Company NameHolaw (585) Limited
DirectorsGerard Nock and Naomi Anita Gina Norma Perahia
Company StatusActive
Company Number03806205
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerard Nock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSmenham Farm Icomb
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JQ
Wales
Secretary NameMr Derek George Ross
NationalityBritish
StatusCurrent
Appointed01 June 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
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(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 2 months after company formation)
Appointment Duration17 years, 7 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
Appointed29 September 2000(1 year, 2 months after company formation)
Appointment Duration17 years (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
Appointed10 February 2015(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month (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
Appointed13 July 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 75503800
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

Shareholders

1 at £1Dukeminster LTD
50.00%
Ordinary
1 at £1Wilbur Developments LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

14 August 2000Delivered on: 17 August 2000
Satisfied on: 9 April 2011
Persons entitled: The Secretary of State for Defence

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee described in the fifth schedule of a transfer of part of the royal naval storage depot at topsham exeter devon dated 10 september 1999 between the secretary for state of defence and dukeminster limited.
Particulars: Property k/a the royal naval storage depot at topsham exeter devon.
Fully Satisfied
11 October 1999Delivered on: 12 October 1999
Satisfied on: 17 August 2011
Persons entitled: N H Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being the former royal naval stores depot topsham devon. 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.
Fully Satisfied
15 September 1999Delivered on: 23 September 1999
Satisfied on: 17 August 2011
Persons entitled: American Express Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the former royal naval stores depot topsham devon with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
31 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 September 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
31 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
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 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (2 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)
29 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
6 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
17 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
9 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
30 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 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)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
24 July 2017Notification of Wilbur Developments Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Wilbur Developments Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(6 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(6 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 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)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
19 June 2009Secretary appointed derek george ross (2 pages)
19 June 2009Secretary appointed derek george ross (2 pages)
18 September 2008Return made up to 13/07/08; no change of members (4 pages)
18 September 2008Return made up to 13/07/08; no change of members (4 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
24 July 2007Return made up to 13/07/07; full list of members (5 pages)
24 July 2007Return made up to 13/07/07; full list of members (5 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 13/07/06; full list of members (5 pages)
24 July 2006Return made up to 13/07/06; full list of members (5 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
23 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
23 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 September 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
21 September 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 August 2005Return made up to 13/07/05; full list of members (5 pages)
8 August 2005Return made up to 13/07/05; 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)
5 August 2004Registered office changed on 05/08/04 from: c/o williams and co 8-10 south street epsom surrey KT8 7PF (1 page)
5 August 2004Registered office changed on 05/08/04 from: c/o williams and co 8-10 south street epsom surrey KT8 7PF (1 page)
28 July 2004Return made up to 13/07/04; full list of members (5 pages)
28 July 2004Return made up to 13/07/04; full list of members (5 pages)
25 June 2004Registered office changed on 25/06/04 from: 6 upper grosvenor street london W1K 2LJ (1 page)
25 June 2004Registered office changed on 25/06/04 from: 6 upper grosvenor street london W1K 2LJ (1 page)
25 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
30 August 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
30 August 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
23 August 2003Registered office changed on 23/08/03 from: 6 upper grovsner street london W1X 9PA (1 page)
23 August 2003Registered office changed on 23/08/03 from: 6 upper grovsner street london W1X 9PA (1 page)
22 August 2003Return made up to 13/07/03; full list of members (5 pages)
22 August 2003Return made up to 13/07/03; full list of members (5 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
17 July 2002Return made up to 13/07/02; full list of members (5 pages)
17 July 2002Return made up to 13/07/02; full list of members (5 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
27 July 2001Return made up to 13/07/01; full list of members (6 pages)
27 July 2001Return made up to 13/07/01; full list of members (6 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
24 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
18 December 2000Secretary resigned (1 page)
14 November 2000Return made up to 13/07/00; full list of members (5 pages)
14 November 2000Return made up to 13/07/00; full list of members (5 pages)
23 October 2000New director appointed (4 pages)
23 October 2000New director appointed (4 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Location of register of members (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Location of register of members (1 page)
23 October 2000Registered office changed on 23/10/00 from: 31 brechin place london SW7 4QD (1 page)
23 October 2000Registered office changed on 23/10/00 from: 31 brechin place london SW7 4QD (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
13 July 1999Incorporation (14 pages)
13 July 1999Incorporation (14 pages)