THE DIGITAL PROPERTY GROUP LIMITED

THE DIGITAL PROPERTY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE DIGITAL PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02290527
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE DIGITAL PROPERTY GROUP LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is THE DIGITAL PROPERTY GROUP LIMITED located?

    Registered Office Address
    2nd Floor Union House
    182-194 Union Street
    SE1 0LH London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DIGITAL PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIND A PROPERTY LIMITEDJun 02, 2004Jun 02, 2004
    HALLMARK PROJECTS LIMITEDAug 26, 1988Aug 26, 1988

    What are the latest accounts for THE DIGITAL PROPERTY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for THE DIGITAL PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2012

    21 pagesAA

    Director's details changed for Mr Alexander Edward Chesterman on Apr 18, 2013

    3 pagesCH01

    Appointment of Stephen Morana as a director on Apr 15, 2013

    3 pagesAP01

    Appointment of Mostafa Ali as a secretary on Apr 15, 2013

    3 pagesAP03

    Termination of appointment of Alexander Edward Chesterman as a secretary on Apr 15, 2013

    2 pagesTM02

    Termination of appointment of Simon Kain as a director on Apr 15, 2013

    2 pagesTM01

    Annual return made up to Jan 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2013

    Statement of capital on Jan 31, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2011

    30 pagesAA

    Appointment of Alexander Edward Chesterman as a secretary on May 31, 2012

    3 pagesAP03

    Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on Jun 12, 2012

    2 pagesAD01

    Termination of appointment of Richard Shamsi as a secretary on May 31, 2012

    2 pagesTM02

    Termination of appointment of James Justin Siderfin Welsh as a director on May 31, 2012

    2 pagesTM01

    Termination of appointment of Stephen John Stout as a director on May 31, 2012

    2 pagesTM01

    Termination of appointment of Richard Shamsi as a director on May 31, 2012

    2 pagesTM01

    Termination of appointment of The Fourth Viscount Rothermere as a director on May 31, 2012

    2 pagesTM01

    Termination of appointment of Mark Francis Milner as a director on May 31, 2012

    2 pagesTM01

    Termination of appointment of Daniel James Lee as a director on May 31, 2012

    2 pagesTM01

    Termination of appointment of Daniel James Lee as a director on May 31, 2012

    2 pagesTM01

    Termination of appointment of Kevin Joseph Beatty as a director on May 31, 2012

    2 pagesTM01

    Appointment of Simon Kain as a director on May 31, 2012

    3 pagesAP01

    Appointment of Alexander Edward Chesterman as a director on May 31, 2012

    3 pagesAP01

    Termination of appointment of Leif Mahon Daly as a director on May 03, 2012

    1 pagesTM01

    Who are the officers of THE DIGITAL PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALI, Mostafa
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    Secretary
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    British177783400001
    CHESTERMAN, Alexander Edward
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    Director
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    EnglandBritish140106710004
    MORANA, Stephen
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    Director
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    EnglandBritish177890670001
    ANDERSON, Neil
    64 Toronto Terrace
    BN2 9UW Brighton
    Secretary
    64 Toronto Terrace
    BN2 9UW Brighton
    British98214020001
    CARTLEDGE, Helen Margaret
    49 Norfolk Road
    BN1 3AB Brighton
    Secretary
    49 Norfolk Road
    BN1 3AB Brighton
    British52569780002
    CHESTERMAN, Alexander Edward
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    Secretary
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    British169817910001
    SHAMSI, Richard
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    British95112710001
    ANDERSON, Neil
    64 Toronto Terrace
    BN2 9UW Brighton
    Director
    64 Toronto Terrace
    BN2 9UW Brighton
    British98214020001
    BEATTY, Kevin Joseph
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish51345160004
    BOORMAN, Sarah
    5 Scott Road
    BN3 5HN Hove
    East Sussex
    Director
    5 Scott Road
    BN3 5HN Hove
    East Sussex
    British116093300001
    CLACK, Eric Edmund
    6 Bloomsbury Street
    BN2 1HQ Brighton
    East Sussex
    Director
    6 Bloomsbury Street
    BN2 1HQ Brighton
    East Sussex
    British64955900001
    D'URSO, Simon
    16 Manhattan Court
    Tongdean Lane
    BN1 6XZ Brighton
    East Sussex
    Director
    16 Manhattan Court
    Tongdean Lane
    BN1 6XZ Brighton
    East Sussex
    British98214190001
    DUTTON, David Martin Maxfield
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish35923440001
    GARRATT, David Harry
    The Farndens
    Compton
    PO18 9HD Chichester
    West Sussex
    Director
    The Farndens
    Compton
    PO18 9HD Chichester
    West Sussex
    United KingdomBritish95345140001
    HART, Andrew Michael
    30 Ashworth Road
    Maida Vlae
    W9 1JY London
    Director
    30 Ashworth Road
    Maida Vlae
    W9 1JY London
    British89757500001
    HEWITT, Bernard Charles
    6 Botmead Road
    NN3 5JF Northampton
    Northamptonshire
    Director
    6 Botmead Road
    NN3 5JF Northampton
    Northamptonshire
    EnglandBritish72473910001
    KAIN, Simon
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    Director
    182-194 Union Street
    SE1 0LH London
    2nd Floor Union House
    United KingdomUk119931360002
    LEE, Daniel James, Dr
    Northcliffe House
    2 Derry Street
    W8 5TT Kensington
    London
    Director
    Northcliffe House
    2 Derry Street
    W8 5TT Kensington
    London
    United KingdomBritish111375290001
    MAHON DALY, Leif
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    UkBritish131381390001
    MARDELL, Eduardo David
    Corner Cottage
    Swanley Village Road Swanley Village
    BR8 7NW Swanley
    Kent
    Director
    Corner Cottage
    Swanley Village Road Swanley Village
    BR8 7NW Swanley
    Kent
    EnglandBritish116093260001
    MILNER, Mark Francis
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish174048810001
    NOTLEY, Jonathan Lewis
    82 Lucien Road
    SW17 8HN London
    Director
    82 Lucien Road
    SW17 8HN London
    United KingdomBritish109797780001
    PELOSI, Michael Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish43743750001
    PENDERY, Andrew
    49 Norfolk Road
    BN1 3AB Brighton
    Director
    49 Norfolk Road
    BN1 3AB Brighton
    British32596850003
    ROTHERMERE, The Fourth Viscount
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish118142780001
    SHAMSI, Richard
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish95112710001
    STOUT, Stephen John
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish154424780001
    TITUS, Richard David
    77 Beak Street
    W1F 9DB London
    Suite 143
    Director
    77 Beak Street
    W1F 9DB London
    Suite 143
    United KingdomBritish114445520003
    WELSH, James Justin Siderfin
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    EnglandBritish98523490001

    Does THE DIGITAL PROPERTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 15, 2008
    Delivered On Dec 18, 2008
    Outstanding
    Amount secured
    £48,645 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's interest in the deposit account and all monies from time to time deposited in the deposit account.
    Persons Entitled
    • The Royal London Mutual Insurance Society Limited
    Transactions
    • Dec 18, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Aug 09, 2002
    Delivered On Aug 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £8,805.00 and any other sums from time to time deposited by the tenant into a separate interest earning deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Courts Nominees Limited
    Transactions
    • Aug 19, 2002Registration of a charge (395)
    • Sep 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0