HOLAW (582) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03806417
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-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 (582) LIMITED are www.holaw582.co.uk, and www.holaw-582.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Holaw 582 Limited is a Private Limited Company. The company registration number is 03806417. Holaw 582 Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Holaw 582 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 BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


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

Persons With Significant Control

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

HOLAW (582) 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
20 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

...
... and 57 more events
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
16 Jul 1999
Secretary resigned
13 Jul 1999
Incorporation

HOLAW (582) LIMITED Charges

15 October 1999
Shares mortgage with floating charge
Delivered: 29 October 1999
Status: Satisfied on 6 June 2009
Persons entitled: Citibank N.A.
Description: The shares and all other investments in any subsidiary…