HOLAW (403) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOLAW (403) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03399040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLAW (403) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOLAW (403) LIMITED located?

    Registered Office Address
    5th Floor Leconfield House
    Curzon Street
    W1J 5JA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLAW (403) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for HOLAW (403) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a small company made up to May 31, 2019

    16 pagesAA

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 04, 2018 with updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2017

    16 pagesAA

    Appointment of Mr Michael David Watson as a director on Nov 13, 2017

    2 pagesAP01

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Vincent Aziz Tchenguiz on Jul 01, 2016

    2 pagesCH01

    Full accounts made up to May 31, 2015

    14 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to May 31, 2014

    14 pagesAA

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to May 31, 2013

    13 pagesAA

    Director's details changed for Mr Vincent Aziz Tchenguiz on Oct 08, 2013

    2 pagesCH01

    Annual return made up to Jul 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01

    Full accounts made up to May 31, 2012

    14 pagesAA

    Who are the officers of HOLAW (403) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritishDirector74322720004
    TCHENGUIZ, Vincent Aziz
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    Director
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    United KingdomBritish,Director71890500005
    WATSON, Michael David
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    Director
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    EnglandBritishChartered Accountant63440350001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    BRECHIN PLACE SECRETARIES LIMITED
    31 Brechin Place
    SW7 4QD London
    Secretary
    31 Brechin Place
    SW7 4QD London
    55869520003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BRECHIN PLACE DIRECTORS LIMITED
    31 Brechin Place
    SW7 4QD London
    Director
    31 Brechin Place
    SW7 4QD London
    83890670001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of HOLAW (403) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rotch Properties Limited
    Curzon Street
    W1J 5JA London
    Leconfield House
    England
    Apr 06, 2016
    Curzon Street
    W1J 5JA London
    Leconfield House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02384071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HOLAW (403) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental assignment
    Created On Aug 10, 2004
    Delivered On Aug 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title benefit and interest (whether present or future) in and to all rents. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Life Assurance Company
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Jan 30, 2020Satisfaction of a charge (MR04)
    Supplemental charge relating to an original charge dated 7TH june 1998
    Created On Aug 10, 2004
    Delivered On Aug 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land on the west side of ferrers road south woodham ferrers chelmsford essex t/no: EX465995.
    Persons Entitled
    • Standard Life Assurance Company
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Jan 30, 2020Satisfaction of a charge (MR04)
    Rental assignment
    Created On Jun 30, 1998
    Delivered On Jul 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement as defined
    Short particulars
    All its right title benefit and interest (whether present or future) in and to all rents as therein defined. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Life Assurance Company
    Transactions
    • Jul 04, 1998Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 30, 1998
    Delivered On Jul 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of ferrers road south woodham ferrers chelmsford essex t/no: EX465995 floating charge over its present and future. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Standard Life Assurance Company
    Transactions
    • Jul 04, 1998Registration of a charge (395)
    • Jan 30, 2020Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Dec 03, 1997
    Delivered On Dec 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 5TH september 1996
    Short particulars
    All the l/h land and buildings on the west side of ferrers road south woodham ferrers essex t/no.EX465995 also k/a eastern industrial estate together with all buildings erections fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. By way of floating charge the whole of the company's undertaking.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 16, 1997Registration of a charge (395)
    • Jul 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Dec 03, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by rotch property group limited and any company from time to time which is a holding company or subsidiary of rotch property group limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever
    Short particulars
    All monies from time to time due owing or incurred to the company under the occupational lease/s in respect of l/h land and buildings on the west side of ferrers road south woodham ferrers essex t/no.EX465995 also k/a eastern industrial estate. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jul 16, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0