HOLAW (619) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 03893923
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, SE1 7NA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Michael Colgan as a director on 8 March 2017; Confirmation statement made on 30 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HOLAW (619) LIMITED are www.holaw619.co.uk, and www.holaw-619.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Holaw 619 Limited is a Private Limited Company. The company registration number is 03893923. Holaw 619 Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of Holaw 619 Limited is Shell Centre London Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. COATES, Michael Joseph is a Director of the company. Secretary ENGLANDER, Baila Rochel has been resigned. Secretary ENGLANDER, Sarah has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary WEISS, Mordechai David has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLGAN, Michael has been resigned. Director ENGLANDER, Berish has been resigned. Director ENGLANDER, Eliasz has been resigned. Director ENGLANDER, Shulem Zvi has been resigned. Director HENDERSON, Robert Joseph has been resigned. Director LANE, Melanie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director VAN HOORN, Paul Ronald has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 15 December 2011

Director
COATES, Michael Joseph
Appointed Date: 30 December 2013
50 years old

Resigned Directors

Secretary
ENGLANDER, Baila Rochel
Resigned: 15 December 2011
Appointed Date: 23 August 2011

Secretary
ENGLANDER, Sarah
Resigned: 15 December 2011
Appointed Date: 17 May 2007

Secretary
INGHAM, Michael Harry Peter
Resigned: 03 February 2006
Appointed Date: 09 March 2000

Secretary
WEISS, Mordechai David
Resigned: 17 May 2007
Appointed Date: 03 February 2006

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 14 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
COLGAN, Michael
Resigned: 08 March 2017
Appointed Date: 15 December 2011
64 years old

Director
ENGLANDER, Berish
Resigned: 15 December 2011
Appointed Date: 23 August 2011
60 years old

Director
ENGLANDER, Eliasz
Resigned: 15 December 2011
Appointed Date: 17 May 2007
93 years old

Director
ENGLANDER, Shulem Zvi
Resigned: 17 May 2007
Appointed Date: 03 February 2006
64 years old

Director
HENDERSON, Robert Joseph
Resigned: 31 October 2013
Appointed Date: 15 December 2011
63 years old

Director
LANE, Melanie
Resigned: 07 December 2012
Appointed Date: 15 December 2011
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
TCHENGUIZ, Robert
Resigned: 03 February 2006
Appointed Date: 09 March 2000
65 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 03 February 2006
Appointed Date: 09 September 2000
68 years old

Director
VAN HOORN, Paul Ronald
Resigned: 15 May 2014
Appointed Date: 15 December 2011
64 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 09 March 2000
Appointed Date: 14 December 1999

Persons With Significant Control

Framecroft Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HOLAW (619) LIMITED Events

13 Mar 2017
Termination of appointment of Michael Colgan as a director on 8 March 2017
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 102 more events
16 Dec 1999
Secretary resigned
16 Dec 1999
Registered office changed on 16/12/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
16 Dec 1999
New director appointed
16 Dec 1999
New secretary appointed
14 Dec 1999
Incorporation

HOLAW (619) LIMITED Charges

28 June 2006
Security agreement
Delivered: 4 July 2006
Status: Satisfied on 17 March 2012
Persons entitled: The Co-Operative Bank PLC (The Security Trustee)
Description: Shell balham balham hill london t/n TGL180351, shell…
3 February 2006
Security agreement
Delivered: 6 February 2006
Status: Satisfied on 27 January 2012
Persons entitled: Bear Stearns International Limited in Its Capacity as Facility Agent and Security Trustee Forthe Secured Parties
Description: Fixed and floating charges over the undertaking and all…
10 January 2005
Third party charge over shares
Delivered: 21 January 2005
Status: Satisfied on 16 February 2006
Persons entitled: Bayerische Landesbank as Agent and Trustee for the Secured Parties
Description: With full title guarantee the securities. See the mortgage…
17 January 2001
Third party charge over shares
Delivered: 23 January 2001
Status: Satisfied on 16 February 2006
Persons entitled: Abbey National Treasury Services PLC,as Agent and Trustee for the Securedparties
Description: The securities (as defined),I.E. All stocks,shares,bonds by…
10 March 2000
Debenture with floating charge
Delivered: 29 March 2000
Status: Satisfied on 16 February 2006
Persons entitled: Citibank,N.A.
Description: The benefit of all its right,title and interest to,in and…