Company NameSt James Property (Curzon Street) Limited
Company StatusDissolved
Company Number03460237
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 5 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameHolaw (423) Limited

Business Activity

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

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(4 months, 1 week after company formation)
Appointment Duration21 years, 8 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(4 months, 1 week after company formation)
Appointment Duration21 years, 8 months (closed 03 December 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameEphraim Shahmoon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(4 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 04 July 2009)
RoleBuilding Consultant
Correspondence Address87 Winnington Road
London
N2 0TT
Secretary NameMr Eli Allen Shahmoon
NationalityBritish
StatusResigned
Appointed17 March 1998(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 17 August 1998)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address95 Saint Johns Wood Terrace
London
NW8 6PY
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameChristopher Barry Ford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 August 1998)
RoleChartered Accountant
Correspondence Address1 Earl Rivers Avenue
Heathcote
Warwick
Warwickshire
CV34 6EN
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(5 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed17 August 1998(9 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 1998)
RoleCompany Director
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Secretary NameJohn Frank Meddins
NationalityBritish
StatusResigned
Appointed30 October 1998(12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 1999)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed23 June 1999(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteohproperties.co.uk

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

31 August 2006Delivered on: 13 September 2006
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent)

Classification: Confirmation of security and sixth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 May 2005Delivered on: 1 June 2005
Persons entitled: Wurttembergische Hypothekenbank Ag as Agent and Trustee for the Finance Parties

Classification: Confirmation of security and fourth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 161 and 162 new bond street london t/n 271496 and 271497 first fixed charge all estates or interests in any f/h or l/h property all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all of its book and other debts. See the mortgage charge document for full details.
Outstanding
12 February 2003Delivered on: 19 February 2003
Persons entitled: Wurttembergische Hypothekenbank Ag

Classification: Additional security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold property known as ground floor 89 high st,worcester; HW87618;all estates or interests in any other freehold or leasehold property with all plant and machinery thereon; all monies standing to the credit of the account and all benefits in respect of insurances and all claims and returns of premiums; all book and other debts and proceeds of same and all other monies due with all rights,securities and guarantees; all other rights,goodwill,benefit of licences,consents,etc; uncalled capital,shares,rental income; see form 395 for details. See the mortgage charge document for full details.
Outstanding
2 September 2002Delivered on: 6 September 2002
Persons entitled: Wurttembergische Hypothekenbank Ag

Classification: Deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as 7-9 market square aylesbury title number BM237075. The freehold property known as 1 the walk beccles title number SK165721. The freehold property known as 34 abingdon street blackpool title number LA831698. For further details of property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 September 2007Delivered on: 12 September 2007
Persons entitled: Bradford & Bingley PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 August 1999Delivered on: 13 August 1999
Satisfied on: 9 October 2003
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 373/375 euston road and 36 warren street all rights benefits in the rent account disposals account guarantees floating moveable plant machinery. See the mortgage charge document for full details.
Fully Satisfied
6 November 1998Delivered on: 12 November 1998
Satisfied on: 9 October 2003
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and london brick property limited to the chargee under the terms of the security documents (as therein defined).
Particulars: 7/9 market square aylesbury, 33 potter street bishops stortford, 34 abingdon street blackpool, for details of further properties charged please refer to form M395, assigns and charges by way of first fixed charge all right title benefits and interest in and to the rent account and disposals account (as defined). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 April 1998Delivered on: 14 April 1998
Satisfied on: 9 October 2003
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined).
Particulars: The rent account disposals account the debt service account. See the mortgage charge document for full details.
Fully Satisfied
18 March 1998Delivered on: 1 April 1998
Satisfied on: 9 October 2003
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the security documents as defined in this legal charge.
Particulars: 62/63 high street, banbury; 3/4 market hill, cambridge; 21 wolverhampton road, cannock and all those other properties described in the form M395 and schedules attached.the right title and benefit in the rent account, disposals account, the debt service reserve account, copyright. Floating charge over all movable plant machinery implements utensils building materials furniture and equipment, assets undertaking property goodwill and uncalled capital.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
1 February 2019Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 (1 page)
12 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
22 March 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
19 January 2018Confirmation statement made on 4 November 2017 with updates (4 pages)
19 January 2018Confirmation statement made on 4 November 2017 with updates (4 pages)
26 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
26 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
24 February 2016Satisfaction of charge 9 in full (4 pages)
24 February 2016Satisfaction of charge 8 in full (4 pages)
24 February 2016Satisfaction of charge 6 in full (4 pages)
24 February 2016Satisfaction of charge 5 in full (4 pages)
24 February 2016Satisfaction of charge 9 in full (4 pages)
24 February 2016Satisfaction of charge 8 in full (4 pages)
24 February 2016Satisfaction of charge 5 in full (4 pages)
24 February 2016Satisfaction of charge 10 in full (4 pages)
24 February 2016Satisfaction of charge 6 in full (4 pages)
24 February 2016Satisfaction of charge 10 in full (4 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
15 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
9 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
9 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
17 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
17 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
13 March 2012Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
26 November 2010Full accounts made up to 28 February 2010 (11 pages)
26 November 2010Full accounts made up to 28 February 2010 (11 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
18 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 18 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (14 pages)
4 December 2009Full accounts made up to 28 February 2009 (14 pages)
13 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
14 July 2009Appointment terminated director ephraim shahmoon (1 page)
14 July 2009Appointment terminated director ephraim shahmoon (1 page)
7 January 2009Full accounts made up to 28 February 2008 (15 pages)
7 January 2009Full accounts made up to 28 February 2008 (15 pages)
18 November 2008Return made up to 04/11/08; full list of members (4 pages)
18 November 2008Return made up to 04/11/08; full list of members (4 pages)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page)
19 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
19 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
10 December 2007Full accounts made up to 28 February 2007 (17 pages)
10 December 2007Full accounts made up to 28 February 2007 (17 pages)
6 November 2007Return made up to 04/11/07; full list of members (2 pages)
6 November 2007Return made up to 04/11/07; full list of members (2 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
29 November 2006Full accounts made up to 28 February 2006 (16 pages)
29 November 2006Full accounts made up to 28 February 2006 (16 pages)
7 November 2006Return made up to 04/11/06; full list of members (2 pages)
7 November 2006Return made up to 04/11/06; full list of members (2 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
5 December 2005Return made up to 04/11/05; full list of members (8 pages)
5 December 2005Return made up to 04/11/05; full list of members (8 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
30 December 2004Full accounts made up to 28 February 2004 (17 pages)
30 December 2004Full accounts made up to 28 February 2004 (17 pages)
15 November 2004Return made up to 04/11/04; full list of members (8 pages)
15 November 2004Return made up to 04/11/04; full list of members (8 pages)
28 February 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
28 February 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
20 November 2003Return made up to 04/11/03; full list of members (8 pages)
20 November 2003Return made up to 04/11/03; full list of members (8 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2003Full accounts made up to 31 August 2002 (12 pages)
3 October 2003Full accounts made up to 31 August 2002 (12 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
17 June 2003Registered office changed on 17/06/03 from: one hyde park place marble arch london greater london W2 2LH (1 page)
17 June 2003Registered office changed on 17/06/03 from: one hyde park place marble arch london greater london W2 2LH (1 page)
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
19 February 2003Particulars of mortgage/charge (9 pages)
19 February 2003Particulars of mortgage/charge (9 pages)
5 December 2002Return made up to 04/11/02; full list of members (8 pages)
5 December 2002Return made up to 04/11/02; full list of members (8 pages)
6 September 2002Particulars of mortgage/charge (19 pages)
6 September 2002Particulars of mortgage/charge (19 pages)
4 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 June 2002Accounts for a small company made up to 31 August 2000 (6 pages)
26 June 2002Accounts for a small company made up to 31 August 2000 (6 pages)
26 November 2001Return made up to 04/11/01; full list of members (7 pages)
26 November 2001Return made up to 04/11/01; full list of members (7 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
29 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2000Full accounts made up to 31 August 1999 (11 pages)
31 August 2000Full accounts made up to 31 August 1999 (11 pages)
1 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
1 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
13 August 1999Particulars of mortgage/charge (10 pages)
13 August 1999Particulars of mortgage/charge (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
26 November 1998Return made up to 04/11/98; full list of members (19 pages)
26 November 1998Return made up to 04/11/98; full list of members (19 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Particulars of mortgage/charge (10 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Particulars of mortgage/charge (10 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
1 September 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
1 September 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
3 June 1998Company name changed holaw (423) LIMITED\certificate issued on 03/06/98 (2 pages)
3 June 1998Company name changed holaw (423) LIMITED\certificate issued on 03/06/98 (2 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (4 pages)
18 April 1998New director appointed (4 pages)
15 April 1998New director appointed (3 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 31 brechin place london SW7 4QD (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 31 brechin place london SW7 4QD (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Particulars of mortgage/charge (15 pages)
14 April 1998New secretary appointed;new director appointed (3 pages)
14 April 1998Particulars of mortgage/charge (15 pages)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed;new director appointed (3 pages)
1 April 1998New director appointed (3 pages)
1 April 1998New director appointed (3 pages)
1 April 1998Particulars of mortgage/charge (19 pages)
1 April 1998Particulars of mortgage/charge (19 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 November 1997New secretary appointed (2 pages)
4 November 1997Incorporation (13 pages)
4 November 1997Incorporation (13 pages)