HOLAW (587) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03806200
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 sixty-three 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 (587) LIMITED are www.holaw587.co.uk, and www.holaw-587.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Holaw 587 Limited is a Private Limited Company. The company registration number is 03806200. Holaw 587 Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Holaw 587 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 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: 15 November 1999
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 15 November 1999
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 15 November 1999

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 15 November 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: 15 November 1999
Appointed Date: 13 July 1999

Persons With Significant Control

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

HOLAW (587) LIMITED Events

28 Feb 2017
Full accounts made up to 31 May 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
07 Jan 2016
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 53 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
Secretary resigned
16 Jul 1999
Director resigned
13 Jul 1999
Incorporation

HOLAW (587) LIMITED Charges

30 March 2009
Deed of charge over collection account
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All rights titles benefits and interests to all moneys…
19 September 2005
Deed of assignment
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages Finance LTD
Description: All the rights titles benefits and interests of the company…
19 September 2005
Supplemental deed
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages Finance LTD
Description: The l/h property formerly k/a crown and anchor public house…
8 September 2000
Debenture (the legal charge)
Delivered: 22 September 2000
Status: Satisfied on 18 November 2005
Persons entitled: Woolwich PLC
Description: The old cobblers public house hill house 1 little new…
30 November 1999
Legal charge
Delivered: 16 December 1999
Status: Satisfied on 18 November 2005
Persons entitled: Allied Commercial Exporters Limited
Description: The l/h property k/a crown 7 anchor public house wine…