HOLAW (546) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03736692
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of HOLAW (546) LIMITED are www.holaw546.co.uk, and www.holaw-546.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Holaw 546 Limited is a Private Limited Company. The company registration number is 03736692. Holaw 546 Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of Holaw 546 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 TAYLOR, Paul Vincent has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 06 July 1999
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 06 July 1999
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 06 July 1999

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 06 July 1999
Appointed Date: 19 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Director
TAYLOR, Paul Vincent
Resigned: 31 July 2006
Appointed Date: 28 March 2000
63 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 06 July 1999
Appointed Date: 19 March 1999

HOLAW (546) LIMITED Events

12 Jan 2017
Full accounts made up to 31 May 2016
11 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

12 Nov 2015
Full accounts made up to 31 May 2015
02 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 65 more events
24 Mar 1999
Director resigned
24 Mar 1999
New director appointed
24 Mar 1999
Registered office changed on 24/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Mar 1999
New secretary appointed
19 Mar 1999
Incorporation

HOLAW (546) LIMITED Charges

9 November 2009
Deposit agreement
Delivered: 17 November 2009
Status: Satisfied on 4 March 2010
Persons entitled: Canada Life Limited
Description: The deposited sum of £27,259,250.15 see image for full…
19 June 2000
Deed of debenture
Delivered: 4 July 2000
Status: Satisfied on 4 March 2010
Persons entitled: Abbey National Treasury Services PLC
Description: .. fixed and floating charges over the undertaking and all…
19 June 2000
Deed of charge
Delivered: 24 June 2000
Status: Satisfied on 4 March 2010
Persons entitled: Canada Life Limited
Description: F/Hold property known as farnham house and robertson…
30 March 2000
Debenture
Delivered: 7 April 2000
Status: Satisfied on 4 March 2010
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Legal charge
Delivered: 16 December 1999
Status: Satisfied on 1 April 2000
Persons entitled: Allied Commercial Exporters Limited
Description: The agreement dated 9TH july 1999 to aquire premises at…
9 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 1 April 2000
Persons entitled: Allied Commercial Exporters Limited
Description: Premises at farnham house and robertson house 6 hills way…