Background WavePink WaveYellow Wave

HOLLAND HOUSE SCHOOL (01164455)

HOLLAND HOUSE SCHOOL (01164455) is an active UK company. incorporated on 26 March 1974. with registered office in Edgware. The company operates in the Education sector, engaged in primary education. HOLLAND HOUSE SCHOOL has been registered for 52 years. Current directors include KANTARIA, Raxita, MAJEETHIA, Krishna Nilesh, MEHTA, Atesh and 7 others.

Company Number
01164455
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1974
Age
52 years
Address
Holland House School, Edgware, HA8 8TP
Industry Sector
Education
Business Activity
Primary education
Directors
KANTARIA, Raxita, MAJEETHIA, Krishna Nilesh, MEHTA, Atesh, MEHTA, Parag Hiralal, PATEL, Ketan Jamnadas, PATEL, Sachin, RAMACHANDRAN, Manoj, SHAH, Neel Mahendra, SHAH, Sagar, WILSON, Stephen
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND HOUSE SCHOOL

HOLLAND HOUSE SCHOOL is an active company incorporated on 26 March 1974 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in primary education. HOLLAND HOUSE SCHOOL was registered 52 years ago.(SIC: 85200)

Status

active

Active since 52 years ago

Company No

01164455

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 26 March 1974

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Holland House School 1 Broadhurst Avenue Edgware, HA8 8TP,

Timeline

47 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Mar 74
Director Joined
May 10
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Jan 23
Director Left
May 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

KANTARIA, Raxita

Active
Holland House School, EdgwareHA8 8TP
Born March 1965
Director
Appointed 26 Mar 2021

MAJEETHIA, Krishna Nilesh

Active
Holland House School, EdgwareHA8 8TP
Born August 1986
Director
Appointed 01 Jun 2012

MEHTA, Atesh

Active
Holland House School, EdgwareHA8 8TP
Born October 1984
Director
Appointed 16 Oct 2024

MEHTA, Parag Hiralal

Active
Holland House School, EdgwareHA8 8TP
Born December 1975
Director
Appointed 30 Sept 2020

PATEL, Ketan Jamnadas

Active
Holland House School, EdgwareHA8 8TP
Born April 1973
Director
Appointed 14 Oct 2020

PATEL, Sachin

Active
Holland House School, EdgwareHA8 8TP
Born April 1984
Director
Appointed 15 Feb 2026

RAMACHANDRAN, Manoj

Active
Holland House School, EdgwareHA8 8TP
Born July 1980
Director
Appointed 15 Feb 2026

SHAH, Neel Mahendra

Active
31 Burnt Oak, EdgwareHA8 5LD
Born November 1974
Director
Appointed 17 Oct 2014

SHAH, Sagar

Active
Holland House School, EdgwareHA8 8TP
Born February 1985
Director
Appointed 10 Sept 2024

WILSON, Stephen

Active
2 Hordle Gardens, St. AlbansAL1 1JW
Born November 1947
Director
Appointed 25 May 2003

ABBOU COHEN, Michele

Resigned
21 Oakdene Park, LondonN3 1EU
Secretary
Appointed 02 Nov 2008
Resigned 04 Feb 2010

BERNSTEIN, Steven Heston

Resigned
Leavesden Road, StanmoreHA7 3RQ
Secretary
Appointed 28 Mar 2008
Resigned 02 Nov 2008

NABARRO, Sandra

Resigned
166 Edgwarebury Lane, EdgwareHA8 8NE
Secretary
Appointed N/A
Resigned 28 Mar 2008

NAGPAUL, Meena, Dr

Resigned
Hathaway Close, StanmoreHA7 3NR
Secretary
Appointed 04 Feb 2010
Resigned 18 Jun 2014

ABBOU COHEN, Michele

Resigned
21 Oakdene Park, LondonN3 1EU
Born May 1962
Director
Appointed 01 Oct 2001
Resigned 25 Nov 2015

ABRAHAMS, Barry

Resigned
7 Spring Lake, StanmoreHA7 3BX
Born November 1935
Director
Appointed N/A
Resigned 14 May 2001

ADEBOLA-LAWAL, Oluwafunso Oyenibi

Resigned
Holland House School, EdgwareHA8 8TP
Born April 1981
Director
Appointed 06 Mar 2018
Resigned 10 May 2023

ALTON, Jeremy

Resigned
4 London Road, StanmoreHA7 4NZ
Born October 1947
Director
Appointed N/A
Resigned 11 May 2006

BERNSTEIN, Jack Raymond

Resigned
10 Parkside Drive, EdgwareHA8 8JX
Born December 1925
Director
Appointed N/A
Resigned 30 Mar 1996

BERNSTEIN, Steven Heston

Resigned
33 Leavesden Road, StanmoreHA7 3RQ
Born September 1966
Director
Appointed 10 Oct 2001
Resigned 02 Nov 2008

BHANIA, Sandeep

Resigned
Willow Way, LondonN3 2PL
Born December 1966
Director
Appointed 13 May 2010
Resigned 05 Jun 2014

BHUPTANI, Bhikhu Kantilal

Resigned
7 Brockley Hill, StanmoreHA7 4LS
Born April 1964
Director
Appointed 25 Nov 2003
Resigned 25 Nov 2015

BOTKAI, Carole Melanie

Resigned
1 Manor Drive, LondonNW7 3ND
Born May 1966
Director
Appointed 12 Oct 2006
Resigned 28 Mar 2008

CHOHAN, Vivek

Resigned
Holland House School, EdgwareHA8 8TP
Born February 1979
Director
Appointed 10 Sept 2024
Resigned 01 Jul 2025

COFFMAN, David Leslie

Resigned
31 Lyndhurst Gardens, LondonN3 1TA
Born February 1969
Director
Appointed 11 May 2006
Resigned 10 Jul 2015

DAVE, Raksha Deepak

Resigned
Elms Road, HarrowHA3 6BS
Born May 1967
Director
Appointed 06 Sept 2016
Resigned 14 Jun 2017

FELDMAN, Victoria

Resigned
5 Woodtree Close, LondonNW4 1HQ
Born March 1961
Director
Appointed 11 May 1998
Resigned 11 May 2006

FOX, John Harvey

Resigned
126 Edgwarebury Lane, EdgwareHA8 8NB
Born October 1934
Director
Appointed N/A
Resigned 25 Jun 2000

GLOVER, William Ernest

Resigned
7 Gaveston Drive, BerkhamstedHP4 1JF
Born July 1934
Director
Appointed N/A
Resigned 25 Jun 2000

HARING, Ian Howard

Resigned
18 Holmdene Avenue, LondonNW7 2NA
Born April 1952
Director
Appointed N/A
Resigned 09 Feb 2012

HART, Gaon

Resigned
Birkbeck Road, LondonNW7 4AA
Born October 1965
Director
Appointed 17 Oct 2014
Resigned 24 Aug 2020

KARNANI, Sanjana Madan Mohan

Resigned
Holland House School, EdgwareHA8 8TP
Born April 1982
Director
Appointed 21 Oct 2020
Resigned 01 Jul 2024

KOTECHA, Mukund

Resigned
Little Stream 6 Little Stream Close, NorthwoodHA6 3LF
Born December 1948
Director
Appointed N/A
Resigned 30 Mar 1996

LEVY, David Lawrence

Resigned
3 Queens Mead, EdgwareHA8 6LU
Born December 1938
Director
Appointed N/A
Resigned 13 May 2004

LEWIS, Robert Michael

Resigned
7 Gibbs Green, EdgwareHA8 9RS
Born July 1957
Director
Appointed 11 May 1998
Resigned 20 Oct 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Gaon Hart

Ceased
Birkbeck Road, LondonNW7 4AA
Born October 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

193

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 September 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Auditors Resignation Company
3 February 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Resolution
19 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
13 October 2005
288cChange of Particulars
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
20 April 2005
288cChange of Particulars
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Memorandum Articles
30 June 2003
MEM/ARTSMEM/ARTS
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
3 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
7 June 1999
288bResignation of Director or Secretary
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Legacy
7 August 1992
403aParticulars of Charge Subject to s859A
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
10 March 1992
363aAnnual Return
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
3 April 1990
363363
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
225(1)225(1)
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
8 November 1988
288288
Legacy
8 November 1988
288288
Legacy
31 October 1988
288288
Legacy
6 January 1988
288288
Legacy
4 December 1987
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Miscellaneous
26 March 1974
MISCMISC
Incorporation Company
26 March 1974
NEWINCIncorporation