HOLDVIEW LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 0LN
Company number 05751942
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 1027A GARRATT LANE, LONDON, SW17 0LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 ; Termination of appointment of Thomas Charles Maghull Yates as a director on 15 February 2016. The most likely internet sites of HOLDVIEW LIMITED are www.holdview.co.uk, and www.holdview.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Barbican Rail Station is 7 miles; to Brentford Rail Station is 7.3 miles; to Brondesbury Park Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holdview Limited is a Private Limited Company. The company registration number is 05751942. Holdview Limited has been working since 22 March 2006. The present status of the company is Active. The registered address of Holdview Limited is 1027a Garratt Lane London Sw17 0ln. . MAGHULL YATES, Thomas Charles is a Secretary of the company. YATES, Michelle Mary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director YATES, Thomas Charles Maghull has been resigned. Director YATES, Thomas Charles Maghull has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAGHULL YATES, Thomas Charles
Appointed Date: 04 April 2006

Director
YATES, Michelle Mary
Appointed Date: 04 April 2006
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 2006
Appointed Date: 22 March 2006

Director
YATES, Thomas Charles Maghull
Resigned: 15 February 2016
Appointed Date: 01 December 2007
52 years old

Director
YATES, Thomas Charles Maghull
Resigned: 09 June 2007
Appointed Date: 01 June 2007
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 April 2006
Appointed Date: 22 March 2006

HOLDVIEW LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

15 Feb 2016
Termination of appointment of Thomas Charles Maghull Yates as a director on 15 February 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Registration of charge 057519420010, created on 13 August 2015
...
... and 43 more events
03 May 2006
Secretary resigned
20 Apr 2006
New secretary appointed
11 Apr 2006
New director appointed
11 Apr 2006
Registered office changed on 11/04/06 from: 788-790 finchley road london NW11 7TJ
22 Mar 2006
Incorporation

HOLDVIEW LIMITED Charges

13 August 2015
Charge code 0575 1942 0011
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
13 August 2015
Charge code 0575 1942 0010
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
5 August 2014
Charge code 0575 1942 0009
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Funding 365 Limited
Description: L/H loft space 51D lillieshall road london t/no.TGL282483…
5 August 2014
Charge code 0575 1942 0008
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Funding 365 Limited
Description: L/H 51D lillieshall road london t/no SGL245541…
5 August 2014
Charge code 0575 1942 0007
Delivered: 9 August 2014
Status: Satisfied on 14 August 2015
Persons entitled: Funding 365 Limited
Description: F/H 184 bellenden road peckham london t/no SGL320900…
5 August 2014
Charge code 0575 1942 0006
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Funding 365 Limited
Description: L/H 13C severus road london t/no SGL297125…
19 December 2011
Legal charge
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old coach house high street chew magna t/no ST133549.
10 June 2011
Legal mortgage
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Lh/ property k/a unit 6 windsor works, 68 venn street…
26 November 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13C severus road london t/no SGL297125.
26 November 2008
Floating charge
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets.
31 October 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51D lillieshall road london t/no SGL245541.