D.P.A. (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 1LP

Company number 02640316
Status Active
Incorporation Date 23 August 1991
Company Type Private Limited Company
Address FIRST FLOOR, 104-108 OXFORD STREET, LONDON, W1D 1LP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 4 . The most likely internet sites of D.P.A. (HOLDINGS) LIMITED are www.dpaholdings.co.uk, and www.d-p-a-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. D P A Holdings Limited is a Private Limited Company. The company registration number is 02640316. D P A Holdings Limited has been working since 23 August 1991. The present status of the company is Active. The registered address of D P A Holdings Limited is First Floor 104 108 Oxford Street London W1d 1lp. . HOGBENS DUNPHY SECRETARIES LIMITED is a Secretary of the company. CHAPMAN, Dinos is a Director of the company. CHAPMAN, Jake is a Director of the company. Secretary ENDERSBY, Rex Horace has been resigned. Secretary GERALD, Theresa Janet has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ENDERSBY, Rex Horace has been resigned. Director ISAACS, Keith Thomas has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HOGBENS DUNPHY SECRETARIES LIMITED
Appointed Date: 02 April 2012

Director
CHAPMAN, Dinos
Appointed Date: 02 April 2012
63 years old

Director
CHAPMAN, Jake
Appointed Date: 02 April 2012
58 years old

Resigned Directors

Secretary
ENDERSBY, Rex Horace
Resigned: 02 April 2012
Appointed Date: 27 November 1991

Secretary
GERALD, Theresa Janet
Resigned: 27 November 1991
Appointed Date: 23 August 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 23 August 1991
Appointed Date: 23 August 1991

Director
ENDERSBY, Rex Horace
Resigned: 02 April 2012
Appointed Date: 23 August 1991
83 years old

Director
ISAACS, Keith Thomas
Resigned: 02 April 2012
Appointed Date: 23 August 1991
64 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 23 August 1991
Appointed Date: 23 August 1991

Persons With Significant Control

Mr Reason & Mr Squalor Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.P.A. (HOLDINGS) LIMITED Events

05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4

...
... and 68 more events
08 Sep 1992
Accounting reference date extended from 31/08 to 30/11

07 May 1992
Particulars of mortgage/charge

19 Dec 1991
Secretary resigned;new secretary appointed

04 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1991
Incorporation

D.P.A. (HOLDINGS) LIMITED Charges

31 August 2000
Legal mortgage made between the company and eric davies and national westminster bank PLC
Delivered: 11 September 2000
Status: Satisfied on 18 February 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a the baptist church cavendish…
18 May 2000
Legal mortgage
Delivered: 26 May 2000
Status: Satisfied on 18 February 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 28 cavendish street ramsgate…
29 April 1992
Mortgage debenture
Delivered: 7 May 1992
Status: Satisfied on 18 February 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage over 33/35 shore road hackney E9…