About

Registered Number: 03348298
Date of Incorporation: 09/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 87 York Street York Street, London, W1H 4QB,

 

Established in 1997, Display Properties Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Wright, Angela Miriam, Hardaker, Catherine Lesley, Byron, Annette, Dickson, William, Ingle, John David, Higgs, Alan, O'farrell, Thomas Michael, O`donnell, Avril in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDAKER, Catherine Lesley 16 November 2004 - 1
HIGGS, Alan 09 October 2013 17 October 2018 1
O'FARRELL, Thomas Michael 22 April 1997 16 November 2004 1
O`DONNELL, Avril 22 April 1997 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Angela Miriam 09 October 2013 - 1
BYRON, Annette 16 November 2004 09 October 2013 1
DICKSON, William 10 May 2002 20 December 2004 1
INGLE, John David 11 August 1998 10 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 18 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 26 June 2014
AP01 - Appointment of director 09 October 2013
AP03 - Appointment of secretary 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 11 May 2004
DISS40 - Notice of striking-off action discontinued 13 January 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
GAZ1 - First notification of strike-off action in London Gazette 30 September 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 09 August 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
AA - Annual Accounts 12 July 1999
363a - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
287 - Change in situation or address of Registered Office 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
363s - Annual Return 11 May 1998
RESOLUTIONS - N/A 15 October 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.