Company NameN H Finance Limited
Company StatusActive
Company Number03361399
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Previous NamesHolaw (394) Limited and N H (Finance) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMeir Miro Shohet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGoya 47
Madrid
28001
Spain
Director NameDavid Shohet
Date of BirthJune 1933 (Born 90 years ago)
NationalitySpanish
StatusCurrent
Appointed14 August 2007(10 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressGoya 47
Madrid
28001
Foreign
Secretary NameMr Derek George Ross
NationalityBritish
StatusCurrent
Appointed06 May 2009(12 years after company formation)
Appointment Duration14 years, 12 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMrs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameEdward Shohet
Date of BirthAugust 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed21 August 1997(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressFlat 25
14 Feinstein Street
Ramat Aviv Gimel
69123
Israel
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(3 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed21 August 1997(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(14 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 74995239
Telephone regionLondon

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£12,443,792
Cash£94,195
Current Liabilities£70,896,733

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Charges

6 May 2008Delivered on: 12 May 2008
Persons entitled: American Express Bank LTD

Classification: Private bank security terms
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All credit balances see image for full details.
Outstanding
30 August 2006Delivered on: 1 September 2006
Persons entitled: American Express Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the whole existing and future undertaking and property,. See the mortgage charge document for full details.
Outstanding
31 July 2003Delivered on: 12 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a or being 41 sandringham court london W9 t/no NGL652908.
Outstanding
17 December 2001Delivered on: 19 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat j,upper fielde,71 park st,london W1; ngl 557023.
Outstanding
17 December 2001Delivered on: 19 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 8,19/21 queensborough terrace,london W2; t/no ngl 545235.
Outstanding
17 December 2001Delivered on: 19 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 41 sandringham court,london W9; t/no ngl 652908.
Outstanding
4 May 1999Delivered on: 6 May 1999
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) all amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account and whether in sterling or in any other currency;. See the mortgage charge document for full details.
Outstanding
17 February 1999Delivered on: 1 March 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company present and future.
Outstanding

Filing History

4 February 2021Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
6 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
6 May 2020Secretary's details changed for Mr Derek George Ross on 6 May 2020 (1 page)
6 May 2020Director's details changed for Ms Naomi Anita Gina Norma Perahia on 3 September 2018 (2 pages)
6 May 2020Director's details changed for Ms Naomi Anita Gina Norma Perahia on 3 September 2018 (2 pages)
6 May 2020Director's details changed for Ms Naomi Anita Gina Norma Perahia on 3 September 2018 (2 pages)
6 May 2020Director's details changed for Mr Benjamin Daniel Perahia on 19 October 2011 (2 pages)
13 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
13 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (34 pages)
13 February 2020Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
5 February 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
20 December 2018Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages)
10 December 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
10 December 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
17 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
8 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
5 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
5 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(9 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(9 pages)
17 May 2016Satisfaction of charge 3 in full (4 pages)
17 May 2016Satisfaction of charge 4 in full (4 pages)
17 May 2016Satisfaction of charge 3 in full (4 pages)
17 May 2016Satisfaction of charge 1 in full (4 pages)
17 May 2016Satisfaction of charge 1 in full (4 pages)
17 May 2016Satisfaction of charge 4 in full (4 pages)
17 May 2016Satisfaction of charge 6 in full (5 pages)
17 May 2016Satisfaction of charge 5 in full (4 pages)
17 May 2016Satisfaction of charge 6 in full (5 pages)
17 May 2016Satisfaction of charge 5 in full (4 pages)
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages)
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages)
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages)
5 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages)
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
5 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages)
5 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages)
5 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(9 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(9 pages)
27 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
27 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (7 pages)
27 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (7 pages)
27 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(9 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(9 pages)
15 November 2013Audit exemption subsidiary accounts made up to 30 June 2013 (7 pages)
15 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
15 November 2013Audit exemption subsidiary accounts made up to 30 June 2013 (7 pages)
15 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages)
15 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages)
15 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
15 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
15 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
27 March 2012Full accounts made up to 30 June 2011 (21 pages)
27 March 2012Full accounts made up to 30 June 2011 (21 pages)
26 October 2011Appointment of Benjamin Daniel Perahia as a director (3 pages)
26 October 2011Appointment of Benjamin Daniel Perahia as a director (3 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
20 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 4
(4 pages)
20 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 4
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 4
(4 pages)
6 July 2010Full accounts made up to 30 June 2009 (16 pages)
6 July 2010Full accounts made up to 30 June 2009 (16 pages)
8 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (13 pages)
8 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (13 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
10 October 2009Full accounts made up to 30 June 2008 (16 pages)
10 October 2009Full accounts made up to 30 June 2008 (16 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
14 May 2009Secretary appointed derek george ross (2 pages)
14 May 2009Secretary appointed derek george ross (2 pages)
5 June 2008Return made up to 28/04/08; no change of members (5 pages)
5 June 2008Return made up to 28/04/08; no change of members (5 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 January 2008Full accounts made up to 30 June 2007 (15 pages)
9 January 2008Full accounts made up to 30 June 2007 (15 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (5 pages)
16 May 2007Location of register of members (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Return made up to 28/04/07; full list of members (5 pages)
2 January 2007Full accounts made up to 30 June 2006 (15 pages)
2 January 2007Full accounts made up to 30 June 2006 (15 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
28 June 2006Return made up to 28/04/06; full list of members (5 pages)
28 June 2006Return made up to 28/04/06; full list of members (5 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
11 April 2006Full accounts made up to 30 June 2005 (15 pages)
11 April 2006Full accounts made up to 30 June 2005 (15 pages)
4 January 2006Ad 09/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2006Ad 09/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 June 2005Full accounts made up to 30 June 2004 (15 pages)
28 June 2005Full accounts made up to 30 June 2004 (15 pages)
4 May 2005Return made up to 28/04/05; full list of members (5 pages)
4 May 2005Return made up to 28/04/05; full list of members (5 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 May 2004Return made up to 28/04/04; full list of members (5 pages)
11 May 2004Return made up to 28/04/04; full list of members (5 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
25 February 2004Full accounts made up to 30 June 2003 (15 pages)
25 February 2004Full accounts made up to 30 June 2003 (15 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
28 July 2003Full accounts made up to 30 June 2002 (15 pages)
28 July 2003Full accounts made up to 30 June 2002 (15 pages)
21 May 2003Return made up to 28/04/03; full list of members (6 pages)
21 May 2003Registered office changed on 21/05/03 from: 6 upper grosvenor street london W1X 9PA (1 page)
21 May 2003Return made up to 28/04/03; full list of members (6 pages)
21 May 2003Registered office changed on 21/05/03 from: 6 upper grosvenor street london W1X 9PA (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
3 August 2002Full accounts made up to 30 June 2001 (15 pages)
3 August 2002Full accounts made up to 30 June 2001 (15 pages)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002Return made up to 28/04/02; full list of members (6 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002Return made up to 28/04/02; full list of members (6 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
24 May 2001Full accounts made up to 30 June 2000 (11 pages)
24 May 2001Full accounts made up to 30 June 2000 (11 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
4 May 2000Return made up to 28/04/00; full list of members (13 pages)
4 May 2000Return made up to 28/04/00; full list of members (13 pages)
4 February 2000Full accounts made up to 30 June 1999 (10 pages)
4 February 2000Full accounts made up to 30 June 1999 (10 pages)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Return made up to 28/04/99; full list of members (13 pages)
4 May 1999Return made up to 28/04/99; full list of members (13 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
3 December 1998Full accounts made up to 30 June 1998 (9 pages)
3 December 1998Full accounts made up to 30 June 1998 (9 pages)
7 October 1998Location of register of members (1 page)
7 October 1998Location of register of members (1 page)
13 May 1998Return made up to 28/04/98; full list of members (8 pages)
13 May 1998Return made up to 28/04/98; full list of members (8 pages)
11 March 1998Company name changed n h (finance) LIMITED\certificate issued on 12/03/98 (2 pages)
11 March 1998Company name changed n h (finance) LIMITED\certificate issued on 12/03/98 (2 pages)
25 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
25 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 31 brechin place london greater london SW7 4QD (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 31 brechin place london greater london SW7 4QD (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
19 September 1997Company name changed holaw (394) LIMITED\certificate issued on 19/09/97 (2 pages)
19 September 1997Company name changed holaw (394) LIMITED\certificate issued on 19/09/97 (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997Incorporation (13 pages)
28 April 1997Incorporation (13 pages)