DASAL HOLDINGS LIMITED
SOUTHEND ON SEA,

Hellopages » Essex » Southend-on-Sea » SS1 2BB

Company number 00615021
Status Active
Incorporation Date 17 November 1958
Company Type Private Limited Company
Address 3RD FLOOR DENCORA COURT, TYLERS AVENUE,, SOUTHEND ON SEA,, ESSEX, SS1 2BB
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 events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of DASAL HOLDINGS LIMITED are www.dasalholdings.co.uk, and www.dasal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. Dasal Holdings Limited is a Private Limited Company. The company registration number is 00615021. Dasal Holdings Limited has been working since 17 November 1958. The present status of the company is Active. The registered address of Dasal Holdings Limited is 3rd Floor Dencora Court Tylers Avenue Southend On Sea Essex Ss1 2bb. . GERSHLICK, Louise Marion is a Secretary of the company. GERSHLICK, Alan Harvey is a Director of the company. Secretary DIX, Joanne Wendy has been resigned. Secretary GERSHLICK, Krusse Louise has been resigned. Director DIX, Joanne Wendy has been resigned. Director GERSHLICK, Ivor David has been resigned. Director GERSHLICK, Krusse Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GERSHLICK, Louise Marion
Appointed Date: 01 October 2007

Director

Resigned Directors

Secretary
DIX, Joanne Wendy
Resigned: 25 September 2007
Appointed Date: 13 October 2006

Secretary
GERSHLICK, Krusse Louise
Resigned: 31 May 2006

Director
DIX, Joanne Wendy
Resigned: 25 September 2007
Appointed Date: 09 October 2005
55 years old

Director
GERSHLICK, Ivor David
Resigned: 25 September 2007
82 years old

Director
GERSHLICK, Krusse Louise
Resigned: 31 May 2006
110 years old

Persons With Significant Control

Mr Alan Harvey Gershlick
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DASAL HOLDINGS LIMITED Events

23 Jan 2017
Confirmation statement made on 8 January 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 5 April 2016
18 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

18 Jan 2016
Secretary's details changed for Mrs Louise Marion Gershlick on 18 January 2016
18 Jan 2016
Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016
...
... and 90 more events
16 Feb 1987
Director resigned;new director appointed

12 May 1986
Full accounts made up to 5 April 1985

12 May 1986
Return made up to 14/05/86; full list of members

19 Aug 1983
Accounts made up to 5 April 1982
17 Nov 1958
Incorporation

DASAL HOLDINGS LIMITED Charges

30 March 2005
Legal charge
Delivered: 12 April 2005
Status: Satisfied on 10 August 2007
Persons entitled: Nationwide Building Society
Description: L/H property k/a first, second and third floors at 6-8…
30 March 2005
Deed of rental assignment
Delivered: 12 April 2005
Status: Satisfied on 10 August 2007
Persons entitled: Nationwide Building Society
Description: All its right,title and benefit and interest in and to all…
30 March 2005
Legal charge
Delivered: 12 April 2005
Status: Satisfied on 19 June 2007
Persons entitled: Nationwide Building Society
Description: 289 and 291 high road benfleet essex t/N. Together with all…
25 November 1992
Debenture
Delivered: 9 December 1992
Status: Satisfied on 10 August 2007
Persons entitled: Mrs K.L. Greshlick.
Description: The sum of £31,000. all present or future indebtedness to…
6 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 17 cobham road, west cliff sea, essex.
13 October 1988
Legal charge
Delivered: 31 October 1988
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 289 & 291 high road south benfleet essex. T/no. Ex 84035.
21 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 80 chinchilla road southend on sea essex t/no ex 246406.
30 October 1975
Legal charge
Delivered: 19 November 1975
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 119, york rd, southend-on-sea essex.
23 February 1970
Legal charge
Delivered: 4 March 1970
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 82 york road, southend on sea. Essex.
17 June 1965
Legal charge
Delivered: 28 June 1965
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 82 york road, southend-on-sea.
16 November 1964
Legal charge
Delivered: 25 November 1964
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 162 york road, southend on sea essex.
31 October 1962
Legal charge
Delivered: 7 November 1962
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 131 york road, southend on sea. Essex.
17 September 1962
Legal charge
Delivered: 20 September 1962
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 160 york road, southand-on-sea.