147 HOLLAND PARK AVENUE LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6PP

Company number 04316906
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address KEMSLEY AND CO, CAREWELL LODGE RACECOURSE ROAD, DORMANSLAND, LINGFIELD, SURREY, RH7 6PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 6 . The most likely internet sites of 147 HOLLAND PARK AVENUE LIMITED are www.147hollandparkavenue.co.uk, and www.147-holland-park-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. 147 Holland Park Avenue Limited is a Private Limited Company. The company registration number is 04316906. 147 Holland Park Avenue Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of 147 Holland Park Avenue Limited is Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey Rh7 6pp. . R & C LONDON PROPERTIES LTD is a Secretary of the company. BUFFA, Andrea Marcello is a Director of the company. FORELLI, Elisabetta None is a Director of the company. JAFFERY, Safta is a Director of the company. MEYERS, Roderick Clive Russell is a Director of the company. WOODWARD, Martin George is a Director of the company. Secretary WALVIS, Robert Joris Willem has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ANDREWS, John Charles has been resigned. Director EL HASSAN, Badiya, Hrh Princess has been resigned. Director MITCHELL, Sabrina has been resigned. Director WALVIS, Anya Melville has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
R & C LONDON PROPERTIES LTD
Appointed Date: 25 March 2009

Director
BUFFA, Andrea Marcello
Appointed Date: 27 February 2009
44 years old

Director
FORELLI, Elisabetta None
Appointed Date: 04 December 2009
45 years old

Director
JAFFERY, Safta
Appointed Date: 05 November 2001
67 years old

Director
MEYERS, Roderick Clive Russell
Appointed Date: 05 November 2001
75 years old

Director
WOODWARD, Martin George
Appointed Date: 08 July 2002
63 years old

Resigned Directors

Secretary
WALVIS, Robert Joris Willem
Resigned: 25 March 2009
Appointed Date: 23 January 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
ANDREWS, John Charles
Resigned: 12 August 2005
Appointed Date: 05 November 2001
79 years old

Director
EL HASSAN, Badiya, Hrh Princess
Resigned: 06 August 2008
Appointed Date: 05 November 2001
51 years old

Director
MITCHELL, Sabrina
Resigned: 10 April 2015
Appointed Date: 16 January 2005
86 years old

Director
WALVIS, Anya Melville
Resigned: 14 July 2008
Appointed Date: 23 January 2002
67 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Miss Elisabetta None Forelli
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

147 HOLLAND PARK AVENUE LIMITED Events

18 Nov 2016
Confirmation statement made on 5 November 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6

01 Dec 2015
Termination of appointment of Sabrina Mitchell as a director on 10 April 2015
01 Dec 2015
Director's details changed for Mr Roderick Clive Russell Meyers on 1 January 2015
...
... and 59 more events
31 Jan 2002
New director appointed
09 Nov 2001
Registered office changed on 09/11/01 from: regent house 316 beulah hill london SE19 3HF
09 Nov 2001
Director resigned
09 Nov 2001
Secretary resigned
05 Nov 2001
Incorporation