London
EC3V 3LN
Director Name | Selim Damian Cavanagh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 125 Southfleet Malden Road London NW5 4DH |
Director Name | Mr Hamish Timothy Warren Janson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longhope Newton Valence Alton Hampshire GU34 3RB |
Director Name | John Bryan Ralph Warburton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Managing |
Correspondence Address | 129 Barnett Wood Lane Ashtead Surrey KT21 2LR |
Secretary Name | Mr Hugh Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waylands Longcot Faringdon Oxfordshire SN7 7TW |
Secretary Name | Mr Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Secretary Name | Mr John Anthony Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 September 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Flat 26 24 Wapping Wall London E1W 3SE |
Secretary Name | Mr Graham Hodgson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | holmans.co.uk |
---|
Registered Address | 1st Floor Royal Exchange London EC3V 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
2 at £1 | John Holman Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
---|---|
7 August 2017 | Change of details for John Holman Holdings Limited as a person with significant control on 8 August 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Termination of appointment of Graham Hodgson as a secretary (1 page) |
22 March 2011 | Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 22 March 2011 (1 page) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Mcarthur Holman on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Graham Hodgson on 22 October 2009 (1 page) |
14 September 2009 | Secretary appointed mr graham hodgson (1 page) |
14 September 2009 | Appointment terminated secretary john blakemore (1 page) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from ibex house 42-47 minories london EC3N 1DY (1 page) |
24 September 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
26 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
16 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
15 May 2007 | Auditor's resignation (1 page) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
28 July 2005 | Return made up to 30/07/05; full list of members (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
21 October 2004 | Return made up to 30/07/03; full list of members (7 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 22 hans place london SW1X 0EP (1 page) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
1 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 22 hans place london SW1X 0EP (1 page) |
12 October 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (16 pages) |