DS SMITH DISPLAY HOLDING LIMITED
LONDON SCA HOLDING LIMITED

Hellopages » Greater London » Camden » NW1 3AX

Company number 00382678
Status Active
Incorporation Date 11 September 1943
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 42,312,508 ; Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016. The most likely internet sites of DS SMITH DISPLAY HOLDING LIMITED are www.dssmithdisplayholding.co.uk, and www.ds-smith-display-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and one months. Ds Smith Display Holding Limited is a Private Limited Company. The company registration number is 00382678. Ds Smith Display Holding Limited has been working since 11 September 1943. The present status of the company is Active. The registered address of Ds Smith Display Holding Limited is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. JENKINS, Gareth Paul is a Director of the company. ROSSI, Stefano is a Director of the company. Secretary EYLES, Melanie has been resigned. Secretary FLETCHER, Linda Elizabeth has been resigned. Secretary JOHNSTONE, Howard Mills has been resigned. Secretary STAPLES, Anthony John has been resigned. Secretary SYKES, Victoria has been resigned. Director AMIN, Mukund has been resigned. Director BERTORP, Sven Anders Michael has been resigned. Director BRERETON, Christopher Thomas Arthur has been resigned. Director DRYDEN, Stephen William has been resigned. Director GRANTHAM, David has been resigned. Director HAMPTON, Ramsay Alexander has been resigned. Director HEYS, Thomas David has been resigned. Director HOLDRON, Richard Lancaster has been resigned. Director HOVINGTON, Stephen Paul has been resigned. Director JOWETT, Matthew Paul has been resigned. Director KOOIJ, Geke has been resigned. Director LOE, Harald Jangaard has been resigned. Director MATTHEWS, David John has been resigned. Director MILLER, Brian Joseph has been resigned. Director NORDENO, Lars Henrik Borje has been resigned. Director RICE, Thomas Anthony has been resigned. Director RIETZ, Ake Carl Lennart has been resigned. Director SNAPE, Charles Neil has been resigned. Director STEAD, David Richard has been resigned. Director STUCKES, Richard Paul has been resigned. Director THORNE, Anthony David has been resigned. Director VAN SEVENDONCK, Francis has been resigned. Director WILLIAMS, John David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 30 June 2012

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
62 years old

Director
JENKINS, Gareth Paul
Appointed Date: 16 June 2014
57 years old

Director
ROSSI, Stefano
Appointed Date: 29 September 2014
58 years old

Resigned Directors

Secretary
EYLES, Melanie
Resigned: 01 April 2009
Appointed Date: 29 June 2007

Secretary
FLETCHER, Linda Elizabeth
Resigned: 01 December 1995
Appointed Date: 31 August 1993

Secretary
JOHNSTONE, Howard Mills
Resigned: 31 August 1993

Secretary
STAPLES, Anthony John
Resigned: 29 June 2007
Appointed Date: 01 December 1995

Secretary
SYKES, Victoria
Resigned: 30 June 2012
Appointed Date: 01 April 2009

Director
AMIN, Mukund
Resigned: 30 June 2012
Appointed Date: 22 March 2010
67 years old

Director
BERTORP, Sven Anders Michael
Resigned: 11 September 1992
76 years old

Director
BRERETON, Christopher Thomas Arthur
Resigned: 16 June 2014
Appointed Date: 11 March 2013
60 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 08 April 2013
57 years old

Director
GRANTHAM, David
Resigned: 03 June 2013
Appointed Date: 22 March 2010
56 years old

Director
HAMPTON, Ramsay Alexander
Resigned: 02 November 1993
Appointed Date: 11 September 1992
87 years old

Director
HEYS, Thomas David
Resigned: 31 December 2012
Appointed Date: 20 August 2008
69 years old

Director
HOLDRON, Richard Lancaster
Resigned: 15 January 2001
Appointed Date: 03 December 1996
78 years old

Director
HOVINGTON, Stephen Paul
Resigned: 03 June 2013
Appointed Date: 20 August 2008
65 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2012
57 years old

Director
KOOIJ, Geke
Resigned: 12 September 2011
Appointed Date: 22 March 2010
64 years old

Director
LOE, Harald Jangaard
Resigned: 02 November 1993
Appointed Date: 11 September 1992
82 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 28 June 2013
61 years old

Director
MILLER, Brian Joseph
Resigned: 20 August 2008
Appointed Date: 17 October 2005
69 years old

Director
NORDENO, Lars Henrik Borje
Resigned: 11 September 1992
92 years old

Director
RICE, Thomas Anthony
Resigned: 20 August 2008
Appointed Date: 17 October 2005
59 years old

Director
RIETZ, Ake Carl Lennart
Resigned: 11 September 1992
80 years old

Director
SNAPE, Charles Neil
Resigned: 22 June 1998
Appointed Date: 11 September 1992
83 years old

Director
STEAD, David Richard
Resigned: 07 November 2012
Appointed Date: 31 October 2000
70 years old

Director
STUCKES, Richard Paul
Resigned: 22 December 2014
Appointed Date: 01 November 2013
57 years old

Director
THORNE, Anthony David
Resigned: 01 October 2000
Appointed Date: 15 February 1995
75 years old

Director
VAN SEVENDONCK, Francis
Resigned: 15 February 1995
Appointed Date: 11 September 1992
79 years old

Director
WILLIAMS, John David
Resigned: 12 June 2007
Appointed Date: 15 January 2001
71 years old

DS SMITH DISPLAY HOLDING LIMITED Events

19 Jan 2017
Full accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 42,312,508

25 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
25 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
06 Jan 2016
Full accounts made up to 30 April 2015
...
... and 212 more events
06 Jan 1987
Director resigned

15 May 1986
Registered office changed on 15/05/86 from: cobdown hse, london rd, ditton, maidstone kent

11 Feb 1986
Annual return made up to 07/01/86
07 Dec 1984
Annual return made up to 26/11/84
19 May 1970
Alter mem and arts

DS SMITH DISPLAY HOLDING LIMITED Charges

8 June 1990
Standard security
Delivered: 16 June 1990
Status: Satisfied on 6 June 1991
Persons entitled: The Law Debenture Trust Corporation PLC
Description: 7.882 acres at pomathorn farm midlothian with the exception…
2 April 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 2 April 1990
Persons entitled: Law Debenture Trust Corporation PLC
Description: The bull public house new hythe lane, new hythe, east…
30 March 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 30 March 1990
Persons entitled: Law Debenture Trust Corporation PLC
Description: Land and buildings on the north side of west mill road…
12 February 1990
Legal charge
Delivered: 16 February 1990
Status: Satisfied on 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC
Description: 53 townsend road snodland kent. Title no. K 522222.
30 January 1990
Legal charge
Delivered: 3 February 1990
Status: Satisfied on 30 November 1990
Persons entitled: Law Debenture Trust Corporation PLC
Description: 5 grebe court, larkfield kent. Title no. K 257291.
3 January 1990
Legal charge
Delivered: 5 January 1990
Status: Satisfied on 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC
Description: 12 sassoon close larkfield kent lr reg no k 502330.
20 December 1989
Legal charge
Delivered: 28 December 1989
Status: Satisfied on 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC
Description: 107 swallow road larkfield kent t/no k 341782 k 269613.
18 December 1989
Legal charge
Delivered: 28 December 1989
Status: Satisfied on 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC
Description: 84 marlowe road larkfield kent t/no k 565181.
28 November 1989
First legal mortgage
Delivered: 29 November 1989
Status: Satisfied on 29 November 1990
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H property k/a 5 st peters place (formerly plot 20 st…
28 November 1989
First legal mortgage
Delivered: 29 November 1989
Status: Satisfied on 29 November 1990
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The f/h property k/a 33 partridge avenue, larkfield…
28 November 1989
First legal mortgage
Delivered: 29 November 1989
Status: Satisfied on 29 November 1990
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The f/h property k/a 46 brookfield avenue, larkfield…
17 November 1989
First legal mortgage
Delivered: 29 November 1989
Status: Satisfied on 29 November 1990
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The f/h property k/a 4 blake drive, larkfield, maidstone…
25 August 1988
Standard security presented for registration in scotland on 25.8.88
Delivered: 8 September 1988
Status: Satisfied on 6 June 1991
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All and whole the farm and lands of pomathorn and roads and…
28 July 1988
Pursuant to a debenture legal charge
Delivered: 15 December 1989
Status: Satisfied on 29 November 1990
Persons entitled: Law Debenture Trust Corporation
Description: 42 townsend rd snodland kent t/no k 524932.
28 July 1988
Composite guarantee and debenture
Delivered: 11 August 1988
Status: Satisfied on 29 November 1990
Persons entitled: Chemical Bank The Law Debenture Trust Corporation Plcas Trustee for the Banks Limited The Industrial Bank of Japan Limited The Toronks Dominion Bank International Westminster Bank The Governor and Company of the Bank of Scotland The Fuji Bank Limited National Westminster Bank PLC The Dai-Ichi Kangyo Bank Limited
Description: (See doc M291 for full details). Fixed and floating charges…