HOLAW (580) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03806422
Status Active
Incorporation Date 13 July 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 Full accounts made up to 31 May 2016; Confirmation statement made on 13 July 2016 with updates; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of HOLAW (580) LIMITED are www.holaw580.co.uk, and www.holaw-580.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Holaw 580 Limited is a Private Limited Company. The company registration number is 03806422. Holaw 580 Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Holaw 580 Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . NAHUM, Stephane Abraham Joseph is a Director of the company. TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. TURNER, Malcolm Robin 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 "Other letting and operating of own or leased real estate".


Current Directors

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 07 February 2006
49 years old

Director
TCHENGUIZ, Robert
Appointed Date: 28 July 1999
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 28 July 1999
69 years old

Director
TURNER, Malcolm Robin
Appointed Date: 07 February 2006
90 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 28 July 1999

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 28 July 1999
Appointed Date: 13 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Director
TAYLOR, Paul Vincent
Resigned: 24 January 2006
Appointed Date: 14 February 2000
63 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 28 July 1999
Appointed Date: 13 July 1999

Persons With Significant Control

Holaw (581) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLAW (580) LIMITED Events

12 Jan 2017
Full accounts made up to 31 May 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
08 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
12 Nov 2015
Full accounts made up to 31 May 2015
14 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

...
... and 67 more events
16 Jul 1999
Secretary resigned
16 Jul 1999
Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jul 1999
New director appointed
16 Jul 1999
Director resigned
13 Jul 1999
Incorporation

HOLAW (580) LIMITED Charges

30 November 2001
Debenture with floating charge
Delivered: 5 December 2001
Status: Satisfied on 15 June 2009
Persons entitled: Citibank N.A.
Description: All…
10 March 2000
Debenture
Delivered: 29 March 2000
Status: Satisfied on 4 March 2010
Persons entitled: Citibank N.A.
Description: Fixed and floating charges over the undertaking and all…
15 October 1999
Debenture
Delivered: 29 October 1999
Status: Satisfied on 15 June 2009
Persons entitled: Citibank N.A.
Description: Fixed and floating charges over the undertaking and all…
15 October 1999
Deed of debenture
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 October 1999
Collateral agreement
Delivered: 14 October 1999
Status: Satisfied on 6 June 2009
Persons entitled: Citibank N.A.
Description: All sums from time to time standing to the credit of any…