Company NameDasal Holdings Limited
DirectorAlan Harvey Gershlick
Company StatusActive
Company Number00615021
CategoryPrivate Limited Company
Incorporation Date17 November 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Harvey Gershlick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(33 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Dencora Court
Tylers Avenue
Southend On Sea
Essex
SS1 2BB
Secretary NameMrs Louise Marion Gershlick
NationalityBritish
StatusCurrent
Appointed01 October 2007(48 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Dencora Court
Tylers Avenue
Southend On Sea
Essex
SS1 2BB
Director NameMr Ivor David Gershlick
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(33 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley
20a The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMrs Krusse Louise Gershlick
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(33 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressFlat A1 Argyll House
Seaforth Road
Westcliff On Sea
Essex
SS0 7SH
Secretary NameMrs Krusse Louise Gershlick
NationalityBritish
StatusResigned
Appointed22 January 1992(33 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressFlat A1 Argyll House
Seaforth Road
Westcliff On Sea
Essex
SS0 7SH
Director NameJoanne Wendy Dix
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2005(46 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2007)
RoleMedia Pa
Correspondence Address19 Weare Gifford
Thorpe Bay
Essex
SS3 8AB
Secretary NameJoanne Wendy Dix
NationalityBritish
StatusResigned
Appointed13 October 2006(47 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 2007)
RoleCompany Director
Correspondence Address19 Weare Gifford
Thorpe Bay
Essex
SS3 8AB

Location

Registered Address3rd Floor Dencora Court
Tylers Avenue
Southend On Sea
Essex
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

87 at £1Alan Harvey Gershlick & Louise Marion Gershlick & Pension Asset Services LTD
87.00%
Ordinary
13 at £1Alan Harvey Gershlick
13.00%
Ordinary

Financials

Year2014
Net Worth£226,691
Cash£634
Current Liabilities£165,357

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

6 June 1990Delivered on: 22 June 1990
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or swarburn inns limited. To the chargee on any account whatsoever.
Particulars: 17 cobham road, west cliff sea, essex.
Fully Satisfied
13 October 1988Delivered on: 31 October 1988
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stewart arthur edwin amos to the chargee on any account whatsoever.
Particulars: 289 & 291 high road south benfleet essex. T/no. Ex 84035.
Fully Satisfied
21 April 1988Delivered on: 3 May 1988
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 chinchilla road southend on sea essex t/no ex 246406.
Fully Satisfied
30 October 1975Delivered on: 19 November 1975
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monnies due or to become due from the company and/or alan harvey gershlick to the charge on any account whatsoever.
Particulars: 119, york rd, southend-on-sea essex.
Fully Satisfied
23 February 1970Delivered on: 4 March 1970
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 york road, southend on sea. Essex.
Fully Satisfied
17 June 1965Delivered on: 28 June 1965
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. from krusse louise ggeeshlick.
Particulars: 82 york road, southend-on-sea.
Fully Satisfied
16 November 1964Delivered on: 25 November 1964
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 162 york road, southend on sea essex.
Fully Satisfied
31 October 1962Delivered on: 7 November 1962
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 131 york road, southend on sea. Essex.
Fully Satisfied
30 March 2005Delivered on: 12 April 2005
Satisfied on: 10 August 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first, second and third floors at 6-8 cherrydown avenue chingfo. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
30 March 2005Delivered on: 12 April 2005
Satisfied on: 10 August 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right,title and benefit and interest in and to all rent,licence fees or other sums of money now or at any time received or recoverable by it. See the mortgage charge document for full details.
Fully Satisfied
30 March 2005Delivered on: 12 April 2005
Satisfied on: 19 June 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 289 and 291 high road benfleet essex t/N. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
25 November 1992Delivered on: 9 December 1992
Satisfied on: 10 August 2007
Persons entitled: Mrs K.L. Greshlick.

Classification: Debenture
Secured details: £31,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £31,000. all present or future indebtedness to the company. Allcosts charges and expenses owed to or incurred directly or indirectly by the lender in relation to security.
Fully Satisfied
17 September 1962Delivered on: 20 September 1962
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 160 york road, southand-on-sea.
Fully Satisfied
20 January 2023Delivered on: 30 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Chalkwell park house, 700 london road, westcliff on sea, essex, SS0 8NA.
Outstanding
5 June 2019Delivered on: 24 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property at unit 1 the view, 845 london road, westcliff on sea, essex registered at the land registry under title number EX970668.
Outstanding
5 June 2019Delivered on: 24 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property at unit 2 the view, 845 london road, westcliff on sea, essex registered at the land registry under title number EX982799.
Outstanding
27 December 2018Delivered on: 4 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 January 2023Registration of charge 006150210017, created on 20 January 2023 (49 pages)
29 January 2023Total exemption full accounts made up to 5 April 2022 (10 pages)
23 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
5 April 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
24 June 2019Registration of charge 006150210016, created on 5 June 2019 (36 pages)
24 June 2019Registration of charge 006150210015, created on 5 June 2019 (36 pages)
15 February 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
4 January 2019Registration of charge 006150210014, created on 27 December 2018 (41 pages)
8 October 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 1,000
(4 pages)
20 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 September 2018Change of share class name or designation (2 pages)
26 April 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
20 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
13 June 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
18 January 2016Secretary's details changed for Mrs Louise Marion Gershlick on 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Mrs Louise Marion Gershlick on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages)
1 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (8 pages)
12 July 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 12 July 2011 (1 page)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
11 January 2010Director's details changed for Mr Alan Harvey Gershlick on 8 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Alan Harvey Gershlick on 8 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Alan Harvey Gershlick on 8 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 January 2009Return made up to 08/01/09; full list of members (5 pages)
22 January 2009Return made up to 08/01/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 January 2008Return made up to 08/01/08; full list of members (4 pages)
17 January 2008Return made up to 08/01/08; full list of members (4 pages)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Return made up to 08/01/07; full list of members (9 pages)
26 January 2007Return made up to 08/01/07; full list of members (9 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned;director resigned (1 page)
8 June 2006Secretary resigned;director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
7 June 2006Registered office changed on 07/06/06 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
23 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
19 January 2006Return made up to 08/01/06; full list of members (10 pages)
19 January 2006Return made up to 08/01/06; full list of members (10 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
12 April 2005Particulars of mortgage/charge (4 pages)
12 April 2005Particulars of mortgage/charge (4 pages)
12 April 2005Particulars of mortgage/charge (4 pages)
12 April 2005Particulars of mortgage/charge (4 pages)
12 April 2005Particulars of mortgage/charge (4 pages)
12 April 2005Particulars of mortgage/charge (4 pages)
3 February 2005Return made up to 08/01/05; full list of members (9 pages)
3 February 2005Return made up to 08/01/05; full list of members (9 pages)
17 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
23 January 2004Return made up to 08/01/04; full list of members (9 pages)
23 January 2004Return made up to 08/01/04; full list of members (9 pages)
8 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
8 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
8 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
15 January 2003Return made up to 08/01/03; full list of members (9 pages)
15 January 2003Return made up to 08/01/03; full list of members (9 pages)
22 January 2002Return made up to 08/01/02; full list of members (9 pages)
22 January 2002Return made up to 08/01/02; full list of members (9 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
31 January 2001Full accounts made up to 5 April 2000 (12 pages)
31 January 2001Return made up to 08/01/01; full list of members (9 pages)
31 January 2001Full accounts made up to 5 April 2000 (12 pages)
31 January 2001Return made up to 08/01/01; full list of members (9 pages)
31 January 2001Full accounts made up to 5 April 2000 (12 pages)
18 February 2000Return made up to 08/01/00; full list of members (9 pages)
18 February 2000Return made up to 08/01/00; full list of members (9 pages)
9 February 2000Full accounts made up to 5 April 1999 (11 pages)
9 February 2000Full accounts made up to 5 April 1999 (11 pages)
9 February 2000Full accounts made up to 5 April 1999 (11 pages)
19 January 2000Registered office changed on 19/01/00 from: 187 london road southend-on-sea essex SS1 1PN (1 page)
19 January 2000Registered office changed on 19/01/00 from: 187 london road southend-on-sea essex SS1 1PN (1 page)
7 January 1999Full accounts made up to 5 April 1998 (11 pages)
7 January 1999Full accounts made up to 5 April 1998 (11 pages)
7 January 1999Full accounts made up to 5 April 1998 (11 pages)
5 January 1999Return made up to 08/01/99; full list of members (6 pages)
5 January 1999Return made up to 08/01/99; full list of members (6 pages)
8 January 1998Full accounts made up to 5 April 1997 (11 pages)
8 January 1998Full accounts made up to 5 April 1997 (11 pages)
8 January 1998Return made up to 08/01/98; no change of members (4 pages)
8 January 1998Full accounts made up to 5 April 1997 (11 pages)
8 January 1998Return made up to 08/01/98; no change of members (4 pages)
7 February 1997Full accounts made up to 5 April 1996 (12 pages)
7 February 1997Full accounts made up to 5 April 1996 (12 pages)
7 February 1997Full accounts made up to 5 April 1996 (12 pages)
16 January 1997Return made up to 08/01/97; no change of members (4 pages)
16 January 1997Return made up to 08/01/97; no change of members (4 pages)
7 February 1996Full accounts made up to 5 April 1995 (11 pages)
7 February 1996Full accounts made up to 5 April 1995 (11 pages)
7 February 1996Full accounts made up to 5 April 1995 (11 pages)
15 January 1996Return made up to 08/01/96; full list of members (6 pages)
15 January 1996Return made up to 08/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 April 1988Full accounts made up to 5 April 1987 (11 pages)
14 April 1988Full accounts made up to 5 April 1987 (11 pages)
14 April 1988Full accounts made up to 5 April 1987 (11 pages)
12 June 1987Return made up to 15/05/87; full list of members (4 pages)
12 June 1987Return made up to 15/05/87; full list of members (4 pages)
19 August 1983Accounts made up to 5 April 1982 (10 pages)
19 August 1983Accounts made up to 5 April 1982 (10 pages)
19 August 1983Accounts made up to 5 April 1982 (10 pages)
17 November 1958Incorporation (17 pages)
17 November 1958Incorporation (17 pages)