Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D&D LONDON LIMITED
Company Information for

D&D LONDON LIMITED

16 KIRBY STREET, LONDON, EC1N 8TS,
Company Registration Number
02859789
Private Limited Company
Active

Company Overview

About D&d London Ltd
D&D LONDON LIMITED was founded on 1993-10-06 and has its registered office in . The organisation's status is listed as "Active". D&d London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D&D LONDON LIMITED
 
Legal Registered Office
16 KIRBY STREET
LONDON
EC1N 8TS
Other companies in EC1N
 
Previous Names
CONRAN RESTAURANTS LIMITED01/03/2007
Filing Information
Company Number 02859789
Company ID Number 02859789
Date formed 1993-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 28/06/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB649259790  
Last Datalog update: 2024-12-05 20:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D&D LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D&D LONDON LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ANTONY LALITH GUNEWARDENA
Director 1993-10-26
DAVID MICHAEL LOEWI
Director 2006-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY CHARLES HARRIS
Director 2014-09-24 2017-12-31
MARK HULLEY
Director 2014-02-06 2014-03-26
ALEX MCLAUCHLAN
Company Secretary 2009-01-01 2011-12-23
ALEX MCLAUCHLAN
Director 2010-12-01 2011-12-23
CHRISTOPHER CHARLES BODKER
Director 2007-06-21 2009-10-02
ADAM JOHN GORDON BELLAMY
Company Secretary 2006-09-12 2008-12-31
ADAM JOHN GORDON BELLAMY
Director 2007-02-05 2008-12-31
MARTIJN ANTON SCHUITEMAKER
Company Secretary 2004-03-30 2006-09-14
TERENCE ORBY CONRAN
Director 1993-10-26 2006-09-14
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 1993-10-26 2004-03-30
DAVID MICHAEL LOEWI
Director 1998-11-03 2003-08-15
JOEL NEIL MENDEL KISSIN
Director 1993-10-26 2001-12-12
KAI OLE RINGENSON
Director 1998-03-19 1998-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-06 1993-10-26
INSTANT COMPANIES LIMITED
Nominated Director 1993-10-06 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ANTONY LALITH GUNEWARDENA D&D FS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D BATTERSEA PS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DESMOND ANTONY LALITH GUNEWARDENA THE FULHAM SHORE LIMITED Director 2016-09-26 CURRENT 2012-03-02 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-09-02 Active
DESMOND ANTONY LALITH GUNEWARDENA ALEXANDER & BJORCK LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D MANCHESTER LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D NOVA LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D COLMORE ROW LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DESMOND ANTONY LALITH GUNEWARDENA MADISON RESTAURANT LIMITED Director 2014-04-14 CURRENT 2014-04-07 Active
DESMOND ANTONY LALITH GUNEWARDENA PANTHER PARTNERS LIMITED Director 2013-03-26 CURRENT 2013-03-26 In Administration/Administrative Receiver
DESMOND ANTONY LALITH GUNEWARDENA CINNAMON CANDY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2016-03-15
DESMOND ANTONY LALITH GUNEWARDENA D&D LEEDS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
DESMOND ANTONY LALITH GUNEWARDENA OLD BENGAL WAREHOUSE LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
DESMOND ANTONY LALITH GUNEWARDENA THE MODERN PANTRY LIMITED Director 2007-09-28 CURRENT 2007-09-05 Active
DESMOND ANTONY LALITH GUNEWARDENA IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 2003-05-15 Active
DESMOND ANTONY LALITH GUNEWARDENA PLACE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1989-05-18 Active
DESMOND ANTONY LALITH GUNEWARDENA MOVING IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1995-01-19 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA MIRROR IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1997-03-03 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA D & D ISTANBUL LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2017-04-04
DESMOND ANTONY LALITH GUNEWARDENA SOUTH PLACE HOTEL LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active
DESMOND ANTONY LALITH GUNEWARDENA CGL RESTAURANT HOLDINGS LIMITED Director 2006-08-18 CURRENT 2006-07-05 Active
DESMOND ANTONY LALITH GUNEWARDENA SKYLON RESTAURANT LTD Director 2005-10-20 CURRENT 2005-10-20 Active
DESMOND ANTONY LALITH GUNEWARDENA 100 WARDOUR LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
DESMOND ANTONY LALITH GUNEWARDENA MIXENTER 123 LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA PLATEAU RESTAURANT LIMITED Director 2002-08-12 CURRENT 2002-08-12 Liquidation
DESMOND ANTONY LALITH GUNEWARDENA ALCAZAR (PARIS) LIMITED Director 1997-09-03 CURRENT 1997-08-11 Active
DESMOND ANTONY LALITH GUNEWARDENA ALCAZAR (FRANCE) LIMITED Director 1997-09-03 CURRENT 1997-08-11 Active
DESMOND ANTONY LALITH GUNEWARDENA ORRERY RESTAURANT LIMITED Director 1997-01-07 CURRENT 1996-12-12 Active
DESMOND ANTONY LALITH GUNEWARDENA SARTORIA RESTAURANT LIMITED Director 1996-11-13 CURRENT 1996-10-24 Active
DESMOND ANTONY LALITH GUNEWARDENA COQ D' ARGENT LIMITED Director 1996-09-27 CURRENT 1996-09-09 Active
DESMOND ANTONY LALITH GUNEWARDENA THE BLUEBIRD STORE LIMITED Director 1994-10-18 CURRENT 1994-09-28 Active
DESMOND ANTONY LALITH GUNEWARDENA DRAWBONUS LIMITED Director 1993-10-26 CURRENT 1993-10-06 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA THE BUTLERS WHARF CHOP-HOUSE LIMITED Director 1992-09-25 CURRENT 1992-09-07 Active
DESMOND ANTONY LALITH GUNEWARDENA LE PONT DE LA TOUR LIMITED Director 1992-06-18 CURRENT 1990-06-18 Active
DESMOND ANTONY LALITH GUNEWARDENA QUAGLINOS RESTAURANT LIMITED Director 1992-03-16 CURRENT 1991-03-14 Active
DESMOND ANTONY LALITH GUNEWARDENA BLUEPRINT CAFE LIMITED Director 1992-02-09 CURRENT 1988-07-04 Active
DAVID MICHAEL LOEWI D&D FS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DAVID MICHAEL LOEWI D&D BATTERSEA PS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID MICHAEL LOEWI D&D MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-09-02 Active
DAVID MICHAEL LOEWI ALEXANDER & BJORCK LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
DAVID MICHAEL LOEWI D & D MANCHESTER LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
DAVID MICHAEL LOEWI D&D COLMORE ROW LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DAVID MICHAEL LOEWI MADISON RESTAURANT LIMITED Director 2014-04-14 CURRENT 2014-04-07 Active
DAVID MICHAEL LOEWI THE GERMAN GYMNASIUM LIMITED Director 2013-11-14 CURRENT 2013-09-18 Active
DAVID MICHAEL LOEWI OLD BENGAL WAREHOUSE LIMITED Director 2013-04-24 CURRENT 2009-03-02 Active
DAVID MICHAEL LOEWI PANTHER PARTNERS LIMITED Director 2013-04-18 CURRENT 2013-03-26 In Administration/Administrative Receiver
DAVID MICHAEL LOEWI CINNAMON CANDY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2016-03-15
DAVID MICHAEL LOEWI D&D LEEDS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
DAVID MICHAEL LOEWI D & D ISTANBUL LIMITED Director 2009-10-02 CURRENT 2007-01-08 Dissolved 2017-04-04
DAVID MICHAEL LOEWI SOUTH PLACE HOTEL LIMITED Director 2009-10-02 CURRENT 2007-01-08 Active
DAVID MICHAEL LOEWI IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 2003-05-15 Active
DAVID MICHAEL LOEWI PLACE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1989-05-18 Active
DAVID MICHAEL LOEWI MOVING IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1995-01-19 Active - Proposal to Strike off
DAVID MICHAEL LOEWI MIRROR IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1997-03-03 Active - Proposal to Strike off
DAVID MICHAEL LOEWI PLATEAU RESTAURANT LIMITED Director 2006-09-12 CURRENT 2002-08-12 Liquidation
DAVID MICHAEL LOEWI DRAWBONUS LIMITED Director 2006-09-12 CURRENT 1993-10-06 Active - Proposal to Strike off
DAVID MICHAEL LOEWI THE BUTLERS WHARF CHOP-HOUSE LIMITED Director 2006-09-12 CURRENT 1992-09-07 Active
DAVID MICHAEL LOEWI THE BLUEBIRD STORE LIMITED Director 2006-09-12 CURRENT 1994-09-28 Active
DAVID MICHAEL LOEWI SARTORIA RESTAURANT LIMITED Director 2006-09-12 CURRENT 1996-10-24 Active
DAVID MICHAEL LOEWI SKYLON RESTAURANT LTD Director 2006-09-12 CURRENT 2005-10-20 Active
DAVID MICHAEL LOEWI BLUEPRINT CAFE LIMITED Director 2006-09-12 CURRENT 1988-07-04 Active
DAVID MICHAEL LOEWI LE PONT DE LA TOUR LIMITED Director 2006-09-12 CURRENT 1990-06-18 Active
DAVID MICHAEL LOEWI QUAGLINOS RESTAURANT LIMITED Director 2006-09-12 CURRENT 1991-03-14 Active
DAVID MICHAEL LOEWI COQ D' ARGENT LIMITED Director 2006-09-12 CURRENT 1996-09-09 Active
DAVID MICHAEL LOEWI ORRERY RESTAURANT LIMITED Director 2006-09-12 CURRENT 1996-12-12 Active
DAVID MICHAEL LOEWI ALCAZAR (PARIS) LIMITED Director 2006-09-12 CURRENT 1997-08-11 Active
DAVID MICHAEL LOEWI 100 WARDOUR LIMITED Director 2006-09-12 CURRENT 2004-03-19 Active
DAVID MICHAEL LOEWI ALCAZAR (FRANCE) LIMITED Director 2006-09-12 CURRENT 1997-08-11 Active
DAVID MICHAEL LOEWI CGL RESTAURANT HOLDINGS LIMITED Director 2006-08-18 CURRENT 2006-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LOEWI
2024-10-25CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 028597890016
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 028597890015
2023-10-17CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-26Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-06-27Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 028597890014
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 028597890014
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 028597890013
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTONY LALITH GUNEWARDENA
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTONY LALITH GUNEWARDENA
2022-08-18AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2020-12-30AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028597890012
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028597890010
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TOBY CHARLES HARRIS
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-01-19RES13'>Resolutions passed:
  • Section 175 quoted 'transactions' 30/12/2016
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028597890006
2016-10-26MR05All of the property or undertaking has been released from charge for charge number 028597890007
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028597890009
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028597890008
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0106/10/15 ANNUAL RETURN FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-25AP01DIRECTOR APPOINTED MR TOBY CHARLES HARRIS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HULLEY
2014-02-06AP01DIRECTOR APPOINTED MR MARK HULLEY
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0106/10/13 ANNUAL RETURN FULL LIST
2013-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028597890007
2013-05-07RES01ALTER ARTICLES 16/04/2013
2013-05-07RES13Resolutions passed:
  • Company business 16/04/2013
  • Resolution of Memorandum and/or Articles of Association
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028597890006
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24AR0106/10/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MCLAUCHLAN
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY ALEX MCLAUCHLAN
2011-10-11AR0106/10/11 FULL LIST
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AP01DIRECTOR APPOINTED MR ALEX MCLAUCHLAN
2010-10-18AR0106/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LOEWI / 06/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANTONY LALITH GUNEWARDENA / 06/10/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MCLAUCHLAN / 06/10/2010
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BODKER
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13AR0106/10/09 FULL LIST
2009-05-18AUDAUDITOR'S RESIGNATION
2009-04-04AUDAUDITOR'S RESIGNATION
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-06288aSECRETARY APPOINTED ALEX MCLAUCHLAN
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM BELLAMY
2008-10-27363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BODKER / 20/06/2008
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-15363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-04-24363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2007-03-01CERTNMCOMPANY NAME CHANGED CONRAN RESTAURANTS LIMITED CERTIFICATE ISSUED ON 01/03/07
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW SECRETARY APPOINTED
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 22 SHAD THAMES LONDON SE1 2YU
2006-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-14363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2005-01-12244DELIVERY EXT'D 3 MTH 31/03/04
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to D&D LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D&D LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY AGENT)
2016-10-12 Outstanding SANTANDER UK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-05-10 ALL of the property or undertaking has been released from charge LDC (MANAGERS) LIMITED AS SECURITY AGENT
2013-04-24 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
RENT DEPOSIT DEED 2011-03-09 Outstanding PRINCES SECURITIES LIMITED
RENT DEPOSIT 2011-03-09 Outstanding PRINCES SECURITIES LIMITED
SECURITY DEPOSIT DEED 2010-03-04 Outstanding PRINCES SECURITIES LIMITED
RENT DEPOSIT DEED 2006-09-26 Outstanding KIRBY STREET INVESTMENTS LIMITED
DEBENTURE 2006-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D&D LONDON LIMITED

Intangible Assets
Patents
We have not found any records of D&D LONDON LIMITED registering or being granted any patents
Domain Names

D&D LONDON LIMITED owns 60 domain names.Showing the first 50 domains

almeida-restaurant.co.uk   almeida-restaurants.co.uk   almeidarestaurant.co.uk   avenue-restaurant.co.uk   bluebird-restaurant.co.uk   blueprint-cafe.co.uk   cantinadelponte.co.uk   dandd-hotel-southplace.co.uk   dandd-southplace.co.uk   dandd-southplacehotel.co.uk   danddchristmas.co.uk   danddevents.co.uk   danddhotel-southplace.co.uk   danddlondon-southplace.co.uk   floridita-london.co.uk   floriditalondon.co.uk   meza-bar.co.uk   mezabar.co.uk   orrery-restaurant.co.uk   orrery-restaurants.co.uk   orreryrestaurant.co.uk   placehotel.co.uk   plateau-restaurant.co.uk   plateaurestaurant.co.uk   quaglinos-restaurant.co.uk   royalexchangegrandcafeandbar.co.uk   s-p-h.co.uk   the-place-hotel.co.uk   the-south-place-hotel.co.uk   thesouthplacehotel.co.uk   chophouse-restaurant.co.uk   chefdevelopment.co.uk   eventsatbluebird.co.uk   paternosterchophouse.co.uk   restaurantsauterelle.co.uk   skylon-restaurant.co.uk   south-place-eating.co.uk   south-place-functions.co.uk   south-place-gym.co.uk   south-place-restaurant.co.uk   south-place-restaurants.co.uk   south-place-spa.co.uk   south-place-drinking.co.uk   southplacedrinking.co.uk   southplaceeating.co.uk   southplacefunctions.co.uk   southplacegym.co.uk   southplacerestaurant.co.uk   southplacerestaurants.co.uk   southplacespa.co.uk  

Trademarks

Trademark applications by D&D LONDON LIMITED

D&D LONDON LIMITED is the Original Applicant for the trademark D&D Wine ™ (UK00003076790) through the UKIPO on the 2014-10-13
Trademark classes: Wine. Restaurants.
Income
Government Income
We have not found government income sources for D&D LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as D&D LONDON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where D&D LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by D&D LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2018-08-0074182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2018-04-0070109091Carboys, bottles, flasks, jars, pots, phials and other containers, of colourless glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers)
2018-04-0070109091Carboys, bottles, flasks, jars, pots, phials and other containers, of colourless glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers)
2018-02-0074199990Articles of copper, n.e.s.
2018-02-0074199990Articles of copper, n.e.s.
2016-11-0094052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2016-06-0074199990Articles of copper, n.e.s.
2016-03-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2016-01-0074199990Articles of copper, n.e.s.
2015-10-0074199990Articles of copper, n.e.s.
2015-10-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2015-09-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2015-06-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-06-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2014-10-0183062100Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques)
2014-06-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-06-0122042179White wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine and semi-sparkling wine)
2013-04-0162151000Ties, bow ties and cravats of silk or silk waste (excl. knitted or crocheted)
2012-06-0195066200Inflatable balls
2010-12-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2010-10-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D&D LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D&D LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.