11 HOLLAND ROAD FREEHOLD LTD

Register to unlock more data on OkredoRegister

11 HOLLAND ROAD FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06602393

Incorporation date

27/05/2008

Size

Dormant

Contacts

Registered address

Registered address

11 Holland Road Holland Road, London W14 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon27/05/2025
Withdrawal of a person with significant control statement on 2025-05-27
dot icon27/05/2025
Notification of Ibtihal Ali as a person with significant control on 2025-05-23
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon22/05/2023
Termination of appointment of Mualla Hilal Tetik Zafer as a director on 2023-05-22
dot icon14/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon16/02/2022
Termination of appointment of Zauri George Goreli as a director on 2022-02-16
dot icon03/09/2021
Director's details changed for Mrs Tetik Zafer Mualla Hilal on 2021-09-03
dot icon27/07/2021
Appointment of Mrs Tetik Zafer Mualla Hilal as a director on 2021-07-27
dot icon23/06/2021
Appointment of Mr Zauri George Goreli as a director on 2021-06-23
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon01/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon19/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon08/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon16/07/2018
Notification of a person with significant control statement
dot icon26/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon27/02/2018
Termination of appointment of Twysden Charles Mylrea Moore as a director on 2018-02-09
dot icon27/02/2018
Registered office address changed from Broughton House 6-8 Sackville Street London W1S 2DG to 11 Holland Road Holland Road London W14 8HJ on 2018-02-27
dot icon31/01/2018
Appointment of Ms Ibtihal Ali as a director on 2018-01-31
dot icon02/09/2017
Compulsory strike-off action has been discontinued
dot icon31/08/2017
Confirmation statement made on 2017-05-27 with no updates
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon13/09/2016
Compulsory strike-off action has been discontinued
dot icon12/09/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon24/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon23/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/12/2015
Compulsory strike-off action has been discontinued
dot icon30/11/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Twysden Charles Mylrea Moore on 2015-05-01
dot icon22/09/2015
First Gazette notice for compulsory strike-off
dot icon08/06/2015
Registered office address changed from 9 Wimpole Street London W1G 9SR to Broughton House 6-8 Sackville Street London W1S 2DG on 2015-06-08
dot icon24/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/02/2014
Registered office address changed from C/O Twysden Moore 40a Dover Street London London W1S 4NW United Kingdom on 2014-02-19
dot icon31/01/2014
Certificate of change of name
dot icon16/01/2014
Total exemption small company accounts made up to 2012-05-31
dot icon16/01/2014
Total exemption small company accounts made up to 2011-05-31
dot icon16/01/2014
Annual return made up to 2013-05-27 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2012-05-27 with full list of shareholders
dot icon16/01/2014
Administrative restoration application
dot icon16/01/2014
Certificate of change of name
dot icon11/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon08/08/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr Twysden Charles Mylrea Moore on 2011-04-01
dot icon28/02/2011
Registered office address changed from 47 Hill Road Pinner Middlesex HA5 1LB on 2011-02-28
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon20/05/2010
Annual return made up to 2009-05-27 with full list of shareholders
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon18/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon04/09/2009
Appointment terminated director and secretary marcus watson
dot icon15/08/2008
Secretary appointed mr marcus robin watson
dot icon15/08/2008
Director appointed mr marcus robin watson
dot icon12/08/2008
Director appointed mr twysden charles mylrea moore
dot icon27/05/2008
Appointment terminated director form 10 directors fd LTD
dot icon27/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Ibtihal
Director
31/01/2018 - Present
-
Tetik Zafer, Mualla Hilal
Director
27/07/2021 - 22/05/2023
-
Watson, Marcus Robin
Director
27/05/2008 - 25/08/2009
61
Watson, Marcus Robin
Secretary
27/05/2008 - 25/08/2009
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 HOLLAND ROAD FREEHOLD LTD

11 HOLLAND ROAD FREEHOLD LTD is an(a) Active company incorporated on 27/05/2008 with the registered office located at 11 Holland Road Holland Road, London W14 8HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 HOLLAND ROAD FREEHOLD LTD?

toggle

11 HOLLAND ROAD FREEHOLD LTD is currently Active. It was registered on 27/05/2008 .

Where is 11 HOLLAND ROAD FREEHOLD LTD located?

toggle

11 HOLLAND ROAD FREEHOLD LTD is registered at 11 Holland Road Holland Road, London W14 8HJ.

What does 11 HOLLAND ROAD FREEHOLD LTD do?

toggle

11 HOLLAND ROAD FREEHOLD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 11 HOLLAND ROAD FREEHOLD LTD?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-05-31.