INDUSTRIAL DWELLINGS (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6JN

Company number 00294077
Status Active
Incorporation Date 15 November 1934
Company Type Private Limited Company
Address 55 CHARLBERT STREET, LONDON, NW8 6JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Micro company accounts made up to 31 March 2016; Termination of appointment of Malcolm Dagul as a director on 8 February 2016. The most likely internet sites of INDUSTRIAL DWELLINGS (HOLDINGS) LIMITED are www.industrialdwellingsholdings.co.uk, and www.industrial-dwellings-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eleven months. Industrial Dwellings Holdings Limited is a Private Limited Company. The company registration number is 00294077. Industrial Dwellings Holdings Limited has been working since 15 November 1934. The present status of the company is Active. The registered address of Industrial Dwellings Holdings Limited is 55 Charlbert Street London Nw8 6jn. . DAGUL, Lee Cyril is a Secretary of the company. DAGUL, Lee Cyril is a Director of the company. Secretary DAGUL, Jenifer Anne has been resigned. Secretary SUTHERLAND, John Alexander has been resigned. Director DAGUL, Jenifer Anne has been resigned. Director DAGUL, Malcolm has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAGUL, Lee Cyril
Appointed Date: 27 November 2006

Director
DAGUL, Lee Cyril
Appointed Date: 27 November 2006
41 years old

Resigned Directors

Secretary
DAGUL, Jenifer Anne
Resigned: 15 November 2006

Secretary
SUTHERLAND, John Alexander
Resigned: 01 March 1996

Director
DAGUL, Jenifer Anne
Resigned: 15 November 2006
72 years old

Director
DAGUL, Malcolm
Resigned: 08 February 2016
72 years old

Persons With Significant Control

Mr Malcolm Dagul
Notified on: 20 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL DWELLINGS (HOLDINGS) LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
16 Nov 2016
Micro company accounts made up to 31 March 2016
08 Feb 2016
Termination of appointment of Malcolm Dagul as a director on 8 February 2016
30 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

30 Dec 2015
Director's details changed for Malcolm Dagul on 23 December 2015
...
... and 79 more events
25 Nov 1987
Full accounts made up to 31 March 1986

06 Mar 1987
Return made up to 19/11/86; full list of members

24 Oct 1986
Full accounts made up to 31 March 1985

15 Apr 1957
Particulars of mortgage/charge

15 Nov 1934
Incorporation

INDUSTRIAL DWELLINGS (HOLDINGS) LIMITED Charges

10 April 1975
Mortgage
Delivered: 17 April 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24 kimberley road, olton solihull together with all…
29 August 1974
Mortgage
Delivered: 5 September 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 232 lode, lane solihull together with all fixtures…
21 May 1973
Mortgage
Delivered: 7 June 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land 26 new peachey lane cowley peachey together…
21 May 1973
Mortgage
Delivered: 31 May 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land 33 hilliards terrace hilliards rd cowley…
21 May 1973
Mortgage
Delivered: 31 May 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land 49 redthorne grove stetchford birmingham…
21 May 1973
Mortgage
Delivered: 31 May 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and premises 66 york road erdington…
19 October 1972
Mortgage
Delivered: 24 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments being 68 york avenue erdington…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 12 & 14 ansell road erdington birmingham together with all…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 131 priory road hall green birmingham together with all…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 49 redthorne grove stetchford, birmingham together with all…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24 kimberley rd solihull warwickshire together with all…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 226, 232 code lane solihull warwickshire together with all…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 86,88,90,94 & 100 overslade crescent, coventry. Together…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 199 & 201, broad lane kings heath, birmingham together with…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21 & 31 holmhurst rd erith. Together with all fixtures.
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 leafield road sutton and cheam together with all fixtures.
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26 burham road perry barr, birmingham together with all…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 33 hilliards terrace hilliards road cowley peachey together…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26 new peachey lane cowley pechey, uxbridge together with…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24,26 & 28 orchard rd belvedere kent together with all…
29 September 1972
Mortgage
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4 mostyn crescent west bromwich, together with all fixtures.
22 December 1965
Legal charge
Delivered: 28 December 1965
Status: Satisfied on 18 October 2008
Persons entitled: Bradford Permanent Building Society
Description: Various properties in warwickshire and coventry (see doc 91…
23 October 1961
Legal charge
Delivered: 27 October 1961
Status: Outstanding
Persons entitled: Bradford Equitable Building Society
Description: 24, 26 & 28, orchard road, belvedere, kent.
14 November 1958
Equitable charge
Delivered: 24 November 1958
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at 152 merrivale rd., Bearwood southwick, & f/h…
12 November 1958
Equitable mortgage
Delivered: 19 November 1958
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H houses situated at 18,20,22,24,28 30 & 32 gleave rd.…
25 September 1958
Mortgage
Delivered: 9 October 1958
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21,27,29,31,35 holm west road erith kent.
20 August 1958
Equitable mortgage
Delivered: 3 September 1958
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7 and 33 hilliards terrace, hilliards road, 6 peachey close…
30 March 1957
Equitable mortgage
Delivered: 15 April 1957
Status: Satisfied on 13 December 1991
Persons entitled: Lloyds Bank LTD
Description: 120-124 (even) & 128 lordswood rd harbourne birmingham.
30 March 1957
Equitable mortgage
Delivered: 15 April 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 169 & 179 formans road sparkhill, birmingham.
30 March 1957
Equitable mortgage
Delivered: 15 April 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 leafield road, sutton, surrey.
30 March 1957
Equitable mortgage
Delivered: 15 April 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 406-424 even (ridgacre road swinton birmingham (see doc 52…
30 March 1957
Equitable mortgage
Delivered: 15 April 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 & 17 the broadway 3 & 4 mostyn crescent hill top west…
18 May 1951
Further charge
Delivered: 17 April 1957
Status: Satisfied
Persons entitled: Wednesbury Building Society
Description: 199 & 201, broad lane, kings heath, birmingham.
17 July 1950
Mortgage
Delivered: 17 April 1957
Status: Outstanding
Persons entitled: Wednesbury Building Society
Description: 31, blythswood road, tyseley, birmingham.