DIL PROPERTIES LIMITED
LONDON DREWRY INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W2 3NY

Company number 00991207
Status Active
Incorporation Date 8 October 1970
Company Type Private Limited Company
Address LOWER CAR PARK, LANCASTER COURT, 100 LANCASTER GATE, LONDON, W2 3NY
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,000 ; Micro company accounts made up to 31 December 2014. The most likely internet sites of DIL PROPERTIES LIMITED are www.dilproperties.co.uk, and www.dil-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Battersea Park Rail Station is 2.7 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dil Properties Limited is a Private Limited Company. The company registration number is 00991207. Dil Properties Limited has been working since 08 October 1970. The present status of the company is Active. The registered address of Dil Properties Limited is Lower Car Park Lancaster Court 100 Lancaster Gate London W2 3ny. . SOUTENDIJK, Hermine Adrienne is a Secretary of the company. MALDE, Vijay Kumar is a Director of the company. Secretary GARDINER, Nigel William has been resigned. Secretary KOH, Wah Seng has been resigned. Secretary MALDE, Vijay Kumar has been resigned. Secretary SOPER, Jeanette has been resigned. Director BATRA, Arjun has been resigned. Director CARPENTER, Andrew Bruce has been resigned. Director DREWRY, Danielle Marthe Gabrielle has been resigned. Director DREWRY, George Arthur has been resigned. Director GARDINER, Nigel William has been resigned. Director GARDINER, Nigel William has been resigned. Director JUPE, Donald Malcolm has been resigned. Director ROWBOTHAM, Peter James has been resigned. Director SOUTENDIJK, Hermine Adrienne has been resigned. Director STONEBRIDGE, Dennis has been resigned. Director TVEITAN, Sondre Thelonius has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
SOUTENDIJK, Hermine Adrienne
Appointed Date: 30 September 2008

Director
MALDE, Vijay Kumar
Appointed Date: 31 October 1996
75 years old

Resigned Directors

Secretary
GARDINER, Nigel William
Resigned: 30 September 2008
Appointed Date: 30 May 2003

Secretary
KOH, Wah Seng
Resigned: 30 May 2003
Appointed Date: 17 December 2001

Secretary
MALDE, Vijay Kumar
Resigned: 17 December 2001
Appointed Date: 05 October 2001

Secretary
SOPER, Jeanette
Resigned: 05 October 2001

Director
BATRA, Arjun
Resigned: 30 September 2008
Appointed Date: 01 January 2003
66 years old

Director
CARPENTER, Andrew Bruce
Resigned: 09 June 1993
84 years old

Director
DREWRY, Danielle Marthe Gabrielle
Resigned: 31 March 2000
Appointed Date: 31 December 1996
86 years old

Director
DREWRY, George Arthur
Resigned: 31 December 1996
97 years old

Director
GARDINER, Nigel William
Resigned: 30 September 2008
Appointed Date: 01 January 2003
71 years old

Director
GARDINER, Nigel William
Resigned: 31 December 1996
71 years old

Director
JUPE, Donald Malcolm
Resigned: 31 December 1996
70 years old

Director
ROWBOTHAM, Peter James
Resigned: 30 April 1996
88 years old

Director
SOUTENDIJK, Hermine Adrienne
Resigned: 31 December 2009
Appointed Date: 30 September 2008
71 years old

Director
STONEBRIDGE, Dennis
Resigned: 31 December 1996
85 years old

Director
TVEITAN, Sondre Thelonius
Resigned: 30 September 2008
Appointed Date: 01 January 2003
60 years old

DIL PROPERTIES LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000

23 Oct 2015
Micro company accounts made up to 31 December 2014
19 Jul 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 113 more events
10 Aug 1987
Return made up to 24/07/87; full list of members

29 Jul 1987
New director appointed

30 Jan 1987
Full accounts made up to 31 December 1985

30 Jan 1987
Return made up to 17/06/86; full list of members

08 Oct 1970
Incorporation

DIL PROPERTIES LIMITED Charges

4 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a drewry house meridian gate south quay 213…
31 March 2000
Floating charge
Delivered: 8 April 2000
Status: Satisfied on 16 August 2007
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets present and future…
31 March 2000
Principal charge over rents
Delivered: 8 April 2000
Status: Satisfied on 16 August 2007
Persons entitled: Woolwich PLC
Description: By way of first fixed legal mortgage all rents and by way…
30 March 2000
Mortgage deed
Delivered: 8 April 2000
Status: Satisfied on 16 August 2007
Persons entitled: Woolwich PLC
Description: The property known as drewry house, 213 marsh wall, london…
13 September 1996
Legal charge
Delivered: 19 September 1996
Status: Satisfied on 6 June 2000
Persons entitled: Barclays Bank PLC
Description: Block n meridian gate marshall road west india dock L.B. of…
31 October 1990
Mortgage
Delivered: 5 November 1990
Status: Satisfied on 23 February 2000
Persons entitled: Lloyds Bank PLC
Description: 704 the cascades 2-4 west ferry road london t/n egl 221247…
19 March 1981
Mortgage
Delivered: 24 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank International Limited
Description: Any moneys now or hereafter standing to the credit of a…