Company NameD&D Leeds Limited
Company StatusActive
Company Number07171092
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Previous NameD&D London Ventures Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameAlex McLauchlan
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS

Contact

Websitedanddlondon.com
Email address[email protected]
Telephone020 77160716
Telephone regionLondon

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Cgl Restaurant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,515,000
Gross Profit£1,177,000
Net Worth£705,000
Cash£35,000
Current Liabilities£1,509,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

23 May 2023Delivered on: 25 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Unit R8, trinity leeds, albion street leeds, LS1 6QN as registered at the land registry under title number YY58889.. First floor storage 03, victoria gate, george street, leeds (LS2 7AU) as registered at the land registry under title number YY85875. Unit S46 at rooftop level in victoria gate, leeds as registered at the land registry under title number YY85873.
Outstanding
10 May 2023Delivered on: 15 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The leasehold premises known as unit S46 at rooftop level in victoria gate leeds, registered at hm land registry under title number YY85873 and more particularly described in a lease dated 30 may 2017 (as varied from time to time) between (1) hammerson (leeds investments) limited and (2) d&d (leeds) limited.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Unit R8, trinity leeds, albion street leeds, LS1 6QN (title number YY58889).
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent)

Classification: A registered charge
Particulars: Property known as unit R8, trinity leeds, albion street leeds, LS1 6QN registered at the land registry with title number YY58889.
Outstanding
1 April 2020Delivered on: 7 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Unit R8, trinity leeds, leeds, LS1 6HW (title number YY58889).
Outstanding
12 October 2016Delivered on: 24 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Particulars: Unit R8, trinity leeds, leeds LS1 6HW registered at the land registry with title number YY58889.
Outstanding
12 October 2016Delivered on: 20 October 2016
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at units R8, trinity leeds, albion street leeds LS1 6QN with title number YY58889. For more details please refer to the debenture.
Outstanding
19 April 2013Delivered on: 1 May 2013
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Present or future f/h or l/h intellectual property and any patents trade marks see image for full details. Notification of addition to or amendment of charge.
Outstanding
23 May 2023Delivered on: 5 June 2023
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: The properties known as unit R8, trinity leeds, albion street, leeds, LS1 6QN registered with title number YY58889, first floor storage 03, victoria gate, george street, leeds, LS2 7AU registered with title number YY85875 and unit S46 at rooftop level in victoria gate leeds registered with title number YY85873. For more details please refer to the instrument.
Outstanding
10 May 2023Delivered on: 25 May 2023
Persons entitled: Santander UK PLC as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Unit S46 at rooftop level in victoria gate leeds, registered with title number YY85873 and more particularly described in a lease dated 30 may 2017 (as varied from time to time) between (1) hammerson (leeds investments) limited and (2) d&d (leeds) limited.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 February 2024Part of the property or undertaking has been released and no longer forms part of charge 071710920003 (5 pages)
7 February 2024Part of the property or undertaking has been released and no longer forms part of charge 071710920011 (5 pages)
7 February 2024Part of the property or undertaking has been released and no longer forms part of charge 071710920010 (5 pages)
7 February 2024Part of the property or undertaking has been released and no longer forms part of charge 071710920013 (5 pages)
7 February 2024Part of the property or undertaking has been released and no longer forms part of charge 071710920012 (5 pages)
7 February 2024Part of the property or undertaking has been released and no longer forms part of charge 071710920006 (5 pages)
11 December 2023Satisfaction of charge 071710920009 in full (1 page)
11 December 2023Satisfaction of charge 071710920008 in full (1 page)
11 December 2023Satisfaction of charge 071710920005 in full (1 page)
11 December 2023Satisfaction of charge 071710920007 in full (1 page)
11 December 2023Satisfaction of charge 071710920004 in full (1 page)
28 November 2023Satisfaction of charge 071710920002 in full (4 pages)
24 November 2023Appointment of Mr Gavin Eliot Cox as a director on 22 November 2023 (2 pages)
24 November 2023Appointment of Mr Michael Anthony Welden as a director on 22 November 2023 (2 pages)
19 October 2023Registration of charge 071710920013, created on 17 October 2023 (78 pages)
18 October 2023Registration of charge 071710920012, created on 17 October 2023 (83 pages)
17 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
26 September 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 June 2023Registration of charge 071710920011, created on 23 May 2023 (91 pages)
25 May 2023Registration of charge 071710920009, created on 23 May 2023 (74 pages)
25 May 2023Registration of charge 071710920010, created on 10 May 2023 (14 pages)
15 May 2023Registration of charge 071710920008, created on 10 May 2023 (13 pages)
13 December 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page)
18 August 2022Full accounts made up to 30 September 2021 (24 pages)
1 December 2021Full accounts made up to 30 September 2020 (24 pages)
18 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
19 August 2020Registration of charge 071710920007, created on 17 August 2020 (78 pages)
19 August 2020Registration of charge 071710920006, created on 17 August 2020 (84 pages)
7 April 2020Registration of charge 071710920005, created on 1 April 2020 (89 pages)
6 November 2019Full accounts made up to 31 March 2019 (21 pages)
17 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (20 pages)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
26 October 2016Satisfaction of charge 071710920001 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 071710920002 (1 page)
26 October 2016Satisfaction of charge 071710920001 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 071710920002 (1 page)
24 October 2016Registration of charge 071710920004, created on 12 October 2016 (83 pages)
24 October 2016Registration of charge 071710920004, created on 12 October 2016 (83 pages)
20 October 2016Registration of charge 071710920003, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 071710920003, created on 12 October 2016 (71 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(6 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(6 pages)
10 March 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX Great Britain to 16 Kirby Street London EC1N 8TS (1 page)
10 March 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX Great Britain to 16 Kirby Street London EC1N 8TS (1 page)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
12 March 2015Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
18 March 2014Register(s) moved to registered inspection location (1 page)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Register inspection address has been changed (1 page)
17 March 2014Register inspection address has been changed (1 page)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
1 July 2013Company name changed d&d london ventures LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
1 July 2013Company name changed d&d london ventures LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Change of name notice (2 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2013Registration of charge 071710920002 (95 pages)
1 May 2013Registration of charge 071710920002 (95 pages)
24 April 2013Registration of charge 071710920001 (82 pages)
24 April 2013Registration of charge 071710920001 (82 pages)
12 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
21 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
26 February 2010Incorporation (23 pages)
26 February 2010Incorporation (23 pages)