Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 HOLLOWAY ROAD LIMITED
Company Information for

52 HOLLOWAY ROAD LIMITED

40 Queen Anne Street, London, W1G 9EL,
Company Registration Number
05919129
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 52 Holloway Road Ltd
52 HOLLOWAY ROAD LIMITED was founded on 2006-08-30 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". 52 Holloway Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
52 HOLLOWAY ROAD LIMITED
 
Legal Registered Office
40 Queen Anne Street
London
W1G 9EL
Other companies in W1G
 
Previous Names
FIRST BASE ISLINGTON LIMITED14/01/2015
FIRST BASE (HOLLOWAY ROAD COMMERCIAL) LAND LIMITED19/03/2009
Filing Information
Company Number 05919129
Company ID Number 05919129
Date formed 2006-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-11 04:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 HOLLOWAY ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 52 HOLLOWAY ROAD LIMITED
The following companies were found which have the same name as 52 HOLLOWAY ROAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
52 HOLLOWAY ROAD RTM COMPANY LTD Flat 77 52 Holloway Road Islington London N7 8BW Active - Proposal to Strike off Company formed on the 2022-03-01

Company Officers of 52 HOLLOWAY ROAD LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW POLLARD
Company Secretary 2009-09-01
ELLIOT STEPHEN LIPTON
Director 2006-08-30
PHILLIP ALAN WADE
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DAVID DENTON
Director 2006-08-30 2011-12-16
MICHAEL DAVID HALCROW
Company Secretary 2006-08-30 2009-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-08-30 2006-08-30
WATERLOW NOMINEES LIMITED
Nominated Director 2006-08-30 2006-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT STEPHEN LIPTON DUNNART LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON CLOUDHARRIER LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON EDWARD STREET QUARTER LTD Director 2017-08-23 CURRENT 2017-05-10 Active
ELLIOT STEPHEN LIPTON SIM BCR LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE ESQ LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ELLIOT STEPHEN LIPTON FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ELLIOT STEPHEN LIPTON FIRST BASE BCR LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE RAVENSBURY LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE BRIGHTON LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
ELLIOT STEPHEN LIPTON FIRST AFFORDABLE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
ELLIOT STEPHEN LIPTON PARKHURST ROAD LIMITED Director 2013-08-22 CURRENT 2013-07-19 Active
ELLIOT STEPHEN LIPTON THE MILL HILL SCHOOL FOUNDATION Director 2013-03-19 CURRENT 1997-07-17 Active
ELLIOT STEPHEN LIPTON FBPR LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON EAST VILLAGE MANAGEMENT LIMITED Director 2011-12-20 CURRENT 2009-05-28 Active
ELLIOT STEPHEN LIPTON FBLP LIMITED Director 2011-05-07 CURRENT 2005-09-09 Active
ELLIOT STEPHEN LIPTON MSREF RESIDENTIAL INVESTMENTS LIMITED Director 2010-05-27 CURRENT 2006-10-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON GIRAFFE HOMES LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
ELLIOT STEPHEN LIPTON FIRST BASE (FT) LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
ELLIOT STEPHEN LIPTON 22 AMELIA STREET LAND LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
ELLIOT STEPHEN LIPTON 22 AMELIA STREET COMMERCIAL LAND LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON 22 AMELIA STREET MANAGEMENT LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
ELLIOT STEPHEN LIPTON FIRST BASE LAND LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active
ELLIOT STEPHEN LIPTON ADELAIDE WHARF MANAGEMENT LIMITED Director 2004-03-05 CURRENT 2004-02-24 Active
ELLIOT STEPHEN LIPTON FIRST BASE LIMITED Director 2002-09-20 CURRENT 2002-09-20 Active
PHILLIP ALAN WADE SIM BCR LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
PHILLIP ALAN WADE FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
PHILLIP ALAN WADE FIRST BASE RAVENSBURY LIMITED Director 2015-04-03 CURRENT 2015-03-26 Active - Proposal to Strike off
PHILLIP ALAN WADE ASPIRE AFRICA LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
PHILLIP ALAN WADE ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2010-02-26 CURRENT 2009-09-25 Active
PHILLIP ALAN WADE FIRST BASE LIMITED Director 2007-11-12 CURRENT 2002-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-10-10APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALAN WADE
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-25Application to strike the company off the register
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mr Elliot Stephen Lipton on 2021-04-26
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-15TM02Termination of appointment of Paul Andrew Pollard on 2020-04-03
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-02-26CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANDREW POLLARD on 2019-02-26
2019-02-26CH01Director's details changed for Mr Phillip Alan Wade on 2019-02-26
2018-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-01AR0130/08/15 ANNUAL RETURN FULL LIST
2015-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-14CERTNMCompany name changed first base islington LIMITED\certificate issued on 14/01/15
2015-01-05RES15CHANGE OF COMPANY NAME 21/01/23
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0130/08/14 ANNUAL RETURN FULL LIST
2014-04-10CH01Director's details changed for Mr Phillip Alan Wade on 2014-04-01
2014-04-09CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANDREW POLLARD on 2014-04-01
2014-04-09CH01Director's details changed for Mr Elliot Steven Lipton on 2014-04-01
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04AA01Current accounting period shortened from 30/06/14 TO 31/03/14
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2013-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-08-30AR0130/08/12 ANNUAL RETURN FULL LIST
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DENTON
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW POLLARD / 30/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID DENTON / 30/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT STEVEN LIPTON / 30/11/2011
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-31AR0130/08/11 FULL LIST
2011-08-30AP01DIRECTOR APPOINTED PHILLIP ALAN WADE
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-01AR0130/08/10 FULL LIST
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT STEVEN LIPTON / 02/10/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID DENTON / 02/10/2009
2009-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW POLLARD / 02/10/2009
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-02288aSECRETARY APPOINTED PAUL ANDREW POLLARD
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HALCROW
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-03-18CERTNMCOMPANY NAME CHANGED FIRST BASE (HOLLOWAY ROAD COMMERCIAL) LAND LIMITED CERTIFICATE ISSUED ON 19/03/09
2008-09-03363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-18363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-02-01225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288bSECRETARY RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 52 HOLLOWAY ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 52 HOLLOWAY ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF HEDGING AGREEMENTS 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ACCOUNT CHARGE 2009-11-05 Satisfied SOUTHERN HOUSING GROUP LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 52 HOLLOWAY ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 52 HOLLOWAY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52 HOLLOWAY ROAD LIMITED
Trademarks
We have not found any records of 52 HOLLOWAY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 HOLLOWAY ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 52 HOLLOWAY ROAD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 52 HOLLOWAY ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 52 HOLLOWAY ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 52 HOLLOWAY ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.