HOLLAND PARK VILLAS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1X 9LP

Company number 09400130
Status Active
Incorporation Date 21 January 2015
Company Type Private Limited Company
Address 3RD FLOOR, 39 SLOANE STREET, LONDON, ENGLAND, SW1X 9LP
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Appointment of Mr Christopher Graham Whitehouse as a director on 25 November 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of HOLLAND PARK VILLAS LIMITED are www.hollandparkvillas.co.uk, and www.holland-park-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Park Villas Limited is a Private Limited Company. The company registration number is 09400130. Holland Park Villas Limited has been working since 21 January 2015. The present status of the company is Active. The registered address of Holland Park Villas Limited is 3rd Floor 39 Sloane Street London England Sw1x 9lp. . COSIGN LIMITED is a Secretary of the company. DAVID, Benjamin George Anker is a Director of the company. SHARE, Richard Paul is a Director of the company. WHITEHOUSE, Christopher Graham is a Director of the company. WILSON, Julian Graham is a Director of the company. Director BIBERFELD, Michael Chaim has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
COSIGN LIMITED
Appointed Date: 25 November 2016

Director
DAVID, Benjamin George Anker
Appointed Date: 25 November 2016
48 years old

Director
SHARE, Richard Paul
Appointed Date: 25 November 2016
48 years old

Director
WHITEHOUSE, Christopher Graham
Appointed Date: 25 November 2016
45 years old

Director
WILSON, Julian Graham
Appointed Date: 25 November 2016
50 years old

Resigned Directors

Director
BIBERFELD, Michael Chaim
Resigned: 25 November 2016
Appointed Date: 21 January 2015
68 years old

Persons With Significant Control

Mr Christian Peter Candy
Notified on: 25 November 2016
51 years old
Nature of control: Has significant influence or control

HOLLAND PARK VILLAS LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
25 Jan 2017
Appointment of Mr Christopher Graham Whitehouse as a director on 25 November 2016
30 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

16 Dec 2016
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to 3rd Floor 39 Sloane Street London SW1X 9LP on 16 December 2016
16 Dec 2016
Appointment of Cosign Limited as a secretary on 25 November 2016
...
... and 6 more events
10 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

16 Apr 2015
Registered office address changed from Second Floor 38 Warren Street London W1T 6AE England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 16 April 2015
19 Feb 2015
Registration of charge 094001300001, created on 16 February 2015
19 Feb 2015
Registration of charge 094001300002, created on 16 February 2015
21 Jan 2015
Incorporation
Statement of capital on 2015-01-21
  • GBP 100

HOLLAND PARK VILLAS LIMITED Charges

25 November 2016
Charge code 0940 0130 0003
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The freehold property known as 16 holland park villas…
16 February 2015
Charge code 0940 0130 0002
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragon Finance
Description: F/H property k/a 16 holland villas road london…
16 February 2015
Charge code 0940 0130 0001
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Contains fixed charge…