You are here: bizstats.co.uk > a-z index > 1 list > 13 list

134 Holland Park Avenue Management Limited LONDON


Founded in 2007, 134 Holland Park Avenue Management, classified under reg no. 06457760 is an active company. Currently registered at 78 Ledbury Road W11 2AH, London the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Andreea C., Kelly C. and Stephen S. and others. In addition one secretary - Eamonn C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

134 Holland Park Avenue Management Limited Address / Contact

Office Address 78 Ledbury Road
Town London
Post code W11 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06457760
Date of Incorporation Wed, 19th Dec 2007
Industry Combined facilities support activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Andreea C.

Position: Director

Appointed: 10 July 2023

Kelly C.

Position: Director

Appointed: 14 March 2023

Stephen S.

Position: Director

Appointed: 29 December 2020

Eamonn C.

Position: Secretary

Appointed: 27 March 2020

Eamonn C.

Position: Director

Appointed: 30 May 2008

Max H.

Position: Director

Appointed: 06 July 2011

Resigned: 07 December 2012

Giammarco C.

Position: Director

Appointed: 30 May 2008

Resigned: 27 March 2020

Barbara C.

Position: Secretary

Appointed: 30 May 2008

Resigned: 29 March 2020

William D.

Position: Director

Appointed: 30 May 2008

Resigned: 06 July 2011

Barbara C.

Position: Director

Appointed: 30 May 2008

Resigned: 27 March 2020

Katherine D.

Position: Director

Appointed: 20 December 2007

Resigned: 30 May 2008

James D.

Position: Secretary

Appointed: 20 December 2007

Resigned: 30 May 2008

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2007

Resigned: 19 December 2007

Online Nominees Limited

Position: Corporate Director

Appointed: 19 December 2007

Resigned: 19 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4444      
Balance Sheet
Cash Bank On Hand   4444444
Net Assets Liabilities   4444444
Cash Bank In Hand4444      
Net Assets Liabilities Including Pension Asset Liability4444      
Reserves/Capital
Shareholder Funds4444      
Other
Number Shares Allotted 444444444
Par Value Share 111111111
Share Capital Allotted Called Up Paid4444      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements