DASHWOOD LONDON HOLDING (2016) PLC

DASHWOOD LONDON HOLDING (2016) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDASHWOOD LONDON HOLDING (2016) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 10324184
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

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

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DASHWOOD LONDON HOLDING (2016) PLC located?

    Registered Office Address
    3rd Floor Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DASHWOOD LONDON HOLDING (2016) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DASHWOOD LONDON HOLDING (2016) PLC?

    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueNo

    What are the latest filings for DASHWOOD LONDON HOLDING (2016) PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2024

    32 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    32 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    31 pagesAA

    Appointment of Mr Sean Thomas Mckeown as a secretary on Dec 12, 2022

    2 pagesAP03

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mwlaw Services Limited as a secretary on Apr 19, 2022

    1 pagesTM02

    Director's details changed for Mr George Nicholas Shweiry on Apr 06, 2022

    2 pagesCH01

    Director's details changed for Mr Sean Thomas Mckeown on Apr 06, 2022

    2 pagesCH01

    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 Apr 19, 2022

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Jun 30, 2021

    32 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 09, 2021 with updates

    6 pagesCS01

    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 Mar 29, 2021

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2020

    45 pagesAA

    Termination of appointment of Lee Michael Mclean as a director on Aug 10, 2020

    1 pagesTM01

    Termination of appointment of James Kenneth Chadwick as a director on Aug 10, 2020

    1 pagesTM01

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2019

    43 pagesAA

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Appointment of Lee Michael Mclean as a director on Feb 13, 2019

    2 pagesAP01

    Appointment of Mr James Kenneth Chadwick as a director on Feb 13, 2019

    2 pagesAP01

    Termination of appointment of Mathew Jason Panopoulos as a director on Feb 13, 2019

    1 pagesTM01

    Who are the officers of DASHWOOD LONDON HOLDING (2016) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEOWN, Sean Thomas
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    United Kingdom
    Secretary
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    United Kingdom
    303609180001
    MCKEOWN, Sean Thomas
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    United Kingdom
    Director
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    United Kingdom
    United KingdomAustralian,BritishDirector213998530001
    SHWEIRY, George Nicholas
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    United Kingdom
    Director
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    United Kingdom
    EnglandBritishDirector173764540001
    MWLAW SERVICES LIMITED
    11 Pilgrim Street
    EC4V 6RN London
    Second Floor
    United Kingdom
    Secretary
    11 Pilgrim Street
    EC4V 6RN London
    Second Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04668658
    150109350001
    BERRY, Peter John
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    AustraliaAustralianBusiness Executive244397040001
    BROWN, Lisa Jane
    Digital World Centre, 1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    Campus Living Villages
    United Kingdom
    Director
    Digital World Centre, 1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    Campus Living Villages
    United Kingdom
    EnglandBritishRegional General Manager248829540001
    CHADWICK, James Kenneth
    7th Floor, Digital World Centre
    1 Lowry Plaza, Salford Quays
    M50 3UB Manchester
    Campus Living Villages
    United Kingdom
    Director
    7th Floor, Digital World Centre
    1 Lowry Plaza, Salford Quays
    M50 3UB Manchester
    Campus Living Villages
    United Kingdom
    EnglandBritishDirector255755700001
    GABELICH, Richard Handley
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    EnglandNew ZealanderDirector203190900003
    HADLAND, Martin Paul
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    United KingdomBritishDirector206306320001
    MCLEAN, Lee Michael
    7th Floor, Digital World Centre
    1 Lowry Plaza, Salford Quays
    M50 3UB Manchester
    Campus Living Villages
    United Kingdom
    Director
    7th Floor, Digital World Centre
    1 Lowry Plaza, Salford Quays
    M50 3UB Manchester
    Campus Living Villages
    United Kingdom
    United KingdomBritishDirector252712490001
    PANOPOULOS, Mathew Jason
    Digital World Centre, 1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    Campus Living Villages
    United Kingdom
    Director
    Digital World Centre, 1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    Campus Living Villages
    United Kingdom
    AustraliaAustralianGlobal Cfo248846540001

    What are the latest statements on persons with significant control for DASHWOOD LONDON HOLDING (2016) PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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