Company NameHolloway Birmingham Limited
Company StatusActive
Company Number07914079
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Hammersmith Road
London
W1A 0QL
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address133 Hammersmith Road
London
W1A 0QL
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameEdward Azouz
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address133 Hammersmith Road
London
W1A 0QL

Contact

Websitecitywalkbirmingham.co.uk

Location

Registered Address287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ar & V Investments LTD
50.00%
Ordinary
50 at £1Kerrington LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

27 June 2012Delivered on: 29 June 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: Land on the north side of irving street, lady wood and 21 bow street, birmingham t/nos WM930163 and WM119680;. All fixtures, plant machinery and equipment, proceeds of sale; by way of floating security all its property and assets.. See image for full details.
Outstanding
1 June 2012Delivered on: 12 June 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 June 2012Delivered on: 12 June 2012
Satisfied on: 11 September 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of irving street lady wood and 21 bow street birmingham t/no WM930163.
Fully Satisfied

Filing History

24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
29 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
29 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
10 October 2012Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 10 October 2012 (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 January 2012Incorporation (51 pages)
18 January 2012Incorporation (51 pages)