Active
Company Information for DCD LONDON & MUTUAL PLC
85 STRAND, LONDON, WC2R 0DW,
|
Company Registration Number
02896868
Public Limited Company
Active |
Company Name | |
---|---|
DCD LONDON & MUTUAL PLC | |
Legal Registered Office | |
85 STRAND LONDON WC2R 0DW Other companies in WC2E | |
Company Number | 02896868 | |
---|---|---|
Company ID Number | 02896868 | |
Date formed | 1994-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-07-05 10:20:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER EDWARD SHELLEY |
||
JUNEID AHMAD MANJOO |
||
FAISAL RANDEREE |
||
SHABIR AHMED RANDEREE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAIZAL BAIYAT |
Director | ||
CHRISTOPHER WILSON |
Director | ||
ZARIR VAKIL |
Director | ||
ISMAIL ESSACK |
Director | ||
CASSIM AHMED JADVAT |
Director | ||
AHMED RANDEREE |
Director | ||
AHMED EBRAHIM MAHOMEDY |
Director | ||
DAVID ST CLAIR MORGAN |
Director | ||
DERRICK ALLEN RICE |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANCTUARY ADVISORS LIMITED | Company Secretary | 2008-11-19 | CURRENT | 2008-11-19 | Active | |
LEGALCOIN LIMITED | Company Secretary | 2005-02-15 | CURRENT | 1987-09-01 | Active | |
RICHERSON LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1986-10-01 | Active | |
N-GENIUS V S LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2004-01-23 | Active - Proposal to Strike off | |
COLLINS LEISURE LIMITED | Company Secretary | 2002-01-05 | CURRENT | 1994-03-10 | Dissolved 2017-11-22 | |
WORK SOURCE LIMITED | Company Secretary | 2001-06-12 | CURRENT | 2001-06-12 | Active | |
DCD FINANCE (UK) LIMITED | Company Secretary | 2000-02-18 | CURRENT | 2000-02-18 | Active | |
DCD FACTORS LIMITED | Company Secretary | 1997-03-10 | CURRENT | 1997-03-10 | Active | |
DCD PROPERTIES LIMITED | Company Secretary | 1995-08-17 | CURRENT | 1995-08-17 | Active | |
DCD TRADE SERVICES LIMITED | Company Secretary | 1992-05-16 | CURRENT | 1977-08-10 | Active | |
PELHAM INCORPORATED LIMITED | Company Secretary | 1992-02-22 | CURRENT | 1990-02-22 | Active | |
WARRENBY LIMITED | Company Secretary | 1991-12-20 | CURRENT | 1987-04-30 | Active | |
TARHOUSE MANAGEMENT LIMITED | Director | 2005-01-01 | CURRENT | 1976-12-10 | Active | |
WARRENBY LIMITED | Director | 2005-03-01 | CURRENT | 1987-04-30 | Active | |
DENBAY LIMITED | Director | 2005-02-10 | CURRENT | 2004-12-07 | Dissolved 2018-08-14 | |
N-GENIUS V S LIMITED | Director | 2004-01-23 | CURRENT | 2004-01-23 | Active - Proposal to Strike off | |
DCD TRADE SERVICES LIMITED | Director | 2004-01-12 | CURRENT | 1977-08-10 | Active | |
DCD FACTORS LIMITED | Director | 2004-01-12 | CURRENT | 1997-03-10 | Active | |
DCD FINANCE (UK) LIMITED | Director | 2004-01-12 | CURRENT | 2000-02-18 | Active | |
DCD PROPERTIES LIMITED | Director | 2003-12-15 | CURRENT | 1995-08-17 | Active | |
WOOLF INSTITUTE | Director | 2016-06-28 | CURRENT | 1998-04-03 | Active | |
SUSSEX PLACE VENTURES LIMITED | Director | 2013-12-11 | CURRENT | 1998-08-06 | Active | |
THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) | Director | 2012-12-13 | CURRENT | 2004-04-15 | Active | |
MEDICENTRES (UK) LIMITED | Director | 2008-10-20 | CURRENT | 1980-12-29 | Liquidation | |
CASUALTY PLUS LIMITED | Director | 2005-09-12 | CURRENT | 2001-08-13 | Liquidation | |
TARHOUSE MANAGEMENT LIMITED | Director | 2000-03-20 | CURRENT | 1976-12-10 | Active | |
REDBUSH TEA COMPANY LIMITED | Director | 1999-09-24 | CURRENT | 1997-12-09 | Active | |
DCD PROPERTIES LIMITED | Director | 1995-08-17 | CURRENT | 1995-08-17 | Active | |
COLLINS LEISURE LIMITED | Director | 1994-05-18 | CURRENT | 1994-03-10 | Dissolved 2017-11-22 | |
RICHERSON LIMITED | Director | 1991-12-20 | CURRENT | 1986-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 028968680005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028968680005 | |
CH01 | Director's details changed for Faisal Randeree on 2021-09-01 | |
CH01 | Director's details changed for Faisal Randeree on 2021-07-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM 90 Long Acre London WC2E 9RA | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER EDWARD SHELLEY on 2020-12-14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOOSEN GOOLAM MAHOMED RANDEREE | |
PSC07 | CESSATION OF NAVIN NAGAWA AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNEID AHMAD MANJOO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
PSC07 | CESSATION OF SHABIR AHMED RANDEREE AS A PSC | |
PSC07 | CESSATION OF FAISAL AHMED RANDEREE AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVIN NAGAWA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 2166660 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 2166660 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 2166660 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended group accounts made up to 2011-12-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHABIR AHMED RANDEREE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNEID AHMAD MANJOO / 18/03/2010 | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUNEID AHMAD MANJOO / 10/02/2010 | |
AR01 | 10/02/09 FULL LIST AMEND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
123 | NC INC ALREADY ADJUSTED 03/06/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER MEM AND ARTS 03/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 06/10/2008 | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/06 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
88(2)R | AD 30/12/00--------- £ SI 116660@1 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
27 | Outstanding | HABIB BANK AG ZURICH | |
THIRD PARTY LEGAL CHARGE | Outstanding | HABIB BANK A.G.ZURICH | |
LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH |
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 DCD LONDON & MUTUAL PLC
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DCD LONDON & MUTUAL PLC are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |