HOLAW (410) LIMITED

Hellopages » Greater London » Westminster » W1S 4JH

Company number 03406675
Status Active
Incorporation Date 22 July 1997
Company Type Private Limited Company
Address 42 ALBEMARLE STREET, LONDON, W1S 4JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 18 July 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of HOLAW (410) LIMITED are www.holaw410.co.uk, and www.holaw-410.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Holaw 410 Limited is a Private Limited Company. The company registration number is 03406675. Holaw 410 Limited has been working since 22 July 1997. The present status of the company is Active. The registered address of Holaw 410 Limited is 42 Albemarle Street London W1s 4jh. . GOLDSMITH, Adrian Richard is a Director of the company. Secretary DAWES, Philip Thomas has been resigned. Secretary GREEN, Jonathan Swale has been resigned. Secretary MADDEN, Sarah Joy has been resigned. Secretary VAN ROOYEN, Tracy has been resigned. Secretary WALDEN, Susan Tracy 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 "Buying and selling of own real estate".


Current Directors

Director
GOLDSMITH, Adrian Richard
Appointed Date: 07 November 1997
71 years old

Resigned Directors

Secretary
DAWES, Philip Thomas
Resigned: 31 May 2015
Appointed Date: 01 February 2003

Secretary
GREEN, Jonathan Swale
Resigned: 01 February 2003
Appointed Date: 05 April 2001

Secretary
MADDEN, Sarah Joy
Resigned: 30 November 1999
Appointed Date: 24 June 1999

Secretary
VAN ROOYEN, Tracy
Resigned: 05 April 2001
Appointed Date: 30 November 1999

Secretary
WALDEN, Susan Tracy
Resigned: 24 June 1999
Appointed Date: 07 November 1997

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 24 June 1999
Appointed Date: 22 July 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 July 1997
Appointed Date: 22 July 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 July 1997
Appointed Date: 22 July 1997

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 24 June 1999
Appointed Date: 22 July 1997

Persons With Significant Control

Mr Adrian Richard Goldsmith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HOLAW (410) LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 31 May 2016
21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
26 Feb 2016
Accounts for a dormant company made up to 31 May 2015
08 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

24 Jun 2015
Termination of appointment of Philip Thomas Dawes as a secretary on 31 May 2015
...
... and 64 more events
30 Jul 1997
New director appointed
30 Jul 1997
Secretary resigned
30 Jul 1997
Director resigned
30 Jul 1997
Registered office changed on 30/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Jul 1997
Incorporation

HOLAW (410) LIMITED Charges

6 November 1998
Standard security which was presented for registration in scotland on 3RD december 1998 and
Delivered: 12 December 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders (As Defined)
Description: Ground floor premises at 69 high st,arbroath in the…
23 September 1998
A standard security which was presented for registration in scotland on 15 october 1998 and
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: Ground floor shop premises and first floor flat k/a 5/7…
18 September 1998
Deed of charge (supplemental to (1) a deed of debenture dated 11 september 1997 and (2) a facility letter dated 20TH august 1998
Delivered: 30 September 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 16 frere street battersea l/b of wandsworth…
9 July 1998
Assignment by way of charge
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: All rights titles benefits and interests to all monies from…
9 July 1998
Supplemental deed
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 36 38 40 40A woburn avenue farnborough hampshire t/n…
27 March 1998
Deed of legal charge
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings and…
6 November 1997
Legal charge
Delivered: 7 November 1997
Status: Satisfied on 6 January 1999
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a 106 high street evesham hereford…
11 September 1997
Deed of debenture
Delivered: 30 September 1997
Status: Satisfied on 6 January 1999
Persons entitled: Anglo Irish Bank Corporation Plcand Its Successors, Transferees and Assigns (The "Bank")
Description: Leasehold first floor flat, 30 macaulay road in the london…