Company NameDCD Lending Limited
Company StatusActive
Company Number00720830
CategoryPrivate Limited Company
Incorporation Date6 April 1962(62 years, 1 month ago)
Previous NameD. Crocker (Developments) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameErika Suze Crocker
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameLoraine Sara Da Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 9 months after company formation)
Appointment Duration28 years, 3 months (resigned 29 March 2021)
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

32 at £1Howard Henry Crocker
32.00%
Ordinary
32 at £1Loraine Sara Da Costa
32.00%
Ordinary
32 at £1Paul Crocker
32.00%
Ordinary
2 at £1Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker
2.00%
Ordinary
1 at £1David Judah Crocker
1.00%
Ordinary
1 at £1Erika Suze Crocker
1.00%
Ordinary

Financials

Year2014
Net Worth£847,319
Cash£239,599
Current Liabilities£1,212,469

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 January 1980Delivered on: 29 January 1980
Satisfied on: 14 May 1996
Persons entitled:
L.A. Pott
W.A.G. Pott

Classification: Legal charge
Secured details: £8,000 and all other monies due or to become due from the company to the chargee.
Particulars: 76 and 80 elm park mansions chelsea london title nos:- ngl 346262 and NGL346263.
Fully Satisfied
9 November 1979Delivered on: 12 November 1979
Satisfied on: 14 May 1996
Persons entitled: Nancy Casserley

Classification: Legal charge
Secured details: £2,750 from the company to the chargee.
Particulars: Flat known as 12 elm park mansions park walk chelsea london title no ngl 346254.
Fully Satisfied
29 August 1979Delivered on: 17 September 1979
Satisfied on: 14 May 1996
Persons entitled: I.E. Taylor

Classification: Legal charge
Secured details: £3,500 and all other monies due or to become due from the company to the chargee.
Particulars: 116 elm park mansions park walk chelsea title no:- ngl 346276.
Fully Satisfied
15 August 1979Delivered on: 17 August 1979
Satisfied on: 14 May 1996
Persons entitled: Mrs S.G.P. Nixon

Classification: Legal charge
Secured details: £2,750 & all other monies due or to become due from the company to the chargee.
Particulars: 112 elm park mansions park walk chelsea london title no:- ngl 346275.
Fully Satisfied
25 July 1979Delivered on: 30 July 1979
Satisfied on: 14 May 1996
Persons entitled: M. J. Whittle

Classification: Legal charge
Secured details: £6,000 & all other monies due or to become due from the company to the chargee.
Particulars: L/H flats nos. 103 and 104 elm park mansions park walk chelsea london SW10.
Fully Satisfied
2 April 2009Delivered on: 9 April 2009
Satisfied on: 1 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, flat 20 elm park mansions park walk london t/n BGL52696, l/h flat 69 elm park mansions park walk london t/n BGL52693, l/h FLAT127 elm park mansions park walk londont/n BGL52702, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
2 April 2009Delivered on: 9 April 2009
Satisfied on: 1 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights in the rents in repect of l/h, flat 20 elm park mansions park walk london t/n BGL52696, l/h flat 69 elm park mansions park walk london t/n BGL52693, l/h flat 83 elm park mansions park walk chelsea t/n BGL52697, for details of further properties, please refer to form 395 see image for full details.
Fully Satisfied
18 June 2001Delivered on: 7 July 2001
Satisfied on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property at 73 wellington court wellington road london NW8 title number NGL611911. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 June 2001Delivered on: 7 July 2001
Satisfied on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property at 74 wellington court wellington road london title number NGL611912. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 December 2000Delivered on: 21 December 2000
Satisfied on: 1 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 1 wellington court wellington road st johns wood london NW8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 November 1993Delivered on: 23 November 1993
Satisfied on: 10 July 2009
Persons entitled: Midland 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: L/H premises k/a flat 59 elm park mansions park walk chelsea. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 November 1993Delivered on: 23 November 1993
Satisfied on: 21 August 1999
Persons entitled: Midland 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: L/H property k/a 2ND floor flat 167 elm park mansions park walk chelsea london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 November 1993Delivered on: 23 November 1993
Satisfied on: 1 December 2012
Persons entitled: Midland 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: L/H premises k/a third floor flat 177 elm park mansions park walk chelsea london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 November 1993Delivered on: 23 November 1993
Satisfied on: 10 July 2009
Persons entitled: Midland 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: L/H premises k/a flat 3 elm park mansions park walk chelsea london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 February 1979Delivered on: 26 February 1979
Satisfied on: 14 May 1996
Persons entitled: F Brundrett

Classification: Legal charge
Secured details: £10,000 & all other monies due or to become due from the company to the chargee.
Particulars: Flats 86 92 & 98 elm park mansions park walk london SW10 title nos.ln 66777 & ln 66778.
Fully Satisfied
18 November 1993Delivered on: 23 November 1993
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H premises k/a flat 92 elm park mansions park walk chelsea. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 April 1992Delivered on: 23 April 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H 139 elm park mansions park walk chelsea together with all fixtures and fittings and the benefits of all rights licences and goodwill.
Fully Satisfied
10 April 1992Delivered on: 23 April 1992
Satisfied on: 14 April 1996
Persons entitled: Midland 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: L/H 95 elm park mansions park walk chelsea together with all fixtures & fittings and the benefit of all rights licences & goodwill.
Fully Satisfied
10 April 1992Delivered on: 23 April 1992
Satisfied on: 1 December 2012
Persons entitled: Midland 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: L/H 83 elm park mansions park walk chelsea together with all fixtures & fittings and the benefit of all rights licences & goodwill.
Fully Satisfied
10 April 1992Delivered on: 23 April 1992
Satisfied on: 21 August 1999
Persons entitled: Midland 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: L/H 27 elm park mansions park walk chelsea together with all fixtures and fittings and the benefits of all rights licences & goodwill.
Fully Satisfied
10 April 1992Delivered on: 23 April 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H 17 elm park mansions park walk chelsea together with all fixtures & fittings and the benefits of all rights licences and goodwill.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H 78 wellington court wellington road st johns wood london together with all fixtures & fittings and the benefit of all rights licences and goodwill.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 14 May 1998
Persons entitled: Midland 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: L/H 77 wellington court wellington road st johns wood london together with all fixtures and fittings and the benefit of all rights licences & goodwill.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 14 May 1998
Persons entitled: Midland 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: L/H 74 wellington court wellington road st johns wood london together with all fixtures and fittings and the benefits of all rights licences & goodwill.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 1 December 2012
Persons entitled: Midland 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: L/H 1 wellington court wellington road st johns wood london together withall fixtures and fittings & the benefits of all rights licences & goodwill.
Fully Satisfied
16 January 1979Delivered on: 22 January 1979
Satisfied on: 14 May 1996
Persons entitled:
L.A. Pott
W.A.G. Pott
F J Hughes
Mrs E E Hughes
H G Hughes

Classification: Legal charge
Secured details: £4,000 & all other monies due or to become due from the company to the chargee.
Particulars: L/Hold flat 27 elm park mansions park walk chelsea london SW10.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H 4 wellington court wellington road st johns wood london together with all fixtures & fittings & the benefit of all rights licences & goodwill.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 14 May 1998
Persons entitled: Midland 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: L/H 73 wellington court wellington road st johns wood london together with all fixtures & fittings & the benefit of all rights licences & goodwill.
Fully Satisfied
28 April 1988Delivered on: 13 May 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 25 wellington court wellington road london NW8 t/no.NGL611904 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1988Delivered on: 13 May 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 51 wellington court wellington road london NW8 t/n ngl 611905 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1988Delivered on: 13 May 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 55 wellington court wellington road london NW8 t/n ngl 611906 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1988Delivered on: 13 May 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 60 wellington court wellington road london NW8 t/no.ngl 611907 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1988Delivered on: 13 May 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 62 wellington court wellington road london NW8 title no.611908 And the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1988Delivered on: 13 May 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 65 wellington court wellington court wellington road london NW8 t/nongl 611909 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1988Delivered on: 13 May 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19 wellington court wellington road london NW8 t/n ngl 611904 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1987Delivered on: 27 October 1987
Satisfied on: 21 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 1-14 (all) angel parade angel road in the london borough of barnet t/no.MX67544 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1978Delivered on: 20 November 1978
Satisfied on: 14 May 1996
Persons entitled: N Casserley.

Classification: Legal charge
Secured details: £3,250 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 7 elm park mansions park walk london SW10 being part of block of flats known as 1 to 154 and 155 to 189 elm park mansions title nos ln 66777/8.
Fully Satisfied
14 December 1981Delivered on: 23 December 1981
Satisfied on: 14 May 1996
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: F/H jeffreys court 74,76,78 & 80 jeffrey road clapham SW4 L.B.of lambeth title no.ln 54157.
Fully Satisfied
31 March 1980Delivered on: 9 April 1980
Satisfied on: 26 November 1988
Persons entitled: M.A. Smith

Classification: Legal charge
Secured details: £4,000 and all other monies due or to become due from the company to the chargee.
Particulars: 177 elm park mansion chelsea london.
Fully Satisfied
16 June 1980Delivered on: 24 June 1980
Satisfied on: 14 May 1996
Persons entitled: G.R. East

Classification: Legal charge
Secured details: £5,500 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 185 elm park mansions chelsea london title no: ngl 346287.
Fully Satisfied
16 June 1980Delivered on: 24 June 1980
Satisfied on: 26 November 1988
Persons entitled: G.R. East

Classification: Legal charge
Secured details: £5,500 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 184 elm park mansions chelsea london title no: ngl 346286.
Fully Satisfied
16 June 1980Delivered on: 24 June 1980
Satisfied on: 26 November 1988
Persons entitled: G.R. East

Classification: Legal charge
Secured details: £4,500 and all other monies due or to become due from the company to the chargee.
Particulars: Flat at 8 elm park mansions chelsea london title no: ngl 346253.
Fully Satisfied
16 June 1980Delivered on: 24 June 1980
Satisfied on: 14 May 1996
Persons entitled: G.R.East

Classification: Legal charge
Secured details: £4,500 and all other monies due or to become due from the company to the chargee.
Particulars: Flat at 5 elm park mansions chelsea london title no 346251.
Fully Satisfied
25 March 1980Delivered on: 31 March 1980
Satisfied on: 26 November 1988
Persons entitled: R.G.Garner

Classification: Legal charge
Secured details: £3,000 and all other monies due or to become due from the company to the chargee.
Particulars: 188 elm park mansions park walk london SW10.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 14 May 1996
Persons entitled:
L.A. Pott
W.A.G. Pott
F J Hughes
Mrs E E Hughes
H G Hughes
Mrs Ivy Kathleen Alford
Mr John Fortesque Alford

Classification: Legal charge
Secured details: £5,000 & all other monies due or to become due from the company to the chargee.
Particulars: Flat 181 elm park mansions park walk chelsea london title no ngl 346285.
Fully Satisfied
1 March 1980Delivered on: 12 March 1980
Satisfied on: 26 November 1988
Persons entitled: Mr John Hardwick Moore

Classification: Legal charge
Secured details: £3,000 & all other monies due or to become due from the company to the chargee.
Particulars: Flat 59 elm park mansions park walk chelsea london title no ngl 346259.
Fully Satisfied
31 January 1980Delivered on: 11 February 1980
Satisfied on: 26 November 1988
Persons entitled: M.E.V. Powell

Classification: Legal charge
Secured details: £4,000.
Particulars: 169 elm park mansions park walk chelsea london title no:- ngl 346283.
Fully Satisfied
18 May 1973Delivered on: 4 June 1973
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 abingdon road portsmouth hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
26 November 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
13 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 January 2023Purchase of own shares. (4 pages)
17 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
11 January 2023Cessation of Loraine Sara Da Costa as a person with significant control on 4 January 2023 (3 pages)
11 January 2023Cancellation of shares. Statement of capital on 4 January 2023
  • GBP 202
(6 pages)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
23 March 2022Memorandum and Articles of Association (19 pages)
23 March 2022Change of share class name or designation (2 pages)
22 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2022Change of share class name or designation (2 pages)
21 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
20 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 300
(3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
7 April 2021Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 (1 page)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
(3 pages)
5 August 2020Memorandum and Articles of Association (37 pages)
5 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 May 2020Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2020Memorandum and Articles of Association (37 pages)
20 May 2020Statement of company's objects (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 October 2019Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page)
25 July 2019Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page)
12 July 2019Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(9 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(9 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(9 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (5 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (5 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (5 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
11 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
11 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (5 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (5 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 48 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 47 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 48 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 47 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 2005Registered office changed on 09/06/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
4 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Director's particulars changed (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (9 pages)
9 February 2000Return made up to 31/12/99; full list of members (9 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
27 January 1997Return made up to 31/12/96; no change of members (11 pages)
27 January 1997Return made up to 31/12/96; no change of members (11 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 March 1992Return made up to 31/12/91; no change of members (12 pages)
10 March 1992Return made up to 31/12/91; no change of members (12 pages)
29 November 1986Return made up to 11/11/86; full list of members (5 pages)
29 November 1986Return made up to 11/11/86; full list of members (5 pages)
6 April 1962Incorporation (12 pages)
6 April 1962Incorporation (12 pages)