HOLAW (541) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03730139
Status Active
Incorporation Date 10 March 1999
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-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of HOLAW (541) LIMITED are www.holaw541.co.uk, and www.holaw-541.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Holaw 541 Limited is a Private Limited Company. The company registration number is 03730139. Holaw 541 Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Holaw 541 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 THORPE, Julian David 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: 09 July 1999
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 09 July 1999
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 09 July 1999

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 09 July 1999
Appointed Date: 10 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 09 July 1999
Appointed Date: 10 March 1999

Persons With Significant Control

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

HOLAW (541) LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
16 Jan 2017
Full accounts made up to 31 May 2016
08 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

13 Nov 2015
Full accounts made up to 31 May 2015
...
... and 67 more events
13 Mar 1999
Director resigned
13 Mar 1999
Registered office changed on 13/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Mar 1999
New secretary appointed
13 Mar 1999
New director appointed
10 Mar 1999
Incorporation

HOLAW (541) LIMITED Charges

9 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property at 160 sidwell street exeter EX4 6RR t/n…
24 August 2001
Supplemental legal charge
Delivered: 13 September 2001
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: Land and premises being first and second floor premises at…
21 December 2000
Supplemental legal charge
Delivered: 5 January 2001
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: Land and buildings at first and second floor premises at…
14 September 1999
Deed of assignment of rents
Delivered: 2 October 1999
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: All the company's right title benefit and interest in and…
14 September 1999
Mortgage deed
Delivered: 24 September 1999
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: L/H 160 sidwell street exeter t/n-DN376456 together with…
14 September 1999
Deed of floating charge
Delivered: 24 September 1999
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: By way of floating charge all its undertaking and property…
14 September 1999
Supplemental legal charge
Delivered: 24 September 1999
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: First and second floors sidwell house 160 sidwell street…