THE DIGITAL PROPERTY GROUP LIMITED
Overview
| Company Name | THE DIGITAL PROPERTY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02290527 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE DIGITAL PROPERTY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIND A PROPERTY LIMITED | Jun 02, 2004 | Jun 02, 2004 |
| HALLMARK PROJECTS LIMITED | Aug 26, 1988 | Aug 26, 1988 |
What are the latest accounts for THE DIGITAL PROPERTY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for THE DIGITAL PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 21 pages | AA | ||||||||||
Director's details changed for Mr Alexander Edward Chesterman on Apr 18, 2013 | 3 pages | CH01 | ||||||||||
Appointment of Stephen Morana as a director on Apr 15, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Mostafa Ali as a secretary on Apr 15, 2013 | 3 pages | AP03 | ||||||||||
Termination of appointment of Alexander Edward Chesterman as a secretary on Apr 15, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Simon Kain as a director on Apr 15, 2013 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2011 | 30 pages | AA | ||||||||||
Appointment of Alexander Edward Chesterman as a secretary on May 31, 2012 | 3 pages | AP03 | ||||||||||
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on Jun 12, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Richard Shamsi as a secretary on May 31, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of James Justin Siderfin Welsh as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Stout as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Shamsi as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of The Fourth Viscount Rothermere as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Francis Milner as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Daniel James Lee as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Daniel James Lee as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kevin Joseph Beatty as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Simon Kain as a director on May 31, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Alexander Edward Chesterman as a director on May 31, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Leif Mahon Daly as a director on May 03, 2012 | 1 pages | TM01 | ||||||||||
Who are the officers of THE DIGITAL PROPERTY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALI, Mostafa | Secretary | 182-194 Union Street SE1 0LH London 2nd Floor Union House | British | 177783400001 | ||||||
| CHESTERMAN, Alexander Edward | Director | 182-194 Union Street SE1 0LH London 2nd Floor Union House | England | British | 140106710004 | |||||
| MORANA, Stephen | Director | 182-194 Union Street SE1 0LH London 2nd Floor Union House | England | British | 177890670001 | |||||
| ANDERSON, Neil | Secretary | 64 Toronto Terrace BN2 9UW Brighton | British | 98214020001 | ||||||
| CARTLEDGE, Helen Margaret | Secretary | 49 Norfolk Road BN1 3AB Brighton | British | 52569780002 | ||||||
| CHESTERMAN, Alexander Edward | Secretary | 182-194 Union Street SE1 0LH London 2nd Floor Union House | British | 169817910001 | ||||||
| SHAMSI, Richard | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London England | British | 95112710001 | ||||||
| ANDERSON, Neil | Director | 64 Toronto Terrace BN2 9UW Brighton | British | 98214020001 | ||||||
| BEATTY, Kevin Joseph | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | 51345160004 | |||||
| BOORMAN, Sarah | Director | 5 Scott Road BN3 5HN Hove East Sussex | British | 116093300001 | ||||||
| CLACK, Eric Edmund | Director | 6 Bloomsbury Street BN2 1HQ Brighton East Sussex | British | 64955900001 | ||||||
| D'URSO, Simon | Director | 16 Manhattan Court Tongdean Lane BN1 6XZ Brighton East Sussex | British | 98214190001 | ||||||
| DUTTON, David Martin Maxfield | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | 35923440001 | |||||
| GARRATT, David Harry | Director | The Farndens Compton PO18 9HD Chichester West Sussex | United Kingdom | British | 95345140001 | |||||
| HART, Andrew Michael | Director | 30 Ashworth Road Maida Vlae W9 1JY London | British | 89757500001 | ||||||
| HEWITT, Bernard Charles | Director | 6 Botmead Road NN3 5JF Northampton Northamptonshire | England | British | 72473910001 | |||||
| KAIN, Simon | Director | 182-194 Union Street SE1 0LH London 2nd Floor Union House | United Kingdom | Uk | 119931360002 | |||||
| LEE, Daniel James, Dr | Director | Northcliffe House 2 Derry Street W8 5TT Kensington London | United Kingdom | British | 111375290001 | |||||
| MAHON DALY, Leif | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | Uk | British | 131381390001 | |||||
| MARDELL, Eduardo David | Director | Corner Cottage Swanley Village Road Swanley Village BR8 7NW Swanley Kent | England | British | 116093260001 | |||||
| MILNER, Mark Francis | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | 174048810001 | |||||
| NOTLEY, Jonathan Lewis | Director | 82 Lucien Road SW17 8HN London | United Kingdom | British | 109797780001 | |||||
| PELOSI, Michael Paul | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | 43743750001 | |||||
| PENDERY, Andrew | Director | 49 Norfolk Road BN1 3AB Brighton | British | 32596850003 | ||||||
| ROTHERMERE, The Fourth Viscount | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | 118142780001 | |||||
| SHAMSI, Richard | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | 95112710001 | |||||
| STOUT, Stephen John | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | 154424780001 | |||||
| TITUS, Richard David | Director | 77 Beak Street W1F 9DB London Suite 143 | United Kingdom | British | 114445520003 | |||||
| WELSH, James Justin Siderfin | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | 98523490001 |
Does THE DIGITAL PROPERTY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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