DASHWOOD LONDON HOLDING (2016) PLC

Register to unlock more data on OkredoRegister

DASHWOOD LONDON HOLDING (2016) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10324184

Incorporation date

10/08/2016

Size

Group

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2016)
dot icon05/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon06/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon13/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon23/12/2022
Appointment of Mr Sean Thomas Mckeown as a secretary on 2022-12-12
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon19/05/2022
Termination of appointment of Mwlaw Services Limited as a secretary on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr George Nicholas Shweiry on 2022-04-06
dot icon19/04/2022
Director's details changed for Mr Sean Thomas Mckeown on 2022-04-06
dot icon19/04/2022
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2022-04-19
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon10/09/2021
Confirmation statement made on 2021-08-09 with updates
dot icon29/03/2021
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 2021-03-29
dot icon10/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon08/09/2020
Termination of appointment of Lee Michael Mclean as a director on 2020-08-10
dot icon08/09/2020
Termination of appointment of James Kenneth Chadwick as a director on 2020-08-10
dot icon08/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon10/04/2019
Appointment of Lee Michael Mclean as a director on 2019-02-13
dot icon10/04/2019
Appointment of Mr James Kenneth Chadwick as a director on 2019-02-13
dot icon10/04/2019
Termination of appointment of Mathew Jason Panopoulos as a director on 2019-02-13
dot icon10/04/2019
Termination of appointment of Lisa Jane Brown as a director on 2019-02-13
dot icon09/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon03/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon03/09/2018
Appointment of Mrs Lisa Jane Brown as a director on 2018-07-19
dot icon03/09/2018
Appointment of Mr Mathew Jason Panopoulos as a director on 2018-07-19
dot icon03/09/2018
Termination of appointment of Martin Paul Hadland as a director on 2018-07-19
dot icon03/09/2018
Termination of appointment of Peter John Berry as a director on 2018-07-19
dot icon10/05/2018
Group of companies' accounts made up to 2017-06-30
dot icon20/04/2018
Appointment of Martin Paul Hadland as a director on 2018-03-12
dot icon18/04/2018
Appointment of Mr Peter John Berry as a director on 2018-03-12
dot icon18/04/2018
Termination of appointment of Richard Handley Gabelich as a director on 2018-03-12
dot icon28/11/2017
Director's details changed for Mr Sean Thomas Mckeown on 2017-11-28
dot icon11/10/2017
Director's details changed for Mr Richard Handley Gabelich on 2017-10-11
dot icon24/08/2017
Director's details changed for Mr Richard Handley Gabelich on 2017-08-24
dot icon16/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon21/07/2017
Previous accounting period shortened from 2017-08-31 to 2017-06-30
dot icon03/10/2016
Director's details changed for Richard Handley on 2016-10-03
dot icon12/09/2016
Appointment of Richard Handley as a director on 2016-08-18
dot icon02/09/2016
Registration of charge 103241840002, created on 2016-08-18
dot icon25/08/2016
Registration of charge 103241840001, created on 2016-08-17
dot icon12/08/2016
Commence business and borrow
dot icon12/08/2016
Trading certificate for a public company
dot icon10/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadland, Martin Paul
Director
12/03/2018 - 19/07/2018
38
Shweiry, George Nicholas
Director
10/08/2016 - Present
58
Gabelich, Richard Handley
Director
18/08/2016 - 12/03/2018
31
Mckeown, Sean Thomas
Director
10/08/2016 - Present
71
Chadwick, James Kenneth
Director
13/02/2019 - 10/08/2020
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DASHWOOD LONDON HOLDING (2016) PLC

DASHWOOD LONDON HOLDING (2016) PLC is an(a) Active company incorporated on 10/08/2016 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DASHWOOD LONDON HOLDING (2016) PLC?

toggle

DASHWOOD LONDON HOLDING (2016) PLC is currently Active. It was registered on 10/08/2016 .

Where is DASHWOOD LONDON HOLDING (2016) PLC located?

toggle

DASHWOOD LONDON HOLDING (2016) PLC is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does DASHWOOD LONDON HOLDING (2016) PLC do?

toggle

DASHWOOD LONDON HOLDING (2016) PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DASHWOOD LONDON HOLDING (2016) PLC?

toggle

The latest filing was on 05/02/2026: Group of companies' accounts made up to 2025-06-30.