HOLLAND PARK LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3TD

Company number 01831367
Status Active
Incorporation Date 10 July 1984
Company Type Private Limited Company
Address MELTON COURT, OLD BROMPTON ROAD, LONDON, SW7 3TD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017; Appointment of Mr Veh Ken Choo as a director on 16 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of HOLLAND PARK LIMITED are www.hollandpark.co.uk, and www.holland-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Holland Park Limited is a Private Limited Company. The company registration number is 01831367. Holland Park Limited has been working since 10 July 1984. The present status of the company is Active. The registered address of Holland Park Limited is Melton Court Old Brompton Road London Sw7 3td. . GRIMSTON, Denise is a Secretary of the company. CHOO, Veh Ken is a Director of the company. DALMAN, Mehmet is a Director of the company. PATEL, Manish is a Director of the company. Secretary ADAMS, James David Seton has been resigned. Secretary BYRNE, Tracy has been resigned. Secretary DODWELL, Juliet Mary has been resigned. Secretary DODWELL, Trevor Charles Martin has been resigned. Secretary GAINES, Jeffrey has been resigned. Director DODWELL, Trevor Charles Martin has been resigned. Director DOYLE, Joseph Andrew has been resigned. Director DUNCAN, Andrew John has been resigned. Director EVANS, David George has been resigned. Director GAINES, Jeffrey has been resigned. Director GREEN, Barry Charles Albert has been resigned. Director GRIFFITHS, Robert James has been resigned. Director JAGGAR, David Haddon has been resigned. Director JOHNSTON, Brian Page has been resigned. Director KASHANI-AKHAVAN, Mohammad has been resigned. Director KEARNS, Timothy John has been resigned. Director LANCASTER, Nicholas Ronald has been resigned. Director MULLINS, Patrick Charles has been resigned. Director VINCENT, Graham has been resigned. Director WARREN, Michael has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
GRIMSTON, Denise
Appointed Date: 11 May 2016

Director
CHOO, Veh Ken
Appointed Date: 16 January 2017
51 years old

Director
DALMAN, Mehmet
Appointed Date: 07 October 2014
67 years old

Director
PATEL, Manish
Appointed Date: 10 May 2016
54 years old

Resigned Directors

Secretary
ADAMS, James David Seton
Resigned: 09 September 2015
Appointed Date: 12 January 2001

Secretary
BYRNE, Tracy
Resigned: 12 January 2001
Appointed Date: 09 December 1999

Secretary
DODWELL, Juliet Mary
Resigned: 09 December 1999
Appointed Date: 04 May 1995

Secretary
DODWELL, Trevor Charles Martin
Resigned: 04 May 1995
Appointed Date: 31 December 1993

Secretary
GAINES, Jeffrey
Resigned: 31 December 1993

Director
DODWELL, Trevor Charles Martin
Resigned: 03 September 1996
Appointed Date: 31 December 1993
85 years old

Director
DOYLE, Joseph Andrew
Resigned: 25 September 2014
Appointed Date: 03 October 2011
57 years old

Director
DUNCAN, Andrew John
Resigned: 30 September 2011
Appointed Date: 04 October 2010
63 years old

Director
EVANS, David George
Resigned: 30 November 2009
Appointed Date: 31 December 1993
81 years old

Director
GAINES, Jeffrey
Resigned: 31 December 1993
Appointed Date: 21 December 1993
77 years old

Director
GREEN, Barry Charles Albert
Resigned: 06 April 2006
Appointed Date: 27 February 2002
69 years old

Director
GRIFFITHS, Robert James
Resigned: 31 December 1993
72 years old

Director
JAGGAR, David Haddon
Resigned: 30 April 2007
Appointed Date: 31 December 1993
78 years old

Director
JOHNSTON, Brian Page
Resigned: 31 December 1993
77 years old

Director
KASHANI-AKHAVAN, Mohammad
Resigned: 13 January 2017
Appointed Date: 30 March 2015
62 years old

Director
KEARNS, Timothy John
Resigned: 13 February 2015
Appointed Date: 07 October 2014
53 years old

Director
LANCASTER, Nicholas Ronald
Resigned: 19 May 2010
Appointed Date: 31 December 1993
77 years old

Director
MULLINS, Patrick Charles
Resigned: 15 September 1993
78 years old

Director
VINCENT, Graham
Resigned: 31 May 2016
Appointed Date: 30 April 2015
69 years old

Director
WARREN, Michael
Resigned: 30 April 2015
Appointed Date: 01 May 2007
60 years old

Persons With Significant Control

Hr Owen Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLLAND PARK LIMITED Events

30 Jan 2017
Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017
20 Jan 2017
Appointment of Mr Veh Ken Choo as a director on 16 January 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Full accounts made up to 30 April 2016
01 Jun 2016
Termination of appointment of Graham Vincent as a director on 31 May 2016
...
... and 154 more events
09 Jun 1986
New director appointed

28 May 1986
Full accounts made up to 31 December 1985

28 May 1986
Full accounts made up to 31 March 1985

28 May 1986
Return made up to 31/12/85; full list of members

12 May 1986
New director appointed

HOLLAND PARK LIMITED Charges

17 January 2012
Guarantee and debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2007
Rent deposit deed
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Brixton Nominee West Cross, Brentford 1 Limited and Brixton Nominee West Cross, Brentford 2LIMITED
Description: The amount from time to time standing to the credit of an…
3 February 1994
Fixed and floating charge
Delivered: 8 February 1994
Status: Satisfied on 24 April 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1992
Floating charge
Delivered: 13 November 1992
Status: Satisfied on 6 July 1994
Persons entitled: Bmw Finance (GB) Limited
Description: All the company's present and future stock of used motor…
1 February 1988
Floating charge
Delivered: 2 February 1988
Status: Satisfied on 6 July 1994
Persons entitled: Bmw Finance (GB) Limited
Description: 1) all the companys present & future stock of used motor…
23 December 1987
Debenture
Delivered: 7 January 1988
Status: Satisfied on 24 April 2012
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
25 November 1986
Charge
Delivered: 26 November 1986
Status: Satisfied on 6 February 1993
Persons entitled: Lloyds Bowmaker Limited.
Description: All the company's present and future stock of used motor…
5 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 24 April 2012
Persons entitled: Midland Bank PLC
Description: L/H 142 & 144 holland park avenue, kensington london W11.
20 October 1986
Legal charge
Delivered: 24 October 1986
Status: Satisfied on 28 June 2008
Persons entitled: Midland Bank PLC
Description: L/H unit 1 hogarth industrial estate, 39 and 40 hythe road…
15 October 1986
Charge
Delivered: 20 October 1986
Status: Satisfied on 26 January 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
1 May 1985
Debenture
Delivered: 10 May 1985
Status: Satisfied on 18 January 1990
Persons entitled: Investors in Industry PLC
Description: Stock in trade, pre-payments work-in-progress and…
6 March 1985
Debenture
Delivered: 13 March 1985
Status: Satisfied on 31 March 1988
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
6 March 1985
Debenture
Delivered: 11 March 1985
Status: Satisfied on 4 December 1986
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charges over the undertaking and all…