Company NameHoldallassets Ltd
DirectorJohn Anthony King
Company StatusActive
Company Number03751625
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1999(25 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1-5 Clerkenwell Road
London
EC1M 5PA
Director NameTina Irvine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1999(7 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 04 January 2011)
RoleAccountant
Correspondence Address1100 Dumont
Las Vegas 89105 Nevada
Usa
Foreign
Director NameMichael Irvine
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1999(7 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 02 September 2020)
RoleBusiness Consultant
Correspondence Address1100 Dumont
Las Vegas 89105 Nevada
Usa
Foreign
Secretary NameTina Irvine
NationalityAmerican
StatusResigned
Appointed18 November 1999(7 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 02 September 2020)
RoleAccountant
Correspondence Address1100 Dumont
Las Vegas 89105 Nevada
Usa
Foreign
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address2nd Floor 1-5 Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 April 2024 (2 weeks, 5 days ago)
Next Return Due28 April 2025 (11 months, 4 weeks from now)

Filing History

7 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
4 September 2020Termination of appointment of Michael Irvine as a director on 2 September 2020 (1 page)
4 September 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 September 2020Appointment of Mr John Anthony King as a director on 1 September 2020 (2 pages)
4 September 2020Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on 4 September 2020 (1 page)
4 September 2020Termination of appointment of Tina Irvine as a secretary on 2 September 2020 (1 page)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
14 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
2 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
28 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Annual return made up to 14 April 2016 (20 pages)
19 July 2016Annual return made up to 14 April 2016 (20 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
16 June 2015Annual return made up to 14 April 2015 (14 pages)
16 June 2015Annual return made up to 14 April 2015 (14 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
9 October 2014Annual return made up to 14 April 2014 (14 pages)
9 October 2014Annual return made up to 14 April 2014 (14 pages)
18 August 2014Change of name notice (2 pages)
18 August 2014Company name changed oxford grant graduate school of business\certificate issued on 18/08/14 (2 pages)
18 August 2014Company name changed oxford grant graduate school of business\certificate issued on 18/08/14
  • RES15 ‐ Change company name resolution on 2014-08-15
(2 pages)
18 August 2014NE01 (2 pages)
18 August 2014Change of name notice (2 pages)
18 August 2014NE01 (2 pages)
29 May 2014Registered office address changed from 18 Holywell Row London EC2A 4JB England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 18 Holywell Row London EC2A 4JB England on 29 May 2014 (1 page)
15 April 2014Change of name notice (3 pages)
15 April 2014Company name changed oxford graduate school of business\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
(2 pages)
15 April 2014Company name changed oxford graduate school of business\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
(2 pages)
15 April 2014Change of name notice (3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
3 December 2013Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 December 2013 (1 page)
10 June 2013Annual return made up to 14 April 2013 (14 pages)
10 June 2013Annual return made up to 14 April 2013 (14 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
28 May 2012Annual return made up to 14 April 2012 (14 pages)
28 May 2012Annual return made up to 14 April 2012 (14 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
12 July 2011Termination of appointment of Tina Irvine as a director (2 pages)
12 July 2011Termination of appointment of Tina Irvine as a director (2 pages)
18 May 2011Annual return made up to 14 April 2011 (14 pages)
18 May 2011Annual return made up to 14 April 2011 (14 pages)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
8 June 2010Annual return made up to 14 April 2010 (14 pages)
8 June 2010Annual return made up to 14 April 2010 (14 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
18 June 2009Annual return made up to 14/04/09 (4 pages)
18 June 2009Annual return made up to 14/04/09 (4 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 July 2008Annual return made up to 14/04/08 (4 pages)
9 July 2008Annual return made up to 14/04/08 (4 pages)
1 April 2008Registered office changed on 01/04/2008 from 7 leonard street london EC2A 4AQ (1 page)
1 April 2008Registered office changed on 01/04/2008 from 7 leonard street london EC2A 4AQ (1 page)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 August 2007Annual return made up to 14/04/07 (4 pages)
10 August 2007Annual return made up to 14/04/07 (4 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 July 2006Annual return made up to 14/04/06 (4 pages)
11 July 2006Annual return made up to 14/04/06 (4 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 June 2005Annual return made up to 14/04/05 (4 pages)
14 June 2005Annual return made up to 14/04/05 (4 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 May 2004Annual return made up to 14/04/04 (4 pages)
17 May 2004Annual return made up to 14/04/04 (4 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
13 May 2003Annual return made up to 14/04/03 (4 pages)
13 May 2003Annual return made up to 14/04/03 (4 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 May 2002Annual return made up to 14/04/02 (3 pages)
14 May 2002Annual return made up to 14/04/02 (3 pages)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
16 May 2001Annual return made up to 14/04/01 (3 pages)
16 May 2001Annual return made up to 14/04/01 (3 pages)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
18 July 2000Annual return made up to 14/04/00 (3 pages)
18 July 2000Annual return made up to 14/04/00 (3 pages)
30 December 1999Company name changed oxford graduate school of busine ss LIMITED\certificate issued on 04/01/00 (3 pages)
30 December 1999Company name changed oxford graduate school of busine ss LIMITED\certificate issued on 04/01/00 (3 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 201 botley road oxford oxfordshire OX2 0HG (1 page)
26 November 1999Registered office changed on 26/11/99 from: 201 botley road oxford oxfordshire OX2 0HG (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
14 April 1999Incorporation (18 pages)
14 April 1999Incorporation (18 pages)