkinvestments.co.uk, and www.holland-park-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Park Investments Limited is a Private Limited Company. The company registration number is 02325402. Holland Park Investments Limited has been working since 06 December 1988. The present status of the company is Active. The registered address of Holland Park Investments Limited is 30 City Road London United Kingdom Ec1y 2ab. . KIRBY, Wendy is a Secretary of the company. TODD, Susan Lynne is a Director of the company. TODD, Warren Bradley is a Director of the company. Secretary FITSTAT LIMITED has been resigned. Secretary TODD, Warren Bradley has been resigned. Secretary VANNER, Susan Lynne has been resigned. Nominee Secretary VENUS, David Anthony has been resigned. Director BAILEY, Clive Vernon Austin has been resigned. Director BEILBY, Nicholas Pomeroy has been resigned. Director DODWELL, John Christopher has been resigned. Director OTTEN, Rupert John Simon has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KIRBY, Wendy
Appointed Date: 01 August 2009

Director
TODD, Susan Lynne
Appointed Date: 08 December 1995
75 years old

Director
TODD, Warren Bradley
Appointed Date: 15 July 1994
59 years old

Resigned Directors

Secretary
FITSTAT LIMITED
Resigned: 15 July 1994
Appointed Date: 26 October 1992

Secretary
TODD, Warren Bradley
Resigned: 01 August 2009
Appointed Date: 15 July 1994

Secretary
VANNER, Susan Lynne
Resigned: 15 July 1994
Appointed Date: 15 July 1994

Nominee Secretary
VENUS, David Anthony
Resigned: 26 October 1992

Director
BAILEY, Clive Vernon Austin
Resigned: 31 March 1992
76 years old

Director
BEILBY, Nicholas Pomeroy
Resigned: 21 January 1994
76 years old

Director
DODWELL, John Christopher
Resigned: 15 July 1994
Appointed Date: 31 March 1992
80 years old

Director
OTTEN, Rupert John Simon
Resigned: 15 July 1994
Appointed Date: 31 March 1992
74 years old

Persons With Significant Control

Courtney Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLLAND PARK INVESTMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
12 Apr 2016
Accounts for a small company made up to 30 June 2015
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

08 Oct 2015
Satisfaction of charge 023254020039 in full
15 Jul 2015
Registration of charge 023254020044, created on 30 June 2015
...
... and 162 more events
26 Jan 1989
Company name changed tranbright LIMITED\certificate issued on 27/01/89

24 Jan 1989
Registered office changed on 24/01/89 from: 2,baches street london N1 6UB

18 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1988
Incorporation

HOLLAND PARK INVESTMENTS LIMITED Charges

30 June 2015
Charge code 0232 5402 0045
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: N/A…
30 June 2015
Charge code 0232 5402 0044
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Leasehold property known as 139-151 (inclusive) portobello…
30 June 2015
Charge code 0232 5402 0043
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A legal mortgage over the shares in 115 portobello road…
30 June 2015
Charge code 0232 5402 0042
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A legal mortgage over the shares in E.H.& M.services…
30 June 2015
Charge code 0232 5402 0041
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: An assignment of all the rights and interest of the…
30 June 2015
Charge code 0232 5402 0040
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Leasehold property known as 139-151 (inclusive) portobello…
29 June 2015
Charge code 0232 5402 0039
Delivered: 1 July 2015
Status: Satisfied on 8 October 2015
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Flat 2 49 clarincarde gardens kensington london t/no…
19 December 2013
Charge code 0232 5402 0038
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
2 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that l/h land k/a flat 2 35 kensington park road london…
15 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land k/a 179 westbourne grove london t/n 266282 and…
9 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Third floor flat 118 kensington park road london. Together…
9 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Second floor flat 118 kensington park road london. Together…
9 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floor flat 118 kensington park road london. Together…
18 October 2004
Legal charge
Delivered: 26 October 2004
Status: Satisfied on 19 March 2010
Persons entitled: Nationwide Building Society
Description: L/H land being flat 4 38 oxford gardens t/no NGL343615…
19 May 2004
Legal charge
Delivered: 26 May 2004
Status: Satisfied on 6 May 2008
Persons entitled: Nationwide Building Society
Description: L/H land being flat 2, 279 ladbroke grove london t/no…
24 March 2004
Legal charge
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 153 portobello road london t/n 226981,. together with all…
9 April 2003
Legal charge (corporate)
Delivered: 16 April 2003
Status: Satisfied on 8 October 2005
Persons entitled: Nationwide Building Society
Description: L/Hold property known as flat b,41 brondesbury…
28 February 2003
Legal charge (corporate)
Delivered: 6 March 2003
Status: Satisfied on 16 November 2007
Persons entitled: Nationwide Building Society
Description: L/H property flat 1, 197 walm lane london NW2 3BV t/no:…
23 August 2002
Legal charge (corporate)
Delivered: 29 August 2002
Status: Satisfied on 8 October 2005
Persons entitled: Nationwide Building Society
Description: L/Hold property known as flat e,41 brondesbury…
22 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 29 September 2004
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a flat d, 41…
21 August 2002
Legal charge (corporate)
Delivered: 28 August 2002
Status: Satisfied on 8 October 2005
Persons entitled: Nationwide Building Society
Description: L/Hold property known as flat c,41 brondesbury…
20 August 2002
Legal charge
Delivered: 23 August 2002
Status: Satisfied on 29 September 2004
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a flat a, 41…
1 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 101 and 103 portobello road london W11…
7 December 2001
Legal charge
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 161 and 163 portobello road l/b of…
20 June 2001
Legal charge
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 14 elsham road kensington london W14 8HA…
19 September 2000
Legal charge
Delivered: 28 September 2000
Status: Satisfied on 30 April 2004
Persons entitled: Nationwide Building Society
Description: L/H flat situated on the 6TH floor and k/a flat number 3…
19 September 2000
Legal charge
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that lower ground floor flat being part of 29 eardley…
10 March 2000
Legal charge
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 64 elsham road, london W14 8HD in…
28 October 1999
Legal charge
Delivered: 2 November 1999
Status: Satisfied on 1 March 2002
Persons entitled: Nationwide Building Society
Description: F/H land situate and k/a 107 finsborough road kensington…
28 October 1999
Legal charge
Delivered: 2 November 1999
Status: Satisfied on 30 April 2004
Persons entitled: Nationwide Building Society
Description: F/H land situate at and k/a 61 warwick road in the r/b of…
28 October 1999
Legal charge
Delivered: 2 November 1999
Status: Satisfied on 30 April 2004
Persons entitled: Nationwide Building Society
Description: L/H land situate and k/a flat 3 at 35 earls court gardens…
28 October 1999
Legal charge
Delivered: 2 November 1999
Status: Satisfied on 30 April 2004
Persons entitled: Nationwide Building Society
Description: F/H land situate at and k/a 85 holland park road london…
19 October 1999
Legal charge
Delivered: 22 October 1999
Status: Satisfied on 30 April 2004
Persons entitled: Nationwide Building Society
Description: All that l/h land situate at and k/a as the basement flat…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Satisfied on 15 October 1999
Persons entitled: Nationwide Building Society
Description: L/H land situate at and k/a flat e 13 eardley crescent…
14 May 1999
Legal charge
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a flat 2, 49 clanricarde gardens…
27 April 1999
Debenture
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
27 April 1999
Legal charge
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land situate and k/a 17 and 19 nevern place london…
27 April 1999
Legal charge
Delivered: 1 May 1999
Status: Satisfied on 30 April 2004
Persons entitled: Nationwide Building Society
Description: Freehold land k/a 38 west cromwell road in the london…
27 April 1999
Legal charge
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold land k/a 36 campden hill gardens in the london…
2 March 1999
Legal charge
Delivered: 6 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 139-151 (inc) portobello road…
13 January 1998
Legal charge
Delivered: 20 January 1998
Status: Satisfied on 28 April 1999
Persons entitled: Nationwide Building Society
Description: All that f/h property being 33 brewster gardens in the…
4 April 1996
Legal charge
Delivered: 12 April 1996
Status: Satisfied on 30 April 2004
Persons entitled: Nationwide Building Society
Description: F/H property registered under t/n hd 63931 and k/a 103A…
4 April 1996
Debenture
Delivered: 12 April 1996
Status: Satisfied on 30 April 2004
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 July 1994
Third party charge.
Delivered: 21 July 1994
Status: Satisfied on 30 April 2004
Persons entitled: Nationwide Building Society.
Description: All that freehold property situate and known as 4 millmans…
4 October 1989
Debenture
Delivered: 6 October 1989
Status: Satisfied on 6 March 1999
Persons entitled: London Studio Properties (Holdings) PLC
Description: Fixed and floating charges over the undertaking and all…