About

Registered Number: 02676443
Date of Incorporation: 10/01/1992 (33 years and 3 months ago)
Company Status: Active
Registered Address: Disney Place House, 14 Marshalsea Road, London, SE1 1HL

 

Disney Place House Ltd was registered on 10 January 1992 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Ogilvie, Ian Cyrus, Oglivie, Ursual Colleen at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGILVIE, Ian Cyrus 04 November 1999 15 August 2003 1
OGLIVIE, Ursual Colleen 10 January 1992 01 June 1999 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 10 June 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 09 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 14 November 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 12 December 2002
AA - Annual Accounts 01 March 2002
395 - Particulars of a mortgage or charge 13 February 2002
363s - Annual Return 13 February 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
AA - Annual Accounts 16 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 03 December 1996
395 - Particulars of a mortgage or charge 17 January 1996
395 - Particulars of a mortgage or charge 17 January 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 22 November 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 14 January 1994
363a - Annual Return 25 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
395 - Particulars of a mortgage or charge 22 December 1992
395 - Particulars of a mortgage or charge 06 March 1992
288 - N/A 31 January 1992
288 - N/A 22 January 1992
287 - Change in situation or address of Registered Office 22 January 1992
NEWINC - New incorporation documents 10 January 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 November 2006 Outstanding

N/A

Mortgage 11 February 2002 Outstanding

N/A

Debenture 09 January 1996 Outstanding

N/A

Mortgage 09 January 1996 Outstanding

N/A

Fixed and floating charge 02 December 1992 Outstanding

N/A

Legal charge 04 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.