Company NameDCD Trade Services Limited
DirectorFaisal Ahmed Randeree
Company StatusActive
Company Number01324937
CategoryPrivate Limited Company
Incorporation Date10 August 1977(46 years, 9 months ago)
Previous NameRevelate Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusCurrent
Appointed16 May 1992(14 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Towton Avenue
York
YO24 1DW
Director NameMr Faisal Ahmed Randeree
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(26 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMr Ahmed Randeree
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2003)
RoleMerchant
Correspondence AddressPO Box 34974
Dubai
United Arab Emirates
Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Carlton Hill
London
NW8 0JX
Director NameRichard Huggins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pastime Close
Sittingbourne
Kent
ME10 2NG
Director NameMr Ismail Essack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(16 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Ryfold Road
London
SW19 8DF
Director NameCassim Ahmed Jadvat
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1997(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2003)
RoleAccountant
Correspondence Address4 Southfield Drive
Westville
Durban South Africa
Director NameAhmed Ebrahim Mahomedy
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1997(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1998)
RoleBusinessman
Correspondence Address21 Shepstone Place
Westville
Durban
South Africa
Director NameFaizal Baiyat
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(20 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2007)
RoleCertified Accountant
Correspondence Address15 Stroud Road
Wimbledon Park
London
SW19 8DQ
Director NameDerek Alan Gennings
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(25 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stambourne Way
West Wickham
Kent
BR4 9NE

Contact

Websitedcd-london.co.uk

Location

Registered Address85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Dcd Finance (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,786,492
Cash£89,988
Current Liabilities£12,477,598

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

22 October 1999Delivered on: 4 November 1999
Satisfied on: 27 February 2003
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on account or deposit account and whether in sterling or any other currency or in any sub-unit of any currency.. See the mortgage charge document for full details.
Fully Satisfied
19 July 1995Delivered on: 20 July 1995
Persons entitled: Habib Bank Ag Zurich

Classification: Deed of lien on deposit / set-off arrangement
Secured details: Any banking accommodation or facility including loan/overdraft/margin/letter of credit/guarantee provided by the bank to the company including credit facilities in account number 1380 at the bank's london (moorgate) branch in the name of the companydenominated usd/£/dm/zar/hkd/itl/chf/yen currency and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge, the credit balance. See the mortgage charge document for full details.
Outstanding

Filing History

18 February 2021Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page)
29 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (16 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Richard Huggins as a director on 1 February 2018 (1 page)
13 October 2017Full accounts made up to 31 December 2016 (15 pages)
13 October 2017Full accounts made up to 31 December 2016 (15 pages)
29 July 2017Satisfaction of charge 1 in full (1 page)
29 July 2017Satisfaction of charge 1 in full (1 page)
21 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (15 pages)
13 September 2016Full accounts made up to 31 December 2015 (15 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000
(5 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000
(5 pages)
9 March 2016Termination of appointment of Derek Alan Gennings as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Derek Alan Gennings as a director on 29 February 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 500,000
(6 pages)
6 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 500,000
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500,000
(6 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500,000
(6 pages)
14 May 2014Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BJ on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BJ on 14 May 2014 (1 page)
19 July 2013Full accounts made up to 31 December 2012 (12 pages)
19 July 2013Full accounts made up to 31 December 2012 (12 pages)
15 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
15 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 December 2009 (16 pages)
5 August 2010Full accounts made up to 31 December 2009 (16 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Faisal Randeree on 18 March 2010 (2 pages)
9 April 2010Director's details changed for Faisal Randeree on 18 March 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
7 July 2009Return made up to 16/05/09; full list of members (4 pages)
7 July 2009Return made up to 16/05/09; full list of members (4 pages)
12 November 2008Amended full accounts made up to 31 December 2007 (18 pages)
12 November 2008Amended full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Director's change of particulars / faisal randeree / 06/10/2008 (1 page)
8 October 2008Director's change of particulars / faisal randeree / 06/10/2008 (1 page)
20 June 2008Return made up to 16/05/08; full list of members (4 pages)
20 June 2008Return made up to 16/05/08; full list of members (4 pages)
6 March 2008Auditor's resignation (1 page)
6 March 2008Auditor's resignation (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
15 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
30 May 2006Return made up to 16/05/06; full list of members (8 pages)
30 May 2006Return made up to 16/05/06; full list of members (8 pages)
28 March 2006Full accounts made up to 31 December 2005 (16 pages)
28 March 2006Full accounts made up to 31 December 2005 (16 pages)
20 May 2005Return made up to 16/05/05; full list of members (8 pages)
20 May 2005Return made up to 16/05/05; full list of members (8 pages)
13 April 2005Full accounts made up to 31 December 2004 (16 pages)
13 April 2005Full accounts made up to 31 December 2004 (16 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
26 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
27 March 2004Full accounts made up to 31 December 2003 (16 pages)
27 March 2004Full accounts made up to 31 December 2003 (16 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Full accounts made up to 31 December 2002 (15 pages)
9 April 2003Full accounts made up to 31 December 2002 (15 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
25 April 2002Company name changed revelate LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed revelate LIMITED\certificate issued on 25/04/02 (2 pages)
15 March 2002Full accounts made up to 31 December 2001 (15 pages)
15 March 2002Full accounts made up to 31 December 2001 (15 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
26 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
8 September 2000Full accounts made up to 31 December 1999 (13 pages)
8 September 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Declaration of mortgage charge released/ceased (1 page)
19 November 1999Declaration of mortgage charge released/ceased (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
4 November 1999Particulars of mortgage/charge (4 pages)
4 November 1999Particulars of mortgage/charge (4 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
22 May 1999Return made up to 16/05/99; full list of members (14 pages)
22 May 1999Return made up to 16/05/99; full list of members (14 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Return made up to 16/05/98; full list of members (12 pages)
1 June 1998Return made up to 16/05/98; full list of members (12 pages)
1 June 1998New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
9 July 1997Return made up to 16/05/97; no change of members (7 pages)
9 July 1997Return made up to 16/05/97; no change of members (7 pages)
6 June 1997Full accounts made up to 31 December 1996 (14 pages)
6 June 1997Full accounts made up to 31 December 1996 (14 pages)
12 July 1996Full accounts made up to 31 December 1995 (14 pages)
12 July 1996Full accounts made up to 31 December 1995 (14 pages)
25 June 1996Return made up to 16/05/96; no change of members (7 pages)
25 June 1996Return made up to 16/05/96; no change of members (7 pages)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
13 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
13 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
25 April 1992Ad 07/04/92--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
25 April 1992Ad 07/04/92--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
10 August 1977Incorporation (14 pages)
10 August 1977Incorporation (14 pages)