Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 27 HOLLAND PARK AVENUE LIMITED
Company Information for

27 HOLLAND PARK AVENUE LIMITED

27 HOLLAND PARK AVENUE, LONDON, W11 3RW,
Company Registration Number
01911671
Private Limited Company
Active

Company Overview

About 27 Holland Park Avenue Ltd
27 HOLLAND PARK AVENUE LIMITED was founded on 1985-05-07 and has its registered office in . The organisation's status is listed as "Active". 27 Holland Park Avenue Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
27 HOLLAND PARK AVENUE LIMITED
 
Legal Registered Office
27 HOLLAND PARK AVENUE
LONDON
W11 3RW
Other companies in W11
 
Filing Information
Company Number 01911671
Company ID Number 01911671
Date formed 1985-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 07:26:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 27 HOLLAND PARK AVENUE LIMITED

Current Directors
Officer Role Date Appointed
TRISHA ANDRES
Director 2016-01-01
LINDA RUTH ASHER
Director 2005-04-12
NIGEL KENNETH DYE
Director 1991-12-31
CHARLES ERNEST LAGARES
Director 2004-07-02
RODOLFO VIGNOCCHI
Director 2012-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ELISAVET KANDYLIDI
Director 2010-07-19 2016-02-10
HEATHER WADDELL
Company Secretary 1993-02-01 2012-04-01
HEATHER WADDELL
Director 1991-12-31 2012-02-13
PETER MARK HARRAP
Director 2004-12-03 2010-07-19
JONATHAN DEAN ASHER
Director 2002-12-18 2005-04-11
CHRISTOPHER THOMAS MOORE
Director 1991-12-31 2004-12-03
RICHARD EUSTACE
Director 1993-01-29 2004-07-01
LINDA RUTH ASHER
Director 2000-08-21 2002-12-16
JONATHAN DEAN ASHER
Director 1997-01-22 2000-08-11
JANE FINDLAY BURGESS
Director 1991-12-31 1997-01-20
SIAN DYE
Company Secretary 1991-12-31 1993-01-31
ANN ELIZABETH BARRETT
Director 1991-12-31 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ERNEST LAGARES DASC INTERNATIONAL LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
CHARLES ERNEST LAGARES TAMORIS CAPITAL LIMITED Director 2016-01-04 CURRENT 2010-01-30 Active
CHARLES ERNEST LAGARES TAMORIS HOLDINGS LIMITED Director 2016-01-04 CURRENT 2010-01-29 Active
CHARLES ERNEST LAGARES LEK SECURITIES UK LIMITED Director 2015-10-16 CURRENT 2009-05-18 Active
CHARLES ERNEST LAGARES BLF GLOBAL ASSET MANAGEMENT LIMITED Director 2010-10-14 CURRENT 2009-04-30 Dissolved 2017-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30APPOINTMENT TERMINATED, DIRECTOR RODOLFO VIGNOCCHI
2024-04-30DIRECTOR APPOINTED MARIA LUDOVICA ANTICHI
2023-12-30Unaudited abridged accounts made up to 2023-03-31
2023-11-24DIRECTOR APPOINTED MS MIDORI TSUKAGOSHI
2023-04-17APPOINTMENT TERMINATED, DIRECTOR CHARLES ERNEST LAGARES
2023-02-20CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-13DIRECTOR APPOINTED MR CHARLES ERNEST LAGARES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR CHARLES ERNEST LAGARES
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ERNEST LAGARES
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MS TRISHA ANDRES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELISAVET KANDYLIDI
2016-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELISAVET KANDYLIDI
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY HEATHER WADDELL
2012-03-27AP01DIRECTOR APPOINTED RODOLFO VIGNOCCHI
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WADDELL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-26AP01DIRECTOR APPOINTED ELISAVET KANDYLIDI
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRAP
2010-05-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-13AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER WADDELL / 31/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK HARRAP / 31/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH DYE / 31/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA RUTH ASHER / 31/12/2009
2009-05-21AA31/03/09 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-23AA31/03/08 TOTAL EXEMPTION FULL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05288aNEW DIRECTOR APPOINTED
2004-01-09363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-24288bDIRECTOR RESIGNED
2002-12-19363(288)DIRECTOR RESIGNED
2002-12-19363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-08288aNEW DIRECTOR APPOINTED
2000-08-16288bDIRECTOR RESIGNED
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-15363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-28363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-05-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-29288aNEW DIRECTOR APPOINTED
1997-01-29288bDIRECTOR RESIGNED
1997-01-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-20363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-27AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 27 HOLLAND PARK AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 27 HOLLAND PARK AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
27 HOLLAND PARK AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 6,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 27 HOLLAND PARK AVENUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 2,688
Current Assets 2012-04-01 £ 2,850
Debtors 2012-04-01 £ 162
Fixed Assets 2012-04-01 £ 2,839
Shareholder Funds 2012-04-01 £ 479
Tangible Fixed Assets 2012-04-01 £ 2,839

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 27 HOLLAND PARK AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 27 HOLLAND PARK AVENUE LIMITED
Trademarks
We have not found any records of 27 HOLLAND PARK AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 27 HOLLAND PARK AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 27 HOLLAND PARK AVENUE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 27 HOLLAND PARK AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 27 HOLLAND PARK AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 27 HOLLAND PARK AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.