Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Holland Park Villas Limited
Holland Park Villas Limited is a dissolved company incorporated on 21 January 2015 with the registered office located in . Holland Park Villas Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 September 2021
(4 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09400130
Private limited company
Age
10 years
Incorporated
21 January 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Holland Park Villas Limited
Contact
Update Details
Address
71 Queen Victoria Street
London
EC4V 4BE
England
Same address for the past
4 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Hollandparkvillas.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
James Geoffrey Bethune Taylor
Director • Director And Qualified Accountant • British • Lives in UK • Born in Dec 1979
Robert Wessman
PSC • Icelandic • Lives in England • Born in Oct 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
This Advisory Limited
James Geoffrey Bethune Taylor is a mutual person.
Active
Sentry Services Limited
James Geoffrey Bethune Taylor is a mutual person.
Active
Molio Societas Limited
James Geoffrey Bethune Taylor is a mutual person.
Active
Nosh Nosh Holdings Limited
James Geoffrey Bethune Taylor is a mutual person.
Active
Production Facility Holdings Limited
James Geoffrey Bethune Taylor is a mutual person.
Active
Orecchiette Holdings Limited
James Geoffrey Bethune Taylor is a mutual person.
Active
Hyperbolicum Investments Limited
James Geoffrey Bethune Taylor is a mutual person.
Active
This Advisors LLP
James Geoffrey Bethune Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.08M
Increased by £2.2M (+9%)
Total Liabilities
-£19.85M
Increased by £2.4M (+14%)
Net Assets
£6.23M
Decreased by £196K (-3%)
Debt Ratio (%)
76%
Increased by 3.02% (+4%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 7 Sep 2021
Voluntary Strike-Off Suspended
4 Years Ago on 19 Feb 2021
Voluntary Gazette Notice
4 Years Ago on 9 Feb 2021
Application To Strike Off
4 Years Ago on 29 Jan 2021
Registered Address Changed
4 Years Ago on 12 Jan 2021
Confirmation Submitted
5 Years Ago on 23 Dec 2019
Mr James Geoffrey Bethune Taylor Details Changed
5 Years Ago on 12 Dec 2019
Christian Peter Candy (PSC) Resigned
6 Years Ago on 28 Oct 2019
Robert Wessman (PSC) Appointed
6 Years Ago on 28 Oct 2019
Richard Paul Share Resigned
6 Years Ago on 28 Oct 2019
Get Alerts
Get Credit Report
Discover Holland Park Villas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Sep 2021
Voluntary strike-off action has been suspended
Submitted on 19 Feb 2021
First Gazette notice for voluntary strike-off
Submitted on 9 Feb 2021
Application to strike the company off the register
Submitted on 29 Jan 2021
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 71 Queen Victoria Street London EC4V 4BE on 12 January 2021
Submitted on 12 Jan 2021
Statement of capital following an allotment of shares on 8 April 2020
Submitted on 29 Apr 2020
Resolutions
Submitted on 29 Apr 2020
Solvency Statement dated 08/04/20
Submitted on 29 Apr 2020
Statement of capital on 29 April 2020
Submitted on 29 Apr 2020
Statement by Directors
Submitted on 29 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs