75 HOLLAND PARK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Richard Frederick Coles Alliott. Termination date: 2023-10-19. 2023-11-07 View Report
Officers. Officer name: Farley Property Company Limited. Termination date: 2023-11-02. 2023-11-07 View Report
Officers. Change date: 2023-04-27. Officer name: Fry Asset Management Ltd T/a Fry & Co. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-07-05 View Report
Address. New address: 140 Tachbrook Street London SW1V 2NE. Old address: 52 Moreton Street London SW1V 2PB England. Change date: 2023-04-27. 2023-04-27 View Report
Accounts. Accounts type micro entity. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Officers. Termination date: 2022-06-01. Officer name: Sherna Vazifdar. 2022-06-09 View Report
Accounts. Accounts type micro entity. 2022-02-14 View Report
Officers. Termination date: 2021-05-28. Officer name: Balasaheb Jachak. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type micro entity. 2021-06-24 View Report
Officers. Termination date: 2021-04-29. Officer name: Marie-Therese Roberts. 2021-04-29 View Report
Officers. Officer name: Mr Balasaheb Jachak. Appointment date: 2021-02-28. 2021-03-26 View Report
Officers. Officer name: Aijaz Hussain. Termination date: 2021-02-27. 2021-03-26 View Report
Officers. Officer name: Grazia Giuliani Draper. Termination date: 2021-03-23. 2021-03-23 View Report
Officers. Termination date: 2020-08-24. Officer name: Burlington Estates (London) Limited. 2020-09-17 View Report
Officers. Appointment date: 2020-08-24. Officer name: Fry Asset Management Ltd T/a Fry & Co. 2020-09-17 View Report
Address. Change date: 2020-09-17. New address: 52 Moreton Street London SW1V 2PB. Old address: Flat 2 75 Holland Park London W11 3SL. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Address. Change date: 2020-07-20. Old address: 45 Maddox Street Mayfair Mayfair London W1S 2PE England. New address: Flat 2 75 Holland Park London W11 3SL. 2020-07-20 View Report
Officers. Officer name: Adam Draper. Termination date: 2019-11-05. 2020-04-16 View Report
Officers. Officer name: Ms Grazia Giuliani Draper. Appointment date: 2020-03-01. 2020-04-16 View Report
Accounts. Accounts type micro entity. 2020-03-13 View Report
Officers. Appointment date: 2020-01-01. Officer name: Mr Richard Frederick Coles Alliott. 2020-01-15 View Report
Address. New address: 45 Maddox Street Mayfair Mayfair London W1S 2PE. Old address: C/O Burlington Estates 45 Maddox Street London W1S 2PE England. Change date: 2019-11-07. 2019-11-07 View Report
Officers. Termination date: 2019-10-18. Officer name: Malcolm Raymond Laverack. 2019-10-25 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Accounts. Accounts type micro entity. 2019-03-18 View Report
Officers. Officer name: Mr Malcolm Raymond Laverack. Appointment date: 2019-01-30. 2019-02-06 View Report
Officers. Change date: 2018-12-17. Officer name: Burlington Estates (London) Limited. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type micro entity. 2018-02-15 View Report
Address. Change date: 2017-10-30. Old address: C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England. New address: C/O Burlington Estates 45 Maddox Street London W1S 2PE. 2017-10-30 View Report
Officers. Officer name: Ms Marie-Therese Roberts. Appointment date: 2017-10-18. 2017-10-23 View Report
Officers. Officer name: Ms Li Po Ong. Appointment date: 2017-09-20. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Officers. Officer name: Ms Juliette Janine Grimsley. Change date: 2017-04-28. 2017-05-04 View Report
Officers. Officer name: Aijaz Hussain. Change date: 2017-04-28. 2017-05-04 View Report
Officers. Officer name: Sherna Vazifdar. Change date: 2017-04-28. 2017-05-04 View Report
Officers. Officer name: Nesche Yazgan. Change date: 2017-04-28. 2017-05-04 View Report
Officers. Officer name: John Bruce Legard. Termination date: 2017-01-14. 2017-05-03 View Report
Address. Old address: C/O Burlington Estates 15 Bolton Street London W1J 8BG. New address: C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX. Change date: 2017-05-03. 2017-05-03 View Report
Officers. Change date: 2017-04-28. Officer name: Mr Adam Draper. 2017-05-03 View Report
Officers. Officer name: Burlington Estates (London) Limited. Change date: 2017-04-28. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2016-07-12 View Report
Accounts. Accounts type total exemption small. 2016-03-08 View Report
Officers. Termination date: 2016-01-14. Officer name: Marie-Therese Roberts. 2016-01-14 View Report
Officers. Appointment date: 2015-09-08. Officer name: Marie-Therese Roberts. 2015-10-04 View Report