HOLAW (398) LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6DE

Company number 03361993
Status Active
Incorporation Date 29 April 1997
Company Type Private Limited Company
Address STONE HOUSE SUITE ONE, 26 CLEVELAND GARDENS, LONDON, W2 6DE
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 fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of HOLAW (398) LIMITED are www.holaw398.co.uk, and www.holaw-398.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holaw 398 Limited is a Private Limited Company. The company registration number is 03361993. Holaw 398 Limited has been working since 29 April 1997. The present status of the company is Active. The registered address of Holaw 398 Limited is Stone House Suite One 26 Cleveland Gardens London W2 6de. . SAMRA, Robin is a Secretary of the company. DANGOOR, Eric is a Director of the company. LAWEE, Maurice Naji is a Director of the company. SAMRA, Robin is a Director of the company. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED 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
SAMRA, Robin
Appointed Date: 23 June 1998

Director
DANGOOR, Eric
Appointed Date: 23 June 1998
64 years old

Director
LAWEE, Maurice Naji
Appointed Date: 23 June 1998
70 years old

Director
SAMRA, Robin
Appointed Date: 23 June 1998
67 years old

Resigned Directors

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 23 June 1998
Appointed Date: 29 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 April 1997
Appointed Date: 29 April 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 April 1997
Appointed Date: 29 April 1997

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 23 June 1998
Appointed Date: 29 April 1997

HOLAW (398) LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 May 2016
30 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2

03 Sep 2015
Accounts for a dormant company made up to 31 May 2015
31 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2

31 May 2015
Director's details changed for Maurice Naji Lawee on 1 January 2014
...
... and 49 more events
15 May 1997
Director resigned
15 May 1997
New director appointed
15 May 1997
New secretary appointed
15 May 1997
Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Apr 1997
Incorporation

HOLAW (398) LIMITED Charges

13 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 25 cleveland gardens W2 6DE-NGL751976. Together with all…
13 August 1998
Debenture
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
1 July 1997
Legal charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Holaw (394) Limited
Description: F/H land and premises k/a 25 cleveland gardens l/b of the…