DINGLIS ESTATES LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1LS

Company number 02972689
Status Active
Incorporation Date 30 September 1994
Company Type Private Limited Company
Address 22 CHANCERY LANE, LONDON, ENGLAND, WC2A 1LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Change of share class name or designation; Statement of capital following an allotment of shares on 14 February 2017 GBP 2,000.00 ; Sub-division of shares on 14 February 2017. The most likely internet sites of DINGLIS ESTATES LIMITED are www.dinglisestates.co.uk, and www.dinglis-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dinglis Estates Limited is a Private Limited Company. The company registration number is 02972689. Dinglis Estates Limited has been working since 30 September 1994. The present status of the company is Active. The registered address of Dinglis Estates Limited is 22 Chancery Lane London England Wc2a 1ls. . DINGLIS, Iris is a Director of the company. DINGLIS, Paul Andrew is a Director of the company. JOYCE, Cheryl Karen is a Director of the company. Secretary DINGLIS, Iris has been resigned. Secretary DINGLIS, Paul has been resigned. Secretary JOYCE, Cheryl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DINGLIS, Andreas has been resigned. Director DINGLIS, Andreas has been resigned. Director DINGLIS, Andreas has been resigned. Director DINGLIS, Paul has been resigned. Director DINGLIS, Paul has been resigned. Director GEORGHIOU, Loucas has been resigned. Director JOYCE, Cheryl has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DINGLIS, Iris
Appointed Date: 09 June 2015
86 years old

Director
DINGLIS, Paul Andrew
Appointed Date: 02 July 2015
59 years old

Director
JOYCE, Cheryl Karen
Appointed Date: 02 July 2015
61 years old

Resigned Directors

Secretary
DINGLIS, Iris
Resigned: 01 February 2012
Appointed Date: 04 September 2006

Secretary
DINGLIS, Paul
Resigned: 30 March 2002
Appointed Date: 30 September 1994

Secretary
JOYCE, Cheryl
Resigned: 04 September 2006
Appointed Date: 30 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 1994
Appointed Date: 30 September 1994

Director
DINGLIS, Andreas
Resigned: 09 June 2015
Appointed Date: 22 September 2014
86 years old

Director
DINGLIS, Andreas
Resigned: 22 September 2014
Appointed Date: 22 February 2013
86 years old

Director
DINGLIS, Andreas
Resigned: 30 March 2002
Appointed Date: 30 September 1994
86 years old

Director
DINGLIS, Paul
Resigned: 25 June 2012
Appointed Date: 01 February 2012
59 years old

Director
DINGLIS, Paul
Resigned: 01 February 2012
Appointed Date: 30 April 1998
59 years old

Director
GEORGHIOU, Loucas
Resigned: 13 July 2015
Appointed Date: 22 September 2014
65 years old

Director
JOYCE, Cheryl
Resigned: 22 February 2013
Appointed Date: 20 October 2008
61 years old

DINGLIS ESTATES LIMITED Events

13 Mar 2017
Change of share class name or designation
13 Mar 2017
Statement of capital following an allotment of shares on 14 February 2017
  • GBP 2,000.00

13 Mar 2017
Sub-division of shares on 14 February 2017
10 Mar 2017
Particulars of variation of rights attached to shares
08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 121 more events
15 Aug 1995
Particulars of mortgage/charge
15 Aug 1995
Particulars of mortgage/charge
15 Mar 1995
Accounting reference date notified as 30/09
06 Oct 1994
Secretary resigned

30 Sep 1994
Incorporation

DINGLIS ESTATES LIMITED Charges

16 January 2017
Charge code 0297 2689 0049
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 143 upper street london…
12 January 2017
Charge code 0297 2689 0048
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: Flat d 8 nelson road london…
22 August 2016
Charge code 0297 2689 0047
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H 92 stroud green road london MX32876.
19 April 2013
Charge code 0297 2689 0046
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Notification of addition to or amendment of charge…
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 68 stroud green road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 487 hornsey road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 51 riverdale road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 12 stapleton road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 3 oxford road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 5 oxford road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 35 florence road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 31 arcway road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 22 lancaster road.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The f/h property k/a 90 stroud green road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The l/h property k/a 90 stroud green road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 24 victoria road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 190 courtauld road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 24 lamcaster road london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a 83 blackstock london.
17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The property k/a unit b,4,5 & 6 athelstane mews finsbury…
22 January 2009
Debenture
Delivered: 28 January 2009
Status: Satisfied on 23 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: Fixed and floating charge over the undertaking and all…
16 September 1998
Legal mortgage
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 9 barrington court colnes hatch lane…
25 August 1998
Legal mortgage
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 100 wilberforce road london-NGL112005. By way of…
3 June 1998
Legal mortgage
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6 buckingham road wood green t/n NGL158599 specific charge…
1 June 1998
Legal mortgage
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 51 riversdale road islington london t/no…
22 May 1998
Legal mortgage
Delivered: 29 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 29 woodside road london t/n EGL249397 specific charge the…
6 May 1998
Legal mortgage
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Three garages at rear of 126 stroud green road london N4…
4 December 1997
Legal mortgage
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: Aib Group(UK) PLC
Description: L.h 23 summersby road highgate london N6 T.n EGL243861…
8 July 1997
Legal mortgage
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 299B hornsey road upper holloway london…
8 July 1997
Legal mortgage
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H proerty k/a 32 bracey street london N4 t/n NGL485720 by…
15 April 1997
Legal mortgage
Delivered: 26 April 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 22 lancaster road hornsey london N4 t/n…
28 February 1997
Legal mortgage
Delivered: 12 March 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property known as upper…
23 December 1996
Legal mortgage
Delivered: 3 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 3 oxford rd,london N.4 3HA; mx…
18 December 1996
Legal mortgage
Delivered: 27 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 90 stroud green rd,stroud…
6 December 1996
Legal mortgage
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 2ND & 3RD floor flat 83 blackstock road…
22 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage l/h property known as 31A archway…
15 November 1996
Legal mortgage
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5 oxford road stroud green london t/no MX249772. Floating…
12 November 1996
Legal mortgage
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 190 courtauld road london N4 t/no;- 164345…
25 October 1996
Legal mortgage
Delivered: 2 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 68 stroud green road london N4 t/no mx 332652. floating…
25 October 1996
Legal mortgage
Delivered: 2 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 24 lancaster road london N4 t/no ngl 319793…
25 October 1996
Legal mortgage
Delivered: 2 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 24 victoria road lond N4 t/no ngl 98358. floating…
8 August 1996
Legal mortgage
Delivered: 17 August 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 35 florence road hornsey london t/no…
8 August 1996
Legal mortgage
Delivered: 17 August 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 12 stapleton hall road stroud london t/no…
25 April 1996
Legal mortgage
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 55 downhills park road london N17 6PE the…
9 January 1996
Legal mortgage
Delivered: 27 January 1996
Status: Satisfied on 28 May 1997
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 67 stroud green road, london t/no…
23 October 1995
Legal mortgage
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: L/H property k/a flat 1 173 seven sisters road islington…
10 August 1995
Mortgage debenture
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 1995
Legal mortgage
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 487 hornsey road, islington, london t/no…