Company NameHolaw (479) Limited
DirectorsEamon Marion Lyons and Ciara Lyons
Company StatusActive
Company Number03702921
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eamon Marion Lyons
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed11 February 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCole Street Studios 6-8 Cole Street
London
SE1 4YH
Secretary NameMr Belal Meah
NationalityBritish
StatusCurrent
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressCole Street Studios 6-8 Cole Street
London
SE1 4YH
Director NameCiara Lyons
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2012(13 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3000a Parkway
Whiteley
Hampshire
PO15 7FX
Director NameImelda Lyons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed11 February 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2003)
RoleHousewife
Correspondence AddressMountain View
Glenalbyn Road, Stillorgan
County Dublin, Eire
Irish
Secretary NameMr Eamon Marion Lyons
NationalityIrish
StatusResigned
Appointed11 February 1999(2 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Mews
West Cottages West Hampstead
London
NW6 1RL
Secretary NameImelda Lyons
NationalityIrish
StatusResigned
Appointed11 February 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2003)
RoleHousewife
Correspondence AddressMountain View
Glenalbyn Road, Stillorgan
County Dublin, Eire
Irish
Director NameCiara Lyons
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2004(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMountain View
Glenalbyn Road
Stillorgan
County Dublin
Irish
Secretary NameLinda Plummer
NationalityBritish
StatusResigned
Appointed02 January 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Drew Gardens
Greenford
Middlesex
UB6 7QG
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCole Street Studios
6-8 Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Eamon Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£723,915
Cash£4,599
Current Liabilities£25,111

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

27 April 2012Delivered on: 4 May 2012
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property being 16 eddison court, 253 sussex way NP19 4DW with title number ngl 775422 and part of flats 2,3,4,5,27,28,29 and 30 beaux arts building. 10 to 18 manor garden N7 6JT with title number NGL771175 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property see image for full details.
Outstanding
29 October 2007Delivered on: 2 November 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at peel road middlesex t/no MX127298 all fixtures and fittings.
Outstanding
29 March 2007Delivered on: 30 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account of the company. See the mortgage charge document for full details.
Outstanding
29 March 2007Delivered on: 30 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at peel road middlesex part t/n MX127298 and MX150596 including all buildings and erections theron and all fixtures and fittings therin and all services and means of access and egress thereto and therefrom. See the mortgage charge document for full details.
Outstanding
17 November 2000Delivered on: 23 November 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 eddison court 253 sussex way london N19 4DW t/no: NGL775422 together with all buildings and erections thereon and all fixtures and fittings therein.
Outstanding
18 October 1999Delivered on: 28 October 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south west of west end lane london NW6-NGL762898 together with all buildings and erections thereon and all fixtures and fittings therein with all rents and other income derived from the property.
Outstanding
16 March 1999Delivered on: 23 March 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and sub ground floor of the beaux-art building 10-18 manor gardens london N7-NGL588535. 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

Filing History

9 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
6 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
15 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
10 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
20 October 2020Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Cole Street Studios 6-8 Cole Street London SE1 4YH on 20 October 2020 (1 page)
12 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 January 2020Director's details changed for Ciara Lyons on 6 January 2020 (2 pages)
13 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 April 2019Director's details changed for Ciara Lyons on 1 April 2019 (2 pages)
25 March 2019Secretary's details changed for Mr Belal Meah on 25 March 2019 (1 page)
25 March 2019Director's details changed for Mr Eamon Marion Lyons on 25 March 2019 (2 pages)
25 March 2019Change of details for Mr Eamon Marion Lyons as a person with significant control on 25 March 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
7 January 2019Secretary's details changed for Mr Belal Meah on 7 January 2019 (1 page)
1 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
14 July 2018Satisfaction of charge 6 in full (4 pages)
14 July 2018Satisfaction of charge 5 in full (4 pages)
14 July 2018Satisfaction of charge 3 in full (4 pages)
14 July 2018Satisfaction of charge 1 in full (4 pages)
14 July 2018Satisfaction of charge 2 in full (4 pages)
14 July 2018Satisfaction of charge 4 in full (4 pages)
29 January 2018Change of details for Mr Eamon Marion Lyons as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 September 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
28 January 2014Secretary's details changed for Mr Belal Meah on 1 December 2013 (1 page)
28 January 2014Secretary's details changed for Mr Belal Meah on 1 December 2013 (1 page)
28 January 2014Secretary's details changed for Mr Belal Meah on 1 December 2013 (1 page)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 February 2012Appointment of Ciara Lyons as a director (2 pages)
29 February 2012Appointment of Ciara Lyons as a director (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 8 February 2011 (1 page)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 8 February 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
7 May 2009Appointment terminated secretary linda plummer (1 page)
7 May 2009Appointment terminated secretary linda plummer (1 page)
7 May 2009Secretary appointed belal meah (2 pages)
7 May 2009Secretary appointed belal meah (2 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
12 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 February 2008Return made up to 27/01/08; full list of members (2 pages)
21 February 2008Registered office changed on 21/02/08 from: c/o menzies, fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
21 February 2008Return made up to 27/01/08; full list of members (2 pages)
21 February 2008Registered office changed on 21/02/08 from: c/o menzies, fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
2 November 2007Particulars of mortgage/charge (7 pages)
2 November 2007Particulars of mortgage/charge (7 pages)
11 April 2007Return made up to 27/01/07; full list of members; amend (7 pages)
11 April 2007Return made up to 27/01/07; full list of members; amend (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Return made up to 27/01/07; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: c/o menzies, fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
21 February 2007Registered office changed on 21/02/07 from: c/o menzies, fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
21 February 2007Return made up to 27/01/07; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: c/o menzies fairfields house kingston crescent portsmouth hampshire PO2 8AA (1 page)
21 February 2007Registered office changed on 21/02/07 from: c/o menzies fairfields house kingston crescent portsmouth hampshire PO2 8AA (1 page)
12 September 2006Return made up to 27/01/06; full list of members (7 pages)
12 September 2006Return made up to 27/01/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006Return made up to 27/01/05; full list of members (7 pages)
8 February 2006Return made up to 27/01/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 March 2004Return made up to 27/01/04; full list of members (7 pages)
18 March 2004Return made up to 27/01/04; full list of members (7 pages)
4 March 2004Registered office changed on 04/03/04 from: c/o menzies evans pearce fairfield house kingston cresnt portsmouth hampshire PO2 8AA (1 page)
4 March 2004Registered office changed on 04/03/04 from: c/o menzies evans pearce fairfield house kingston cresnt portsmouth hampshire PO2 8AA (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 February 2004Secretary's particulars changed;director's particulars changed (2 pages)
18 February 2004Secretary's particulars changed;director's particulars changed (2 pages)
18 February 2004Secretary resigned;director resigned (2 pages)
18 February 2004Secretary resigned;director resigned (2 pages)
2 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(7 pages)
3 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
31 January 2002Return made up to 27/01/02; full list of members (7 pages)
31 January 2002Return made up to 27/01/02; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 February 2001Return made up to 27/01/01; full list of members (7 pages)
1 February 2001Return made up to 27/01/01; full list of members (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
29 June 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
1 December 1999Registered office changed on 01/12/99 from: 31 brechin place london SW7 4QD (1 page)
1 December 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
1 December 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
1 December 1999Registered office changed on 01/12/99 from: 31 brechin place london SW7 4QD (1 page)
28 October 1999Particulars of mortgage/charge (7 pages)
28 October 1999Particulars of mortgage/charge (7 pages)
23 March 1999Particulars of mortgage/charge (11 pages)
23 March 1999Particulars of mortgage/charge (11 pages)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Registered office changed on 01/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 February 1999New secretary appointed (2 pages)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)