Background WavePink WaveYellow Wave

HOLAW (580) LIMITED (03806422)

HOLAW (580) LIMITED (03806422) is an active UK company. incorporated on 13 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLAW (580) LIMITED has been registered for 26 years. Current directors include MARTIN, Nicole Ann, NAHUM, Stephane Abraham Joseph, SACHDEVA, Sahil.

Company Number
03806422
Status
active
Type
ltd
Incorporated
13 July 1999
Age
26 years
Address
5th Floor Leconfield House, London, W1J 5JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARTIN, Nicole Ann, NAHUM, Stephane Abraham Joseph, SACHDEVA, Sahil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLAW (580) LIMITED

HOLAW (580) LIMITED is an active company incorporated on 13 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLAW (580) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03806422

LTD Company

Age

26 Years

Incorporated 13 July 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

5th Floor Leconfield House Curzon Street London, W1J 5JA,

Previous Addresses

4Th Floor Leconfield House Curzon Street London W1J 5JA
From: 13 July 1999To: 8 February 2012
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARTIN, Nicole Ann

Active
Floor Leconfield House, LondonW1J 5JA
Born November 1963
Director
Appointed 28 Mar 2018

NAHUM, Stephane Abraham Joseph

Active
Harley Strett, LondonW1G 9BR
Born December 1975
Director
Appointed 07 Feb 2006

SACHDEVA, Sahil

Active
Floor Leconfield House, LondonW1J 5JA
Born January 1992
Director
Appointed 04 Sept 2025

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 28 Jul 1999
Resigned 30 Apr 2012

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 13 Jul 1999
Resigned 28 Jul 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Jul 1999
Resigned 13 Jul 1999

TAYLOR, Paul Vincent

Resigned
Destiny, South SuttonSM2 5QS
Born October 1962
Director
Appointed 14 Feb 2000
Resigned 24 Jan 2006

TCHENGUIZ, Robert

Resigned
Royal College Of Organists, LondonSW7 2ET
Born September 1960
Director
Appointed 28 Jul 1999
Resigned 04 Sept 2025

TCHENGUIZ, Vincent Aziz

Resigned
Floor Leconfield House, LondonW1J 5JA
Born October 1956
Director
Appointed 28 Jul 1999
Resigned 28 Mar 2018

TURNER, Malcolm Robin

Resigned
Harley Street, LondonW1G 9BR
Born September 1935
Director
Appointed 07 Feb 2006
Resigned 12 Jun 2024

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 13 Jul 1999
Resigned 28 Jul 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Jul 1999
Resigned 13 Jul 1999

Persons with significant control

1

Curzon Street, LondonW1J 5JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
2 May 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Legacy
8 March 2010
MG02MG02
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
14 March 2006
244244
Legacy
7 March 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
31 March 2005
244244
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
2 April 2004
244244
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1999
88(2)R88(2)R
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
287Change of Registered Office
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
225Change of Accounting Reference Date
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
287Change of Registered Office
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Incorporation Company
13 July 1999
NEWINCIncorporation