Background WavePink WaveYellow Wave

HOLLAND ROAD LIMITED (06003011)

HOLLAND ROAD LIMITED (06003011) is an active UK company. incorporated on 20 November 2006. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. HOLLAND ROAD LIMITED has been registered for 19 years. Current directors include KABIRI, Javad, KABIRI, Soraya.

Company Number
06003011
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
Office 420 4 Spring Bridge Road, London, W5 2AA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
KABIRI, Javad, KABIRI, Soraya
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND ROAD LIMITED

HOLLAND ROAD LIMITED is an active company incorporated on 20 November 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HOLLAND ROAD LIMITED was registered 19 years ago.(SIC: 41201)

Status

active

Active since 19 years ago

Company No

06003011

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Office 420 4 Spring Bridge Road London, W5 2AA,

Previous Addresses

Suite 13 Central Chambers the Broadway London W5 2NR England
From: 12 April 2017To: 31 January 2022
25 Heronsforde London W13 8JE
From: 4 December 2014To: 12 April 2017
25 Heronsforde London W13 8JE England
From: 4 December 2014To: 4 December 2014
Wembley Point, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE
From: 20 November 2006To: 4 December 2014
Timeline

3 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
New Owner
Jun 20
Director Joined
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KABIRI, Javad

Active
Yambacoona, LondonW5 2RP
Born April 1954
Director
Appointed 20 Nov 2006

KABIRI, Soraya

Active
4 Spring Bridge Road, LondonW5 2AA
Born October 1953
Director
Appointed 01 Mar 2023

KABIRI, Javad

Resigned
Yambacoona, LondonW5 2RP
Secretary
Appointed 20 Nov 2006
Resigned 01 Apr 2009

KABIRI, Soraya

Resigned
Mount Park Road, LondonW5 2RP
Secretary
Appointed 01 Apr 2009
Resigned 01 Mar 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Nov 2006
Resigned 20 Nov 2006

ALFILLE, Nicholas

Resigned
Flat 4 7 Stanley Gardens, LondonW11 2ND
Born November 1963
Director
Appointed 20 Nov 2006
Resigned 01 Apr 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Nov 2006
Resigned 20 Nov 2006

Persons with significant control

2

Mr Javad Kabiri

Active
4 Spring Bridge Road, LondonW5 2AA
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016

Mrs Soraya Kabiri

Active
Central Chambers, LondonW5 2NR
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Legacy
27 September 2011
MG01MG01
Legacy
27 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2006
88(2)R88(2)R
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Incorporation Company
20 November 2006
NEWINCIncorporation