89 HOLLAND PARK (FLAT 1) LTD
WOKING 56 EATON PLACE (FLAT 1) LIMITED

Hellopages » Surrey » Woking » GU24 0ER

Company number 05834990
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address STATION HOUSE CONNAUGHT ROAD, BROOKWOOD, WOKING, SURREY, GU24 0ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of 89 HOLLAND PARK (FLAT 1) LTD are www.89hollandparkflat1.co.uk, and www.89-holland-park-flat-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Bagshot Rail Station is 4.8 miles; to Ash Rail Station is 5 miles; to Blackwater Rail Station is 6.4 miles; to Bracknell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.89 Holland Park Flat 1 Ltd is a Private Limited Company. The company registration number is 05834990. 89 Holland Park Flat 1 Ltd has been working since 01 June 2006. The present status of the company is Active. The registered address of 89 Holland Park Flat 1 Ltd is Station House Connaught Road Brookwood Woking Surrey Gu24 0er. . ANSWERBUY LIMITED is a Secretary of the company. ZARBAFI, Arsalan is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANSWERBUY LIMITED
Appointed Date: 01 June 2006

Director
ZARBAFI, Arsalan
Appointed Date: 02 June 2006
58 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006

89 HOLLAND PARK (FLAT 1) LTD Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Jun 2015
Director's details changed for Mr Arsalan Zarbafi on 1 May 2015
10 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

...
... and 41 more events
13 Jun 2006
Registered office changed on 13/06/06 from: sadler talbot LTD 12B talisman businessman centre bicester oxon OX26 6HR
12 Jun 2006
Secretary resigned
12 Jun 2006
Director resigned
12 Jun 2006
Registered office changed on 12/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Jun 2006
Incorporation

89 HOLLAND PARK (FLAT 1) LTD Charges

14 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Msg Commercial Limited
Description: Flats 1 & 6 89 holland park london t/nos. NGL624921 and…
20 September 2010
Charge over shares
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Msg Commercial Limited
Description: Charge over 100 ordinary shares of £1 each in 89 holland…
20 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Msg Commercial Limited
Description: L/H property being flats 1 & 6, 89 holland park, london…
24 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1 89 holland park london W11 3RZ.
13 November 2009
Legal charge
Delivered: 27 November 2009
Status: Satisfied on 16 September 2010
Persons entitled: Kl Ventures Limited
Description: Flats 1 & 6, 89 holland park london t/n NGL624921 and…
3 August 2007
Legal charge
Delivered: 15 August 2007
Status: Satisfied on 16 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 1 89 holland park london and flat 6 89 holland park…
8 March 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 17 March 2010
Persons entitled: National Westminster Bank PLC
Description: Flats 1 and 6 89 holland park london t/no's NGL41580 and…
16 February 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 17 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…