York
YO24 1DW
Director Name | Mr Faisal Ahmed Randeree |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2004(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Strand London WC2R 0DW |
Director Name | Mr Ahmed Randeree |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2003) |
Role | Merchant |
Correspondence Address | PO Box 34974 Dubai United Arab Emirates |
Director Name | Mr Shabir Ahmed Randeree |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Carlton Hill London NW8 0JX |
Director Name | Richard Huggins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(14 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pastime Close Sittingbourne Kent ME10 2NG |
Director Name | Mr Ismail Essack |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Ryfold Road London SW19 8DF |
Director Name | Cassim Ahmed Jadvat |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 1997(20 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2003) |
Role | Accountant |
Correspondence Address | 4 Southfield Drive Westville Durban South Africa |
Director Name | Ahmed Ebrahim Mahomedy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 1997(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 1998) |
Role | Businessman |
Correspondence Address | 21 Shepstone Place Westville Durban South Africa |
Director Name | Faizal Baiyat |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 September 2007) |
Role | Certified Accountant |
Correspondence Address | 15 Stroud Road Wimbledon Park London SW19 8DQ |
Director Name | Derek Alan Gennings |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Stambourne Way West Wickham Kent BR4 9NE |
Website | dcd-london.co.uk |
---|
Registered Address | 85 Strand London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Dcd Finance (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,786,492 |
Cash | £89,988 |
Current Liabilities | £12,477,598 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 October 1999 | Delivered 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 1995 | Delivered 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 |
18 February 2021 | Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page) |
---|---|
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Richard Huggins as a director on 1 February 2018 (1 page) |
13 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 July 2017 | Satisfaction of charge 1 in full (1 page) |
29 July 2017 | Satisfaction of charge 1 in full (1 page) |
21 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 March 2016 | Termination of appointment of Derek Alan Gennings as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Derek Alan Gennings as a director on 29 February 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
24 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 May 2014 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BJ on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BJ on 14 May 2014 (1 page) |
19 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
15 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Faisal Randeree on 18 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Faisal Randeree on 18 March 2010 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
7 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
12 November 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
12 November 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Director's change of particulars / faisal randeree / 06/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / faisal randeree / 06/10/2008 (1 page) |
20 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
6 March 2008 | Auditor's resignation (1 page) |
6 March 2008 | Auditor's resignation (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 16/05/07; full list of members
|
15 June 2007 | Return made up to 16/05/07; full list of members
|
2 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 16/05/04; full list of members
|
26 May 2004 | Return made up to 16/05/04; full list of members
|
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New director appointed (1 page) |
2 June 2003 | Return made up to 16/05/03; full list of members
|
2 June 2003 | Return made up to 16/05/03; full list of members
|
9 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
25 April 2002 | Company name changed revelate LIMITED\certificate issued on 25/04/02 (2 pages) |
25 April 2002 | Company name changed revelate LIMITED\certificate issued on 25/04/02 (2 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
26 July 2001 | Return made up to 16/05/01; full list of members
|
26 July 2001 | Return made up to 16/05/01; full list of members
|
10 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 June 2000 | Return made up to 16/05/00; full list of members
|
1 June 2000 | Return made up to 16/05/00; full list of members
|
19 November 1999 | Declaration of mortgage charge released/ceased (1 page) |
19 November 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 May 1999 | Return made up to 16/05/99; full list of members (14 pages) |
22 May 1999 | Return made up to 16/05/99; full list of members (14 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 16/05/98; full list of members (12 pages) |
1 June 1998 | Return made up to 16/05/98; full list of members (12 pages) |
1 June 1998 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 16/05/97; no change of members (7 pages) |
9 July 1997 | Return made up to 16/05/97; no change of members (7 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 June 1996 | Return made up to 16/05/96; no change of members (7 pages) |
25 June 1996 | Return made up to 16/05/96; no change of members (7 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page) |
12 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
13 June 1995 | Return made up to 16/05/95; full list of members
|
13 June 1995 | Return made up to 16/05/95; full list of members
|
25 April 1992 | Ad 07/04/92--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
25 April 1992 | Ad 07/04/92--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
10 August 1977 | Incorporation (14 pages) |
10 August 1977 | Incorporation (14 pages) |