DHIAFATINA HOLDINGS LIMITED
LONDON HHR UK HOLDINGS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW5 9EG
Company number 05733741
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address 1 CLUNY MEWS, LONDON, ENGLAND, SW5 9EG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Morena Bronzetti as a director on 15 December 2016; Termination of appointment of Richard Alan Oliver as a director on 15 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of DHIAFATINA HOLDINGS LIMITED are www.dhiafatinaholdings.co.uk, and www.dhiafatina-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Dhiafatina Holdings Limited is a Private Limited Company. The company registration number is 05733741. Dhiafatina Holdings Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Dhiafatina Holdings Limited is 1 Cluny Mews London England Sw5 9eg. . MORRALL, John Stephen is a Secretary of the company. BRONZETTI, Morena is a Director of the company. BULLEN, Claire is a Director of the company. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Secretary INTERTRUST (UK) LIMITED has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director CLARK, Jeffrey has been resigned. Director HARVEY, Larry Keith has been resigned. Director HELMBROOK LIMITED has been resigned. Director LARSON, Gregory Jon has been resigned. Director LARSON, Gregory Jon has been resigned. Director OLIVER, Richard Alan has been resigned. Director RISOLEO, James Frank has been resigned. Director VACRI, Roberta has been resigned. Director WISE, Richard James has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MORRALL, John Stephen
Appointed Date: 16 October 2014

Director
BRONZETTI, Morena
Appointed Date: 15 December 2016
63 years old

Director
BULLEN, Claire
Appointed Date: 16 October 2014
54 years old

Resigned Directors

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 15 September 2008
Appointed Date: 07 March 2006

Secretary
INTERTRUST (UK) LIMITED
Resigned: 16 October 2014
Appointed Date: 15 May 2014

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 15 September 2008

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Director
CLARK, Jeffrey
Resigned: 16 October 2014
Appointed Date: 21 April 2011
64 years old

Director
HARVEY, Larry Keith
Resigned: 20 July 2013
Appointed Date: 15 January 2008
61 years old

Director
HELMBROOK LIMITED
Resigned: 17 March 2006
Appointed Date: 07 March 2006
24 years old

Director
LARSON, Gregory Jon
Resigned: 16 October 2014
Appointed Date: 20 July 2013
61 years old

Director
LARSON, Gregory Jon
Resigned: 15 January 2008
Appointed Date: 17 March 2006
61 years old

Director
OLIVER, Richard Alan
Resigned: 15 December 2016
Appointed Date: 16 October 2014
63 years old

Director
RISOLEO, James Frank
Resigned: 21 April 2011
Appointed Date: 17 March 2006
70 years old

Director
VACRI, Roberta
Resigned: 29 September 2006
Appointed Date: 17 March 2006
51 years old

Director
WISE, Richard James
Resigned: 29 September 2006
Appointed Date: 17 March 2006
68 years old

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

DHIAFATINA HOLDINGS LIMITED Events

27 Feb 2017
Appointment of Morena Bronzetti as a director on 15 December 2016
27 Feb 2017
Termination of appointment of Richard Alan Oliver as a director on 15 December 2016
25 Jul 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Registration of charge 057337410016, created on 31 March 2016
09 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

...
... and 107 more events
16 Mar 2006
Director resigned
16 Mar 2006
Secretary resigned
16 Mar 2006
New secretary appointed
16 Mar 2006
New director appointed
07 Mar 2006
Incorporation

DHIAFATINA HOLDINGS LIMITED Charges

31 March 2016
Charge code 0573 3741 0016
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Qatar National Bank S.A.Q., London Branch
Description: F/H land k/a sheraton skyline hotel bath road harlington…
20 June 2013
Charge code 0573 3741 0015
Delivered: 26 June 2013
Status: Satisfied on 18 October 2014
Persons entitled: Credit Agricole Corporate and Investment Bank as "Security Trustee"
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0573 3741 0014
Delivered: 26 June 2013
Status: Satisfied on 18 October 2014
Persons entitled: Credit Agricole Corporate and Investment Bank as "Security Trustee"
Description: Contains fixed charge.
12 June 2013
Charge code 0573 3741 0013
Delivered: 17 June 2013
Status: Satisfied on 16 October 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Each of the Finance Parties
Description: The mortgaged property see image for full details…
13 February 2009
Debenture
Delivered: 20 February 2009
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Debenture
Delivered: 7 August 2008
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
22 October 2007
Debenture
Delivered: 26 October 2007
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 January 2007
Subordination agreement
Delivered: 16 February 2007
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for the Finance Parties
Description: The company under the agreement has undertaken to the…
30 January 2007
Debenture
Delivered: 12 February 2007
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag,London Branch as Agent and Trustee for the Finance Parties
Description: Assignment by way of security all of its right,title and…
8 December 2006
An amendment deed relating to a debenture with a floating charge dated 3 may 2006, and
Delivered: 15 December 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for the Finance Parties
Description: First floating charge all present and future assets and…
26 September 2006
An indemnity proceeds security agreement
Delivered: 6 October 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag,London Branch Deutsche Bank Ag,London Branch
Description: All present and future monies or other proceeds actually…
26 September 2006
Subordination agreement
Delivered: 6 October 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag,London Branch as Security Trustee for the Finance Parties Deutsche Bank Ag,London Branch as Security Trustee for the Finance Parties
Description: By way of payment repayment prepayment set-off or in any…
3 May 2006
Hedge charge
Delivered: 17 May 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag, London Branch (Acting as Agent and Security Trustee for Eeach of the Groupfinance Parties)
Description: All right title and interest in and under all present and…
3 May 2006
Shares charge with floating charge
Delivered: 12 May 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutche Bank Ag (As Agent and Security Trustee for Each of the Finance Parties)
Description: By way of first charge the shares. See the mortgage charge…
3 May 2006
Subordination agreement
Delivered: 12 May 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutche Bank Ag (As Agent and Security Trustee for Each of the Finance Parties)
Description: By way of payment repayment prepayment set-off or in any…
3 May 2006
Debenture
Delivered: 12 May 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch (Acting as Agent and Security Trustee for Each of the Financeparties
Description: Fixed and floating charges over the undertaking and all…