DISDALE HOLDINGS LIMITED
LONDON TERENCE DISDALE PROPERTY & DEVELOPMENT LIMITED

Hellopages » Greater London » Westminster » W1G 8TB

Company number 04874656
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB on 7 October 2016; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of DISDALE HOLDINGS LIMITED are www.disdaleholdings.co.uk, and www.disdale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Disdale Holdings Limited is a Private Limited Company. The company registration number is 04874656. Disdale Holdings Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of Disdale Holdings Limited is 64 New Cavendish Street London W1g 8tb. . DISDALE, Terence is a Director of the company. Secretary DIAMOND, Catherine Fiona has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DISDALE, Terence
Appointed Date: 21 August 2003
78 years old

Resigned Directors

Secretary
DIAMOND, Catherine Fiona
Resigned: 18 December 2010
Appointed Date: 21 August 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Persons With Significant Control

Terence Disdale
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DISDALE HOLDINGS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Oct 2016
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB on 7 October 2016
20 Sep 2016
Confirmation statement made on 21 August 2016 with updates
20 Sep 2016
Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to 64 New Cavendish Street London W1G 8TB on 20 September 2016
26 Aug 2016
Auditor's resignation
...
... and 40 more events
04 Nov 2003
New secretary appointed
04 Sep 2003
Secretary resigned
04 Sep 2003
Director resigned
04 Sep 2003
Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW
21 Aug 2003
Incorporation

DISDALE HOLDINGS LIMITED Charges

18 January 2007
Legal charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Spur cottage south lodge 59 ham common richmond surrey.
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Spur cottage south lodge 59 ham common richmond surrey.
12 December 2005
Debenture
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 5 portland terrace richmond green…