DISDALE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DISDALE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04874656

Incorporation date

21/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon20/04/2026
Previous accounting period shortened from 2025-04-29 to 2025-04-28
dot icon29/01/2026
Director's details changed for Mr Terence Disdale on 2026-01-16
dot icon22/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon25/04/2023
Change of details for Disdale Properties Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon20/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon07/12/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon09/03/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon25/02/2020
Confirmation statement made on 2019-08-21 with updates
dot icon24/02/2020
Notification of Disdale Properties Limited as a person with significant control on 2019-04-18
dot icon24/02/2020
Cessation of Terence Disdale as a person with significant control on 2019-04-18
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/05/2019
Registration of charge 048746560005, created on 2019-04-18
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB on 2016-10-07
dot icon20/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon20/09/2016
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 2016-09-20
dot icon26/08/2016
Auditor's resignation
dot icon09/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon16/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon16/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon16/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon20/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon07/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon23/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon24/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon31/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon07/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Catherine Diamond as a secretary
dot icon31/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon20/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon27/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon12/02/2009
Full accounts made up to 2008-04-30
dot icon16/09/2008
Return made up to 21/08/08; full list of members
dot icon16/09/2008
Director's change of particulars / terence disdale / 21/08/2008
dot icon14/11/2007
Full accounts made up to 2007-04-30
dot icon03/09/2007
Return made up to 21/08/07; full list of members
dot icon03/09/2007
Director's particulars changed
dot icon19/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Full accounts made up to 2006-04-30
dot icon27/09/2006
Return made up to 21/08/06; full list of members
dot icon27/09/2006
Secretary's particulars changed
dot icon18/07/2006
Particulars of mortgage/charge
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/02/2006
Secretary's particulars changed
dot icon17/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon20/10/2005
Return made up to 21/08/05; full list of members
dot icon23/02/2005
Full accounts made up to 2004-04-30
dot icon29/09/2004
Return made up to 21/08/04; full list of members
dot icon18/05/2004
Particulars of contract relating to shares
dot icon18/05/2004
Ad 30/01/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/2003
Certificate of change of name
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
Accounting reference date shortened from 31/08/04 to 30/04/04
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon21/08/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.77M
-
0.00
16.02K
-
2022
1
1.85M
-
0.00
286.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Disdale, Terence
Director
21/08/2003 - Present
8

Persons with Significant Control

2
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 DISDALE HOLDINGS LIMITED

DISDALE HOLDINGS LIMITED is an(a) Active company incorporated on 21/08/2003 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISDALE HOLDINGS LIMITED?

toggle

DISDALE HOLDINGS LIMITED is currently Active. It was registered on 21/08/2003 .

Where is DISDALE HOLDINGS LIMITED located?

toggle

DISDALE HOLDINGS LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does DISDALE HOLDINGS LIMITED do?

toggle

DISDALE HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DISDALE HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Previous accounting period shortened from 2025-04-29 to 2025-04-28.