HOLOFIELD LIMITED -


Company Profile Company Filings

Overview

HOLOFIELD LIMITED is a Private Limited Company from and has the status: Active.
HOLOFIELD LIMITED was incorporated 51 years ago on 10/11/1972 and has the registered number: 01081286. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

HOLOFIELD LIMITED -

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

113 CLOUDESLEY RD
N1 0EN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/03/2023 09/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN MCNULTY Sep 1957 British Director 2017-10-24 CURRENT
DANHONG XIE Nov 1984 Chinese Director 2021-05-05 CURRENT
LIVIO ZILLI Jan 1969 Italian Director 2000-08-02 CURRENT
MR BENJAMIN TRENT KING Feb 1990 British Director 2022-03-16 CURRENT
MR EMILE VINCENT SIMPSON Secretary 2013-07-05 UNTIL 2014-05-06 RESIGNED
MISS HEATHER JANE WILKINSON Aug 1965 British Director RESIGNED
GRAHAM MICHAEL PETER PHILBRICK Mar 1966 Secretary 2000-09-01 UNTIL 2009-10-31 RESIGNED
MR JAMES MELIA Secretary 2014-05-07 UNTIL 2014-11-12 RESIGNED
MR EDWARD JOHN HODGKINSON Secretary 2010-03-23 UNTIL 2015-08-14 RESIGNED
MR STEVEN PAUL HAWKINS Secretary 2016-09-11 UNTIL 2017-11-01 RESIGNED
MRS LUDMILLA HAWKINS Secretary 2017-10-24 UNTIL 2021-03-19 RESIGNED
MRS FRANCES ELIZABETH GASKELL Aug 1950 Secretary RESIGNED
MR ANDREW SAMUEL FELD Secretary 2015-01-11 UNTIL 2016-09-11 RESIGNED
SARAH CATHRYN BELLAMY Aug 1975 British Secretary 1998-08-30 UNTIL 1999-04-08 RESIGNED
KATHERINE MACPHEE May 1963 British Secretary 1999-04-08 UNTIL 2000-06-27 RESIGNED
SARAH CATHRYN BELLAMY Aug 1975 British Director 1997-08-18 UNTIL 2002-10-10 RESIGNED
MR ROGER ELLIOT Nov 1947 British Director RESIGNED
JAMES REYNOLDS Aug 1979 British Director 2004-04-16 UNTIL 2010-08-28 RESIGNED
RENEE MCGOWAN May 1975 Australian Director 2002-10-10 UNTIL 2004-04-15 RESIGNED
DR JAMES MELIA Nov 1983 British Director 2012-10-03 UNTIL 2014-11-12 RESIGNED
GRAHAM MICHAEL PETER PHILBRICK Mar 1966 Director 1995-12-01 UNTIL 2009-10-31 RESIGNED
MR EMILE VINCENT SIMPSON Dec 1982 British Director 2011-04-03 UNTIL 2016-05-31 RESIGNED
DR RACHEL LAWRENCE Nov 1962 British Director RESIGNED
MS YVONNE MARIA SPENCER Nov 1964 British Director 2018-01-08 UNTIL 2021-02-04 RESIGNED
MR MATTHEW ROBERT WELCH May 1955 British Director 2018-01-08 UNTIL 2020-02-04 RESIGNED
KATHERINE MACPHEE May 1963 British Director 1998-08-03 UNTIL 2000-06-27 RESIGNED
MR ANDREW SAMUEL FELD Mar 1985 British Director 2015-02-23 UNTIL 2016-09-01 RESIGNED
MR EDWARD JOHN HODGKINSON Feb 1985 British Director 2010-03-23 UNTIL 2015-08-14 RESIGNED
MR STEVEN PAUL HAWKINS Aug 1984 British Director 2016-05-01 UNTIL 2021-06-29 RESIGNED
MRS LUDMILLA HAWKINS Feb 1982 British Director 2021-06-01 UNTIL 2021-06-29 RESIGNED
MR MARY EDWARD HANCOCK Aug 1965 British Director RESIGNED
MRS FRANCES ELIZABETH GASKELL Aug 1950 Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Steven Paul Hawkins 2016-05-25 - 2019-09-29 8/1984 Right to appoint and remove directors
Mr Livio Zilli 2016-05-01 1/1969 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTEVILLE LIMITED Active DORMANT 99999 - Dormant Company
COLLINS & BROWN LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
HERMES SC LIMITED LONDON ENGLAND Active DORMANT 63110 - Data processing, hosting and related activities
EVSIMPSON LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 63910 - News agency activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HOLOFIELD LIMITED 2023-09-19 31-12-2022 £1,727 equity
Micro-entity Accounts - HOLOFIELD LIMITED 2022-09-10 31-12-2021 £1,720 equity
Micro-entity Accounts - HOLOFIELD LIMITED 2021-09-24 31-12-2020 £1,720 equity
Micro-entity Accounts - HOLOFIELD LIMITED 2021-03-23 31-12-2019 £1,720 equity
Micro-entity Accounts - HOLOFIELD LIMITED 2019-10-01 31-12-2018 £1,720 equity
Micro-entity Accounts - HOLOFIELD LIMITED 2018-09-29 31-12-2017 £1,720 equity
Micro-entity Accounts - HOLOFIELD LIMITED 2017-10-25 31-12-2016 £1,662 equity
Abbreviated Company Accounts - HOLOFIELD LIMITED 2016-09-13 31-12-2015 £920 Cash £1,720 equity
Abbreviated Company Accounts - HOLOFIELD LIMITED 2015-11-24 31-12-2014 £1,161 Cash £1,961 equity
Abbreviated Company Accounts - HOLOFIELD LIMITED 2014-07-19 31-12-2013 £1,139 Cash £1,939 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
109 CLOUDESLEY RD. ISLINGTON MANAGEMENT LIMITED(THE) LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
OPENDOVE RESIDENTS ASSOCIATION LIMITED Active DORMANT 98000 - Residents property management
ASSETSQUARE RESIDENTS MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
SILKWORM FILMS LIMITED LONDON ENGLAND Active MICRO ENTITY 58110 - Book publishing
JCMP LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
M CROSSLEY CONSULTING LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management