HOLAW (403) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03399040
Status Active
Incorporation Date 4 July 1997
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
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 seventy-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 4 July 2016 with updates; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of HOLAW (403) LIMITED are www.holaw403.co.uk, and www.holaw-403.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Holaw 403 Limited is a Private Limited Company. The company registration number is 03399040. Holaw 403 Limited has been working since 04 July 1997. The present status of the company is Active. The registered address of Holaw 403 Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. 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 "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 14 November 1997
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 14 November 1997
68 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 14 November 1997

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 14 November 1997
Appointed Date: 04 July 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 July 1997
Appointed Date: 04 July 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 July 1997
Appointed Date: 04 July 1997

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 14 November 1997
Appointed Date: 04 July 1997

Persons With Significant Control

Rotch Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLAW (403) LIMITED Events

27 Feb 2017
Full accounts made up to 31 May 2016
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
11 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
07 Jan 2016
Full accounts made up to 31 May 2015
20 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

...
... and 61 more events
17 Jul 1997
New director appointed
09 Jul 1997
Secretary resigned
09 Jul 1997
Director resigned
09 Jul 1997
Registered office changed on 09/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jul 1997
Incorporation

HOLAW (403) LIMITED Charges

10 August 2004
Rental assignment
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Standard Life Assurance Company
Description: All its right title benefit and interest (whether present…
10 August 2004
Supplemental charge relating to an original charge dated 7TH june 1998
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Standard Life Assurance Company
Description: L/H land on the west side of ferrers road south woodham…
30 June 1998
Rental assignment
Delivered: 4 July 1998
Status: Satisfied on 5 October 2006
Persons entitled: Standard Life Assurance Company
Description: All its right title benefit and interest (whether present…
30 June 1998
Fixed and floating charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Standard Life Assurance Company
Description: Land on the west side of ferrers road south woodham ferrers…
3 December 1997
Supplemental deed
Delivered: 16 December 1997
Status: Satisfied on 16 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the l/h land and buildings on the west side of ferrers…
3 December 1997
Assignment by way of charge
Delivered: 13 December 1997
Status: Satisfied on 16 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies from time to time due owing or incurred to the…