Background WavePink WaveYellow Wave

65 HOLMES ROAD LIMITED (06403136)

65 HOLMES ROAD LIMITED (06403136) is an active UK company. incorporated on 18 October 2007. with registered office in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 65 HOLMES ROAD LIMITED has been registered for 18 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
06403136
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
46 Great Marlborough Street, W1F 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

65 HOLMES ROAD LIMITED

65 HOLMES ROAD LIMITED is an active company incorporated on 18 October 2007 with the registered office located in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 65 HOLMES ROAD LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06403136

LTD Company

Age

18 Years

Incorporated 18 October 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

46 Great Marlborough Street London , W1F 7JW,

Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Loan Cleared
Aug 19
Loan Secured
Nov 19
Director Joined
Jan 21
Loan Secured
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BACON, Andrew

Active
46 Great Marlborough StreetW1F 7JW
Secretary
Appointed 17 Oct 2014

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Born January 1969
Director
Appointed 15 Jan 2021

FATTAL, Nabil Haskel

Active
46 Great Marlborough Street, LondonW1F 7JW
Born December 1961
Director
Appointed 18 Oct 2007

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed 18 Oct 2007
Resigned 17 Oct 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Oct 2007
Resigned 18 Oct 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Oct 2007
Resigned 18 Oct 2007

Persons with significant control

1

Mr Nabil Haskel Fattal

Active
46 Great Marlborough StreetW1F 7JW
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Memorandum Articles
2 December 2024
MAMA
Resolution
28 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
88(2)R88(2)R
Incorporation Company
18 October 2007
NEWINCIncorporation