HOLLYPORT LIMITED
LONDON NEWGATE CSP LIMITED PLANETREE ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » W1B 5SE

Company number 05793653
Status Active
Incorporation Date 25 April 2006
Company Type Private Limited Company
Address CARRINGTON HOUSE, 126-130 REGENT STREET, LONDON, ENGLAND, W1B 5SE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 4 ; Termination of appointment of Edward Gay as a director on 31 March 2016. The most likely internet sites of HOLLYPORT LIMITED are www.hollyport.co.uk, and www.hollyport.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Hollyport Limited is a Private Limited Company. The company registration number is 05793653. Hollyport Limited has been working since 25 April 2006. The present status of the company is Active. The registered address of Hollyport Limited is Carrington House 126 130 Regent Street London England W1b 5se. The company`s financial liabilities are £12.09k. It is £-35.54k against last year. The cash in hand is £78.06k. It is £64.37k against last year. And the total assets are £243.91k, which is £67.33k against last year. CARTER, John Nicholas is a Secretary of the company. BEATTY, Helen is a Director of the company. BEATTY, John Harold is a Director of the company. CARTER, Joanne Margaret is a Director of the company. CARTER, John Nicholas is a Director of the company. GAY, Edward is a Director of the company. NICHOLLS, Steven Raymond is a Director of the company. Director GAY, Edward has been resigned. Director MORTON, David John has been resigned. Director NICHOLLS, Steven Raymond has been resigned. Director ROBERTS, Grant Michael has been resigned. The company operates in "Activities of financial services holding companies".


hollyport Key Finiance

LIABILITIES £12.09k
-75%
CASH £78.06k
+470%
TOTAL ASSETS £243.91k
+38%
All Financial Figures

Current Directors

Secretary
CARTER, John Nicholas
Appointed Date: 25 April 2006

Director
BEATTY, Helen
Appointed Date: 14 March 2011
64 years old

Director
BEATTY, John Harold
Appointed Date: 25 April 2006
79 years old

Director
CARTER, Joanne Margaret
Appointed Date: 14 March 2011
60 years old

Director
CARTER, John Nicholas
Appointed Date: 25 April 2006
63 years old

Director
GAY, Edward
Appointed Date: 19 March 2015
45 years old

Director
NICHOLLS, Steven Raymond
Appointed Date: 19 March 2015
58 years old

Resigned Directors

Director
GAY, Edward
Resigned: 31 March 2016
Appointed Date: 01 April 2015
45 years old

Director
MORTON, David John
Resigned: 13 November 2008
Appointed Date: 25 April 2006
66 years old

Director
NICHOLLS, Steven Raymond
Resigned: 31 March 2016
Appointed Date: 01 April 2015
58 years old

Director
ROBERTS, Grant Michael
Resigned: 13 November 2008
Appointed Date: 25 April 2006
55 years old

HOLLYPORT LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4

31 Mar 2016
Termination of appointment of Edward Gay as a director on 31 March 2016
31 Mar 2016
Termination of appointment of Steven Raymond Nicholls as a director on 31 March 2016
31 Mar 2016
Appointment of Mr Steven Raymond Nicholls as a director on 1 April 2015
...
... and 38 more events
16 Nov 2006
Registered office changed on 16/11/06 from: delaport house, lamer lane wheathampstead hertfordshire AL4 8RQ
14 Nov 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
12 Oct 2006
Memorandum and Articles of Association
09 Oct 2006
Company name changed planetree enterprises LIMITED\certificate issued on 09/10/06
25 Apr 2006
Incorporation